Background WavePink WaveYellow Wave

GREENSTONE CHILDCARE LIMITED (08770156)

GREENSTONE CHILDCARE LIMITED (08770156) is an active UK company. incorporated on 11 November 2013. with registered office in Rochester. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. GREENSTONE CHILDCARE LIMITED has been registered for 12 years. Current directors include GILL, Dominic Alan.

Company Number
08770156
Status
active
Type
ltd
Incorporated
11 November 2013
Age
12 years
Address
2 Exeter House Sir Thomas Longley Road, Rochester, ME2 4FE
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
GILL, Dominic Alan
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSTONE CHILDCARE LIMITED

GREENSTONE CHILDCARE LIMITED is an active company incorporated on 11 November 2013 with the registered office located in Rochester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. GREENSTONE CHILDCARE LIMITED was registered 12 years ago.(SIC: 88910)

Status

active

Active since 12 years ago

Company No

08770156

LTD Company

Age

12 Years

Incorporated 11 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

GREENSTONE NURSERY LIMITED
From: 11 November 2013To: 27 January 2016
Contact
Address

2 Exeter House Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FE,

Previous Addresses

C/O Citrus Accountancy 146 Tonbridge Road Hildenborough Tonbridge Kent TN11 9HW
From: 2 April 2015To: 9 January 2018
1 the Green Richmond Surrey TW9 1PL
From: 11 November 2013To: 2 April 2015
Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jun 14
Loan Secured
Apr 16
Owner Exit
Feb 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GILL, Dominic Alan

Active
Sir Thomas Longley Road, RochesterME2 4FE
Born December 1976
Director
Appointed 11 Nov 2013

Persons with significant control

3

2 Active
1 Ceased
Sir Thomas Longley Road, RochesterME2 4FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023

Mr Michael Greenacre

Ceased
Sir Thomas Longley Road, RochesterME2 4FE
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2023

Mr Dominic Alan Gill

Active
Sir Thomas Longley Road, RochesterME2 4FE
Born December 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Resolution
24 April 2014
RESOLUTIONSResolutions
Incorporation Company
11 November 2013
NEWINCIncorporation