CHILDLIFE
Overview
| Company Name | CHILDLIFE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03696656 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHILDLIFE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHILDLIFE?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for CHILDLIFE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Benjamin Robert Mcnaught as a director on Jan 29, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Douglas Powrie as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Jamie Douglas Powrie on Dec 16, 2025 | 2 pages | CH01 | ||
Appointment of Mr James Douglas Powrie as a director on Dec 04, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Kaveed Ali on Dec 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Mcnaught on Dec 10, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Appointment of Mr Jamie Douglas Powrie as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Susan Jane Millman on Oct 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Jane Millman on Oct 23, 2025 | 2 pages | CH01 | ||
Appointment of Mr Kaveed Ali as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christopher Ferris as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Wilson as a director on Oct 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lawrence Walker as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christopher Wilson as a director on Jun 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christina White as a director on May 19, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Susan Jane Millman as a director on Jan 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Viktor Elzer as a director on Dec 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 38 pages | AA | ||
Appointment of Mr Viktor Elzer as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel James Beacon as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 32 pages | AA | ||
Who are the officers of CHILDLIFE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIMINGTON, Andrea | Secretary | Westmead GU14 7LP Farnborough Westmead House Hampshire | 241056340001 | |||||||
| ALI, Kaveed Jon-Marc Roberto, Mr. | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire | England | British | 314310780001 | |||||
| FERRIS, Christopher | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire | England | British | 336053720001 | |||||
| MILLMAN, Susan Jane | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire | England | English | 32790060003 | |||||
| POWRIE, James Douglas | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire | England | British | 293400890002 | |||||
| CRITCHLEY, Sarah Jane | Secretary | Westmead GU14 7LP Farnborough Westmead House Hampshire United Kingdom | 182265590001 | |||||||
| ENGLAND, Karen | Secretary | 18 Dinorben Close GU52 7SL Fleet Hampshire | British | 62059960002 | ||||||
| FELGATE, Joanna Helen | Secretary | 12 Christchurch Avenue TW11 9AB Teddington Middlesex | British | 127214640001 | ||||||
| JARRETT, Andrew Mark | Secretary | 20 Goss Wood Corner Quedgeley GL2 4WS Gloucester Gloucestershire | British | 44743130002 | ||||||
| SHOWELL, Elizabeth Anne | Secretary | Westmead GU14 7LP Farnborough Westmead House Hampshire | 196722400001 | |||||||
| ASTARITA, Mark Edward | Director | 43b Almorah Road N1 3ER London | British | 42183840001 | ||||||
| BEACON, Daniel James | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire | England | British | 260852630001 | |||||
| BOLITHO, Elizabeth Anne | Director | 70 Stoneham Street CO6 1UJ Coggeshall Essex | British | 73969110001 | ||||||
| BROWN, Richard Andrew | Director | Rosedenes Danes Green WR3 7RU Claines Rosedenes Worcester England | England | British | 203522500001 | |||||
| BURNE, Simon Shelford | Director | 3 Langton Road CV21 3UA Rugby Warwickshire | United Kingdom | British | 2098360001 | |||||
| COSGROVE, Sarah Louise | Director | Flat 4 889 Bristol Road Selly Oak B29 6ND Birmingham | British | 62059940001 | ||||||
| ELZER, Viktor | Director | Wyndham Crescent Burnham SL1 8HJ Slough 95 England | England | Slovak | 318164250001 | |||||
| FEUCHTWANG, Anna | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire | United Kingdom | English | 241090550001 | |||||
| FEUCHTWANG, Anna | Director | Wakley Street EC1V 7QE London 8 England | England | British | 76670560001 | |||||
| HASSALL, Annamarie | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire | England | British | 247181760001 | |||||
| HEATH, Ernest Thomas | Director | Sikora Northwood Road UB9 6PN Harefield Middlesex | British | 94062550001 | ||||||
| JARRETT, Andrew Mark | Director | 20 Goss Wood Corner Quedgeley GL2 4WS Gloucester Gloucestershire | United Kingdom | British | 44743130002 | |||||
| KEARNEY, Kevin John | Director | 68 Cropthorne Road Shirley B90 3JN Solihull West Midlands | United Kingdom | British | 7219430001 | |||||
| KIDD, Judith Mary | Director | 24 Dale Road CR8 2EB Purley Surrey | United Kingdom | British | 42469960001 | |||||
| MACDOUGALL, Alastair | Director | 3 Anvil Avenue Litlington SG8 0RA Royston Hertfordshire | British | 97235130001 | ||||||
| MALCOLM, Margaret Laister | Director | 11 Deacon Road KT2 6LT Kingston Upon Thames Surrey | England | British | 38575830003 | |||||
| MCNAUGHT, Benjamin Robert | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire United Kingdom | England | British | 180806840002 | |||||
| MCSTRAVICK, Celine Margaret | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire | Northern Ireland | British | 203038270001 | |||||
| MILLMAN, Susan Jane | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire | England | English | 32790060002 | |||||
| MOSS, Helena Julie | Director | 1 Oaklands Avenue Harborne B17 9TU Birmingham | British | 80221790004 | ||||||
| PAWLETT, Dawn | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire United Kingdom | United Kingdom | British | 159321570001 | |||||
| POWRIE, James Douglas | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire | England | British | 343345680001 | |||||
| QUARRELL, Clare | Director | Westmead GU14 7LP Farnborough Westmead House Hampshire United Kingdom | United Kingdom | British | 166039130001 | |||||
| SHEPHARD, Adela Jane | Director | 4 Ashbrook Lane WS15 3DW Abbots Bromley Sheeps End Staffs | British | 131384630001 | ||||||
| SOWEMIMO, Matthew, Dr | Director | Wakley Street EC1V 7QE London 8 England | England | British | 224446870001 |
What are the latest statements on persons with significant control for CHILDLIFE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 09, 2016 | The 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