CHILD RIGHTS AND YOU UK

Register to unlock more data on OkredoRegister

CHILD RIGHTS AND YOU UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05621889

Incorporation date

14/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 Wood Street, London EC2V 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2005)
dot icon12/02/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon07/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/01/2026
Appointment of Mrs Medha Ravi Parekh as a director on 2025-08-07
dot icon07/01/2026
Termination of appointment of Raga Olga D'silva as a director on 2025-08-01
dot icon12/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Termination of appointment of Nandita Khanna as a director on 2023-11-30
dot icon12/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon28/11/2024
Second filing for the appointment of Raga D'silva as a director
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Director's details changed for Mr Vivek Govil on 2019-05-01
dot icon23/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon22/11/2023
Director's details changed for Ms Nandita Khanna on 2023-11-17
dot icon20/11/2023
Director's details changed for Ms Raga Olga D'silva on 2023-01-24
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Director's details changed for Ms Raga Olga D'silva on 2022-01-31
dot icon28/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/11/2021
Director's details changed for Mr Vivek Govil on 2021-11-17
dot icon17/11/2021
Director's details changed for Puja Marwaha on 2021-11-17
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Director's details changed for Ms Raga Olga D'silva on 2020-11-18
dot icon19/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon16/11/2020
Director's details changed for Mr Vivek Govil on 2020-11-16
dot icon16/11/2020
Director's details changed for Mr Ram Saradchandra Kumar on 2020-11-16
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon02/12/2019
Director's details changed for Puja Marwaha on 2019-12-02
dot icon26/11/2019
Director's details changed for Puja Marwaha on 2019-11-26
dot icon26/11/2019
Director's details changed for Raga Olga D'silva on 2019-11-26
dot icon26/11/2019
Director's details changed for Ram Saradchandra Kumar on 2019-11-26
dot icon26/11/2019
Director's details changed for Puja Marwaha on 2019-11-26
dot icon26/11/2019
Director's details changed for Kreeanne Rabadi on 2019-11-26
dot icon21/08/2019
Appointment of Raga Olga D'silva as a director on 2018-08-15
dot icon21/08/2019
Appointment of Lord Bhikhu Chhotalal Parekh as a director on 2018-08-15
dot icon31/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon04/12/2018
Appointment of Ram Saradchandra Kumar as a director on 2018-10-11
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Termination of appointment of Sherina Homa Petit as a director on 2018-03-31
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2018
Resolutions
dot icon11/01/2018
Change of name notice
dot icon11/01/2018
Miscellaneous
dot icon08/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon27/11/2017
Appointment of Ms Nandita Khanna as a director on 2017-11-20
dot icon27/11/2017
Termination of appointment of Aalok Virendra Sonawala as a director on 2017-11-09
dot icon19/07/2017
Appointment of Vivek Govil as a director on 2017-04-01
dot icon19/07/2017
Termination of appointment of Teja Owen Picton Howell as a director on 2017-03-31
dot icon19/07/2017
Termination of appointment of Akila Lingham as a director on 2017-03-31
dot icon19/07/2017
Appointment of Aalok Virendra Sonawala as a director on 2017-04-13
dot icon23/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon05/04/2016
Termination of appointment of Syed Anwar Hasan as a director on 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-11-14 no member list
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/11/2015
Director's details changed for Mr Teja Owen Picton Howell on 2015-11-05
dot icon21/08/2015
Secretary's details changed for Pennsec Limited on 2015-08-19
dot icon21/08/2015
Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 2015-08-21
dot icon06/07/2015
Appointment of Sherina Homa Petit as a director on 2015-07-02
dot icon04/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-14
dot icon27/01/2015
Termination of appointment of Yogita Verma as a director on 2014-10-20
dot icon27/01/2015
Appointment of Kreeanne Rabadi as a director on 2014-10-21
dot icon23/01/2015
Termination of appointment of Ila Hukku as a director on 2009-03-31
dot icon23/01/2015
Annual return made up to 2014-11-14
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-11-14 no member list
dot icon02/12/2013
Appointment of Ms Akila Lingham as a director
dot icon05/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-14 no member list
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-11-14 no member list
dot icon08/12/2011
Director's details changed for Puja Marwaha on 2011-11-13
dot icon08/12/2011
Appointment of Pennsec Limited as a secretary
dot icon07/12/2011
Termination of appointment of Richmond Company Administration Limited as a secretary
dot icon23/08/2011
Director's details changed for Mr Teja Owen Picton Howell on 2011-05-23
dot icon09/08/2011
Certificate of change of name
dot icon01/03/2011
Registered office address changed from , C/O Emw Procter House, 1 Procter Street, London, WC1V 6PG, United Kingdom on 2011-03-01
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-14 no member list
dot icon19/10/2010
Registered office address changed from , C/O Emw Picton Howell Llp, 2Nd Floor,Procter House, 1 Procter Street, London, WC1V 6PG on 2010-10-19
dot icon19/10/2010
Secretary's details changed for Richmond Company Administration Limited on 2010-10-01
dot icon23/12/2009
Appointment of Syed Anwar Hasan as a director
dot icon10/12/2009
Annual return made up to 2009-11-14 no member list
dot icon09/12/2009
Appointment of Yogita Verma as a director
dot icon16/10/2009
Director's details changed for Mr Teja Owen Picton Howell on 2009-10-01
dot icon28/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/03/2009
Appointment terminated director irwin fernandes
dot icon20/03/2009
Appointment terminated director ajai jhala
dot icon20/03/2009
Director appointed puja marwaha
dot icon10/03/2009
Director's change of particulars / teja picton howell / 23/02/2009
dot icon28/01/2009
Registered office changed on 28/01/2009 from, 2ND floor, procter house 1 procter street, london, WC1V 6PG
dot icon27/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/11/2008
Annual return made up to 14/11/08
dot icon27/11/2008
Registered office changed on 27/11/2008 from, 1 procter street, london, WC1V 6PG
dot icon26/11/2008
Secretary's change of particulars / richmond company administration LIMITED / 01/11/2008
dot icon26/11/2008
Director's change of particulars / teja picton howell / 02/05/2008
dot icon29/05/2008
Director's change of particulars / ajai jhala / 29/05/2008
dot icon21/04/2008
Director appointed irwin fernandes
dot icon16/04/2008
Appointment terminated director ingrid srinath
dot icon10/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon13/12/2007
Annual return made up to 14/11/07
dot icon06/06/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon03/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon01/03/2007
Resolutions
dot icon04/12/2006
Annual return made up to 14/11/06
dot icon05/07/2006
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon22/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon14/11/2005
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
14/11/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Corporate Secretary
13/11/2011 - Present
93
Khanna, Nandita
Director
20/11/2017 - 30/11/2023
2
Govil, Vivek
Director
01/04/2017 - Present
4
RICHMOND COMPANY ADMINISTRATION LIMITED
Corporate Secretary
14/11/2005 - 13/11/2011
54
Picton-Howell, Teja Owen
Director
14/11/2005 - 11/04/2006
22

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 RIGHTS AND YOU UK

CHILD RIGHTS AND YOU UK is an(a) Active company incorporated on 14/11/2005 with the registered office located at 125 Wood Street, London EC2V 7AW. 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 RIGHTS AND YOU UK?

toggle

CHILD RIGHTS AND YOU UK is currently Active. It was registered on 14/11/2005 .

Where is CHILD RIGHTS AND YOU UK located?

toggle

CHILD RIGHTS AND YOU UK is registered at 125 Wood Street, London EC2V 7AW.

What does CHILD RIGHTS AND YOU UK do?

toggle

CHILD RIGHTS AND YOU UK operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for CHILD RIGHTS AND YOU UK?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-11-14 with no updates.