BBC CHILDREN IN NEED

Register to unlock more data on OkredoRegister

BBC CHILDREN IN NEED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723022

Incorporation date

04/04/2003

Size

Group

Contacts

Registered address

Registered address

4th Floor Dock House, 4th Floor Dock House, Mediacity Uk, Salford M50 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon30/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon19/11/2025
Termination of appointment of Terry Duddy as a director on 2025-11-18
dot icon22/10/2025
Appointment of Mr Terry Duddy as a director on 2025-10-21
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon15/04/2025
Termination of appointment of Suzanne Lamb as a director on 2025-04-10
dot icon17/01/2025
Termination of appointment of Anthony Okotie as a secretary on 2025-01-16
dot icon17/01/2025
Appointment of Ms Nicky Scowcroft as a secretary on 2025-01-17
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Memorandum and Articles of Association
dot icon30/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon20/11/2024
Termination of appointment of Rosemary Harriet Millard as a director on 2024-10-28
dot icon01/10/2024
Termination of appointment of Sandeep Bhamra as a director on 2024-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon13/05/2024
Appointment of Ms Patricia Reina Hidalgo as a director on 2024-03-01
dot icon13/05/2024
Appointment of Ms Helen Mariam Thomas as a director on 2024-03-01
dot icon28/02/2024
Registered office address changed from Bridge House Media City Uk Salford M50 2BH England to 4th Floor Dock House 4th Floor Dock House Mediacity Uk Salford M50 2LH on 2024-02-28
dot icon25/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon19/12/2023
Appointment of Ms Jo Wallace as a director on 2023-10-19
dot icon06/10/2023
Termination of appointment of Matthew James Baker as a director on 2023-09-30
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon04/04/2023
Termination of appointment of Robert Duncan James Shennan as a director on 2023-03-31
dot icon07/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon02/10/2022
Appointment of Ms Leigh Tavaziva as a director on 2022-10-01
dot icon01/07/2022
Termination of appointment of Joanna Berry as a director on 2022-06-21
dot icon01/07/2022
Termination of appointment of Adedoyin Olayiwola Adepitan as a director on 2022-06-21
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon12/05/2022
Appointment of Ms Cherrie Michelle Bija as a director on 2022-05-11
dot icon17/01/2022
Appointment of Mr Randel Bryan as a director on 2022-01-17
dot icon10/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon05/01/2022
Memorandum and Articles of Association
dot icon02/11/2021
Director's details changed for Mr Kenneth Imafidon on 2021-11-01
dot icon14/10/2021
Appointment of Mr Sandeep Bhamra as a director on 2021-10-14
dot icon01/10/2021
Appointment of Mr James Fairclough as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Christopher Luke Mayhew as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Gillian Veronica Sheldon as a director on 2021-09-30
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon26/03/2021
Director's details changed for Ms Rosemary Harriet Millard on 2021-03-26
dot icon02/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon11/12/2020
Appointment of Mr Anthony Okotie as a secretary on 2020-12-01
dot icon11/12/2020
Termination of appointment of Peter Ranyard as a secretary on 2020-12-01
dot icon07/12/2020
Appointment of Suzy Lamb as a director on 2020-12-01
dot icon17/09/2020
Appointment of Mr Ade Adepitan as a director on 2020-09-17
dot icon30/07/2020
Termination of appointment of Alison Kirkham as a director on 2020-07-30
dot icon02/07/2020
Director's details changed for Mr Trevor Bryan Bradley on 2020-06-30
dot icon30/06/2020
Group of companies' accounts made up to 2019-06-30
dot icon15/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon15/05/2020
Appointment of Jonathan Munro as a director on 2020-05-02
dot icon15/05/2020
Appointment of Rhona Ann Burns as a director on 2020-05-02
dot icon14/04/2020
Termination of appointment of Robert Glyn Isherwood as a director on 2020-04-01
dot icon14/04/2020
Termination of appointment of Alice Elizabeth Webb as a director on 2020-04-01
dot icon15/11/2019
Memorandum and Articles of Association
dot icon12/11/2019
Resolutions
dot icon12/11/2019
Statement of company's objects
dot icon28/10/2019
Appointment of Ms Alison Kirkham as a director on 2019-10-15
dot icon28/10/2019
Appointment of Mr Kieran Oliver Edward Clifton as a director on 2019-10-15
dot icon02/07/2019
Appointment of Mr Trevor Bryan Bradley as a director on 2019-06-26
dot icon02/07/2019
Termination of appointment of Peter Arthur James Mcbride as a director on 2019-06-26
dot icon22/05/2019
Director's details changed for Professor Peter Arthur James Mcbride on 2019-05-22
dot icon21/05/2019
Director's details changed for Mr Kenny Imafidon on 2019-05-10
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon08/05/2019
Appointment of Mr Kenny Imafidon as a director on 2019-04-30
dot icon08/05/2019
Appointment of Mr Robert Glyn Isherwood as a director on 2019-04-30
dot icon09/04/2019
Termination of appointment of Anne Christine Bulford as a director on 2019-04-05
dot icon09/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon27/09/2018
Termination of appointment of Donalda Mackinnon as a director on 2018-09-18
dot icon10/09/2018
Termination of appointment of Philip Andrew Hodkinson as a director on 2018-08-30
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon30/04/2018
Appointment of Ms Rosemary Harriet Millard as a director on 2018-01-17
dot icon30/04/2018
Termination of appointment of Stephanie Spring as a director on 2018-04-30
dot icon04/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon07/12/2017
Termination of appointment of Charlotte Alexandra Moore as a director on 2017-10-17
dot icon31/05/2017
Appointment of Mrs Alice Elizabeth Webb as a director on 2017-05-22
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon29/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon30/11/2016
Termination of appointment of Ralph Rivera as a director on 2016-09-13
dot icon04/05/2016
Annual return made up to 2016-05-01 no member list
dot icon17/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon12/01/2016
Termination of appointment of Daniel Nicholas Cohen as a director on 2015-10-28
dot icon18/06/2015
Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Bridge House Media City Uk Salford M50 2BH on 2015-06-18
dot icon05/05/2015
Annual return made up to 2015-05-01 no member list
dot icon24/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon21/01/2015
Termination of appointment of Beverley Tew as a director on 2014-12-11
dot icon21/01/2015
Appointment of Miss Anne Christine Bulford as a director on 2014-12-11
dot icon19/12/2014
Miscellaneous
dot icon29/05/2014
Annual return made up to 2014-05-01 no member list
dot icon07/03/2014
Appointment of Mrs Joanna Berry as a director
dot icon13/02/2014
Appointment of Mr Matthew James Baker as a director
dot icon20/12/2013
Appointment of Ms Charlotte Alexandra Moore as a director
dot icon20/12/2013
Termination of appointment of Susan Elizabeth as a director
dot icon27/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon13/06/2013
Termination of appointment of Timothy Davie as a director
dot icon02/05/2013
Annual return made up to 2013-05-01 no member list
dot icon22/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon08/10/2012
Termination of appointment of Nicholas Eldred as a director
dot icon05/10/2012
Appointment of Mrs Gillian Veronica Sheldon as a director
dot icon09/08/2012
Certificate of change of name
dot icon08/08/2012
Memorandum and Articles of Association
dot icon08/08/2012
Resolutions
dot icon07/08/2012
Resolutions
dot icon07/08/2012
Resolutions
dot icon26/07/2012
Appointment of Mrs Donalda Mackinnon as a director
dot icon26/07/2012
Director's details changed for Peter Arthur James Mcbride on 2012-07-26
dot icon28/05/2012
Current accounting period shortened from 2012-09-30 to 2012-06-30
dot icon03/05/2012
Annual return made up to 2012-05-01 no member list
dot icon23/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon24/02/2012
Appointment of Mr Ralph Rivera as a director
dot icon03/02/2012
Appointment of Mr Christopher Luke Mayhew as a director
dot icon16/08/2011
Appointment of Peter Ranyard as a secretary
dot icon16/08/2011
Termination of appointment of Broadway Secretaries Limited as a secretary
dot icon02/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon13/05/2011
Annual return made up to 2011-05-01 no member list
dot icon13/05/2011
Secretary's details changed for Broadway Secretaries Limited on 2011-05-13
dot icon13/05/2011
Director's details changed for Peter Arthur James Mcbride on 2011-05-13
dot icon13/05/2011
Director's details changed for Susan Elizabeth on 2011-05-13
dot icon12/05/2011
Termination of appointment of Jacqueline Blandford as a director
dot icon19/01/2011
Appointment of Mr Daniel Cohen as a director
dot icon09/12/2010
Appointment of Robert Duncan James Shennan as a director
dot icon24/09/2010
Termination of appointment of Terrence Wogan as a director
dot icon24/09/2010
Termination of appointment of Yogesh Chauhan as a director
dot icon24/09/2010
Termination of appointment of Neena Mahal as a director
dot icon19/07/2010
Termination of appointment of Alan Broughton as a director
dot icon19/05/2010
Annual return made up to 2010-05-01 no member list
dot icon12/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon29/03/2010
Resolutions
dot icon20/11/2009
Appointment of Philip Andrew Hodkinson as a director
dot icon04/11/2009
Appointment of Jacqueline Leigh Hunt Blandford as a director
dot icon23/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon20/05/2009
Annual return made up to 01/05/09
dot icon11/05/2009
Appointment terminated director william day
dot icon21/11/2008
Appointment terminated director lesley douglas
dot icon27/08/2008
Director appointed stephanie spring
dot icon15/08/2008
Group of companies' accounts made up to 2007-09-30
dot icon20/05/2008
Memorandum and Articles of Association
dot icon20/05/2008
Resolutions
dot icon10/04/2008
Annual return made up to 04/04/08
dot icon10/04/2008
Location of register of members
dot icon10/04/2008
Location of debenture register
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Director resigned
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon02/10/2007
Resolutions
dot icon19/08/2007
Group of companies' accounts made up to 2006-09-30
dot icon14/08/2007
Registered office changed on 14/08/07 from: 50 broadway westminster london SW1H 0BL
dot icon19/06/2007
Director's particulars changed
dot icon25/04/2007
Annual return made up to 04/04/07
dot icon25/04/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon20/10/2006
Registered office changed on 20/10/06 from: bircham dyson bell 50 broadway westminster london SW1H 0BL
dot icon29/06/2006
Group of companies' accounts made up to 2005-09-30
dot icon09/05/2006
Annual return made up to 04/04/06
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon05/12/2005
Director resigned
dot icon25/05/2005
Annual return made up to 04/04/05
dot icon15/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Director resigned
dot icon23/09/2004
Director resigned
dot icon11/05/2004
Annual return made up to 04/04/04
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon26/06/2003
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon04/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhamra, Sandeep
Director
14/10/2021 - 30/09/2024
2
Bryan, Randel
Director
17/01/2022 - Present
1
Imafidon, Kenny
Director
30/04/2019 - Present
14
BROADWAY SECRETARIES LIMITED
Corporate Secretary
04/04/2003 - 08/02/2011
7
Clifton, Kieran Oliver Edward
Director
15/10/2019 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBC CHILDREN IN NEED

BBC CHILDREN IN NEED is an(a) Active company incorporated on 04/04/2003 with the registered office located at 4th Floor Dock House, 4th Floor Dock House, Mediacity Uk, Salford M50 2LH. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBC CHILDREN IN NEED?

toggle

BBC CHILDREN IN NEED is currently Active. It was registered on 04/04/2003 .

Where is BBC CHILDREN IN NEED located?

toggle

BBC CHILDREN IN NEED is registered at 4th Floor Dock House, 4th Floor Dock House, Mediacity Uk, Salford M50 2LH.

What does BBC CHILDREN IN NEED do?

toggle

BBC CHILDREN IN NEED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BBC CHILDREN IN NEED?

toggle

The latest filing was on 30/01/2026: Group of companies' accounts made up to 2025-06-30.