CHILD ACTION NORTHWEST

Register to unlock more data on OkredoRegister

CHILD ACTION NORTHWEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00820660

Incorporation date

24/09/1964

Size

Group

Contacts

Registered address

Registered address

Buckshaw Parkway 2 Buckshaw Station Approach, Buckshaw Village, Chorley, Lancashire PR7 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon02/02/2026
Amended group of companies' accounts made up to 2025-03-31
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Charlotte Louise Robinson as a director on 2025-12-19
dot icon19/12/2025
Appointment of Ms Charlotte Louise Robinson as a secretary on 2025-12-19
dot icon17/12/2025
Termination of appointment of Alison Stathers-Tracey as a secretary on 2025-11-28
dot icon16/12/2025
Appointment of Ms Charlotte Louise Robinson as a director on 2025-11-28
dot icon03/12/2025
Termination of appointment of Tina Short as a director on 2025-12-01
dot icon06/11/2025
Termination of appointment of Paulette Patricia Campbell as a director on 2025-11-03
dot icon02/10/2025
Termination of appointment of Simon Mark Damp as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Miranda Rathmell as a director on 2025-09-29
dot icon14/08/2025
Director's details changed for Mr Stephen Peddie on 2025-08-14
dot icon17/06/2025
Register(s) moved to registered inspection location The Homestead Whalley Road Wilpshire Blackburn BB1 9LL
dot icon16/06/2025
Register inspection address has been changed to The Homestead Whalley Road Wilpshire Blackburn BB1 9LL
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon02/04/2025
Registered office address changed from Whalley Road Wilpshire Nr Blackburn BB1 9LL to Buckshaw Parkway 2 Buckshaw Station Approach Buckshaw Village Chorley Lancashire PR7 7NR on 2025-04-02
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/12/2024
Termination of appointment of Gordon Hayes Fairweather as a director on 2024-12-02
dot icon14/11/2024
Appointment of Ms Paulette Patricia Campbell as a director on 2024-11-04
dot icon10/09/2024
Termination of appointment of Nathanial Paul Eatwell as a director on 2024-08-29
dot icon24/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon30/05/2024
Appointment of Ms Sarah Booth-Henry as a director on 2024-05-24
dot icon24/05/2024
Appointment of Ms Tina Short as a director on 2024-05-17
dot icon10/05/2024
Appointment of Mr Stephen Peddie as a director on 2024-05-09
dot icon10/05/2024
Appointment of Ms Rachel Covey as a director on 2024-05-09
dot icon15/04/2024
Termination of appointment of Susan Cotton as a secretary on 2024-04-02
dot icon15/04/2024
Appointment of Ms Alison Stathers-Tracey as a secretary on 2024-04-02
dot icon02/02/2024
Appointment of Ms Miranda Rathmell as a director on 2024-01-22
dot icon29/01/2024
Termination of appointment of Adam John Botterill as a director on 2024-01-22
dot icon29/01/2024
Termination of appointment of Malcolm Roe as a director on 2024-01-22
dot icon20/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/08/2023
Appointment of Mr Lewis Alexander Baxter as a director on 2023-07-24
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/03/2023
Termination of appointment of Michael Peter Jameson as a director on 2023-03-27
dot icon28/03/2023
Termination of appointment of Nazma Islam-Khan as a director on 2023-03-27
dot icon06/03/2023
Termination of appointment of Martin Paul Roche as a director on 2023-02-27
dot icon16/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/09/2022
Termination of appointment of Adrian May as a director on 2022-09-26
dot icon29/06/2022
Appointment of Mr Malcolm Roe as a director on 2022-06-27
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon26/05/2022
Termination of appointment of Jaffer Ali Hussain as a director on 2022-05-23
dot icon05/04/2022
Appointment of Mr Nathanial Paul Eatwell as a director on 2022-03-28
dot icon11/03/2022
Appointment of Ms Nazma Islam-Khan as a director on 2022-02-28
dot icon09/03/2022
Appointment of Mr Michael Peter Jameson as a director on 2022-02-28
dot icon13/12/2021
Termination of appointment of Peter Griffin as a director on 2021-11-22
dot icon05/11/2021
Termination of appointment of John Andrew Townend as a director on 2021-10-25
dot icon21/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/09/2021
Appointment of Mr Simon Mark Damp as a director on 2021-08-23
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/04/2021
Termination of appointment of Jenny Hethrington as a director on 2021-04-26
dot icon25/02/2021
Appointment of Mr Adam John Botterill as a director on 2021-02-22
dot icon25/02/2021
Termination of appointment of John Michael Drury as a director on 2021-02-22
dot icon11/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon10/11/2020
Termination of appointment of Trevor Marklew as a director on 2020-10-26
dot icon30/09/2020
Resolutions
dot icon30/09/2020
Memorandum and Articles of Association
dot icon16/09/2020
Statement of company's objects
dot icon30/06/2020
Appointment of Mr Jaffer Ali Hussain as a director on 2020-06-22
dot icon23/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon17/06/2020
Appointment of Ms Susan Cotton as a secretary on 2020-06-10
dot icon17/06/2020
Termination of appointment of Matthew James Shaw as a secretary on 2020-06-08
dot icon10/02/2020
Termination of appointment of Alana Michelle Mayman as a director on 2020-01-27
dot icon10/01/2020
Appointment of Mr Adrian May as a director on 2019-11-25
dot icon10/01/2020
Termination of appointment of Mark Rasburn as a director on 2019-10-21
dot icon10/01/2020
Termination of appointment of Joseph Jude Slater as a director on 2019-10-21
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/09/2019
Termination of appointment of Victoria Groulef as a director on 2019-08-19
dot icon05/09/2019
Termination of appointment of Susan Cotton as a director on 2019-08-19
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon26/06/2019
Termination of appointment of Robert Dickinson as a director on 2019-03-18
dot icon21/12/2018
Appointment of Mr Martin Paul Roche as a director on 2018-10-15
dot icon21/12/2018
Appointment of Mr Mark Rasburn as a director on 2018-11-19
dot icon21/12/2018
Appointment of Mrs Victoria Groulef as a director on 2018-11-19
dot icon23/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/06/2018
Appointment of Ms Susan Cotton as a director on 2018-06-18
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon17/05/2018
Appointment of Mrs Marguerite Webb as a director on 2017-08-17
dot icon17/05/2018
Termination of appointment of Martin Paul Roche as a director on 2018-04-16
dot icon17/05/2018
Termination of appointment of Alban Mercer as a director on 2018-04-16
dot icon17/05/2018
Termination of appointment of Ann Ainsworth as a director on 2018-04-16
dot icon02/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon07/09/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon13/06/2017
Appointment of Mr John Michael Drury as a director on 2016-12-19
dot icon13/06/2017
Appointment of Mrs Jenny Hethrington as a director on 2016-08-15
dot icon13/06/2017
Termination of appointment of Nigel John Walton as a director on 2017-01-16
dot icon13/06/2017
Termination of appointment of Janet Cottam as a director on 2016-10-17
dot icon13/06/2017
Termination of appointment of Ian Ainsworth as a director on 2016-10-17
dot icon07/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-14 no member list
dot icon17/06/2016
Termination of appointment of Nan Elizabeth Errington as a director on 2016-04-30
dot icon17/06/2016
Appointment of Mr Robert Dickinson as a director on 2015-12-14
dot icon17/06/2016
Appointment of Mrs Alana Michelle Mayman as a director on 2015-12-14
dot icon11/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/12/2015
Termination of appointment of Paula Hughes as a director on 2015-10-12
dot icon09/07/2015
Annual return made up to 2015-06-14 no member list
dot icon30/04/2015
Appointment of Mr Jon Comyn-Platt as a director on 2014-09-08
dot icon26/01/2015
Auditor's resignation
dot icon23/01/2015
Appointment of Mr Peter Griffin as a director on 2014-09-08
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-06-14 no member list
dot icon14/07/2014
Appointment of Mr Martin Paul Roche as a director on 2014-04-14
dot icon14/07/2014
Appointment of Mr Nigel John Walton as a director on 2014-01-13
dot icon14/07/2014
Appointment of Mrs Paula Hughes as a director on 2013-11-11
dot icon18/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/12/2013
Appointment of Mr Ian Ainsworth as a director
dot icon11/10/2013
Termination of appointment of Frederick Venables as a director
dot icon11/10/2013
Termination of appointment of Ian Ainsworth as a director
dot icon06/08/2013
Annual return made up to 2013-06-14 no member list
dot icon06/08/2013
Appointment of Mr Freddy Venables as a director
dot icon06/08/2013
Appointment of Mr Alban Mercer as a director
dot icon06/08/2013
Appointment of Mrs Janet Cottam as a director
dot icon06/08/2013
Appointment of Ms Ann Ainsworth as a director
dot icon17/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/10/2012
Appointment of Mr Matthew James Shaw as a secretary
dot icon12/10/2012
Termination of appointment of John Tempest as a secretary
dot icon12/07/2012
Annual return made up to 2012-06-14 no member list
dot icon12/07/2012
Termination of appointment of Kelvin Thomas as a director
dot icon12/07/2012
Termination of appointment of Simon Davies as a director
dot icon06/01/2012
Resolutions
dot icon16/11/2011
Termination of appointment of Francis Jones as a director
dot icon11/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/08/2011
Director's details changed for Mr Kelvin John Thomas on 2011-08-02
dot icon02/08/2011
Director's details changed for Mr Gordon Hayes Fairweather on 2011-08-02
dot icon02/08/2011
Director's details changed for Mr Trevor Marklew on 2011-08-02
dot icon02/08/2011
Director's details changed for Mrs Nan Elizabeth Errington on 2011-08-02
dot icon02/08/2011
Director's details changed for Mr Simon Roger Davies on 2011-08-02
dot icon02/08/2011
Director's details changed for Mr Ian Ainsworth on 2011-08-02
dot icon02/08/2011
Secretary's details changed for Mr John Anthony Tempest on 2011-08-02
dot icon15/06/2011
Annual return made up to 2011-06-14 no member list
dot icon17/05/2011
Appointment of Mr Joseph Slater as a director
dot icon16/05/2011
Termination of appointment of Angela Talbot as a director
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Appointment of Mr Francis Robin Jones as a director
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2010
Annual return made up to 2010-06-14 no member list
dot icon12/07/2010
Director's details changed for Mr Kelvin John Thomas on 2010-06-14
dot icon12/07/2010
Director's details changed for Nan Elizabeth Errington on 2010-06-14
dot icon12/07/2010
Director's details changed for Trevor Marklew on 2010-06-14
dot icon12/07/2010
Director's details changed for Ian Ainsworth on 2010-06-14
dot icon21/06/2010
Appointment of Mrs Angela Talbot as a director
dot icon21/06/2010
Appointment of Mr John Andrew Townend as a director
dot icon11/06/2010
Termination of appointment of Lorna Harwood as a director
dot icon11/06/2010
Termination of appointment of Dorothy Whitaker as a director
dot icon29/10/2009
Full accounts made up to 2009-03-31
dot icon26/10/2009
Appointment of Mr Kelvin John Thomas as a director
dot icon17/06/2009
Annual return made up to 14/06/09
dot icon17/06/2009
Appointment terminated director richard stirrup
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2009
Memorandum and Articles of Association
dot icon27/01/2009
Resolutions
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon04/11/2008
Director's change of particulars / richard stirrup / 04/11/2008
dot icon04/11/2008
Appointment terminated director margaret carus
dot icon08/07/2008
Annual return made up to 14/06/08
dot icon06/12/2007
New director appointed
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon14/06/2007
Annual return made up to 14/06/07
dot icon03/05/2007
Memorandum and Articles of Association
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon27/09/2006
Director resigned
dot icon21/06/2006
Annual return made up to 14/06/06
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
New secretary appointed
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Annual return made up to 14/06/05
dot icon25/10/2004
Full accounts made up to 2004-03-31
dot icon23/07/2004
Annual return made up to 14/06/04
dot icon17/02/2004
New director appointed
dot icon12/02/2004
Certificate of change of name
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon10/12/2003
Resolutions
dot icon09/12/2003
New director appointed
dot icon19/06/2003
Annual return made up to 14/06/03
dot icon19/06/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon20/12/2002
New director appointed
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
New secretary appointed
dot icon15/07/2002
Annual return made up to 14/06/02
dot icon29/06/2002
Director resigned
dot icon14/12/2001
Full accounts made up to 2001-03-31
dot icon13/09/2001
Director resigned
dot icon16/07/2001
Annual return made up to 14/06/01
dot icon09/04/2001
Director resigned
dot icon20/10/2000
New director appointed
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
New director appointed
dot icon19/06/2000
Annual return made up to 14/06/00
dot icon31/01/2000
New director appointed
dot icon15/10/1999
Director resigned
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Annual return made up to 14/06/99
dot icon19/11/1998
Full accounts made up to 1998-03-31
dot icon16/10/1998
New director appointed
dot icon14/07/1998
Annual return made up to 14/06/98
dot icon05/06/1998
Director resigned
dot icon05/06/1998
Director resigned
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon26/06/1997
Annual return made up to 14/06/97
dot icon21/04/1997
New director appointed
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon10/09/1996
Certificate of change of name
dot icon10/09/1996
Certificate of change of name
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Annual return made up to 14/06/96
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon30/08/1995
Secretary resigned;new secretary appointed
dot icon28/08/1995
Certificate of change of name
dot icon28/08/1995
Certificate of change of name
dot icon24/08/1995
Resolutions
dot icon13/07/1995
Annual return made up to 14/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Full accounts made up to 1994-03-31
dot icon21/06/1994
New director appointed
dot icon21/06/1994
Annual return made up to 14/06/94
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon23/06/1993
Annual return made up to 14/06/93
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon17/06/1992
New director appointed
dot icon17/06/1992
New director appointed
dot icon17/06/1992
Annual return made up to 14/06/92
dot icon15/11/1991
Accounting reference date extended from 31/12 to 31/03
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon24/06/1991
Annual return made up to 14/06/91
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Annual return made up to 14/06/90
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Annual return made up to 14/06/89
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Annual return made up to 21/06/88
dot icon27/10/1987
Accounts made up to 1987-05-11
dot icon27/10/1987
Annual return made up to 15/06/87
dot icon22/07/1986
Full accounts made up to 1985-12-31
dot icon22/07/1986
Annual return made up to 17/07/86

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
14/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Lewis Alexander
Director
24/07/2023 - Present
7
Peddie, Stephen
Director
09/05/2024 - Present
1
Ms Tina Short
Director
17/05/2024 - 01/12/2025
17
Jameson, Michael Peter
Director
28/02/2022 - 27/03/2023
11
Mr Adrian Richard May
Director
25/11/2019 - 26/09/2022
8

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 CHILD ACTION NORTHWEST

CHILD ACTION NORTHWEST is an(a) Active company incorporated on 24/09/1964 with the registered office located at Buckshaw Parkway 2 Buckshaw Station Approach, Buckshaw Village, Chorley, Lancashire PR7 7NR. There are currently 7 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 CHILD ACTION NORTHWEST?

toggle

CHILD ACTION NORTHWEST is currently Active. It was registered on 24/09/1964 .

Where is CHILD ACTION NORTHWEST located?

toggle

CHILD ACTION NORTHWEST is registered at Buckshaw Parkway 2 Buckshaw Station Approach, Buckshaw Village, Chorley, Lancashire PR7 7NR.

What does CHILD ACTION NORTHWEST do?

toggle

CHILD ACTION NORTHWEST operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CHILD ACTION NORTHWEST?

toggle

The latest filing was on 02/02/2026: Amended group of companies' accounts made up to 2025-03-31.