Childcare Voucher Providers Association Limited

General information

Name:

Childcare Voucher Providers Association Ltd

Office Address:

St James House Vicar Lane S1 2EX Sheffield

Number: 07505281

Incorporation date: 2011-01-25

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Childcare Voucher Providers Association Limited can be contacted at St James House, Vicar Lane in Sheffield. The firm postal code is S1 2EX. Childcare Voucher Providers Association has been operating in this business for the last thirteen years. The firm registered no. is 07505281. This enterprise's declared SIC number is 94120: Activities of professional membership organizations. 31st December 2021 is the last time when company accounts were reported.

Iain W. is this particular firm's only director, who was chosen to lead the company four years ago. That company had been supervised by Matthew T. up until 2020. In addition another director, specifically Julian F. gave up the position on 15th July 2019. At least one secretary in this firm is a limited company: Finsbury 123 Limited.

Financial data based on annual reports

Company staff

Iain W.

Role: Director

Appointed: 01 July 2020

Latest update: 17 January 2024

Role: Corporate Secretary

Appointed: 25 January 2011

Address: Vicar Lane, Sheffield, Hertfordshire, S1 2EX, England

Latest update: 17 January 2024

Role: Corporate Director

Appointed: 25 January 2011

Address: Bridgwater Road, Bristol, Staffordshire, BS13 8AE, England

Latest update: 17 January 2024

Role: Corporate Director

Appointed: 25 January 2011

Address: Blaris Industrial Estate, Altona Road, Lisburn, County Antrim, BT27 5QB, Northern Ireland

Latest update: 17 January 2024

Fair Care Childcare Vouchers (avantus Business Solutions Limited T/as)

Role: Corporate Director

Appointed: 25 January 2011

Address: Milkhouse Gate, Guildford, Surrey, GU1 3EZ, England

Latest update: 17 January 2024

Role: Corporate Director

Appointed: 25 January 2011

Address: London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

Latest update: 17 January 2024

Pluxee Uk Limited

Role: Corporate Director

Appointed: 25 January 2011

Address: Enigma, The Park Mk, Ortensia Drive, Wavendon, Milton Keynes, MK17 8LX, England

Latest update: 17 January 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a small company made up to 2022-12-31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
13
Company Age

Closest Companies - by postcode