About

Registered Number: 02561611
Date of Incorporation: 23/11/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Booth Bank Farm, Reddy Lane, Millington, Cheshire, WA14 3RE

 

The Children's Adventure Farm Trust Ltd was founded on 23 November 1990 and has its registered office in Millington, Cheshire, it's status is listed as "Active". The organisation has 21 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Eleanor 03 July 2019 - 1
WORRALL, Jayne 30 March 2020 - 1
BABINGTON, Anthony Brutus N/A 24 April 1998 1
BAKER, Peter Geoffrey 26 February 1993 13 July 2006 1
BERGIN, Roy 20 January 1999 01 October 2009 1
FOUNTAIN, Christopher Simon 30 April 1996 25 June 1998 1
GRAHAM, Nicola Michelle 05 July 2016 31 May 2018 1
GRUNDY, Timothy N/A 20 April 2006 1
HAM, Gary 23 July 1997 01 June 2000 1
JONES, Brian 26 February 1993 31 October 1995 1
LAING, Carol Margaret 16 November 2004 15 August 2006 1
MCKINLAY, Andrew John Robert 19 May 2016 31 May 2018 1
MCLEAN, Bruce N/A 31 October 1995 1
MIDDLETON, Jonathan Louis 26 February 1993 01 February 1995 1
PEARSON, Mark Philip 24 July 2000 18 April 2005 1
PLOWRIGHT, Katheryn Anita N/A 26 January 1993 1
ROUGHTON, Terence William 18 April 2005 11 November 2015 1
SCHOLES, Teresa Mary N/A 28 April 1992 1
TOBIN, Gary Denis 16 July 2002 13 July 2006 1
Secretary Name Appointed Resigned Total Appointments
CLEGG, Nigel Stephen N/A 21 July 1993 1
MCKINLAY, Andrew John Robert 28 November 2017 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
PSC01 - N/A 18 May 2020
AP01 - Appointment of director 15 May 2020
TM01 - Termination of appointment of director 11 May 2020
PSC07 - N/A 11 May 2020
AAMD - Amended Accounts 12 December 2019
AA - Annual Accounts 27 September 2019
PSC01 - N/A 17 September 2019
PSC01 - N/A 17 September 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 28 April 2019
PSC07 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
PSC01 - N/A 26 April 2019
AA - Annual Accounts 10 September 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 06 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 19 April 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AP03 - Appointment of secretary 06 December 2017
AP03 - Appointment of secretary 06 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
AA - Annual Accounts 20 September 2017
RESOLUTIONS - N/A 26 June 2017
CC04 - Statement of companies objects 07 June 2017
CS01 - N/A 05 April 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 17 February 2017
RESOLUTIONS - N/A 19 January 2017
CC04 - Statement of companies objects 19 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 10 August 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 03 June 2016
RESOLUTIONS - N/A 12 May 2016
CERTNM - Change of name certificate 07 March 2016
MR04 - N/A 02 February 2016
RESOLUTIONS - N/A 23 November 2015
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 21 July 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363s - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 08 March 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
RESOLUTIONS - N/A 14 December 2005
MEM/ARTS - N/A 14 December 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 27 October 2004
395 - Particulars of a mortgage or charge 24 June 2004
RESOLUTIONS - N/A 28 May 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 05 November 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
363s - Annual Return 04 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
225 - Change of Accounting Reference Date 28 October 2002
AA - Annual Accounts 07 May 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 30 November 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 02 October 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
AA - Annual Accounts 02 October 1996
288 - N/A 13 August 1996
288 - N/A 16 November 1995
363s - Annual Return 16 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 10 December 1994
288 - N/A 10 December 1994
AA - Annual Accounts 19 August 1994
288 - N/A 13 April 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
363s - Annual Return 09 March 1994
287 - Change in situation or address of Registered Office 12 December 1993
288 - N/A 22 September 1993
288 - N/A 06 July 1993
AA - Annual Accounts 30 April 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 28 April 1993
395 - Particulars of a mortgage or charge 26 April 1993
DISS40 - Notice of striking-off action discontinued 14 July 1992
363b - Annual Return 14 July 1992
GAZ1 - First notification of strike-off action in London Gazette 09 June 1992
NEWINC - New incorporation documents 23 November 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 June 2004 Outstanding

N/A

Legal mortgage 22 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.