ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Michild Holdings Limited

Michild Holdings Limited is a dissolved company incorporated on 27 March 2019 with the registered office located in Egham, Surrey. Michild Holdings Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 5 August 2025 (1 month ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
11908051
Private limited company
Age
6 years
Incorporated 27 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
England
Address changed on 9 Dec 2024 (9 months ago)
Previous address was 19th Floor 1 Westfield Avenue London E20 1HZ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Director • PSC • Ceo • British • Lives in UK • Born in Nov 1972
Director • Chartered Accountant • British • Lives in England • Born in May 1963
Director • Scottish • Lives in UK • Born in Nov 1982
Mr Christopher Michael David Ross-Roberts
PSC • British • Lives in England • Born in May 1963
Miparent Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Michild Midco Limited
Mr Adam David Sage, Christopher Michael David Ross-Roberts, and 1 more are mutual people.
Active
Michild Propco Limited
Mr Adam David Sage, Christopher Michael David Ross-Roberts, and 1 more are mutual people.
Active
Network Nurseries Limited
Mr Adam David Sage and Pauline Sage are mutual people.
Active
Hazeledge Ltd
Mr Adam David Sage and Pauline Sage are mutual people.
Active
Rosebuds Childcare Limited
Mr Adam David Sage and Pauline Sage are mutual people.
Active
Sunbeams Atherton Ltd
Mr Adam David Sage and Pauline Sage are mutual people.
Active
Hazeledge Holdings Limited
Mr Adam David Sage and Pauline Sage are mutual people.
Active
Smart Start Oldham Limited
Mr Adam David Sage and Pauline Sage are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£100
Decreased by £2.87K (-97%)
Total Liabilities
£0
Decreased by £2.87K (-100%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Decreased by 96.64% (-100%)
Latest Activity
Voluntarily Dissolution
1 Month Ago on 5 Aug 2025
Voluntary Gazette Notice
3 Months Ago on 20 May 2025
Application To Strike Off
3 Months Ago on 12 May 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Accounting Period Extended
5 Months Ago on 28 Mar 2025
Small Accounts Submitted
8 Months Ago on 23 Dec 2024
Registered Address Changed
9 Months Ago on 9 Dec 2024
Registered Address Changed
9 Months Ago on 4 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 26 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Apr 2024
Get Credit Report
Discover Michild Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 20 May 2025
Application to strike the company off the register
Submitted on 12 May 2025
Current accounting period extended from 31 March 2025 to 31 August 2025
Submitted on 28 Mar 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 28 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 23 Dec 2024
Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 9 December 2024
Submitted on 9 Dec 2024
Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024
Submitted on 4 Dec 2024
Registration of charge 119080510007, created on 26 July 2024
Submitted on 29 Jul 2024
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 16 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year