Company NameChildren's Hour Limited
DirectorsStephen Martin Booty and Clare Elizabeth Wilson
Company StatusActive
Company NumberSC310714
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Stephen Martin Booty
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
EH54 6AX
Scotland
Director NameMs Clare Elizabeth Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
EH54 6AX
Scotland
Director NameMr Kevin Mark Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Director NameMrs Trudy Maria Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Secretary NameMr Kevin Mark Johnson
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Director NameDavid Jenkins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2023(16 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
EH54 6AX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitechildrenshour.co.uk
Email address[email protected]
Telephone01389 800329
Telephone regionDumbarton

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kevin Mark Johnson
50.00%
Ordinary
50 at £1Trudy Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£205,001
Cash£26,754
Current Liabilities£537,918

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

26 October 2022Delivered on: 28 October 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease over the subjects known as and forming units 4 and 5, 31-33 glasgow road, hardgate, clydebank, which interest is registered in the land register of scotland under title number DMB65894.
Outstanding
24 October 2022Delivered on: 27 October 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 6 October 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease over the subjects known as and forming units 4 and 5, 31-33 glasgow road, hardgate, clydebank, which interest is registered in the land register of scotland under title number DMB65894.
Outstanding
17 August 2022Delivered on: 19 August 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects lying to the south of south street, houston, johnstone registered in the land register of scotland under title number REN95515.
Outstanding
5 August 2022Delivered on: 17 August 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
13 October 2010Delivered on: 26 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South of south street houston johnstone ren 95515.
Outstanding
3 September 2010Delivered on: 14 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 November 2009Delivered on: 19 November 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying south of south street houston ren 95515.
Outstanding
26 October 2022Delivered on: 28 October 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects lying to the south of south street, houston, johnstone registered in the land register of scotland under title number REN95515.
Outstanding
28 June 2008Delivered on: 11 July 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
4 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
26 February 2019Director's details changed for Mrs Trudy Maria Johnson on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Kevin Mark Johnson on 26 February 2019 (2 pages)
26 February 2019Secretary's details changed for Mr Kevin Mark Johnson on 26 February 2019 (1 page)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 March 2014Registered office address changed from C/O Callanders Limited 53 High Street Dumbarton G82 1LS on 17 March 2014 (1 page)
17 March 2014Registered office address changed from C/O Callanders Limited 53 High Street Dumbarton G82 1LS on 17 March 2014 (1 page)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
26 October 2012Registered office address changed from 53 High Street Dumbarton G82 1LS on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 53 High Street Dumbarton G82 1LS on 26 October 2012 (1 page)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 October 2010Alterations to floating charge 1 (6 pages)
1 October 2010Alterations to floating charge 3 (6 pages)
1 October 2010Alterations to floating charge 1 (6 pages)
1 October 2010Alterations to floating charge 3 (6 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Kevin Mark Johnson on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Kevin Mark Johnson on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Trudy Maria Johnson on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Trudy Maria Johnson on 20 October 2009 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 January 2009Return made up to 20/10/08; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 January 2009Return made up to 20/10/08; full list of members (4 pages)
28 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
20 October 2006Incorporation (17 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Incorporation (17 pages)
20 October 2006Secretary resigned (1 page)