CHILD-LINK INTERNATIONAL AID FOUNDATION

Register to unlock more data on OkredoRegister

CHILD-LINK INTERNATIONAL AID FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06828539

Incorporation date

24/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Palmer Way, Longhedge, Salisbury SP4 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2009)
dot icon05/03/2026
Registered office address changed from 39a Moberly Road Salisbury SP1 3BZ to 2 Palmer Way Longhedge Salisbury SP4 6RJ on 2026-03-05
dot icon05/03/2026
Appointment of Mr Alan Raymond Butchers as a secretary on 2026-03-05
dot icon05/03/2026
Termination of appointment of Elisabeth Devaraj as a secretary on 2026-03-05
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon23/12/2024
Previous accounting period shortened from 2024-04-04 to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-04-04
dot icon17/11/2023
Termination of appointment of Elaine Louise Watkin as a secretary on 2023-11-10
dot icon17/11/2023
Appointment of Mrs Elisabeth Devaraj as a secretary on 2023-11-10
dot icon03/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-04
dot icon25/05/2022
Appointment of Mrs Elaine Louise Watkin as a secretary on 2022-05-12
dot icon07/04/2022
Termination of appointment of Karen Jayne Adams as a secretary on 2022-04-07
dot icon02/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-04
dot icon10/06/2021
Total exemption full accounts made up to 2020-04-04
dot icon01/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon27/02/2020
Director's details changed for Ms Michele Millidge on 2020-02-01
dot icon18/02/2020
Director's details changed for Mr Peter William Moffat on 2020-02-01
dot icon14/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-04
dot icon17/07/2019
Termination of appointment of Martin Corry as a director on 2019-07-09
dot icon05/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-04
dot icon13/11/2018
Appointment of Ms Michele Millidge as a director on 2018-10-24
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon16/01/2018
Termination of appointment of Ruth Wilson as a director on 2018-01-16
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-04
dot icon01/04/2017
Appointment of Mr Peter William Moffat as a director on 2017-02-24
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon28/02/2017
Termination of appointment of Margaret Durrant as a director on 2016-06-04
dot icon08/01/2017
Total exemption full accounts made up to 2016-04-04
dot icon15/03/2016
Annual return made up to 2016-02-24 no member list
dot icon15/03/2016
Termination of appointment of Elaine Louise Watkin as a secretary on 2016-02-09
dot icon15/03/2016
Appointment of Ms Karen Jayne Adams as a secretary on 2016-02-09
dot icon12/01/2016
Total exemption full accounts made up to 2015-04-04
dot icon25/02/2015
Annual return made up to 2015-02-24 no member list
dot icon25/02/2015
Termination of appointment of Ruth Wilson as a director on 2015-02-20
dot icon08/01/2015
Total exemption full accounts made up to 2014-04-04
dot icon30/12/2014
Appointment of Mrs Ruth Wilson as a director on 2009-10-01
dot icon22/12/2014
Appointment of Mr Martin Corry as a director on 2014-11-04
dot icon22/12/2014
Termination of appointment of Anthony John Wilson as a director on 2014-05-29
dot icon30/10/2014
Registered office address changed from Fairfax House 85 Castle Road Salisbury Wiltshire SP1 3RW to 39a Moberly Road Salisbury SP1 3BZ on 2014-10-30
dot icon30/10/2014
Termination of appointment of Jane Willow Guy as a director on 2014-08-19
dot icon14/03/2014
Termination of appointment of Michael Coulson as a director
dot icon14/03/2014
Appointment of Mrs Elaine Louise Watkin as a secretary
dot icon14/03/2014
Termination of appointment of Michael Coulson as a secretary
dot icon05/03/2014
Annual return made up to 2014-02-24 no member list
dot icon20/01/2014
Total exemption full accounts made up to 2013-04-04
dot icon07/03/2013
Annual return made up to 2013-02-24 no member list
dot icon07/03/2013
Appointment of Mrs Margaret Durrant as a director
dot icon05/02/2013
Total exemption full accounts made up to 2012-04-04
dot icon12/07/2012
Termination of appointment of Margaret Durrant as a director
dot icon07/03/2012
Annual return made up to 2012-02-24 no member list
dot icon17/11/2011
Appointment of Mrs Margaret Durrant as a director
dot icon24/08/2011
Total exemption full accounts made up to 2011-04-04
dot icon17/03/2011
Annual return made up to 2011-02-24 no member list
dot icon11/01/2011
Appointment of Mr Michael George Coulson as a director
dot icon11/01/2011
Termination of appointment of John Fergusson as a director
dot icon11/01/2011
Termination of appointment of Bronwyn Fergusson as a director
dot icon15/09/2010
Total exemption full accounts made up to 2010-04-04
dot icon09/03/2010
Annual return made up to 2010-02-24 no member list
dot icon09/03/2010
Director's details changed for Jane Willow Guy on 2010-03-09
dot icon09/03/2010
Director's details changed for Mrs Bronwyn Royce Fergusson on 2010-03-09
dot icon09/03/2010
Director's details changed for Ruth Wilson on 2010-03-09
dot icon09/03/2010
Director's details changed for Mr John Balfour Fergusson on 2010-03-09
dot icon09/03/2010
Director's details changed for Anthony John Wilson on 2010-03-09
dot icon09/03/2010
Director's details changed for Diana Butchers on 2010-03-09
dot icon09/03/2010
Director's details changed for Alan Raymond Butchers on 2010-03-09
dot icon29/09/2009
Memorandum and Articles of Association
dot icon29/09/2009
Resolutions
dot icon26/06/2009
Director appointed mrs bronwyn royce fergusson
dot icon15/06/2009
Director appointed mr john balfour fergusson
dot icon11/06/2009
Appointment terminated director lavender buckland
dot icon11/06/2009
Appointment terminated director francis buckland
dot icon04/03/2009
Accounting reference date extended from 28/02/2010 to 04/04/2010
dot icon04/03/2009
Appointment terminated secretary iel management services LTD
dot icon24/02/2009
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
27/01/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butchers, Diana
Director
24/02/2009 - Present
6
Moffat, Peter William
Director
24/02/2017 - Present
4
Butchers, Alan Raymond
Director
24/02/2009 - Present
6
Guy, Jane Willow, Dr
Director
23/02/2009 - 18/08/2014
1
Watkin, Elaine Louise
Secretary
12/05/2022 - 10/11/2023
-

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-LINK INTERNATIONAL AID FOUNDATION

CHILD-LINK INTERNATIONAL AID FOUNDATION is an(a) Active company incorporated on 24/02/2009 with the registered office located at 2 Palmer Way, Longhedge, Salisbury SP4 6RJ. There are currently 5 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-LINK INTERNATIONAL AID FOUNDATION?

toggle

CHILD-LINK INTERNATIONAL AID FOUNDATION is currently Active. It was registered on 24/02/2009 .

Where is CHILD-LINK INTERNATIONAL AID FOUNDATION located?

toggle

CHILD-LINK INTERNATIONAL AID FOUNDATION is registered at 2 Palmer Way, Longhedge, Salisbury SP4 6RJ.

What does CHILD-LINK INTERNATIONAL AID FOUNDATION do?

toggle

CHILD-LINK INTERNATIONAL AID FOUNDATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHILD-LINK INTERNATIONAL AID FOUNDATION?

toggle

The latest filing was on 05/03/2026: Registered office address changed from 39a Moberly Road Salisbury SP1 3BZ to 2 Palmer Way Longhedge Salisbury SP4 6RJ on 2026-03-05.