CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED

Register to unlock more data on OkredoRegister

CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03869375

Incorporation date

01/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Mews 3 Church Road, Farnborough Village, Orpington, Kent BR6 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon16/02/2026
Appointment of Ms Andelka Raic as a director on 2026-02-16
dot icon16/02/2026
Registered office address changed from The Annexe Ingles Way Coolinge Road Folkestone Kent CT20 1ER to The Mews 3 Church Road Farnborough Village Orpington Kent BR6 7DB on 2026-02-16
dot icon16/02/2026
Termination of appointment of Jill Stephanie Leigh as a director on 2026-02-16
dot icon16/02/2026
Cessation of Jill Stephanie Leigh as a person with significant control on 2026-02-16
dot icon16/02/2026
Notification of Andelka Raic as a person with significant control on 2026-02-16
dot icon02/02/2026
Micro company accounts made up to 2025-12-31
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon30/05/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon17/02/2023
Micro company accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon17/08/2022
Termination of appointment of Michael David Winsborrow as a secretary on 2022-06-30
dot icon10/06/2022
Micro company accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon19/02/2021
Micro company accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon03/04/2020
Micro company accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon12/02/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon17/10/2017
Director's details changed for Mrs Jill Stephanie Leigh on 2017-10-17
dot icon17/10/2017
Change of details for Mrs Jill Stephanie Leigh as a person with significant control on 2017-10-17
dot icon15/08/2017
Micro company accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon06/11/2013
Director's details changed for Miss Jill Stephanie Harding on 2010-05-06
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Termination of appointment of Helen Daw as a director
dot icon02/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon02/12/2009
Director's details changed for Jill Stephanie Harding on 2009-12-02
dot icon02/12/2009
Director's details changed for Helen Winifred Daw on 2009-12-02
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 17/10/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 17/10/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 17/10/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 17/10/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 17/10/04; full list of members
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon08/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 17/10/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/10/2002
Return made up to 17/10/02; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/10/2001
Return made up to 01/11/01; full list of members
dot icon27/10/2001
Secretary resigned
dot icon27/10/2001
New secretary appointed
dot icon31/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/03/2001
Director resigned
dot icon25/01/2001
Return made up to 01/11/00; full list of members
dot icon25/01/2001
Director resigned
dot icon10/10/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon03/11/1999
Secretary resigned
dot icon01/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
17.66K
-
0.00
-
-
2022
12
8.25K
-
0.00
-
-
2022
12
8.25K
-
0.00
-
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

8.25K £Descended-53.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/10/1999 - 31/10/1999
99600
Leigh, Jill Stephanie
Director
01/11/1999 - 16/02/2026
2
Winsborrow, Michael David
Secretary
31/08/2004 - 29/06/2022
-
Chatterton, Maria Ann
Director
31/10/1999 - 31/01/2000
-
Daw, Helen Winifred
Director
31/10/1999 - 20/04/2010
-

Persons with Significant Control

3
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 CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED

CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED is an(a) Active company incorporated on 01/11/1999 with the registered office located at The Mews 3 Church Road, Farnborough Village, Orpington, Kent BR6 7DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED?

toggle

CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED is currently Active. It was registered on 01/11/1999 .

Where is CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED located?

toggle

CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED is registered at The Mews 3 Church Road, Farnborough Village, Orpington, Kent BR6 7DB.

What does CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED do?

toggle

CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED have?

toggle

CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED had 12 employees in 2022.

What is the latest filing for CHRISTCHURCH NURSERY SCHOOL (FOLKESTONE) LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of Ms Andelka Raic as a director on 2026-02-16.