CAMOMILE ROOMS (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

CAMOMILE ROOMS (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06566336

Incorporation date

15/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

47 Castle Street, Dover CT16 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon20/03/2026
Change of details for Miss Maxine Alice Carney as a person with significant control on 2026-03-10
dot icon08/09/2025
Director's details changed for Miss Maxine Alice Carney on 2023-01-01
dot icon08/09/2025
Notification of Alexandra Jade Stanley as a person with significant control on 2016-04-06
dot icon08/09/2025
Micro company accounts made up to 2025-04-30
dot icon08/09/2025
Change of details for Miss Maxine Alice Carney as a person with significant control on 2023-01-01
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon29/07/2024
Change of details for Miss Maxine Alice Carney as a person with significant control on 2024-07-24
dot icon29/07/2024
Director's details changed for Miss Maxine Alice Carney on 2024-07-24
dot icon03/06/2024
Micro company accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon26/06/2023
Micro company accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon14/07/2022
Micro company accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon16/06/2021
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon01/07/2020
Micro company accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon28/02/2018
Registered office address changed from 109 High Street Dover Kent CT16 1EB to 47 Castle Street Dover CT16 1PT on 2018-02-28
dot icon20/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon17/09/2014
Appointment of Mrs Alexandra Jade Stanley as a director on 2014-09-16
dot icon17/09/2014
Termination of appointment of Darren Beatty as a director on 2014-09-16
dot icon03/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon16/04/2012
Director's details changed for Miss Maxine Alice Carney on 2011-04-20
dot icon16/04/2012
Director's details changed for Mr Darren Beatty on 2011-04-20
dot icon16/04/2012
Termination of appointment of Maxine Carney as a secretary
dot icon23/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Darren Beatty on 2010-01-01
dot icon20/04/2010
Director's details changed for Miss Maxine Alice Carney on 2010-01-01
dot icon08/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 15/04/09; full list of members
dot icon15/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.89K
-
0.00
-
-
2022
6
7.84K
-
0.00
-
-
2023
6
506.00
-
0.00
-
-
2023
6
506.00
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

506.00 £Descended-93.55 % *

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
Carney, Maxine Alice
Director
15/04/2008 - Present
-
Stanley, Alexandra Jade
Director
16/09/2014 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMOMILE ROOMS (CANTERBURY) LIMITED

CAMOMILE ROOMS (CANTERBURY) LIMITED is an(a) Active company incorporated on 15/04/2008 with the registered office located at 47 Castle Street, Dover CT16 1PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMOMILE ROOMS (CANTERBURY) LIMITED?

toggle

CAMOMILE ROOMS (CANTERBURY) LIMITED is currently Active. It was registered on 15/04/2008 .

Where is CAMOMILE ROOMS (CANTERBURY) LIMITED located?

toggle

CAMOMILE ROOMS (CANTERBURY) LIMITED is registered at 47 Castle Street, Dover CT16 1PT.

What does CAMOMILE ROOMS (CANTERBURY) LIMITED do?

toggle

CAMOMILE ROOMS (CANTERBURY) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CAMOMILE ROOMS (CANTERBURY) LIMITED have?

toggle

CAMOMILE ROOMS (CANTERBURY) LIMITED had 6 employees in 2023.

What is the latest filing for CAMOMILE ROOMS (CANTERBURY) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.