CHISLEHURST YFC LIMITED

Register to unlock more data on OkredoRegister

CHISLEHURST YFC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06362767

Incorporation date

06/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

103 High Street, Chislehurst, Kent BR7 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2007)
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon05/05/2025
Appointment of Ms Cherylene Mclean as a director on 2025-01-20
dot icon03/12/2024
Director's details changed for Mr Andrew John Cartwright on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Derek James Holl on 2024-12-03
dot icon03/12/2024
Director's details changed for Mrs Angela Short on 2024-12-03
dot icon01/12/2024
Termination of appointment of Andrew Junaid as a director on 2024-11-13
dot icon01/12/2024
Director's details changed for Mr Andrew John Cartwright on 2024-11-11
dot icon06/09/2024
Micro company accounts made up to 2024-02-29
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon26/04/2024
Termination of appointment of Gary Roy Byfield as a director on 2024-01-31
dot icon17/11/2023
Micro company accounts made up to 2023-02-28
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-02-28
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon16/10/2021
Micro company accounts made up to 2021-02-28
dot icon09/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/11/2020
Appointment of Mr Gary Roy Byfield as a director on 2020-11-24
dot icon30/09/2020
Micro company accounts made up to 2020-02-28
dot icon17/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon07/07/2020
Termination of appointment of Stuart Russell Greenwood as a director on 2020-06-30
dot icon24/09/2019
Appointment of Mrs Angela Short as a director on 2019-09-13
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon27/08/2019
Micro company accounts made up to 2019-02-28
dot icon26/11/2018
Appointment of Mr Andrew Junaid as a director on 2018-07-09
dot icon14/11/2018
Termination of appointment of Alison Louise Couper-Thomas as a director on 2018-09-20
dot icon14/11/2018
Termination of appointment of Julia Margaret Evans as a director on 2018-11-07
dot icon19/09/2018
Micro company accounts made up to 2018-02-28
dot icon19/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon10/09/2018
Termination of appointment of Kate Elizabeth Murdock-Smith as a director on 2018-07-09
dot icon10/09/2018
Termination of appointment of Peter Ridge as a director on 2018-08-31
dot icon10/09/2018
Termination of appointment of Philippa Jane Robinson as a director on 2018-08-31
dot icon10/09/2018
Termination of appointment of Ruth Gillian Blackman as a director on 2018-07-09
dot icon03/05/2018
Appointment of Mr Derek James Holl as a director on 2018-01-08
dot icon09/09/2017
Micro company accounts made up to 2017-02-28
dot icon09/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon03/05/2017
Appointment of Mrs Julia Margaret Evans as a director on 2017-02-06
dot icon03/05/2017
Appointment of Mrs Alison Louise Couper-Thomas as a director on 2017-02-06
dot icon29/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon06/09/2016
Termination of appointment of Judith Carolyn Mladek as a director on 2016-08-01
dot icon06/09/2016
Termination of appointment of Clive John Parry as a director on 2016-08-01
dot icon06/09/2016
Termination of appointment of David George Scott Johnston as a director on 2015-10-19
dot icon03/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon28/09/2015
Annual return made up to 2015-09-06 no member list
dot icon06/09/2014
Annual return made up to 2014-09-06 no member list
dot icon06/09/2014
Appointment of Mrs Ruth Gillian Blackman as a director on 2014-06-30
dot icon06/09/2014
Termination of appointment of Oliver Harry Owen as a director on 2014-06-30
dot icon06/09/2014
Termination of appointment of Oliver Harry Owen as a director on 2014-06-30
dot icon06/09/2014
Termination of appointment of James Michael Adams as a director on 2014-06-30
dot icon06/09/2014
Termination of appointment of James Michael Adams as a director on 2014-06-30
dot icon23/07/2014
Total exemption full accounts made up to 2014-02-28
dot icon01/03/2014
Registration of charge 063627670002
dot icon07/02/2014
Registration of charge 063627670001
dot icon03/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon27/09/2013
Annual return made up to 2013-09-06 no member list
dot icon06/09/2013
Appointment of Mrs Judith Carolyn Mladek as a director
dot icon06/09/2013
Appointment of Reverend David George Scott Johnston as a director
dot icon28/08/2013
Termination of appointment of Alan Mustoe as a director
dot icon28/08/2013
Termination of appointment of Alan Mustoe as a director
dot icon28/08/2013
Termination of appointment of Fiona Lewington as a director
dot icon18/04/2013
Appointment of Mr Andrew John Cartwright as a director
dot icon09/10/2012
Total exemption full accounts made up to 2012-02-29
dot icon06/09/2012
Annual return made up to 2012-09-06 no member list
dot icon06/09/2012
Termination of appointment of Martin Hall as a director
dot icon25/08/2012
Appointment of Mr Stuart Russell Greenwood as a director
dot icon19/09/2011
Annual return made up to 2011-09-06 no member list
dot icon19/09/2011
Director's details changed for Mr Oliver Harry Owen on 2011-09-01
dot icon17/09/2011
Director's details changed for Mrs Kate Elizabeth Murdock-Smith on 2011-09-01
dot icon05/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon27/05/2011
Termination of appointment of Carol Kitchener as a director
dot icon11/12/2010
Appointment of Reverend Alan Andrew Mustoe as a director
dot icon11/12/2010
Appointment of Reverend Alan Andrew Mustoe as a director
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/09/2010
Annual return made up to 2010-09-06 no member list
dot icon15/09/2010
Director's details changed for Rev Carol Kitchener on 2010-09-06
dot icon15/09/2010
Director's details changed for Rev James Michael Adams on 2010-09-06
dot icon15/09/2010
Appointment of Mr Oliver Harry Owen as a director
dot icon09/02/2010
Appointment of Mr Clive John Parry as a director
dot icon08/02/2010
Appointment of Mrs Kate Elizabeth Murdock-Smith as a director
dot icon25/11/2009
Termination of appointment of Simon Burton-Jones as a director
dot icon20/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/10/2009
Annual return made up to 2009-09-06 no member list
dot icon19/10/2009
Termination of appointment of Ian Snares as a director
dot icon19/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/09/2008
Annual return made up to 06/09/08
dot icon09/09/2008
Appointment terminated director michael williams
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon12/12/2007
Accounting reference date shortened from 30/09/08 to 28/02/08
dot icon12/12/2007
Resolutions
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New secretary appointed;new director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon15/09/2007
Director resigned
dot icon15/09/2007
Secretary resigned
dot icon06/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
334.46K
-
0.00
-
-
2022
9
351.15K
-
0.00
-
-
2022
9
351.15K
-
0.00
-
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

351.15K £Ascended4.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, Andrew John
Director
17/09/2012 - Present
-
Junaid, Andrew
Director
09/07/2018 - 13/11/2024
3
Mclean, Cherylene
Director
20/01/2025 - Present
3
Byfield, Gary Roy
Director
24/11/2020 - 31/01/2024
-
Holl, Derek James
Director
08/01/2018 - Present
1

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 CHISLEHURST YFC LIMITED

CHISLEHURST YFC LIMITED is an(a) Active company incorporated on 06/09/2007 with the registered office located at 103 High Street, Chislehurst, Kent BR7 5AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISLEHURST YFC LIMITED?

toggle

CHISLEHURST YFC LIMITED is currently Active. It was registered on 06/09/2007 .

Where is CHISLEHURST YFC LIMITED located?

toggle

CHISLEHURST YFC LIMITED is registered at 103 High Street, Chislehurst, Kent BR7 5AG.

What does CHISLEHURST YFC LIMITED do?

toggle

CHISLEHURST YFC LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CHISLEHURST YFC LIMITED have?

toggle

CHISLEHURST YFC LIMITED had 9 employees in 2022.

What is the latest filing for CHISLEHURST YFC LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-02-28.