CHILDLINE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHILDLINE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02622689
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHILDLINE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CHILDLINE located?

    Registered Office Address
    Weston House
    42 Curtain Road
    EC2A 3NH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHILDLINE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHILDLINE?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for CHILDLINE?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    15 pagesAA

    Termination of appointment of Neil Anthony Berkett as a director on Nov 19, 2025

    1 pagesTM01

    Director's details changed for Mr Paul Taylor on Apr 14, 2022

    2 pagesCH01

    Director's details changed for Mr Paul Taylor on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Ms Claire Elizabeth Watt on Dec 01, 2021

    2 pagesCH01

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Sherwood as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Peter Thomas Wanless as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Claire Elizabeth Johnson on Jun 06, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Auditor's resignation

    3 pagesAUD

    Appointment of Mr Paul Taylor as a director on Nov 12, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Allison Louise Howe as a secretary on Feb 22, 2021

    2 pagesAP03

    Termination of appointment of David Edward Roberts as a secretary on Feb 22, 2021

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of CHILDLINE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWE, Allison Louise
    Weston House
    42 Curtain Road
    EC2A 3NH London
    Secretary
    Weston House
    42 Curtain Road
    EC2A 3NH London
    280028380001
    SHERWOOD, Christopher
    Weston House
    42 Curtain Road
    EC2A 3NH London
    Director
    Weston House
    42 Curtain Road
    EC2A 3NH London
    EnglandBritish333674750001
    TAYLOR, Paul
    Weston House
    42 Curtain Road
    EC2A 3NH London
    Director
    Weston House
    42 Curtain Road
    EC2A 3NH London
    EnglandBritish289439820001
    WATT, Claire Elizabeth
    Weston House
    42 Curtain Road
    EC2A 3NH London
    Director
    Weston House
    42 Curtain Road
    EC2A 3NH London
    EnglandEnglish253460550003
    ALDERSON, Nicola
    Cornflower Terrace
    SE22 08H London
    2
    Secretary
    Cornflower Terrace
    SE22 08H London
    2
    British135459900001
    BELL, Keith Gordon
    39 Campbell Road
    TW2 5BY Twickenham
    Secretary
    39 Campbell Road
    TW2 5BY Twickenham
    British49878940003
    DIXON, Catherine
    Weston House
    42 Curtain Road
    EC2A 3NH London
    Secretary
    Weston House
    42 Curtain Road
    EC2A 3NH London
    153771240001
    GREGORY, Catherine Lynne
    127 Globe Wharf
    205 Rotherhithe Street
    SE16 5XX London
    Secretary
    127 Globe Wharf
    205 Rotherhithe Street
    SE16 5XX London
    British94182100001
    HOWARTH, Valerie Georgina
    Childline 2nd Floor Royal Mail Building
    Studd Street
    N1 0QW Islington
    London
    Secretary
    Childline 2nd Floor Royal Mail Building
    Studd Street
    N1 0QW Islington
    London
    British12291660001
    HOWARTH, Valerie Georgina
    St Hilda's Wharf
    170 Wapping High Street
    E1 9XX London
    6
    Secretary
    St Hilda's Wharf
    170 Wapping High Street
    E1 9XX London
    6
    British28684240001
    PACKWOOD, Rebecca Jane
    63 Ardoch Road
    SE6 1SL London
    Secretary
    63 Ardoch Road
    SE6 1SL London
    British110418530003
    PEGRAM, Giles Dominic St Richard
    1 Alyn Bank
    N8 8AP London
    Secretary
    1 Alyn Bank
    N8 8AP London
    British5408730001
    ROBERTS, David Edward
    Weston House
    42 Curtain Road
    EC2A 3NH London
    Secretary
    Weston House
    42 Curtain Road
    EC2A 3NH London
    168999890001
    ARMSON, Frederick Simon Arden
    Broad Oak
    Hurley
    SL6 5LW Maidenhead
    Berkshire
    Director
    Broad Oak
    Hurley
    SL6 5LW Maidenhead
    Berkshire
    United KingdomBritish30944520001
    BEARDSHAW, Virginia
    91 Patshull Road
    NW5 2LE London
    Director
    91 Patshull Road
    NW5 2LE London
    EnglandBritish23272390001
    BERKETT, Neil Anthony
    Weston House
    42 Curtain Road
    EC2A 3NH London
    Director
    Weston House
    42 Curtain Road
    EC2A 3NH London
    EnglandNew Zealander145735920001
    BLOCH, Michael Gordon
    Flat 8 & Flat 4
    68-70 South Hill Park
    NW3 2SL London
    Director
    Flat 8 & Flat 4
    68-70 South Hill Park
    NW3 2SL London
    British37356720001
    BORGHESI, Carol
    Bankside House
    16 Larch Rise
    HP4 3HP Berkhamsted
    Hertfordshire
    Director
    Bankside House
    16 Larch Rise
    HP4 3HP Berkhamsted
    Hertfordshire
    Canadian88205910001
    BRANDON, Sydney, Professor
    19 Holmfield Road
    LE2 1SD Leicester
    Leicestershire
    Director
    19 Holmfield Road
    LE2 1SD Leicester
    Leicestershire
    British27145360001
    BURN, Bryan Adrian Falconer
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    Director
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    EnglandBritish3114720001
    CAPLIN, Sarah Patricia Ann
    9 Pembridge Place
    W2 4BX London
    Director
    9 Pembridge Place
    W2 4BX London
    United KingdomBritish159856120001
    CHARLES, Brian Howard
    3 Strawberry Gardens
    Penally
    SA70 7QF Tenby
    Dyfed
    Director
    3 Strawberry Gardens
    Penally
    SA70 7QF Tenby
    Dyfed
    British3454100001
    CUELL, Wesley
    Turnpike Road
    MK43 0XB Husbourne Crawley
    37
    Hertfordshire
    Director
    Turnpike Road
    MK43 0XB Husbourne Crawley
    37
    Hertfordshire
    United KingdomBritish130980240002
    DAVIES, Vernon John Eveleigh
    Pudding Lane
    IG7 6BY Chigwell
    Essex
    Director
    Pudding Lane
    IG7 6BY Chigwell
    Essex
    EnglandBritish,9187650001
    DIXON, Catherine Helen
    Weston House
    42 Curtain Road
    EC2A 3NH London
    Director
    Weston House
    42 Curtain Road
    EC2A 3NH London
    EnglandBritish152917030001
    ESKINAZI, Susan Rose
    20 Dorchester Gardens
    NW11 6BN London
    Director
    20 Dorchester Gardens
    NW11 6BN London
    British27390420001
    FLANAGAN, Andrew Henry
    Weston House
    42 Curtain Road
    EC2A 3NH London
    Director
    Weston House
    42 Curtain Road
    EC2A 3NH London
    United KingdomBritish42787120004
    GOLDSTEIN, Simon
    14 Coningsby Court
    The Dell
    WD7 8JH Radlett
    Hertfordshire
    Director
    14 Coningsby Court
    The Dell
    WD7 8JH Radlett
    Hertfordshire
    British121647170001
    GOODHART, Celia Mcclare, Lady
    11 Clarence Terrace
    NW1 4RD London
    Director
    11 Clarence Terrace
    NW1 4RD London
    British63624000001
    GRAHAM, Bryan Michael
    8 Windsor Road
    Finchley
    N3 3SS London
    Director
    8 Windsor Road
    Finchley
    N3 3SS London
    United KingdomBritish7199510002
    GRAHAM, John Martin
    14 Folly Close
    WD7 8DR Radlett
    Herts
    Director
    14 Folly Close
    WD7 8DR Radlett
    Herts
    EnglandBritish33455900001
    HANCOCK, Richard Timothy
    Elmbridge Cottage
    Kingfield Road
    GU22 9AA Woking
    Surrey
    Director
    Elmbridge Cottage
    Kingfield Road
    GU22 9AA Woking
    Surrey
    British39191530001
    HOLDEN, Alan Stanley
    The Green House
    Mayton Lane
    CT2 0QJ Broad Oak
    Cantebury
    Director
    The Green House
    Mayton Lane
    CT2 0QJ Broad Oak
    Cantebury
    EnglandBritish12291690005
    KELLY, Christopher William, Sir
    22 Croftdown Road
    NW5 1EH London
    Director
    22 Croftdown Road
    NW5 1EH London
    EnglandBritish78491600001
    LINAKER, Laurence Edward
    11 Arundel Gardens
    W11 2LN London
    Director
    11 Arundel Gardens
    W11 2LN London
    British5923140001

    What are the latest statements on persons with significant control for CHILDLINE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0