CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED

Register to unlock more data on OkredoRegister

CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07391645

Incorporation date

29/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Gads Hill Place, Gravesend Road, Higham, Kent ME3 7PACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2010)
dot icon03/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-08-31
dot icon06/06/2025
Appointment of Mr Malcolm Gray as a secretary on 2025-06-06
dot icon11/11/2024
Termination of appointment of Leo Roderick Hickish as a director on 2024-11-04
dot icon08/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-08-31
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-08-31
dot icon24/10/2022
Termination of appointment of Norman Maurice Munn as a director on 2022-03-24
dot icon24/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-08-31
dot icon07/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-08-31
dot icon03/12/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-08-31
dot icon01/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon01/11/2018
Termination of appointment of David George Craggs as a director on 2018-07-06
dot icon08/09/2018
Compulsory strike-off action has been discontinued
dot icon06/09/2018
Micro company accounts made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon18/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-08-31
dot icon16/12/2016
Confirmation statement made on 2016-09-29 with updates
dot icon23/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon15/10/2015
Annual return made up to 2015-09-29 no member list
dot icon15/10/2015
Registered office address changed from Gads Hill Place Higham Rochester Kent ME3 7PA to Gads Hill Place Gravesend Road Higham Kent ME3 7PA on 2015-10-15
dot icon15/07/2015
Appointment of Mr Leo Roderick Hickish as a director on 2014-03-01
dot icon01/07/2015
Total exemption full accounts made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-09-29 no member list
dot icon19/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon17/12/2013
Director's details changed for Mrs Marion Evelyn Lloyd on 2013-12-10
dot icon21/11/2013
Annual return made up to 2013-09-29 no member list
dot icon21/11/2013
Appointment of Sir David Hugh Wootton as a director
dot icon20/11/2013
Director's details changed for Mr Christopher Michael Spree on 2013-09-01
dot icon20/11/2013
Termination of appointment of Michael Snelling as a director
dot icon17/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-09-29 no member list
dot icon13/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon05/12/2011
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon24/10/2011
Annual return made up to 2011-09-29 no member list
dot icon15/03/2011
Registered office address changed from the Captains House Central Avenue Chatham Maritime Chatham Kent ME4 4UF United Kingdom on 2011-03-15
dot icon11/03/2011
Appointment of Michael Victor Snelling as a director
dot icon15/02/2011
Appointment of Norman Maurice Munn as a director
dot icon29/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.88K
-
0.00
-
-
2022
0
38.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spree, Christopher Michael
Director
29/09/2010 - Present
10
Craggs, David George
Director
29/09/2010 - 06/07/2018
2
Hickish, Leo Roderick
Director
01/03/2014 - 04/11/2024
2
Snelling, Michael Victor
Director
09/02/2011 - 19/10/2012
5
Dickens, Marion Evelyn
Director
29/09/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED

CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED is an(a) Active company incorporated on 29/09/2010 with the registered office located at Gads Hill Place, Gravesend Road, Higham, Kent ME3 7PA. There are currently 4 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 CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED?

toggle

CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED is currently Active. It was registered on 29/09/2010 .

Where is CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED located?

toggle

CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED is registered at Gads Hill Place, Gravesend Road, Higham, Kent ME3 7PA.

What does CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED do?

toggle

CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for CHARLES DICKENS CENTRE (GAD'S HILL) LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-29 with no updates.