Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Childcare Vouchers Limited
Childcare Vouchers Limited is an active company incorporated on 6 September 1989 with the registered office located in London, Greater London. Childcare Vouchers Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
32 years ago
Company No
02420196
Private limited company
Age
36 years
Incorporated
6 September 1989
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
30 April 2025
(6 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Childcare Vouchers Limited
Contact
Update Details
Address
Third Floor
1 Dean Street
London
W1D 3RB
England
Address changed on
8 Nov 2024
(1 year ago)
Previous address was
50 Vauxhall Bridge Road London SW1V 2RS
Companies in W1D 3RB
Telephone
08434534406
Email
Available in Endole App
Website
Edenred.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Stephane Philippe Dufour
Director • Secretary • French • Lives in England • Born in Dec 1971
Nicholas Mackenzie Herbert Burns
Director • British • Lives in England • Born in Mar 1967
Philippe Marc Francis Relland-Bernard
Director • French • Lives in France • Born in Dec 1972
Reward Gateway (UK) Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Edenred (Incentives & Motivation) Limited
Nicholas Mackenzie Herbert Burns and Stephane Philippe Dufour are mutual people.
Active
Xexec Limited
Nicholas Mackenzie Herbert Burns is a mutual person.
Active
Reward Gateway (UK) Ltd
Nicholas Mackenzie Herbert Burns is a mutual person.
Active
Chantrill Mackenzie Limited
Nicholas Mackenzie Herbert Burns is a mutual person.
Active
RG Engagement Group 2 Limited
Nicholas Mackenzie Herbert Burns is a mutual person.
Active
Erg Bidco Limited
Nicholas Mackenzie Herbert Burns is a mutual person.
Active
Erg Holdco Limited
Nicholas Mackenzie Herbert Burns is a mutual person.
Active
Edenred (UK Group) Limited
Nicholas Mackenzie Herbert Burns and Stephane Philippe Dufour are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6.46M
Same as previous period
Turnover
£9.14M
Decreased by £203K (-2%)
Employees
19
Increased by 3 (+19%)
Total Assets
£115.91M
Decreased by £14.74M (-11%)
Total Liabilities
-£105.42M
Decreased by £17.1M (-14%)
Net Assets
£10.5M
Increased by £2.36M (+29%)
Debt Ratio (%)
91%
Decreased by 2.83% (-3%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
3 Days Ago on 11 Nov 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Full Accounts Submitted
11 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year Ago on 8 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 May 2024
Reward Gateway (Uk) Ltd (PSC) Appointed
1 Year 10 Months Ago on 1 Jan 2024
Edenred (Uk Group) Limited (PSC) Resigned
1 Year 10 Months Ago on 1 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 10 Oct 2023
Mr Stephane Philippe Dufour Appointed
2 Years 3 Months Ago on 1 Aug 2023
Johann Fabrice Martin Vaucanson Resigned
2 Years 3 Months Ago on 31 Jul 2023
Get Alerts
Get Credit Report
Discover Childcare Vouchers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Oct 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 2 May 2025
Full accounts made up to 31 December 2023
Submitted on 3 Dec 2024
Registered office address changed from 50 Vauxhall Bridge Road London SW1V 2RS to Third Floor 1 Dean Street London W1D 3RB on 8 November 2024
Submitted on 8 Nov 2024
Confirmation statement made on 30 April 2024 with updates
Submitted on 14 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs