CHILDS FARM LTD

Register to unlock more data on OkredoRegister

CHILDS FARM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07454284

Incorporation date

29/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom M22 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon27/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon27/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon27/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon27/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon09/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon07/11/2025
Appointment of Ms Clare Louise Gosling as a director on 2025-11-05
dot icon07/11/2025
Termination of appointment of Gemma Cox as a director on 2025-11-05
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Solvency Statement dated 29/09/25
dot icon30/09/2025
Statement by Directors
dot icon30/09/2025
Statement of capital on 2025-09-30
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon26/09/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Solvency Statement dated 26/09/25
dot icon26/09/2025
Statement of capital on 2025-09-26
dot icon26/09/2025
Statement by Directors
dot icon03/03/2025
Full accounts made up to 2024-05-31
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon25/09/2024
Appointment of Gemma Cox as a director on 2024-09-13
dot icon25/09/2024
Termination of appointment of Kevin Michael Massie as a director on 2024-09-13
dot icon05/03/2024
Full accounts made up to 2023-05-31
dot icon07/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon13/12/2022
Appointment of Kareem Moustafa as a director on 2022-12-09
dot icon13/12/2022
Termination of appointment of Benjamin James Boddice as a director on 2022-12-09
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon31/10/2022
Registered office address changed from The Barn Kestrel Court Vyne Road Sherborne St. John Basingstoke Hampshire RG24 9HJ England to Manchester Business Park 3500 Aviator Way Manchester United Kingdom M22 5TG on 2022-10-31
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Registered office address changed from Manchester Business Park 3500 Aviator Way Manchester M22 5TG England to The Barn Kestrel Court Vyne Road Sherborne St. John Basingstoke Hampshire RG24 9HJ on 2022-04-01
dot icon01/04/2022
Current accounting period extended from 2022-12-31 to 2023-05-31
dot icon31/03/2022
Registered office address changed from The Barn, Kestrel Court Vyne Road Sherborne St. John Basingstoke Hampshire RG24 9HJ England to Manchester Business Park 3500 Aviator Way Manchester M22 5TG on 2022-03-31
dot icon31/03/2022
Termination of appointment of Andrew Mark Alexander Leek as a director on 2022-03-21
dot icon31/03/2022
Termination of appointment of Joanna Jensen as a director on 2022-03-21
dot icon31/03/2022
Appointment of Mr Benjamin James Boddice as a director on 2022-03-21
dot icon31/03/2022
Appointment of Mr Kevin Michael Massie as a director on 2022-03-21
dot icon10/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon16/04/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Termination of appointment of Paul James Cartmell as a director on 2020-12-31
dot icon06/01/2021
Memorandum and Articles of Association
dot icon06/01/2021
Resolutions
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon10/03/2020
Satisfaction of charge 074542840002 in full
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon19/08/2019
Accounts for a small company made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon16/11/2017
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to The Barn, Kestrel Court Vyne Road Sherborne St. John Basingstoke Hampshire RG24 9HJ on 2017-11-16
dot icon10/10/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon06/10/2017
Registration of charge 074542840003, created on 2017-10-06
dot icon28/06/2017
Registration of charge 074542840002, created on 2017-06-28
dot icon23/06/2017
Satisfaction of charge 074542840001 in full
dot icon27/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/12/2016
Resolutions
dot icon19/12/2016
Change of share class name or designation
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/03/2016
Statement of capital following an allotment of shares on 2010-11-29
dot icon18/03/2016
Resolutions
dot icon18/03/2016
Statement of capital following an allotment of shares on 2013-04-30
dot icon18/03/2016
Sub-division of shares on 2013-04-30
dot icon18/03/2016
Resolutions
dot icon05/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon28/07/2015
Registered office address changed from Menzies Llp 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-07-28
dot icon08/05/2015
Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL England to Menzies Llp 65 High Street Egham Surrey TW20 9EY on 2015-05-08
dot icon23/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/03/2015
Director's details changed for Mrs Joanna Jensen on 2015-02-28
dot icon03/03/2015
Resolutions
dot icon02/03/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon18/02/2015
Registration of charge 074542840001, created on 2015-02-12
dot icon31/10/2014
Appointment of Andrew Mark Alexander Leek as a director on 2014-07-30
dot icon30/10/2014
Appointment of Mr Paul James Cartmell as a director on 2014-07-30
dot icon26/10/2014
Termination of appointment of Sarah-Jayne Elizabeth Dover as a director on 2014-08-02
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon17/10/2014
Change of share class name or designation
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/09/2014
Resolutions
dot icon12/08/2014
Resolutions
dot icon25/04/2014
Termination of appointment of Roderick Coult as a secretary on 2014-04-22
dot icon03/02/2014
Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2014-02-03
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon19/12/2013
Statement of capital following an allotment of shares on 2012-11-08
dot icon04/09/2013
Appointment of Dr Sarah-Jayne Elizabeth Dover as a director on 2013-08-19
dot icon03/06/2013
Sub-division of shares on 2013-04-30
dot icon14/05/2013
Sub-division of shares on 2013-04-30
dot icon15/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon06/08/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon22/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon29/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gosling, Clare Louise
Director
05/11/2025 - Present
101
Moustafa, Kareem
Director
09/12/2022 - Present
14
Cox, Gemma
Director
13/09/2024 - 05/11/2025
4
Jensen, Joanna Terry
Director
29/11/2010 - 21/03/2022
6
Massie, Kevin Michael
Director
21/03/2022 - 13/09/2024
60

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 CHILDS FARM LTD

CHILDS FARM LTD is an(a) Active company incorporated on 29/11/2010 with the registered office located at Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom M22 5TG. There are currently 2 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 CHILDS FARM LTD?

toggle

CHILDS FARM LTD is currently Active. It was registered on 29/11/2010 .

Where is CHILDS FARM LTD located?

toggle

CHILDS FARM LTD is registered at Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom M22 5TG.

What does CHILDS FARM LTD do?

toggle

CHILDS FARM LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for CHILDS FARM LTD?

toggle

The latest filing was on 27/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.