CHILDVILLE AFTER SCHOOL SERVICES LTD

Register to unlock more data on OkredoRegister

CHILDVILLE AFTER SCHOOL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06074219

Incorporation date

30/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Neils Limited 109b High Street, Old Town, Hemel Hempstead, Hertfordshire HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon16/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Director's details changed for Mrs Adenike Fatimoh Coker on 2025-01-29
dot icon30/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon28/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Termination of appointment of Michael Coker as a director on 2018-06-13
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon09/01/2018
Registered office address changed from Finchley House 707 High Road Finchley London N12 0BT to C/O Neils Limited 109B High Street Old Town Hemel Hempstead Hertfordshire HP1 3AH on 2018-01-09
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Director's details changed for Mrs Adenike Fatimoh Awoye on 2015-10-25
dot icon10/11/2015
Termination of appointment of Kerry Coker as a director on 2015-11-09
dot icon09/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Appointment of Mr Michael Coker as a director on 2014-10-01
dot icon01/10/2014
Appointment of Mrs Kerry Coker as a director on 2014-10-01
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Amended accounts made up to 2010-03-31
dot icon01/04/2011
Amended accounts made up to 2010-03-31
dot icon16/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Registered office address changed from 1 Cooper Road Croydon CR0 4DL on 2010-12-16
dot icon18/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon18/03/2010
Director's details changed for Adenike Fatimoh Awoye on 2010-03-18
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/01/2010
Termination of appointment of Hakeem Awoye as a secretary
dot icon10/11/2009
Registered office address changed from 123 Trelawney Road Ilford Essex IG6 2NP on 2009-11-10
dot icon03/02/2009
Return made up to 30/01/09; full list of members
dot icon02/02/2009
Appointment terminated secretary oluwadolapo kila
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/11/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon22/05/2008
Return made up to 30/01/08; full list of members
dot icon14/05/2008
Secretary appointed hakeem oluseun awoye
dot icon23/02/2007
Secretary's particulars changed
dot icon21/02/2007
Secretary's particulars changed
dot icon30/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
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
50
4.83K
-
0.00
-
-
2022
35
62.38K
-
0.00
-
-
2023
8
26.92K
-
0.00
-
-
2023
8
26.92K
-
0.00
-
-

Employees

2023

Employees

8 Descended-77 % *

Net Assets(GBP)

26.92K £Descended-56.85 % *

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
Coker, Adenike Fatimoh
Director
30/01/2007 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHILDVILLE AFTER SCHOOL SERVICES LTD

CHILDVILLE AFTER SCHOOL SERVICES LTD is an(a) Active company incorporated on 30/01/2007 with the registered office located at C/O Neils Limited 109b High Street, Old Town, Hemel Hempstead, Hertfordshire HP1 3AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDVILLE AFTER SCHOOL SERVICES LTD?

toggle

CHILDVILLE AFTER SCHOOL SERVICES LTD is currently Active. It was registered on 30/01/2007 .

Where is CHILDVILLE AFTER SCHOOL SERVICES LTD located?

toggle

CHILDVILLE AFTER SCHOOL SERVICES LTD is registered at C/O Neils Limited 109b High Street, Old Town, Hemel Hempstead, Hertfordshire HP1 3AH.

What does CHILDVILLE AFTER SCHOOL SERVICES LTD do?

toggle

CHILDVILLE AFTER SCHOOL SERVICES LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHILDVILLE AFTER SCHOOL SERVICES LTD have?

toggle

CHILDVILLE AFTER SCHOOL SERVICES LTD had 8 employees in 2023.

What is the latest filing for CHILDVILLE AFTER SCHOOL SERVICES LTD?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-15 with no updates.