AMEGREEN CHILDRENS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMEGREEN CHILDRENS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08540912

Incorporation date

23/05/2013

Size

Medium

Contacts

Registered address

Registered address

The Corner House, West End Road, Mortimer, Berks RG7 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2013)
dot icon05/02/2026
Accounts for a medium company made up to 2025-08-31
dot icon14/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon13/11/2025
Registration of charge 085409120008, created on 2025-11-05
dot icon13/11/2025
Registration of charge 085409120009, created on 2025-11-05
dot icon13/11/2025
Registration of charge 085409120010, created on 2025-11-05
dot icon13/11/2025
Registration of charge 085409120011, created on 2025-11-05
dot icon19/06/2025
Current accounting period extended from 2025-05-31 to 2025-08-31
dot icon20/01/2025
Registration of charge 085409120007, created on 2025-01-20
dot icon03/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon22/10/2024
Registration of charge 085409120006, created on 2024-10-14
dot icon08/08/2024
Change of details for Miss Rachel Louise Redgwell as a person with significant control on 2024-08-07
dot icon08/08/2024
Director's details changed for Miss Rachel Louise Redgwell on 2024-08-07
dot icon13/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon20/10/2023
Registered office address changed from The Courtyard Sulhamstead Abbots Sulhamstead RG7 4EE England to The Corner House West End Road Mortimer Berks RG7 3TF on 2023-10-20
dot icon19/10/2023
Registration of charge 085409120005, created on 2023-10-13
dot icon04/10/2023
Registration of charge 085409120004, created on 2023-10-03
dot icon07/08/2023
Notification of Rachel Louise Redgwell as a person with significant control on 2023-08-07
dot icon07/08/2023
Change of details for Mr Gary Carlin as a person with significant control on 2023-08-07
dot icon13/07/2023
Satisfaction of charge 085409120002 in full
dot icon02/05/2023
Registration of charge 085409120003, created on 2023-05-02
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon10/06/2022
Confirmation statement made on 2022-05-23 with updates
dot icon17/02/2022
Change of details for Mr Gary Carlin as a person with significant control on 2022-02-10
dot icon17/02/2022
Change of details for Mr Gary Carlin as a person with significant control on 2022-02-10
dot icon17/02/2022
Director's details changed for Mr Gary Carlin on 2022-02-10
dot icon17/02/2022
Director's details changed for Mr Gary Carlin on 2022-02-10
dot icon16/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/10/2021
Registered office address changed from 2 Granary Court Fair Oak Green Stratfield Saye Reading RG7 2DL to The Courtyard Sulhamstead Abbots Sulhamstead RG7 4EE on 2021-10-27
dot icon31/08/2021
Resolutions
dot icon27/08/2021
Cancellation of shares. Statement of capital on 2021-08-19
dot icon27/08/2021
Cancellation of shares. Statement of capital on 2021-08-19
dot icon27/08/2021
Purchase of own shares.
dot icon27/08/2021
Purchase of own shares.
dot icon20/08/2021
Director's details changed for Miss Rachel Louise Redgwell on 2021-08-20
dot icon20/08/2021
Appointment of Miss Rachel Louise Redgwell as a director on 2021-08-19
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon25/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/07/2020
Confirmation statement made on 2020-05-23 with updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/07/2018
Confirmation statement made on 2018-05-23 with updates
dot icon10/07/2018
Confirmation statement made on 2018-05-17 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Termination of appointment of Susan Irene Wightwick as a director on 2015-12-10
dot icon31/05/2016
Appointment of Mrs Susan Irene Wightwick as a director on 2013-05-23
dot icon31/05/2016
Annual return made up to 2016-05-23
dot icon17/12/2015
Termination of appointment of Susan Wightwick as a director on 2015-12-10
dot icon15/12/2015
Registration of charge 085409120002, created on 2015-12-10
dot icon27/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Registration of charge 085409120001, created on 2015-06-11
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/11/2014
Registered office address changed from 7 Coltsfoot Close Burghfield Common Reading Berkshire RG7 3JT to 2 Granary Court Fair Oak Green Stratfield Saye Reading RG7 2DL on 2014-11-11
dot icon11/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon23/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-40 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
710.39K
-
0.00
338.20K
-
2022
40
1.09M
-
0.00
675.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redgwell, Rachel Louise
Director
19/08/2021 - Present
14
Carlin, Gary
Director
23/05/2013 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About AMEGREEN CHILDRENS SERVICES LIMITED

AMEGREEN CHILDRENS SERVICES LIMITED is an(a) Active company incorporated on 23/05/2013 with the registered office located at The Corner House, West End Road, Mortimer, Berks RG7 3TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEGREEN CHILDRENS SERVICES LIMITED?

toggle

AMEGREEN CHILDRENS SERVICES LIMITED is currently Active. It was registered on 23/05/2013 .

Where is AMEGREEN CHILDRENS SERVICES LIMITED located?

toggle

AMEGREEN CHILDRENS SERVICES LIMITED is registered at The Corner House, West End Road, Mortimer, Berks RG7 3TF.

What does AMEGREEN CHILDRENS SERVICES LIMITED do?

toggle

AMEGREEN CHILDRENS SERVICES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for AMEGREEN CHILDRENS SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Accounts for a medium company made up to 2025-08-31.