Background WavePink WaveYellow Wave

THE CHILDREN'S ADVENTURE FARM TRUST LTD (02561611)

THE CHILDREN'S ADVENTURE FARM TRUST LTD (02561611) is an active UK company. incorporated on 23 November 1990. with registered office in Millington. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. THE CHILDREN'S ADVENTURE FARM TRUST LTD has been registered for 35 years.

Company Number
02561611
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 1990
Age
35 years
Address
Booth Bank Farm, Millington, WA14 3RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHILDREN'S ADVENTURE FARM TRUST LTD

THE CHILDREN'S ADVENTURE FARM TRUST LTD is an active company incorporated on 23 November 1990 with the registered office located in Millington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. THE CHILDREN'S ADVENTURE FARM TRUST LTD was registered 35 years ago.(SIC: 87900, 88910)

Status

active

Active since 35 years ago

Company No

02561611

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 23 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

THE ADVENTURE FARM TRUST
From: 23 November 1990To: 7 March 2016
Contact
Address

Booth Bank Farm Reddy Lane Millington, WA14 3RE,

Timeline

41 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Jan 10
Director Left
Mar 10
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Feb 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Jul 19
New Owner
Sept 19
New Owner
Sept 19
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
New Owner
May 20
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
24
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
12 December 2019
AAMDAAMD
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 December 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Resolution
26 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
7 June 2017
CC04CC04
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Statement Of Companys Objects
19 January 2017
CC04CC04
Resolution
19 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Resolution
12 May 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 March 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Resolution
23 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Accounts With Accounts Type Group
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
14 December 2005
MEM/ARTSMEM/ARTS
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Legacy
10 December 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
287Change of Registered Office
Legacy
22 September 1993
288288
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
14 July 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 July 1992
363b363b
Gazette Notice Compulsary
9 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 November 1990
NEWINCIncorporation