Background WavePink WaveYellow Wave

ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED (02412455)

ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED (02412455) is an active UK company. incorporated on 10 August 1989. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED has been registered for 36 years. Current directors include CROUCH, Adrian Philip, FISHER, Charlotte Clare, HADLEY, Edward and 5 others.

Company Number
02412455
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 1989
Age
36 years
Address
7 Chilston Road, Kent, TN4 9LP
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
CROUCH, Adrian Philip, FISHER, Charlotte Clare, HADLEY, Edward, HUGHES, Julie, JEFFERY, Alison, MILNE, Cenydd Brian, RAY, Vijay, WHITTLE, Steven Mark
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED

ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED is an active company incorporated on 10 August 1989 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED was registered 36 years ago.(SIC: 88910)

Status

active

Active since 36 years ago

Company No

02412455

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 10 August 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

7 Chilston Road Tunbridge Wells Kent, TN4 9LP,

Timeline

58 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
May 14
Director Left
May 14
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Oct 17
Director Joined
Sept 18
Director Joined
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Dec 20
Director Left
Nov 21
Director Left
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
May 25
Director Left
Jul 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CROUCH, Adrian Philip

Active
7 Chilston Road, KentTN4 9LP
Born November 1971
Director
Appointed 13 Nov 2007

FISHER, Charlotte Clare

Active
7 Chilston Road, KentTN4 9LP
Born August 1981
Director
Appointed 24 Jun 2024

HADLEY, Edward

Active
7 Chilston Road, KentTN4 9LP
Born June 1990
Director
Appointed 24 Jun 2024

HUGHES, Julie

Active
7 Chilston Road, KentTN4 9LP
Born November 1978
Director
Appointed 02 Jan 2020

JEFFERY, Alison

Active
7 Chilston Road, KentTN4 9LP
Born December 1967
Director
Appointed 28 Apr 2025

MILNE, Cenydd Brian

Active
Andrew Road, Tunbridge WellsTN4 9DN
Born June 1978
Director
Appointed 13 Nov 2007

RAY, Vijay

Active
7 Chilston Road, KentTN4 9LP
Born February 1987
Director
Appointed 25 Sept 2023

WHITTLE, Steven Mark

Active
Silverdale Road, Tunbridge WellsTN4 9JA
Born September 1986
Director
Appointed 24 Aug 2018

BRIDGES, Pamela

Resigned
20 Southfields Way, Tunbridge WellsTN4 0AU
Secretary
Appointed N/A
Resigned 13 Nov 2007

PENFOUND, Lynsey Anne

Resigned
Bellapaise Hurstwood Lane, Tunbridge WellsTN4 8YA
Secretary
Appointed 13 Nov 2007
Resigned 14 Nov 2011

BASSAM, Augustus Bruce Maxwell

Resigned
127 Stephens Road, Tunbridge WellsTN4 9QD
Born April 1952
Director
Appointed 17 Oct 2006
Resigned 15 Nov 2010

BELL, Lesley May

Resigned
High Trees 42 The Haydens, TonbridgeTN9 1NS
Born October 1950
Director
Appointed N/A
Resigned 18 Sept 1999

BIRCH, Norman Albert

Resigned
Bosbury Maidstone Road, TonbridgeTN12 7JP
Born July 1933
Director
Appointed N/A
Resigned 18 Oct 2000

BREEN, Natasha

Resigned
7 Chilston Road, KentTN4 9LP
Born October 1973
Director
Appointed 25 May 2011
Resigned 05 Apr 2014

BRIDGES, Pamela

Resigned
Birch Way, HeathfieldTN21 8BB
Born March 1947
Director
Appointed 09 Jun 2009
Resigned 15 Nov 2010

BRIDGES, Pamela

Resigned
20 Southfields Way, Tunbridge WellsTN4 0AU
Born March 1947
Director
Appointed N/A
Resigned 20 Oct 1994

BROOKER, Nicholas John

Resigned
6 Baldock Road, WadhurstTN5 6HT
Born October 1961
Director
Appointed 25 Jun 1996
Resigned 14 Oct 2003

BROWNING, Lois Pauline

Resigned
7 Chilston Road, KentTN4 9LP
Born January 1973
Director
Appointed 15 Oct 2010
Resigned 09 Jul 2013

BRUNGER, Laura

Resigned
Culverden Park Road, Tunbridge WellsTN4 9QY
Born September 1982
Director
Appointed 10 Dec 2013
Resigned 29 Jun 2016

BUSSELL, Ingrid

Resigned
Springhead, Tunbridge WellsTN2 3NY
Born August 1979
Director
Appointed 22 Oct 2013
Resigned 03 Nov 2021

CHALMERS, Keith Russell

Resigned
Single Gate Lodge, FrantTN3 9HG
Born October 1962
Director
Appointed 12 Oct 1995
Resigned 13 Nov 2007

DAVIES, Annabel Jane

Resigned
7 Chilston Road, KentTN4 9LP
Born April 1974
Director
Appointed 11 Oct 2011
Resigned 10 Dec 2013

DYE, Helen Claire

Resigned
167a Queens Road, Tunbridge WellsTN4 9JX
Born January 1963
Director
Appointed 21 Oct 2003
Resigned 15 Oct 2004

ELLIOTT, Jane

Resigned
The Garden Flat, Tunbridge WellsTN4 9NG
Born September 1962
Director
Appointed 17 Oct 2006
Resigned 13 Nov 2007

FARNHAM, Melanie Claire Indira

Resigned
24 Queens Road, Tunbridge WellsTN4 9LY
Born November 1964
Director
Appointed 17 Oct 2006
Resigned 19 Nov 2008

FISHER, Jason

Resigned
7 Chilston Road, KentTN4 9LP
Born April 1967
Director
Appointed 18 Aug 2015
Resigned 29 Jan 2024

FORD, Hayley Rebecca

Resigned
7 Chilston Road, KentTN4 9LP
Born December 1986
Director
Appointed 26 Sept 2019
Resigned 28 Mar 2022

GRADY, Kim

Resigned
Chilston Road, Tunbridge WellsTN4 9LP
Born October 1985
Director
Appointed 17 Sept 2013
Resigned 23 Feb 2015

GRANT, Lindsey

Resigned
Ridgeway, PemburyTN2 4ET
Born July 1983
Director
Appointed 18 Aug 2015
Resigned 25 Sept 2023

GRAY, Sarah Jayne

Resigned
St. James Park, Tunbridge WellsTN1 2LG
Born July 1964
Director
Appointed 21 Nov 2008
Resigned 10 Nov 2009

GUERAN, Laura Kate

Resigned
TN4
Born July 1985
Director
Appointed 01 Oct 2017
Resigned 23 Mar 2022

HALL, Dominic Charles Spencer

Resigned
13 Grove Hill Gardens, Tunbridge WellsTN1 1SR
Born March 1958
Director
Appointed 17 Oct 2006
Resigned 13 May 2009

HAYWOOD, Andrea

Resigned
Hopwood Gardens, Tunbridge WellsTN4 9PT
Born October 1971
Director
Appointed 13 Nov 2007
Resigned 15 Nov 2010

HERZ, Margus

Resigned
31 Rochdale Road, Tunbridge WellsTN1 2JD
Born July 1969
Director
Appointed 17 Oct 2006
Resigned 17 Nov 2008

HIND, Diana Frances Catherine

Resigned
7 Chilston Road, KentTN4 9LP
Born October 1971
Director
Appointed 15 Feb 2011
Resigned 10 Dec 2013
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Small
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
22 May 2009
288cChange of Particulars
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
225Change of Accounting Reference Date
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
15 November 1994
288288
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
5 February 1991
288288
Incorporation Company
10 August 1989
NEWINCIncorporation