Milestones Childcare Limited SHEFFIELD


Milestones Childcare started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06850078. The Milestones Childcare company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Sheffield at 20 Verdant Way. Postal code: S5 6LE.

The firm has 3 directors, namely Carol C., Karen H. and Peter A.. Of them, Peter A. has been with the company the longest, being appointed on 6 June 2011 and Carol C. has been with the company for the least time - from 7 October 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Katrina E. who worked with the the firm until 21 March 2011.

Milestones Childcare Limited Address / Contact

Office Address 20 Verdant Way
Town Sheffield
Post code S5 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06850078
Date of Incorporation Tue, 17th Mar 2009
Industry Pre-primary education
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Carol C.

Position: Director

Appointed: 07 October 2019

Karen H.

Position: Director

Appointed: 09 May 2012

Peter A.

Position: Director

Appointed: 06 June 2011

Rebecca M.

Position: Director

Appointed: 06 November 2015

Resigned: 10 July 2018

Ruth B.

Position: Director

Appointed: 06 June 2011

Resigned: 09 January 2012

Andrew S.

Position: Director

Appointed: 11 February 2011

Resigned: 11 January 2013

Elaine L.

Position: Director

Appointed: 14 April 2009

Resigned: 08 July 2009

Katrina E.

Position: Director

Appointed: 17 March 2009

Resigned: 21 March 2011

Katrina E.

Position: Secretary

Appointed: 17 March 2009

Resigned: 21 March 2011

Alison B.

Position: Director

Appointed: 17 March 2009

Resigned: 12 October 2011

Louise G.

Position: Director

Appointed: 17 March 2009

Resigned: 14 December 2009

Katie S.

Position: Director

Appointed: 17 March 2009

Resigned: 17 August 2009

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats established, there is Carol C. This PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is Karen H. This PSC and has 25-50% voting rights. Then there is Peter A., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Carol C.

Notified on 7 October 2019
Nature of control: 75,01-100% voting rights
25-50% shares

Karen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Peter A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Rebecca M.

Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets98 608100 13486 96285 81359 10150 601
Net Assets Liabilities99 208100 73486 46285 36358 65150 126
Other
Average Number Employees During Period 1515151010
Creditors500500500450450475
Net Current Assets Liabilities99 208100 73486 46285 36358 65150 126
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1001 100    
Total Assets Less Current Liabilities99 208100 73486 46285 36358 65150 126

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements