CHILDREN AND FAMILIES LIMITED

Register to unlock more data on OkredoRegister

CHILDREN AND FAMILIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615904

Incorporation date

12/12/2002

Size

Group

Contacts

Registered address

Registered address

Seashells, Rose Street, Sheerness, Kent ME12 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon17/12/2025
Secretary's details changed for Mr James Sartorio Duncan on 2025-12-17
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon08/12/2025
Secretary's details changed for Jim Duncan on 2025-12-08
dot icon04/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon16/07/2024
Appointment of Mrs Vanessa Nedderman as a director on 2024-07-09
dot icon18/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon06/07/2023
Director's details changed for Mrs Lauren Rabbatts on 2023-06-23
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon03/11/2022
Termination of appointment of Garry John Ratcliffe as a director on 2022-11-02
dot icon21/07/2022
Appointment of Mr Colin David Jones as a director on 2022-07-19
dot icon16/03/2022
Director's details changed for Mrs Lauren Rabbatts on 2022-03-16
dot icon16/03/2022
Director's details changed for Mrs Lauren Anning on 2022-03-15
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon15/09/2021
Termination of appointment of John Charles Bromiley as a director on 2021-07-13
dot icon29/03/2021
Director's details changed for Mrs Christine Anne White on 2019-03-29
dot icon13/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon13/10/2020
Director's details changed for Mrs Lauren Anning on 2020-10-13
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon21/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon05/09/2018
Director's details changed for Mrs Christine Anne White on 2018-09-05
dot icon05/09/2018
Secretary's details changed for James Duncan on 2018-09-05
dot icon23/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon02/08/2017
Appointment of Mr Garry John Ratcliffe as a director on 2017-08-01
dot icon19/07/2017
Termination of appointment of Alan William Bayford as a director on 2017-07-18
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon05/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-12 no member list
dot icon12/12/2014
Annual return made up to 2014-12-12 no member list
dot icon10/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/03/2014
Appointment of Mrs Lauren Anning as a director
dot icon20/12/2013
Annual return made up to 2013-12-12 no member list
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Miscellaneous
dot icon26/07/2013
Secretary's details changed for James Michael Duncan on 2013-07-26
dot icon10/07/2013
Termination of appointment of John Fowler as a director
dot icon13/02/2013
Appointment of Mr David John Buckett as a director
dot icon08/01/2013
Annual return made up to 2012-12-12 no member list
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2011-12-12 no member list
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon21/01/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-12 no member list
dot icon13/10/2010
Certificate of change of name
dot icon13/10/2010
Change of name notice
dot icon08/10/2010
Registered office address changed from Seashells Sheerness Children and Families Centre Rose Street Sheerness Kent ME12 1AW on 2010-10-08
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Memorandum and Articles of Association
dot icon11/02/2010
Resolutions
dot icon08/01/2010
Appointment of John Charles Bromiley as a director
dot icon21/12/2009
Annual return made up to 2009-12-12 no member list
dot icon21/12/2009
Director's details changed for John Gawith Fowler on 2009-12-21
dot icon21/12/2009
Director's details changed for Alan William Bayford on 2009-12-21
dot icon19/11/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Full accounts made up to 2007-12-31
dot icon15/12/2008
Annual return made up to 12/12/08
dot icon13/05/2008
Appointment terminated director irene hall
dot icon13/05/2008
Director appointed christine anne white
dot icon03/01/2008
Annual return made up to 12/12/07
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Annual return made up to 12/12/06
dot icon25/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/07/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon05/04/2006
Memorandum and Articles of Association
dot icon23/12/2005
Annual return made up to 12/12/05
dot icon21/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/09/2005
Registered office changed on 27/09/05 from: swale foyer bridge road sheerness kent ME12 1RH
dot icon29/12/2004
Annual return made up to 12/12/04
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
Secretary resigned
dot icon12/01/2004
Annual return made up to 12/12/03
dot icon20/11/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
Registered office changed on 01/10/03 from: kent architecture centre admiral's office historic dockyard chatham ME4 4TZ
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New secretary appointed
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon12/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabbatts, Lauren
Director
10/02/2014 - Present
3
Buckett, David John
Director
01/01/2013 - Present
4
Duncan, James Sartorio
Secretary
12/12/2002 - Present
-
Nedderman, Vanessa
Director
09/07/2024 - Present
-
Mr Garry John Ratcliffe
Director
01/08/2017 - 02/11/2022
5

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 CHILDREN AND FAMILIES LIMITED

CHILDREN AND FAMILIES LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at Seashells, Rose Street, Sheerness, Kent ME12 1AW. There are currently 6 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 CHILDREN AND FAMILIES LIMITED?

toggle

CHILDREN AND FAMILIES LIMITED is currently Active. It was registered on 12/12/2002 .

Where is CHILDREN AND FAMILIES LIMITED located?

toggle

CHILDREN AND FAMILIES LIMITED is registered at Seashells, Rose Street, Sheerness, Kent ME12 1AW.

What does CHILDREN AND FAMILIES LIMITED do?

toggle

CHILDREN AND FAMILIES LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CHILDREN AND FAMILIES LIMITED?

toggle

The latest filing was on 17/12/2025: Secretary's details changed for Mr James Sartorio Duncan on 2025-12-17.