Company NameChildren's Rooms Limited
DirectorsDavid Forth and Elaine Forth
Company StatusActive
Company Number05392298
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Forth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
Director NameMrs Elaine Forth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
Director NameMr Andrew Malcolm Champion
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hillcrest Drive
Loftus
Saltburn
Cleveland
TS13 4YA
Director NameMrs Julie Ann Champion
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hillcrest Drive
Loftus
Saltburn
Cleveland
TS13 4YA
Secretary NameMrs Julie Ann Champion
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hillcrest Drive
Loftus
Saltburn
Cleveland
TS13 4YA

Contact

Websitewww.childrens-rooms.co.uk/
Email address[email protected]
Telephone01642 440110
Telephone regionMiddlesbrough

Location

Registered Address28 Tunstall Gardens
Redcar
North Yorkshire
TS10 2TR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Shareholders

2 at £1Darren Forth
14.29%
Ordinary E
2 at £1David Forth
14.29%
Ordinary A
2 at £1David Forth
14.29%
Ordinary B
2 at £1Elaine Forth
14.29%
Ordinary A
2 at £1Elaine Forth
14.29%
Ordinary C
2 at £1Gaynor Forth
14.29%
Ordinary F
2 at £1Kevin Forth
14.29%
Ordinary D

Financials

Year2014
Net Worth£462,473
Cash£96,802
Current Liabilities£123,225

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

15 March 2011Delivered on: 19 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £130,000.00 due or to become due from the company to the chargee.
Particulars: Unit 6, stephenson court, skippers lane, middlesbrough.
Outstanding
25 March 2008Delivered on: 26 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 December 2020Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to Unit 6 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 10 December 2020 (1 page)
16 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
11 September 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
12 April 2019Memorandum and Articles of Association (9 pages)
12 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 April 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 16
(12 pages)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 November 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 14
(6 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 14
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 14
(6 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 14
(6 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 14
(6 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 14
(6 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 14
(6 pages)
25 March 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 14
(5 pages)
25 March 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 14
(5 pages)
25 March 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 14
(5 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Director's details changed for Elaine Forth on 25 March 2013 (2 pages)
10 April 2013Director's details changed for Elaine Forth on 25 March 2013 (2 pages)
10 April 2013Director's details changed for David Forth on 25 March 2013 (2 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
10 April 2013Director's details changed for David Forth on 25 March 2013 (2 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
18 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 April 2009Return made up to 14/03/09; full list of members (5 pages)
4 April 2009Return made up to 14/03/09; full list of members (5 pages)
9 September 2008Appointment terminate, director and secretary julie ann champion logged form (1 page)
9 September 2008Appointment terminate, director and secretary julie ann champion logged form (1 page)
8 September 2008Appointment terminated director andrew champion (1 page)
8 September 2008Appointment terminated director andrew champion (1 page)
2 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 August 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 December 2007Ad 01/04/07-01/04/07 £ si 4@1=4 £ ic 4/8 (2 pages)
2 December 2007Ad 01/04/07-01/04/07 £ si 4@1=4 £ ic 4/8 (2 pages)
19 July 2007Return made up to 14/03/07; no change of members (8 pages)
19 July 2007Return made up to 14/03/07; no change of members (8 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 April 2006Return made up to 14/03/06; full list of members (3 pages)
6 April 2006Return made up to 14/03/06; full list of members (3 pages)
14 March 2005Incorporation (14 pages)
14 March 2005Incorporation (14 pages)