About

Registered Number: 06389366
Date of Incorporation: 03/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Hundred Of Hoo School, Main Road Hoo, Rochester, Kent, ME3 9HH

 

Founded in 2007, The Hundred of Hoo Nursery & Kids Club Ltd have registered office in Rochester, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 16 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGENDEN, Deborah 20 September 2019 - 1
BROWNING, Sara 03 October 2007 03 January 2011 1
CARTER, Richard John 18 October 2016 31 December 2018 1
CLOUGH, Peter William Leonard, Dr 18 October 2016 08 March 2017 1
COTTLE, Graham Paul 18 October 2016 31 December 2018 1
DIMMICK, Christopher 18 October 2016 21 March 2017 1
HATCHER, Hayley 03 October 2007 24 March 2012 1
KESBY, David George 18 October 2016 18 October 2016 1
MAJOR, Karen 27 February 2019 20 September 2019 1
MARSDEN, Steven James 18 October 2016 19 October 2017 1
MCVEIGH, Lawrence John 18 October 2016 31 December 2018 1
VYSE, Gary Aiden 18 October 2016 18 October 2016 1
THE WILLIAMSON TRUST 01 August 2011 18 October 2016 1
Secretary Name Appointed Resigned Total Appointments
REIZOPOULOU, Foteini 27 February 2019 - 1
ABRAHAMS, Susan 03 October 2007 01 January 2011 1
SMITH, Rachel Anne 10 April 2012 27 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 November 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
AA - Annual Accounts 11 April 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
AP03 - Appointment of secretary 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
PSC02 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 08 November 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 13 April 2012
AP03 - Appointment of secretary 13 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 03 October 2011
AP02 - Appointment of corporate director 26 August 2011
TM02 - Termination of appointment of secretary 22 May 2011
AA - Annual Accounts 06 May 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
RESOLUTIONS - N/A 30 September 2009
AA - Annual Accounts 22 July 2009
225 - Change of Accounting Reference Date 22 July 2009
RESOLUTIONS - N/A 09 July 2009
MEM/ARTS - N/A 09 July 2009
363a - Annual Return 31 October 2008
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.