CHERISH A CHILD UK

Register to unlock more data on OkredoRegister

CHERISH A CHILD UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335206

Incorporation date

12/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Stockwell Street, Glasgow G1 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon02/12/2024
Termination of appointment of Christopher Pointer as a secretary on 2024-11-28
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/12/2022
Register(s) moved to registered office address 123 Stockwell Street Glasgow G1 4LT
dot icon24/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon28/08/2021
Termination of appointment of Anne Marie Waldock as a secretary on 2021-08-12
dot icon28/08/2021
Appointment of Mr Christopher Pointer as a secretary on 2021-08-12
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon17/12/2020
Register(s) moved to registered office address 123 Stockwell Street Glasgow G1 4LT
dot icon05/12/2020
Appointment of Miss Dorcas Daniella Mirembe-Korsah as a director on 2020-11-16
dot icon30/09/2020
Appointment of Mr Trevor Harrington as a director on 2020-09-02
dot icon13/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Termination of appointment of Nigel John Langford as a director on 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Notification of a person with significant control statement
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Registered office address changed from 51 Moss Street Paisley PA1 1DR Scotland to 123 Stockwell Street Glasgow G1 4LT on 2017-09-11
dot icon11/09/2017
Registered office address changed from 31 Broomlands Street Paisley Renfrewshire PA1 2NG to 51 Moss Street Paisley PA1 1DR on 2017-09-11
dot icon24/02/2017
Director's details changed for Mr Brent Phillips on 2016-08-20
dot icon21/02/2017
Appointment of Mr Nigel John Parker as a director on 2017-02-15
dot icon20/02/2017
Appointment of Mr Nigel John Langford as a director on 2017-02-15
dot icon20/02/2017
Termination of appointment of Martin James Young as a director on 2017-02-15
dot icon20/02/2017
Termination of appointment of Rachel Lynn Parsons as a director on 2017-02-15
dot icon20/02/2017
Termination of appointment of Richard Charles Murrill as a director on 2017-02-15
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon18/07/2016
Termination of appointment of Caroline Nash-Smith as a director on 2016-07-10
dot icon18/07/2016
Termination of appointment of Caroline Nash-Smith as a director on 2016-07-10
dot icon05/05/2016
Appointment of Mr Brent Phillips as a director on 2015-07-20
dot icon14/12/2015
Annual return made up to 2015-12-12 no member list
dot icon13/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/06/2015
Termination of appointment of Peter Granville Sims as a director on 2015-06-26
dot icon06/05/2015
Termination of appointment of Beverley Clyde Murrill as a director on 2015-05-03
dot icon12/12/2014
Annual return made up to 2014-12-12 no member list
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/11/2014
Secretary's details changed for Anne Marie Waldock on 2014-10-25
dot icon30/09/2014
Termination of appointment of Dawn Stokes as a director on 2014-08-19
dot icon30/09/2014
Termination of appointment of Dawn Stokes as a director on 2014-08-19
dot icon10/03/2014
Director's details changed for Mr Peter Granville Sims on 2013-11-08
dot icon10/03/2014
Director's details changed for Mr Richard Charles Murrill on 2014-03-06
dot icon10/03/2014
Director's details changed for Mr Richard Charles Murrill on 2014-03-06
dot icon10/03/2014
Director's details changed for Mrs Beverley Clyde Murrill on 2014-03-06
dot icon12/12/2013
Annual return made up to 2013-12-12 no member list
dot icon01/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/05/2013
Appointment of Mr Richard Charles Murrill as a director
dot icon25/05/2013
Appointment of Mrs Caroline Nash-Smith as a director
dot icon24/04/2013
Appointment of Dr Dawn Stokes as a director
dot icon23/04/2013
Appointment of Mr Peter Granville Sims as a director
dot icon24/12/2012
Annual return made up to 2012-12-12 no member list
dot icon24/12/2012
Director's details changed for Mr Martin James Young on 2012-06-05
dot icon19/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-12-12 no member list
dot icon19/12/2011
Termination of appointment of Trevor Waldock as a director
dot icon15/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/01/2011
Director's details changed for Mrs Beverley Clyde Murrill on 2011-01-14
dot icon13/01/2011
Annual return made up to 2010-12-12 no member list
dot icon13/01/2011
Register(s) moved to registered inspection location
dot icon13/01/2011
Register inspection address has been changed
dot icon13/01/2011
Director's details changed for Rachel Lynn Parsons on 2011-01-13
dot icon17/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/01/2010
Appointment of Mr Martin James Young as a director
dot icon13/01/2010
Annual return made up to 2009-12-12
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon26/05/2009
Director's change of particulars / beverley murrill / 06/05/2009
dot icon26/05/2009
Appointment terminated director richard murrill
dot icon08/04/2009
Secretary appointed anne marie waldock
dot icon08/04/2009
Appointment terminated secretary julia arbon
dot icon28/01/2009
Appointment terminated director trevor harrington
dot icon23/01/2009
Director appointed rachel lynn parsons
dot icon23/01/2009
Director appointed trevor waldock
dot icon30/12/2008
Annual return made up to 12/12/08
dot icon10/12/2008
Appointment terminated director daniel gardiner
dot icon10/12/2008
Appointment terminated director julie gardiner
dot icon27/06/2008
Secretary appointed julia arbon
dot icon27/06/2008
Appointment terminated secretary louise crouch
dot icon12/12/2007
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
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Brent
Director
20/07/2015 - Present
-
Parker, Nigel John
Director
15/02/2017 - Present
-
Pointer, Christopher
Secretary
12/08/2021 - 28/11/2024
-
Mirembe-Korsah, Dorcas Daniella
Director
16/11/2020 - Present
-
Harrington, Trevor
Director
02/09/2020 - Present
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 CHERISH A CHILD UK

CHERISH A CHILD UK is an(a) Active company incorporated on 12/12/2007 with the registered office located at 123 Stockwell Street, Glasgow G1 4LT. There are currently 4 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 CHERISH A CHILD UK?

toggle

CHERISH A CHILD UK is currently Active. It was registered on 12/12/2007 .

Where is CHERISH A CHILD UK located?

toggle

CHERISH A CHILD UK is registered at 123 Stockwell Street, Glasgow G1 4LT.

What does CHERISH A CHILD UK do?

toggle

CHERISH A CHILD UK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHERISH A CHILD UK?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.