CHEFS IN SCHOOLS

Register to unlock more data on OkredoRegister

CHEFS IN SCHOOLS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11356489

Incorporation date

11/05/2018

Size

Full

Contacts

Registered address

Registered address

Azets First Floor, River House, 1 Maidstone Road,, Sidcup, Kent DA14 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2018)
dot icon13/05/2025
Full accounts made up to 2024-08-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon04/05/2024
Full accounts made up to 2023-08-31
dot icon30/04/2024
Registered office address changed from First Floor, River House, 1 Maidstone Road, Sidcup Kent DA14 5RH England to Azets First Floor, River House 1 Maidstone Road, Sidcup Kent DA14 5RH on 2024-04-30
dot icon12/02/2024
Registered office address changed from Hackney School of Food C/O Mandeville Primary School Oswald Street London E5 0BT United Kingdom to First Floor, River House, 1 Maidstone Road, Sidcup Kent DA14 5RH on 2024-02-12
dot icon24/01/2024
Director's details changed for Tamsin Cooper on 2023-03-15
dot icon19/12/2023
Appointment of Ms Christina Adane as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr Andre Charles Bailey as a director on 2023-12-19
dot icon19/12/2023
Director's details changed for Ms Christina Adane on 2023-12-19
dot icon21/11/2023
Termination of appointment of Louise Nichols as a director on 2023-11-16
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon22/01/2023
Appointment of Melanie Jane Neill as a director on 2023-01-19
dot icon22/01/2023
Appointment of Tamsin Cooper as a director on 2023-01-19
dot icon19/01/2023
Appointment of Ms Karen Elizabeth Martin as a director on 2023-01-19
dot icon19/01/2023
Director's details changed for Ms Karen Elizabeth Martin on 2023-01-19
dot icon19/01/2023
Director's details changed for Ms Karen Elizabeth Martin on 2023-01-19
dot icon19/01/2023
Director's details changed for Ms Karen Elizabeth Martin on 2023-01-19
dot icon19/01/2023
Director's details changed for Louise Nichols on 2023-01-19
dot icon15/01/2023
Termination of appointment of Jane Elizabeth Amphlett as a director on 2023-01-05
dot icon24/10/2022
Termination of appointment of John Michael Lee as a director on 2022-10-20
dot icon01/06/2022
Termination of appointment of Anna Cain as a director on 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon20/05/2022
Director's details changed for Jane Elizabeth Amphlett on 2022-05-18
dot icon18/05/2022
Director's details changed for Thomasina Jean Miers on 2022-05-18
dot icon18/05/2022
Director's details changed for Thomasina Jean Miers on 2022-05-18
dot icon18/05/2022
Director's details changed for Mr John Michael Lee on 2022-05-18
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/11/2020
Appointment of Mrs Jasbir Kaur Notay as a director on 2020-11-06
dot icon11/11/2020
Registered office address changed from Hackney School of Food 44 Oswald Street London E5 0BT England to Hackney School of Food C/O Mandeville Primary School Oswald Street London E5 0BT on 2020-11-11
dot icon09/10/2020
Registered office address changed from Gayhurst Community School Gayhurst Road London E8 3EN England to Hackney School of Food 44 Oswald Street London E5 0BT on 2020-10-09
dot icon22/06/2020
Appointment of Jane Elizabeth Amphlett as a director on 2020-05-31
dot icon17/06/2020
Director's details changed for Mr Henry Richard Melville Dimbleby on 2020-06-16
dot icon11/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon11/06/2020
Current accounting period extended from 2020-05-31 to 2020-08-31
dot icon25/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/09/2019
Appointment of Anna Cain as a director on 2019-06-01
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon21/10/2018
Director's details changed for Louise Nichols on 2018-10-18
dot icon13/10/2018
Registered office address changed from 57 Greenwood Road London E8 1NT to Gayhurst Community School Gayhurst Road London E8 3EN on 2018-10-13
dot icon31/08/2018
Appointment of Mr John Michael Lee as a director on 2018-08-23
dot icon14/05/2018
Memorandum and Articles of Association
dot icon11/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dimbleby, Henry Richard Melville
Director
11/05/2018 - Present
27
Lee, John Michael
Director
23/08/2018 - 20/10/2022
34
Notay, Jasbir Kaur
Director
06/11/2020 - Present
10
Neill, Melanie Jane
Director
19/01/2023 - Present
7
Louise Nichols
Director
11/05/2018 - 16/11/2023
3

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 CHEFS IN SCHOOLS

CHEFS IN SCHOOLS is an(a) Active company incorporated on 11/05/2018 with the registered office located at Azets First Floor, River House, 1 Maidstone Road,, Sidcup, Kent DA14 5RH. There are currently 8 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 CHEFS IN SCHOOLS?

toggle

CHEFS IN SCHOOLS is currently Active. It was registered on 11/05/2018 .

Where is CHEFS IN SCHOOLS located?

toggle

CHEFS IN SCHOOLS is registered at Azets First Floor, River House, 1 Maidstone Road,, Sidcup, Kent DA14 5RH.

What does CHEFS IN SCHOOLS do?

toggle

CHEFS IN SCHOOLS operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CHEFS IN SCHOOLS?

toggle

The latest filing was on 13/05/2025: Full accounts made up to 2024-08-31.