CHILD LIGHT LIMITED

Register to unlock more data on OkredoRegister

CHILD LIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928829

Incorporation date

13/05/1994

Size

Full

Contacts

Registered address

Registered address

17-19 Brookside, Cambridge CB2 1JECopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1994)
dot icon13/11/2025
Memorandum and Articles of Association
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Statement of company's objects
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon13/03/2025
Full accounts made up to 2024-07-31
dot icon27/06/2024
Appointment of Dr Paul Anthony John Martin as a director on 2024-06-10
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon25/03/2024
Full accounts made up to 2023-07-31
dot icon07/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon15/04/2023
Full accounts made up to 2022-07-31
dot icon11/04/2023
Appointment of Mrs Tolulope Ifeoluwa Anifalaje as a director on 2023-03-13
dot icon11/04/2023
Appointment of Mrs Felicity Jane Elizabeth Livingston Hough as a director on 2023-03-17
dot icon23/12/2022
Termination of appointment of Douglas Leckie as a director on 2022-12-05
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-07-31
dot icon17/02/2022
Termination of appointment of Ranald Corrigal Macaulay as a director on 2021-12-06
dot icon02/06/2021
Accounts for a small company made up to 2020-07-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon26/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon19/08/2020
Satisfaction of charge 029288290001 in full
dot icon19/08/2020
Registration of charge 029288290006, created on 2020-08-17
dot icon19/08/2020
Registration of charge 029288290008, created on 2020-08-17
dot icon19/08/2020
Registration of charge 029288290007, created on 2020-08-17
dot icon19/08/2020
Registration of charge 029288290005, created on 2020-08-17
dot icon18/08/2020
Registration of charge 029288290003, created on 2020-08-17
dot icon18/08/2020
Registration of charge 029288290004, created on 2020-08-17
dot icon17/07/2020
Registration of charge 029288290002, created on 2020-07-16
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon11/05/2020
Termination of appointment of Susan Macaulay as a director on 2020-03-03
dot icon13/03/2020
Accounts for a small company made up to 2019-07-31
dot icon25/02/2020
Appointment of Revd Dr Robert Mcdonald as a director on 2019-12-03
dot icon18/09/2019
Termination of appointment of Beryl Ann Loe as a director on 2019-09-17
dot icon29/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon02/05/2019
Accounts for a small company made up to 2018-07-31
dot icon11/12/2018
Appointment of Mrs Catherine Mary Meakin as a director on 2018-12-04
dot icon11/12/2018
Director's details changed for Mr Thomas George Timothy Amies on 2018-12-04
dot icon11/12/2018
Appointment of Mr Douglas Leckie as a director on 2018-12-04
dot icon11/12/2018
Termination of appointment of Ian Mcculloch Dunn as a director on 2018-06-27
dot icon11/12/2018
Termination of appointment of Mark Joseph Stone as a director on 2018-09-18
dot icon11/12/2018
Termination of appointment of Rebecca Elisabeth Ashley Stone as a director on 2018-09-18
dot icon24/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon24/05/2018
Director's details changed for Rev Ranald Corrigal Macaulay on 2018-05-24
dot icon24/05/2018
Director's details changed for Rev Ranald Corrigal Macaulay on 2018-05-24
dot icon24/05/2018
Secretary's details changed for Mr Jason Whitaker Fletcher on 2018-05-24
dot icon27/04/2018
Accounts for a small company made up to 2017-07-31
dot icon06/02/2018
Registration of charge 029288290001, created on 2018-01-31
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon15/03/2017
Full accounts made up to 2016-07-31
dot icon02/06/2016
Annual return made up to 2016-05-13 no member list
dot icon31/03/2016
Full accounts made up to 2015-07-31
dot icon22/05/2015
Annual return made up to 2015-05-13 no member list
dot icon02/04/2015
Full accounts made up to 2014-07-31
dot icon12/03/2015
Appointment of Mr Ian Mcculloch Dunn as a director on 2013-08-31
dot icon15/05/2014
Annual return made up to 2014-05-13 no member list
dot icon15/05/2014
Director's details changed for Mr Tom Amies on 2014-05-15
dot icon06/05/2014
Termination of appointment of Ian Dunn as a director
dot icon06/05/2014
Appointment of Mr Tom Amies as a director
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon16/04/2014
Appointment of Mrs Beryl Ann Loe as a director
dot icon17/06/2013
Annual return made up to 2013-05-13 no member list
dot icon17/06/2013
Register inspection address has been changed from C/O Heritage School 19 Brookside Cambridge Cambs CB2 1JE United Kingdom
dot icon17/06/2013
Registered office address changed from C/O Heritage School 19 Brookside Cambridge Cambs CB2 1JE United Kingdom on 2013-06-17
dot icon07/05/2013
Full accounts made up to 2012-07-31
dot icon31/05/2012
Annual return made up to 2012-05-13 no member list
dot icon16/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon01/06/2011
Annual return made up to 2011-05-13 no member list
dot icon15/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon25/06/2010
Current accounting period shortened from 2010-08-31 to 2010-07-31
dot icon15/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/06/2010
Annual return made up to 2010-05-13 no member list
dot icon11/06/2010
Register(s) moved to registered inspection location
dot icon11/06/2010
Director's details changed for Mrs Rebecca Elisabeth Ashley Stone on 2010-05-13
dot icon11/06/2010
Director's details changed for Mark Joseph Stone on 2010-05-13
dot icon11/06/2010
Director's details changed for Ian Mcculloch Dunn on 2010-05-13
dot icon11/06/2010
Register inspection address has been changed
dot icon11/06/2010
Secretary's details changed for Jason Whitaker Fletcher on 2010-05-13
dot icon11/06/2010
Director's details changed for David Edward Charles Alderson on 2010-05-13
dot icon11/06/2010
Director's details changed for Susan Macaulay on 2010-05-13
dot icon11/06/2010
Registered office address changed from 28 Church Road Hauxton Cambridge Cambs CB22 5HS on 2010-06-11
dot icon13/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon02/06/2009
Annual return made up to 13/05/09
dot icon21/10/2008
Director's change of particulars / david alderson / 16/09/2008
dot icon13/06/2008
Annual return made up to 13/05/08
dot icon13/06/2008
Director appointed mrs rebecca elisabeth ashley stone
dot icon13/06/2008
Director appointed mark joseph stone
dot icon12/12/2007
Total exemption full accounts made up to 2007-04-04
dot icon28/09/2007
New director appointed
dot icon28/09/2007
Accounting reference date extended from 04/04/08 to 31/08/08
dot icon28/09/2007
New secretary appointed
dot icon28/09/2007
New director appointed
dot icon28/09/2007
Secretary resigned
dot icon21/07/2007
Registered office changed on 21/07/07 from: the manor house greatham liss hampshire GU33 6HF
dot icon21/06/2007
Annual return made up to 13/05/07
dot icon15/02/2007
Total exemption full accounts made up to 2006-04-04
dot icon28/06/2006
Annual return made up to 13/05/06
dot icon08/02/2006
Total exemption full accounts made up to 2005-04-04
dot icon12/08/2005
Annual return made up to 13/05/05
dot icon03/02/2005
Total exemption full accounts made up to 2004-04-04
dot icon26/05/2004
Annual return made up to 13/05/04
dot icon30/01/2004
Total exemption full accounts made up to 2003-04-04
dot icon30/07/2003
Annual return made up to 13/05/03
dot icon16/01/2003
Total exemption full accounts made up to 2002-04-04
dot icon11/07/2002
Annual return made up to 13/05/02
dot icon28/10/2001
Total exemption full accounts made up to 2001-04-04
dot icon19/07/2001
Annual return made up to 13/05/01
dot icon23/01/2001
Full accounts made up to 2000-04-04
dot icon09/06/2000
Annual return made up to 13/05/00
dot icon01/02/2000
Full accounts made up to 1999-04-04
dot icon16/05/1999
Annual return made up to 13/05/99
dot icon22/01/1999
Full accounts made up to 1998-04-04
dot icon12/05/1998
Annual return made up to 13/05/98
dot icon05/02/1998
Full accounts made up to 1997-04-04
dot icon14/05/1997
Annual return made up to 13/05/97
dot icon30/01/1997
Accounts for a small company made up to 1996-04-04
dot icon19/07/1996
Annual return made up to 13/05/96
dot icon13/10/1995
Accounts for a small company made up to 1995-04-04
dot icon15/06/1995
New secretary appointed
dot icon15/06/1995
Annual return made up to 13/05/95
dot icon14/02/1995
Registered office changed on 14/02/95 from: 96 station road liss hampshire GU33 7AQ
dot icon03/06/1994
Accounting reference date notified as 04/04
dot icon13/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anifalaje, Tolulope Ifeoluwa
Director
13/03/2023 - Present
4
Hough, Felicity Jane Elizabeth Livingston
Director
17/03/2023 - Present
1
Leckie, Douglas
Director
04/12/2018 - 05/12/2022
-
Alderson, David Edward Charles
Director
20/09/2007 - Present
2
Martin, Paul Anthony John, Dr
Director
10/06/2024 - Present
-

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 LIGHT LIMITED

CHILD LIGHT LIMITED is an(a) Active company incorporated on 13/05/1994 with the registered office located at 17-19 Brookside, Cambridge CB2 1JE. 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 LIGHT LIMITED?

toggle

CHILD LIGHT LIMITED is currently Active. It was registered on 13/05/1994 .

Where is CHILD LIGHT LIMITED located?

toggle

CHILD LIGHT LIMITED is registered at 17-19 Brookside, Cambridge CB2 1JE.

What does CHILD LIGHT LIMITED do?

toggle

CHILD LIGHT LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHILD LIGHT LIMITED?

toggle

The latest filing was on 13/11/2025: Memorandum and Articles of Association.