Background WavePink WaveYellow Wave

APRIL'S KITCHEN LIMITED (10568558)

APRIL'S KITCHEN LIMITED (10568558) is an active UK company. incorporated on 17 January 2017. with registered office in Knutsford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. APRIL'S KITCHEN LIMITED has been registered for 9 years. Current directors include DOHERTY, April Elizabeth, DOHERTY, James Anthony, STOBART, William.

Company Number
10568558
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
Oakfield Manor Farm Chelford Lane, Knutsford, WA16 8UQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DOHERTY, April Elizabeth, DOHERTY, James Anthony, STOBART, William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRIL'S KITCHEN LIMITED

APRIL'S KITCHEN LIMITED is an active company incorporated on 17 January 2017 with the registered office located in Knutsford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. APRIL'S KITCHEN LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10568558

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Oakfield Manor Farm Chelford Lane Over Peover Knutsford, WA16 8UQ,

Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Feb 21
New Owner
Feb 21
Owner Exit
Sept 21
Director Joined
Sept 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

DOHERTY, April Elizabeth

Active
Chelford Lane, KnutsfordWA16 8UQ
Born August 1989
Director
Appointed 17 Jan 2017

DOHERTY, James Anthony

Active
Chelford Lane, KnutsfordWA16 8UQ
Born June 1987
Director
Appointed 09 Sept 2022

STOBART, William

Active
Chelford Lane, KnutsfordWA16 8UQ
Born November 1961
Director
Appointed 17 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Miss April Elizabeth Stobart

Active
Chelford Lane, KnutsfordWA16 8UQ
Born August 1989

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Aug 2020
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Jan 2017
Ceased 16 Sept 2021
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2017
Ceased 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
22 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Incorporation Company
17 January 2017
NEWINCIncorporation