Pioneer Childcare Limited

General information

Name:

Pioneer Childcare Ltd

Office Address:

2 Delaware Road RH16 3UX Haywards Heath

Number: 08139506

Incorporation date: 2012-07-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pioneer Childcare Limited, a Private Limited Company, that is registered in 2 Delaware Road in Haywards Heath. The office's zip code is RH16 3UX. This enterprise has been registered on 11th July 2012. The Companies House Reg No. is 08139506. This firm's principal business activity number is 85600 and their NACE code stands for Educational support services. 2022/08/31 is the last time when the company accounts were reported.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 13/00022/FOOD. It reports to Mid Sussex and its last food inspection was carried out on 30th July 2019 in The Albermarle Centre 6 West Common Lindfield Haywards Heath West Sussex, Haywards Heath, RH16 2AG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Pioneer Childcare Limited is a small-sized vehicle operator with the licence number PK2000189. The firm has four transport operating centres in the country. In their subsidiary in Burgess Hill on Junction Road, 1 machine is available. The centre in Burgess Hill on Southway has 1 machine, and the centre in Haywards Heath on Appledore Gardens is equipped with 3 machines. They are equipped with 7 vehicles.

Craig J. and Michael C. are listed as company's directors and have been doing everything they can to help the company since 2023. In order to support the directors in their duties, the company has been utilizing the skillset of Julian C. as a secretary since the appointment on 29th September 2023.

Financial data based on annual reports

Company staff

Craig J.

Role: Director

Appointed: 29 September 2023

Latest update: 12 March 2024

Julian C.

Role: Secretary

Appointed: 29 September 2023

Latest update: 12 March 2024

Michael C.

Role: Director

Appointed: 29 September 2023

Latest update: 12 March 2024

People with significant control

The companies that control this firm are as follows: Jag Uk Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wokingham at Molly Millars Lane, RG41 2AD and was registered as a PSC under the registration number 12207711.

Jag Uk Bidco Limited
Address: 5a Millars Brook Business Park Molly Millars Lane, Wokingham, RG41 2AD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 12207711
Notified on 29 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel M.
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control:
substantial control or influence
1/2 or less of shares
Sarah M.
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 11 July 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 October 2014
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 February 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts 9 April 2014
Date Approval Accounts 9 April 2014

Pioneer Childcare food hygiene ratings

Hospitals/Childcare/Caring Premises address

Address

The Albermarle Centre 6 West Common Lindfield Haywards Heath West Sussex

Suburb

Lindfield CP

Town

Haywards Heath

County

West Sussex

District

South East

State

England

Post code

RH16 2AG

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company Vehicle Operator Data

Manor Field Primary School

Address

Junction Road

City

Burgess Hill

Postal code

RH15 0PZ

No. of Vehicles

1

Southway Junior School

Address

Southway

City

Burgess Hill

Postal code

RH15 9SU

No. of Vehicles

1

Oathall Community College

Address

Appledore Gardens , Lindfield

City

Haywards Heath

Postal code

RH16 2AQ

No. of Vehicles

3

Unit 3 Western Road Industrial Park

Address

141-147 Western Road

City

Haywards Heath

Postal code

RH16 3LH

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 081395060002, created on Wednesday 6th December 2023 (MR01)
filed on: 8th, December 2023
mortgage
Free Download Download filing (53 pages)

Additional Information

HQ address,
2013

Address:

30 Marchants Road

Post code:

BN6 9UU

City / Town:

Hurst Pier Point

HQ address,
2014

Address:

30 Marchants Road

Post code:

BN6 9UU

City / Town:

Hurst Pier Point

HQ address,
2015

Address:

70 Cuckfield Road Hurstpierpoint

Post code:

BN6 9SB

City / Town:

Hassocks

HQ address,
2016

Address:

68 Wickham Hill Hurstpierpoint

Post code:

BN6 9NP

City / Town:

Hassocks

Accountant/Auditor,
2015 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
  • 93290 : Other amusement and recreation activities n.e.c.
11
Company Age