CHILDREN OF THE MANGROVE LIMITED

Register to unlock more data on OkredoRegister

CHILDREN OF THE MANGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09468785

Incorporation date

03/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chester House Fulham Green, 81-83 Fulham High Street, London SW6 3JACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2015)
dot icon22/02/2026
-
dot icon25/01/2026
-
dot icon19/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon04/12/2025
Change of details for Mr Robert Ernest North as a person with significant control on 2025-12-04
dot icon04/12/2025
Change of details for Mr Knowlton Thomas Crichlow as a person with significant control on 2025-12-04
dot icon04/12/2025
Change of details for Mr Jonathan Charles-Brady as a person with significant control on 2025-12-04
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Resolutions
dot icon20/01/2025
Registration of charge 094687850002, created on 2025-01-16
dot icon14/01/2025
Resolutions
dot icon14/01/2025
Memorandum and Articles of Association
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon09/01/2025
Statement of capital following an allotment of shares on 2025-01-01
dot icon16/12/2024
Satisfaction of charge 094687850001 in full
dot icon14/10/2024
Cessation of Anna North as a person with significant control on 2024-04-16
dot icon27/09/2024
Termination of appointment of Robert Ernest North as a director on 2024-09-27
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-04-17 with updates
dot icon17/04/2024
Registration of charge 094687850001, created on 2024-04-16
dot icon15/04/2024
Registered office address changed from , Chester House, Fulham Green, 81-83 Fulham High Str Chester House, Fulham Green, 81-83 Fulham High Street, London, SW6 3JA, England to Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA on 2024-04-15
dot icon25/09/2023
Registered office address changed from , 1 Putney Bridge 1 Putney Bridge Approach, Riverbank House, London, SW6 3JD, England to Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA on 2023-09-25
dot icon12/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Registered office address changed from , Riverbank House 1 Putney Bridge Approach Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England to Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA on 2023-06-06
dot icon02/06/2023
Registered office address changed from , Chester House Fulham Green, 81 - 83 Fulham High Street, London, SW6 3JA, England to Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA on 2023-06-02
dot icon09/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon03/06/2021
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon02/03/2021
Cessation of Amandla Catherine Crichlow as a person with significant control on 2021-01-01
dot icon02/03/2021
Director's details changed for Mr Jonathan Charles-Brady on 2021-01-01
dot icon13/01/2021
Amended micro company accounts made up to 2020-03-31
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/05/2020
Director's details changed for Mr Knowlton Thomas Crichlow on 2020-05-25
dot icon28/05/2020
Change of details for Mr Knowlton Thomas Crichlow as a person with significant control on 2020-05-25
dot icon18/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon10/07/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon10/07/2019
Change of details for Ms Amandla Catherine Crichlow as a person with significant control on 2019-06-12
dot icon10/07/2019
Change of details for Mr Jonathan Charles-Brady as a person with significant control on 2019-06-12
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon09/01/2019
Registered office address changed from , 101 Henchman Street, London, W12 0BN to Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA on 2019-01-09
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Termination of appointment of Amandla Catherine Crichlow as a director on 2018-07-04
dot icon16/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon28/04/2017
Appointment of Mr Knowlton Thomas Crichlow as a director on 2017-04-28
dot icon28/04/2017
Appointment of Mr Robert Ernest North as a director on 2017-04-28
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon05/08/2015
Appointment of Ms Amandla Catherine Crichlow as a director on 2015-08-05
dot icon17/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon15/04/2015
Termination of appointment of Robert Ernest North as a director on 2015-04-15
dot icon15/04/2015
Termination of appointment of Anne North as a director on 2015-04-15
dot icon15/04/2015
Termination of appointment of Knowlton Crichlow as a director on 2015-04-15
dot icon03/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

31
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,490.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
104.21K
-
0.00
-
-
2022
26
173.63K
-
0.00
-
-
2023
31
77.80K
-
0.00
2.49K
-
2023
31
77.80K
-
0.00
2.49K
-

Employees

2023

Employees

31 Ascended19 % *

Net Assets(GBP)

77.80K £Descended-55.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crichlow, Knowlton
Director
03/03/2015 - 15/04/2015
12
Charles-Brady, Jonathan
Director
03/03/2015 - Present
10
North, Robert Ernest
Director
28/04/2017 - 27/09/2024
3
Mr Knowlton Thomas Crichlow
Director
28/04/2017 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHILDREN OF THE MANGROVE LIMITED

CHILDREN OF THE MANGROVE LIMITED is an(a) Active company incorporated on 03/03/2015 with the registered office located at Chester House Fulham Green, 81-83 Fulham High Street, London SW6 3JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN OF THE MANGROVE LIMITED?

toggle

CHILDREN OF THE MANGROVE LIMITED is currently Active. It was registered on 03/03/2015 .

Where is CHILDREN OF THE MANGROVE LIMITED located?

toggle

CHILDREN OF THE MANGROVE LIMITED is registered at Chester House Fulham Green, 81-83 Fulham High Street, London SW6 3JA.

What does CHILDREN OF THE MANGROVE LIMITED do?

toggle

CHILDREN OF THE MANGROVE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CHILDREN OF THE MANGROVE LIMITED have?

toggle

CHILDREN OF THE MANGROVE LIMITED had 31 employees in 2023.

What is the latest filing for CHILDREN OF THE MANGROVE LIMITED?

toggle

The latest filing was on 22/02/2026: undefined.