ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fair Care Childcare Vouchers Limited

Fair Care Childcare Vouchers Limited is an active company incorporated on 24 January 2023 with the registered office located in Reading, Berkshire. Fair Care Childcare Vouchers Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14614212
Private limited company
Age
2 years 7 months
Incorporated 24 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Third Floor,33 Blagrave Street
Reading
Berkshire
RG1 1PW
England
Address changed on 22 Nov 2024 (9 months ago)
Previous address was 1 Milkhouse Gate Guildford GU1 3EZ England
Telephone
0800 6524745
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in May 1965
Director • Finance Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in Feb 1970
Avantus Business Solutions Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avantus Employee Benefits Limited
Claire Aileen Geens, Philip Edward Curtis, and 2 more are mutual people.
Active
Avantus Business Solutions Limited
Claire Aileen Geens, Philip Edward Curtis, and 2 more are mutual people.
Active
Avantus Systems Limited
Claire Aileen Geens, Philip Edward Curtis, and 2 more are mutual people.
Active
Avantus Resources Limited
Claire Aileen Geens, Philip Edward Curtis, and 2 more are mutual people.
Active
Avantus HR Limited
Claire Aileen Geens, Philip Edward Curtis, and 2 more are mutual people.
Active
Avantus People Solutions Limited
Claire Aileen Geens, Philip Edward Curtis, and 2 more are mutual people.
Active
Myworkpal Limited
Philip Edward Curtis, Sion David Lewis, and 1 more are mutual people.
Active
Avantus Technology Limited
Philip Edward Curtis, Sion David Lewis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£954.53K
Decreased by £1.15M (-55%)
Turnover
£131.38K
Increased by £79.71K (+154%)
Employees
2
Same as previous period
Total Assets
£4.02M
Decreased by £404.65K (-9%)
Total Liabilities
-£3.96M
Decreased by £450K (-10%)
Net Assets
£60.2K
Increased by £45.35K (+305%)
Debt Ratio (%)
99%
Decreased by 1.16% (-1%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 7 Jul 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
New Charge Registered
8 Months Ago on 23 Dec 2024
New Charge Registered
8 Months Ago on 23 Dec 2024
Registered Address Changed
9 Months Ago on 22 Nov 2024
Accounting Period Extended
9 Months Ago on 22 Nov 2024
Ray Berry Appointed
9 Months Ago on 15 Nov 2024
Mr Sion David Lewis Appointed
9 Months Ago on 15 Nov 2024
Claire Aileen Geens Resigned
9 Months Ago on 15 Nov 2024
Philip Edward Curtis Resigned
9 Months Ago on 15 Nov 2024
Get Credit Report
Discover Fair Care Childcare Vouchers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 September 2024
Submitted on 7 Jul 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 4 Mar 2025
Registration of charge 146142120002, created on 23 December 2024
Submitted on 3 Jan 2025
Registration of charge 146142120001, created on 23 December 2024
Submitted on 24 Dec 2024
Current accounting period extended from 30 September 2025 to 31 December 2025
Submitted on 22 Nov 2024
Registered office address changed from 1 Milkhouse Gate Guildford GU1 3EZ England to Third Floor,33 Blagrave Street Reading Berkshire RG1 1PW on 22 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Philip Edward Curtis as a director on 15 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Claire Aileen Geens as a director on 15 November 2024
Submitted on 22 Nov 2024
Appointment of Mr Sion David Lewis as a director on 15 November 2024
Submitted on 22 Nov 2024
Appointment of Ray Berry as a director on 15 November 2024
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year