FACES KIDS CLUB BRENTWOOD LIMITED

Register to unlock more data on OkredoRegister

FACES KIDS CLUB BRENTWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05130924

Incorporation date

18/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

9a Reeds Farm Estate Roxwell Road, Writtle, Chelmsford, Essex CM1 3STCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/02/2026
Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on 2026-02-20
dot icon20/02/2026
Appointment of Mr Samuel Edward Wheeler as a director on 2026-02-10
dot icon29/01/2026
Notification of Samuel Edward Wheeler as a person with significant control on 2026-01-20
dot icon29/01/2026
Notification of Leanne Frances Wheeler as a person with significant control on 2026-01-20
dot icon29/01/2026
Change of details for Mrs Elizabeth Frances Hill as a person with significant control on 2026-01-20
dot icon29/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon16/07/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon16/07/2020
Appointment of Mr Samuel Edward Wheeler as a secretary on 2020-05-18
dot icon16/07/2020
Termination of appointment of Richard Alan Hill as a secretary on 2020-05-18
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon24/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/06/2017
Director's details changed for Mrs Elizabeth Frances Hill on 2017-06-02
dot icon02/06/2017
Secretary's details changed for Richard Alan Hill on 2017-06-02
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Registered office address changed from Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 2016-07-11
dot icon30/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon18/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Richard Alan Hill on 2010-05-18
dot icon21/06/2010
Director's details changed for Elizabeth Frances Hill on 2010-05-18
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/09/2009
Return made up to 18/05/09; full list of members
dot icon24/09/2009
Director's change of particulars / elizabeth hill / 18/05/2009
dot icon30/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2009
Registered office changed on 16/06/2009 from 1 manor place albert road braintree essex CM7 3JE
dot icon24/11/2008
Return made up to 18/05/08; full list of members
dot icon24/11/2008
Director's change of particulars / elizabeth hill / 01/12/2007
dot icon22/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/06/2007
Return made up to 18/05/07; full list of members
dot icon13/06/2007
Registered office changed on 13/06/07 from: 1 manor place albert road brentwood essex CM7 3JE
dot icon12/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/06/2006
Return made up to 18/05/06; full list of members
dot icon07/06/2005
Return made up to 18/05/05; full list of members
dot icon23/03/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon08/06/2004
Registered office changed on 08/06/04 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Ad 18/05/04-28/05/04 £ si 99@1=99 £ ic 1/100
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
Director resigned
dot icon18/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

21
2022
change arrow icon-63.54 % *

* during past year

Cash in Bank

£17,775.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
24.50K
-
0.00
48.75K
-
2022
21
8.36K
-
0.00
17.78K
-
2022
21
8.36K
-
0.00
17.78K
-

Employees

2022

Employees

21 Ascended31 % *

Net Assets(GBP)

8.36K £Descended-65.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.78K £Descended-63.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Elizabeth Frances
Director
18/05/2004 - Present
-
Wheeler, Samuel Edward
Director
10/02/2026 - Present
10
Wheeler, Samuel Edward
Secretary
18/05/2020 - Present
-

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

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 FACES KIDS CLUB BRENTWOOD LIMITED

FACES KIDS CLUB BRENTWOOD LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at 9a Reeds Farm Estate Roxwell Road, Writtle, Chelmsford, Essex CM1 3ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of FACES KIDS CLUB BRENTWOOD LIMITED?

toggle

FACES KIDS CLUB BRENTWOOD LIMITED is currently Active. It was registered on 18/05/2004 .

Where is FACES KIDS CLUB BRENTWOOD LIMITED located?

toggle

FACES KIDS CLUB BRENTWOOD LIMITED is registered at 9a Reeds Farm Estate Roxwell Road, Writtle, Chelmsford, Essex CM1 3ST.

What does FACES KIDS CLUB BRENTWOOD LIMITED do?

toggle

FACES KIDS CLUB BRENTWOOD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does FACES KIDS CLUB BRENTWOOD LIMITED have?

toggle

FACES KIDS CLUB BRENTWOOD LIMITED had 21 employees in 2022.

What is the latest filing for FACES KIDS CLUB BRENTWOOD LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.