CHERISHED WHISPERS LTD

Register to unlock more data on OkredoRegister

CHERISHED WHISPERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07829027

Incorporation date

31/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

54 Princes Avenue, Chatham, Kent ME5 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2011)
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon28/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/07/2022
Cessation of Clare Durrant as a person with significant control on 2022-07-01
dot icon31/07/2022
Cessation of Malcolm Leslie Adams as a person with significant control on 2022-07-01
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon21/01/2021
Micro company accounts made up to 2019-10-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon10/12/2019
Director's details changed for Mrs Cheryl Morley on 2018-05-12
dot icon10/12/2019
Termination of appointment of Julie Ann Spencer as a director on 2019-12-01
dot icon10/12/2019
Termination of appointment of Chris Curling as a director on 2019-12-01
dot icon10/12/2019
Registered office address changed from 25 Conway Mews Brompton Gillingham Kent ME7 5BD to 54 Princes Avenue Chatham Kent ME5 8AH on 2019-12-10
dot icon10/12/2019
Notification of Clare Durrant as a person with significant control on 2019-11-28
dot icon10/12/2019
Appointment of Miss Alice Heathfield as a secretary on 2019-12-01
dot icon10/12/2019
Cessation of Zaye Anne-Marie Harry as a person with significant control on 2019-11-30
dot icon10/12/2019
Notification of Malcolm Leslie Adams as a person with significant control on 2019-12-01
dot icon10/12/2019
Change of details for Mrs Cheryl Samantha Morley as a person with significant control on 2018-05-12
dot icon10/12/2019
Cessation of Julie Ann Spencer as a person with significant control on 2019-12-01
dot icon10/12/2019
Termination of appointment of Zaye Anne-Marie Harry as a secretary on 2019-11-30
dot icon10/12/2019
Cessation of Chris Curling as a person with significant control on 2019-12-01
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/01/2018
Compulsory strike-off action has been discontinued
dot icon24/01/2018
Confirmation statement made on 2017-10-31 with no updates
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon09/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon04/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon03/01/2017
Appointment of Chris Curling as a director on 2017-01-01
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/11/2015
Annual return made up to 2015-10-31 no member list
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/07/2015
Registered office address changed from 38 Summerville Avenue Minster on Sea Sheerness Kent ME12 3LB to 25 Conway Mews Brompton Gillingham Kent ME7 5BD on 2015-07-05
dot icon05/07/2015
Appointment of Mrs Zaye Anne-Marie Harry as a secretary on 2014-08-01
dot icon27/11/2014
Annual return made up to 2014-10-31 no member list
dot icon27/11/2014
Termination of appointment of Andrea Lucy Curling as a director on 2014-09-23
dot icon28/08/2014
Termination of appointment of Kelly Elizabeth Collins as a secretary on 2014-08-11
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/02/2014
Appointment of Mrs Kelly Elizabeth Collins as a secretary
dot icon07/11/2013
Annual return made up to 2013-10-31 no member list
dot icon16/10/2013
Registered office address changed from 43 Carlton Avenue Gillingham Kent ME7 2JX United Kingdom on 2013-10-16
dot icon10/10/2013
Termination of appointment of Douglas Snowden as a director
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/05/2013
Statement of company's objects
dot icon17/05/2013
Resolutions
dot icon03/05/2013
Termination of appointment of Michelle Hayes as a director
dot icon03/05/2013
Termination of appointment of Rosalind Wicker as a director
dot icon24/04/2013
Appointment of Mrs Michelle Jane Hayes as a director
dot icon24/04/2013
Appointment of Mrs Andrea Lucy Curling as a director
dot icon24/04/2013
Appointment of Mrs Julie Ann Spencer as a director
dot icon24/04/2013
Appointment of Mrs Rosalind Wicker as a director
dot icon27/11/2012
Annual return made up to 2012-10-31 no member list
dot icon12/11/2012
Registered office address changed from 21 Blockmakers Court Shipwrights Avenue, Chatham Kent ME4 5JE United Kingdom on 2012-11-12
dot icon31/10/2011
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
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.73K
-
0.00
-
-
2022
0
16.11K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Cheryl Samantha
Director
31/10/2011 - Present
-

Persons with Significant Control

6
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 CHERISHED WHISPERS LTD

CHERISHED WHISPERS LTD is an(a) Active company incorporated on 31/10/2011 with the registered office located at 54 Princes Avenue, Chatham, Kent ME5 8AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERISHED WHISPERS LTD?

toggle

CHERISHED WHISPERS LTD is currently Active. It was registered on 31/10/2011 .

Where is CHERISHED WHISPERS LTD located?

toggle

CHERISHED WHISPERS LTD is registered at 54 Princes Avenue, Chatham, Kent ME5 8AH.

What does CHERISHED WHISPERS LTD do?

toggle

CHERISHED WHISPERS LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHERISHED WHISPERS LTD?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2024-10-31.