CHANCE FOR CHILDHOOD

Register to unlock more data on OkredoRegister

CHANCE FOR CHILDHOOD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02735643

Incorporation date

29/07/1992

Size

Group

Contacts

Registered address

Registered address

48 High Street, Hemel Hempstead HP1 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1992)
dot icon27/02/2026
Appointment of Ms Vanda Rosa Gina Marenghi as a secretary on 2026-02-24
dot icon27/02/2026
Termination of appointment of Walaa Bm Abusliman as a secretary on 2026-02-24
dot icon19/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon13/06/2025
Termination of appointment of Adrian May as a director on 2025-05-22
dot icon19/03/2025
Appointment of Ms Helen Isobel Mcmillan as a director on 2025-02-25
dot icon18/03/2025
Appointment of Mr Adrian May as a director on 2025-02-25
dot icon09/10/2024
Full accounts made up to 2024-03-31
dot icon25/09/2024
Termination of appointment of Mirco Manlio Giacomo Adelchi Bardella as a director on 2024-09-13
dot icon20/09/2024
Registered office address changed from 3 Fairfields 26 Green Lane Cobham KT11 2NN England to 48 High Street Hemel Hempstead HP1 3AF on 2024-09-20
dot icon09/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon27/06/2024
Appointment of Ms Janine Mckelvey as a director on 2024-02-28
dot icon20/09/2023
Full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon26/07/2023
Appointment of Mr Derrick Betts as a director on 2023-05-03
dot icon11/04/2023
Termination of appointment of Dominic White as a director on 2023-02-15
dot icon11/04/2023
Termination of appointment of Adisa Lansah Amanor-Wilks as a director on 2023-02-15
dot icon11/04/2023
Appointment of Mr Max Whicher as a director on 2023-02-15
dot icon09/12/2022
Appointment of Mrs Nicoletta Gopsill-Piccolrovazzi as a director on 2022-07-28
dot icon09/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon11/04/2022
Termination of appointment of Maryanne Nyawira Ochola as a director on 2022-02-03
dot icon08/04/2022
Termination of appointment of Joanna Elizabeth Heywood as a director on 2022-02-03
dot icon08/04/2022
Termination of appointment of Andrew David Lowton as a secretary on 2021-08-31
dot icon08/04/2022
Termination of appointment of Andrew Lowton as a secretary on 2021-08-31
dot icon31/08/2021
Appointment of Mr Andrew Lowton as a secretary on 2021-08-25
dot icon25/08/2021
Appointment of Mrs Walaa Bm Abusliman as a secretary on 2021-08-25
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon08/07/2021
Termination of appointment of Anthony William Wellby as a director on 2021-07-07
dot icon09/04/2021
Termination of appointment of David Andrew Crone as a director on 2021-03-27
dot icon14/01/2021
Appointment of Mr Richard Charles Edwards as a director on 2021-01-13
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon01/07/2020
Appointment of Elizabeth Kigozi Ntege as a director on 2020-06-25
dot icon30/06/2020
Appointment of Carole Ramella as a director on 2020-06-25
dot icon30/06/2020
Appointment of Mrs Adisa Lansah Amanor-Wilks as a director on 2020-06-25
dot icon12/03/2020
Director's details changed for Mr David Andrew Crone on 2020-02-28
dot icon22/11/2019
Director's details changed for Mr Mirco Manlio Giacomo Adelchi Bardella on 2019-11-08
dot icon22/11/2019
Termination of appointment of Sandip Shah as a director on 2019-11-21
dot icon09/10/2019
Registered office address changed from Westmead House Westmead Farnborough GU14 7LP England to 3 Fairfields 26 Green Lane Cobham KT11 2NN on 2019-10-09
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon12/06/2019
Termination of appointment of Brenda Margaret Killen as a director on 2019-06-11
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Appointment of Ms Maryanne Nyawira Ochola as a director on 2019-05-02
dot icon08/05/2019
Appointment of Joanna Elizabeth Heywood as a director on 2019-05-02
dot icon15/04/2019
Termination of appointment of Claire Hoffman-Mcconnel as a director on 2019-04-15
dot icon18/10/2018
Director's details changed for Ms Brenda Margaret Killen on 2018-10-15
dot icon10/10/2018
Director's details changed for Mr David Andrew Crone on 2018-10-10
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon04/07/2018
Appointment of Mr David Andrew Crone as a director on 2018-06-18
dot icon22/03/2018
Notification of a person with significant control statement
dot icon19/02/2018
Termination of appointment of Maria Po-Lin Judge as a director on 2018-02-13
dot icon02/01/2018
Resolutions
dot icon02/01/2018
Statement of company's objects
dot icon27/11/2017
Cessation of Anthony William Wellby as a person with significant control on 2017-07-31
dot icon27/11/2017
Termination of appointment of Peter Simon Davey as a director on 2017-11-22
dot icon15/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Ms Claire Hoffman on 2017-07-20
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon26/01/2017
Registered office address changed from Westmead House Westmead House Westmead Farnborough Hampshire GU14 7LP to Westmead House Westmead Farnborough GU14 7LP on 2017-01-26
dot icon26/01/2017
Appointment of Mr Andrew David Lowton as a secretary on 2017-01-25
dot icon23/01/2017
Director's details changed for Ms Claire Hoffman on 2017-01-20
dot icon18/01/2017
Director's details changed for Ms Maria Po-Lin Shum on 2017-01-09
dot icon19/12/2016
Termination of appointment of Gordon Mylchreest as a director on 2016-12-08
dot icon08/12/2016
Satisfaction of charge 1 in full
dot icon07/12/2016
Director's details changed for Ms Maria Shum on 2016-11-30
dot icon07/12/2016
Director's details changed for Ms Claire Hoffman on 2016-11-30
dot icon01/12/2016
Termination of appointment of Victor Macklenin as a secretary on 2016-11-30
dot icon29/11/2016
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Appointment of Mr Victor Macklenin as a secretary on 2016-09-12
dot icon03/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon03/08/2016
Termination of appointment of David James Ellis as a secretary on 2016-07-31
dot icon02/03/2016
Director's details changed for Mr Gordon Mylchreest on 2014-03-01
dot icon16/02/2016
Termination of appointment of Caroline Julie Alexandra Wells as a director on 2016-02-13
dot icon21/12/2015
Resolutions
dot icon11/12/2015
Appointment of Mr Mirco Manlio Giacomo Adelchi Bardella as a director on 2015-11-27
dot icon11/12/2015
Appointment of Mrs Caroline Julie Alexandra Wells as a director on 2015-11-27
dot icon11/12/2015
Appointment of Mr Anthony William Wellby as a director on 2015-11-27
dot icon11/12/2015
Appointment of Mr Peter Simon Davey as a director on 2015-11-27
dot icon11/12/2015
Appointment of Mr Dominic White as a director on 2015-11-27
dot icon11/12/2015
Termination of appointment of John Franklin Graham as a director on 2015-11-27
dot icon24/08/2015
Annual return made up to 2015-07-29 no member list
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Registered office address changed from Carroll House 11 Quarry Street Guildford Surrey GU1 3UY to Westmead House Westmead House Westmead Farnborough Hampshire GU14 7LP on 2015-01-19
dot icon29/07/2014
Annual return made up to 2014-07-29 no member list
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Certificate of change of name
dot icon30/04/2014
Miscellaneous
dot icon22/04/2014
Resolutions
dot icon22/04/2014
Change of name notice
dot icon25/03/2014
Appointment of Ms Brenda Margaret Killen as a director
dot icon29/11/2013
Appointment of Mr Sandip Shah as a director
dot icon09/10/2013
Appointment of Ms Maria Shum as a director
dot icon20/08/2013
Annual return made up to 2013-07-29 no member list
dot icon02/08/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Appointment of Mr David James Ellis as a secretary
dot icon17/07/2013
Termination of appointment of Rachael Shopland as a secretary
dot icon07/02/2013
Appointment of Ms Rachael Shopland as a secretary
dot icon07/02/2013
Termination of appointment of Christopher Savage as a secretary
dot icon10/08/2012
Annual return made up to 2012-07-29 no member list
dot icon10/08/2012
Director's details changed for Mr Gordon Mylchreest on 2012-08-01
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Termination of appointment of Emma Marsh as a director
dot icon15/05/2012
Termination of appointment of Nigel Edward-Few as a secretary
dot icon10/04/2012
Appointment of Mr Christopher Philip Savage as a secretary
dot icon15/03/2012
Termination of appointment of Brian Stevens as a director
dot icon01/08/2011
Annual return made up to 2011-07-29 no member list
dot icon01/08/2011
Termination of appointment of Brian Stevens as a secretary
dot icon01/08/2011
Termination of appointment of Patricia Graham as a director
dot icon08/07/2011
Appointment of Ms Claire Hoffman as a director
dot icon08/07/2011
Appointment of Mr Brian Kenneth Stevens as a director
dot icon08/07/2011
Appointment of Mrs Emma Marsh as a director
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon30/09/2010
Director's details changed for Gordon Mylchreest on 2010-09-30
dot icon30/09/2010
Appointment of Mr Nigel Edward-Few as a secretary
dot icon23/09/2010
Full accounts made up to 2010-04-30
dot icon12/08/2010
Annual return made up to 2010-07-29 no member list
dot icon12/08/2010
Director's details changed for Patricia Mary Graham on 2010-04-30
dot icon12/08/2010
Director's details changed for Gordon Mylchreest on 2010-04-30
dot icon25/11/2009
Auditor's resignation
dot icon21/09/2009
Full accounts made up to 2009-04-30
dot icon04/08/2009
Secretary's change of particulars / brian stevens / 30/07/2009
dot icon30/07/2009
Annual return made up to 29/07/09
dot icon09/10/2008
Full accounts made up to 2008-04-30
dot icon14/08/2008
Annual return made up to 29/07/08
dot icon14/08/2008
Secretary's change of particulars / brian stevens / 01/08/2008
dot icon29/07/2008
Resolutions
dot icon18/06/2008
Appointment terminated director kim tan
dot icon13/06/2008
Director appointed patricia mary graham
dot icon08/05/2008
Appointment terminated director john kennedy
dot icon17/04/2008
Registered office changed on 17/04/2008 from jubilee action 96 high street guildford surrey GU1 3HE
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2008
Full accounts made up to 2007-04-30
dot icon31/07/2007
Annual return made up to 29/07/07
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon13/03/2007
New director appointed
dot icon30/01/2007
Full accounts made up to 2006-04-30
dot icon23/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon20/09/2006
Annual return made up to 29/07/06
dot icon05/04/2006
Registered office changed on 05/04/06 from: st johns cranleigh road wonersh guildford surrey GU5 0QX
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon08/02/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon22/09/2005
Annual return made up to 29/07/05
dot icon16/08/2005
Director resigned
dot icon12/07/2005
New secretary appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
Secretary resigned;director resigned
dot icon15/03/2005
Director resigned
dot icon24/02/2005
Full accounts made up to 2004-04-30
dot icon16/12/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon25/08/2004
Annual return made up to 29/07/04
dot icon23/01/2004
Director resigned
dot icon10/01/2004
Full accounts made up to 2003-04-30
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Secretary resigned;director resigned
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New secretary appointed;new director appointed
dot icon03/10/2003
Annual return made up to 29/07/03
dot icon11/02/2003
Full accounts made up to 2002-04-30
dot icon31/12/2002
Annual return made up to 29/07/02
dot icon10/08/2002
New director appointed
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon14/08/2001
Annual return made up to 29/07/01
dot icon14/08/2001
Director resigned
dot icon24/01/2001
Full accounts made up to 2000-04-30
dot icon09/11/2000
Secretary's particulars changed;director's particulars changed
dot icon04/08/2000
Annual return made up to 29/07/00
dot icon24/03/2000
Secretary resigned;director resigned
dot icon24/02/2000
New secretary appointed
dot icon07/02/2000
Secretary resigned
dot icon13/12/1999
Full accounts made up to 1999-04-30
dot icon26/10/1999
New director appointed
dot icon22/09/1999
Annual return made up to 29/07/99
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
Director resigned
dot icon23/12/1998
Full accounts made up to 1998-04-30
dot icon10/08/1998
Annual return made up to 29/07/98
dot icon11/12/1997
Full accounts made up to 1997-04-30
dot icon23/10/1997
Annual return made up to 29/07/97
dot icon29/01/1997
Full accounts made up to 1996-04-30
dot icon02/09/1996
Annual return made up to 29/07/96
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon09/10/1995
Registered office changed on 09/10/95 from: tenison house 45 tweedy road bromley kent BR1 3NF
dot icon24/08/1995
Annual return made up to 29/07/95
dot icon21/08/1995
Director resigned
dot icon08/08/1995
New director appointed
dot icon11/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Annual return made up to 29/07/94
dot icon19/05/1994
New director appointed
dot icon09/01/1994
Director resigned;new director appointed
dot icon22/12/1993
New director appointed
dot icon17/12/1993
New director appointed
dot icon22/11/1993
Full accounts made up to 1993-04-30
dot icon17/09/1993
Annual return made up to 29/07/93
dot icon05/04/1993
Director resigned;new director appointed
dot icon07/10/1992
Accounting reference date notified as 30/04
dot icon14/08/1992
New secretary appointed
dot icon29/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Betts, Derrick
Director
03/05/2023 - Present
-
Whicher, Max
Director
15/02/2023 - Present
-
May, Adrian
Director
25/02/2025 - 22/05/2025
2
White, Dominic
Director
27/11/2015 - 15/02/2023
4
Bardella, Mirco Manlio Giacomo Adelchi
Director
27/11/2015 - 13/09/2024
5

Persons with Significant Control

2
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 CHANCE FOR CHILDHOOD

CHANCE FOR CHILDHOOD is an(a) Active company incorporated on 29/07/1992 with the registered office located at 48 High Street, Hemel Hempstead HP1 3AF. There are currently 9 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 CHANCE FOR CHILDHOOD?

toggle

CHANCE FOR CHILDHOOD is currently Active. It was registered on 29/07/1992 .

Where is CHANCE FOR CHILDHOOD located?

toggle

CHANCE FOR CHILDHOOD is registered at 48 High Street, Hemel Hempstead HP1 3AF.

What does CHANCE FOR CHILDHOOD do?

toggle

CHANCE FOR CHILDHOOD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHANCE FOR CHILDHOOD?

toggle

The latest filing was on 27/02/2026: Appointment of Ms Vanda Rosa Gina Marenghi as a secretary on 2026-02-24.