About

Registered Number: 07454284
Date of Incorporation: 29/11/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: The Barn, Kestrel Court Vyne Road, Sherborne St. John, Basingstoke, Hampshire, RG24 9HJ,

 

Based in Basingstoke, Childs Farm Ltd was registered on 29 November 2010, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Leek, Andrew Mark Alexander, Coult, Roderick, Dover, Sarah-jayne Elizabeth, Dr in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEK, Andrew Mark Alexander 30 July 2014 - 1
DOVER, Sarah-Jayne Elizabeth, Dr 19 August 2013 02 August 2014 1
Secretary Name Appointed Resigned Total Appointments
COULT, Roderick 29 November 2010 22 April 2014 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 16 November 2017
AA01 - Change of accounting reference date 10 October 2017
MR01 - N/A 06 October 2017
MR01 - N/A 28 June 2017
MR04 - N/A 23 June 2017
AA - Annual Accounts 27 February 2017
RESOLUTIONS - N/A 22 December 2016
SH08 - Notice of name or other designation of class of shares 19 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 27 June 2016
RESOLUTIONS - N/A 18 March 2016
RESOLUTIONS - N/A 18 March 2016
SH01 - Return of Allotment of shares 18 March 2016
SH01 - Return of Allotment of shares 18 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 28 July 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 23 March 2015
RESOLUTIONS - N/A 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 02 March 2015
MR01 - N/A 18 February 2015
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 26 October 2014
SH01 - Return of Allotment of shares 17 October 2014
SH01 - Return of Allotment of shares 17 October 2014
SH08 - Notice of name or other designation of class of shares 17 October 2014
AA - Annual Accounts 04 September 2014
RESOLUTIONS - N/A 01 September 2014
RESOLUTIONS - N/A 12 August 2014
TM02 - Termination of appointment of secretary 25 April 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 19 December 2013
SH01 - Return of Allotment of shares 19 December 2013
AP01 - Appointment of director 04 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 21 December 2012
SH01 - Return of Allotment of shares 06 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 05 December 2011
NEWINC - New incorporation documents 29 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2017 Outstanding

N/A

A registered charge 28 June 2017 Outstanding

N/A

A registered charge 12 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.