CHILDLIFE

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

    Company NameCHILDLIFE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03696656
    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 CHILDLIFE?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHILDLIFE located?

    Registered Office Address
    Westmead House
    Westmead
    GU14 7LP Farnborough
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHILDLIFE?

    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 CHILDLIFE?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for CHILDLIFE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Benjamin Robert Mcnaught as a director on Jan 29, 2026

    1 pagesTM01

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Douglas Powrie as a director on Dec 17, 2025

    1 pagesTM01

    Director's details changed for Mr Jamie Douglas Powrie on Dec 16, 2025

    2 pagesCH01

    Appointment of Mr James Douglas Powrie as a director on Dec 04, 2025

    2 pagesAP01

    Director's details changed for Mr Kaveed Ali on Dec 10, 2025

    2 pagesCH01

    Director's details changed for Mr Ben Mcnaught on Dec 10, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    33 pagesAA

    Appointment of Mr Jamie Douglas Powrie as a director on Oct 23, 2025

    2 pagesAP01

    Director's details changed for Mrs Susan Jane Millman on Oct 23, 2025

    2 pagesCH01

    Director's details changed for Mrs Susan Jane Millman on Oct 23, 2025

    2 pagesCH01

    Appointment of Mr Kaveed Ali as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mr Christopher Ferris as a director on Oct 23, 2025

    2 pagesAP01

    Termination of appointment of Christopher Wilson as a director on Oct 17, 2025

    1 pagesTM01

    Termination of appointment of Lawrence Walker as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Christopher Wilson as a director on Jun 19, 2025

    2 pagesAP01

    Termination of appointment of Christina White as a director on May 19, 2025

    1 pagesTM01

    Appointment of Mrs Susan Jane Millman as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Viktor Elzer as a director on Dec 24, 2024

    1 pagesTM01

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

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

    38 pagesAA

    Appointment of Mr Viktor Elzer as a director on Jan 16, 2024

    2 pagesAP01

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Daniel James Beacon as a director on Nov 30, 2023

    1 pagesTM01

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

    32 pagesAA

    Who are the officers of CHILDLIFE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIMINGTON, Andrea
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Secretary
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    241056340001
    ALI, Kaveed Jon-Marc Roberto, Mr.
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    EnglandBritish314310780001
    FERRIS, Christopher
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    EnglandBritish336053720001
    MILLMAN, Susan Jane
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    EnglandEnglish32790060003
    POWRIE, James Douglas
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    EnglandBritish293400890002
    CRITCHLEY, Sarah Jane
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    United Kingdom
    Secretary
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    United Kingdom
    182265590001
    ENGLAND, Karen
    18 Dinorben Close
    GU52 7SL Fleet
    Hampshire
    Secretary
    18 Dinorben Close
    GU52 7SL Fleet
    Hampshire
    British62059960002
    FELGATE, Joanna Helen
    12 Christchurch Avenue
    TW11 9AB Teddington
    Middlesex
    Secretary
    12 Christchurch Avenue
    TW11 9AB Teddington
    Middlesex
    British127214640001
    JARRETT, Andrew Mark
    20 Goss Wood Corner
    Quedgeley
    GL2 4WS Gloucester
    Gloucestershire
    Secretary
    20 Goss Wood Corner
    Quedgeley
    GL2 4WS Gloucester
    Gloucestershire
    British44743130002
    SHOWELL, Elizabeth Anne
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Secretary
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    196722400001
    ASTARITA, Mark Edward
    43b Almorah Road
    N1 3ER London
    Director
    43b Almorah Road
    N1 3ER London
    British42183840001
    BEACON, Daniel James
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    EnglandBritish260852630001
    BOLITHO, Elizabeth Anne
    70 Stoneham Street
    CO6 1UJ Coggeshall
    Essex
    Director
    70 Stoneham Street
    CO6 1UJ Coggeshall
    Essex
    British73969110001
    BROWN, Richard Andrew
    Rosedenes
    Danes Green
    WR3 7RU Claines
    Rosedenes
    Worcester
    England
    Director
    Rosedenes
    Danes Green
    WR3 7RU Claines
    Rosedenes
    Worcester
    England
    EnglandBritish203522500001
    BURNE, Simon Shelford
    3 Langton Road
    CV21 3UA Rugby
    Warwickshire
    Director
    3 Langton Road
    CV21 3UA Rugby
    Warwickshire
    United KingdomBritish2098360001
    COSGROVE, Sarah Louise
    Flat 4 889 Bristol Road
    Selly Oak
    B29 6ND Birmingham
    Director
    Flat 4 889 Bristol Road
    Selly Oak
    B29 6ND Birmingham
    British62059940001
    ELZER, Viktor
    Wyndham Crescent
    Burnham
    SL1 8HJ Slough
    95
    England
    Director
    Wyndham Crescent
    Burnham
    SL1 8HJ Slough
    95
    England
    EnglandSlovak318164250001
    FEUCHTWANG, Anna
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    United KingdomEnglish241090550001
    FEUCHTWANG, Anna
    Wakley Street
    EC1V 7QE London
    8
    England
    Director
    Wakley Street
    EC1V 7QE London
    8
    England
    EnglandBritish76670560001
    HASSALL, Annamarie
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    EnglandBritish247181760001
    HEATH, Ernest Thomas
    Sikora
    Northwood Road
    UB9 6PN Harefield
    Middlesex
    Director
    Sikora
    Northwood Road
    UB9 6PN Harefield
    Middlesex
    British94062550001
    JARRETT, Andrew Mark
    20 Goss Wood Corner
    Quedgeley
    GL2 4WS Gloucester
    Gloucestershire
    Director
    20 Goss Wood Corner
    Quedgeley
    GL2 4WS Gloucester
    Gloucestershire
    United KingdomBritish44743130002
    KEARNEY, Kevin John
    68 Cropthorne Road
    Shirley
    B90 3JN Solihull
    West Midlands
    Director
    68 Cropthorne Road
    Shirley
    B90 3JN Solihull
    West Midlands
    United KingdomBritish7219430001
    KIDD, Judith Mary
    24 Dale Road
    CR8 2EB Purley
    Surrey
    Director
    24 Dale Road
    CR8 2EB Purley
    Surrey
    United KingdomBritish42469960001
    MACDOUGALL, Alastair
    3 Anvil Avenue
    Litlington
    SG8 0RA Royston
    Hertfordshire
    Director
    3 Anvil Avenue
    Litlington
    SG8 0RA Royston
    Hertfordshire
    British97235130001
    MALCOLM, Margaret Laister
    11 Deacon Road
    KT2 6LT Kingston Upon Thames
    Surrey
    Director
    11 Deacon Road
    KT2 6LT Kingston Upon Thames
    Surrey
    EnglandBritish38575830003
    MCNAUGHT, Benjamin Robert
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    United Kingdom
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    United Kingdom
    EnglandBritish180806840002
    MCSTRAVICK, Celine Margaret
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Northern IrelandBritish203038270001
    MILLMAN, Susan Jane
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    EnglandEnglish32790060002
    MOSS, Helena Julie
    1 Oaklands Avenue
    Harborne
    B17 9TU Birmingham
    Director
    1 Oaklands Avenue
    Harborne
    B17 9TU Birmingham
    British80221790004
    PAWLETT, Dawn
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    United Kingdom
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    United Kingdom
    United KingdomBritish159321570001
    POWRIE, James Douglas
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    EnglandBritish343345680001
    QUARRELL, Clare
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    United Kingdom
    Director
    Westmead
    GU14 7LP Farnborough
    Westmead House
    Hampshire
    United Kingdom
    United KingdomBritish166039130001
    SHEPHARD, Adela Jane
    4 Ashbrook Lane
    WS15 3DW Abbots Bromley
    Sheeps End
    Staffs
    Director
    4 Ashbrook Lane
    WS15 3DW Abbots Bromley
    Sheeps End
    Staffs
    British131384630001
    SOWEMIMO, Matthew, Dr
    Wakley Street
    EC1V 7QE London
    8
    England
    Director
    Wakley Street
    EC1V 7QE London
    8
    England
    EnglandBritish224446870001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 09, 2016The 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