CHILDBASE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CHILDBASE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418535

Incorporation date

31/08/1989

Size

Full

Contacts

Registered address

Registered address

Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire MK16 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1989)
dot icon05/03/2026
Director's details changed for Mrs Emma Paula Rooney on 2026-03-03
dot icon27/12/2025
Appointment of Mrs Michelle Eileen Lockhart as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Lorna Jane Wigley as a director on 2025-12-12
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon27/05/2025
Full accounts made up to 2024-10-31
dot icon22/05/2025
Termination of appointment of Justin Stuart Clubb as a director on 2025-05-21
dot icon22/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon17/07/2024
Full accounts made up to 2023-10-31
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon30/06/2023
Full accounts made up to 2022-10-31
dot icon05/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon10/06/2022
Full accounts made up to 2021-10-31
dot icon06/06/2022
Termination of appointment of Martin Hinchliffe as a director on 2022-05-26
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon24/11/2021
Appointment of Lorna Jane Wigley as a director on 2021-11-18
dot icon10/06/2021
Full accounts made up to 2020-10-31
dot icon21/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon26/11/2020
Appointment of Mr Martin Hinchliffe as a director on 2020-11-18
dot icon26/11/2020
Appointment of Mr Justin Stuart Clubb as a director on 2020-11-18
dot icon26/10/2020
Resolutions
dot icon26/10/2020
Memorandum and Articles of Association
dot icon16/06/2020
Group of companies' accounts made up to 2019-10-31
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon06/04/2020
Termination of appointment of Paul Simon Thompson as a director on 2020-03-23
dot icon27/01/2020
Termination of appointment of Neil Leitch as a director on 2020-01-23
dot icon16/12/2019
Director's details changed for Mr Paul Simon Thompson on 2019-12-10
dot icon11/07/2019
Termination of appointment of Virginia Mead-Herbert as a director on 2019-06-30
dot icon11/06/2019
Appointment of Mr Neil Leitch as a director on 2019-06-11
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon10/05/2019
Termination of appointment of Kate Alicia Broadhurst as a director on 2019-05-09
dot icon01/04/2019
Group of companies' accounts made up to 2018-10-31
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon14/01/2019
Statement of capital on 2019-01-14
dot icon18/12/2018
Statement by Directors
dot icon18/12/2018
Solvency Statement dated 01/12/18
dot icon18/12/2018
Resolutions
dot icon18/09/2018
Appointment of Ms Kate Broadhurst as a director on 2018-02-15
dot icon16/07/2018
Full accounts made up to 2017-10-31
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon23/02/2018
Appointment of Mr Paul Simon Thompson as a director
dot icon21/02/2018
Appointment of Mr Paul Simon Thompson as a director on 2018-02-15
dot icon21/12/2017
Termination of appointment of Lynda Christine Gostelow as a director on 2017-12-04
dot icon20/10/2017
Termination of appointment of Geoffrey Ian Hiskett as a director on 2017-09-20
dot icon03/07/2017
Notification of Childbase Employee Ownership Trustee Limited as a person with significant control on 2017-05-26
dot icon03/07/2017
Withdrawal of a person with significant control statement on 2017-07-03
dot icon24/05/2017
Appointment of Mrs Sarah Louise Hill as a director on 2017-02-28
dot icon29/04/2017
Particulars of variation of rights attached to shares
dot icon29/04/2017
Change of share class name or designation
dot icon27/04/2017
Termination of appointment of Frederick Alexander William Bowden as a director on 2017-02-28
dot icon27/04/2017
Termination of appointment of Neil Leitch as a director on 2017-02-28
dot icon03/04/2017
Memorandum and Articles of Association
dot icon24/03/2017
Full accounts made up to 2016-10-31
dot icon14/03/2017
Registration of charge 024185350041, created on 2017-03-10
dot icon09/03/2017
Resolutions
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon09/02/2017
Particulars of variation of rights attached to shares
dot icon09/02/2017
Change of share class name or designation
dot icon22/04/2016
Full accounts made up to 2015-10-31
dot icon26/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-10-31
dot icon06/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon23/12/2014
Director's details changed for Ms Emma Paula Rooney on 2014-09-01
dot icon22/12/2014
Appointment of Ms Emma Paula Rooney as a director on 2014-09-01
dot icon16/12/2014
Termination of appointment of John Farrant as a director on 2014-11-20
dot icon16/12/2014
Termination of appointment of Helen Bass as a director on 2014-10-02
dot icon10/10/2014
Director's details changed for Mr Frederick Alexander William Bowden on 2014-10-07
dot icon05/09/2014
Memorandum and Articles of Association
dot icon05/09/2014
Resolutions
dot icon17/06/2014
Full accounts made up to 2013-10-31
dot icon04/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mrs Helen Bass on 2013-12-04
dot icon04/12/2013
Appointment of Virginia Mead-Herbert as a director
dot icon04/12/2013
Termination of appointment of Susan Andrews as a director
dot icon04/12/2013
Appointment of Mr Neil Leitch as a director
dot icon13/06/2013
Full accounts made up to 2012-10-31
dot icon12/03/2013
Certificate of change of name
dot icon12/03/2013
Change of name notice
dot icon05/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon15/06/2012
Appointment of Mrs Susan Julia Andrews as a director
dot icon05/03/2012
Full accounts made up to 2011-10-31
dot icon29/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Francis Hurn as a director
dot icon20/02/2012
Appointment of Mr Frederick Alexander William Bowden as a director
dot icon15/02/2012
Memorandum and Articles of Association
dot icon15/02/2012
Resolutions
dot icon30/08/2011
Appointment of Mr Geoffrey Ian Hiskett as a director
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon21/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon16/03/2011
Resolutions
dot icon24/02/2011
Full accounts made up to 2010-10-31
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 40
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 39
dot icon16/09/2010
Termination of appointment of Angela Bramham as a director
dot icon24/06/2010
Cancellation of shares. Statement of capital on 2010-06-24
dot icon24/06/2010
Resolutions
dot icon24/06/2010
Purchase of own shares.
dot icon03/06/2010
Termination of appointment of Ruth Pimentel as a director
dot icon03/06/2010
Appointment of a director
dot icon02/06/2010
Appointment of Mrs Helen Bass as a director
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 37
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 38
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 36
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 26
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 27
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 29
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 30
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 28
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 32
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 31
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 33
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 34
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 35
dot icon04/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon04/03/2010
Director's details changed for Ruth Pimontel on 2009-10-01
dot icon04/03/2010
Secretary's details changed for Michael Anthony Norcott Thompson on 2009-10-01
dot icon04/03/2010
Director's details changed for John Farrant on 2009-10-01
dot icon04/03/2010
Director's details changed for Mrs Lynda Christine Gostelow on 2009-10-01
dot icon11/02/2010
Full accounts made up to 2009-10-31
dot icon08/12/2009
Director's details changed for Mrs Lynda Christine Gostelow on 2009-11-26
dot icon08/12/2009
Director's details changed for John Farrant on 2009-11-26
dot icon08/12/2009
Director's details changed for Sir Francis Roger Hurn on 2009-11-26
dot icon08/12/2009
Director's details changed for Ruth Pimontel on 2009-11-26
dot icon08/12/2009
Director's details changed for Angela Bramham on 2009-11-26
dot icon08/12/2009
Director's details changed for Michael Anthony Norcott Thompson on 2009-11-26
dot icon24/06/2009
Appointment terminated director sandra edwards
dot icon14/05/2009
Appointment terminated director deborah layde
dot icon11/05/2009
Director's change of particulars / lynda gostelow / 18/12/2008
dot icon05/05/2009
Return made up to 10/02/09; full list of members
dot icon26/03/2009
Director appointed ruth pimontel
dot icon19/03/2009
Appointment terminated director rosemary murphy
dot icon11/03/2009
Full accounts made up to 2008-10-31
dot icon12/05/2008
Resolutions
dot icon09/04/2008
Full accounts made up to 2007-10-31
dot icon07/03/2008
Return made up to 10/02/08; full list of members
dot icon06/12/2007
S-div 03/12/07
dot icon28/11/2007
S-div 22/11/07
dot icon06/11/2007
Director resigned
dot icon14/04/2007
Return made up to 10/02/07; full list of members
dot icon09/03/2007
Full accounts made up to 2006-10-31
dot icon07/06/2006
New director appointed
dot icon01/06/2006
Director's particulars changed
dot icon27/02/2006
Return made up to 10/02/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-10-31
dot icon08/02/2006
New director appointed
dot icon16/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon21/10/2005
Director's particulars changed
dot icon30/08/2005
Ad 31/05/05--------- £ si [email protected]=6250 £ ic 410703/416953
dot icon03/06/2005
Full accounts made up to 2004-10-31
dot icon17/02/2005
Return made up to 10/02/05; change of members
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon30/07/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon24/07/2004
Particulars of mortgage/charge
dot icon03/04/2004
Ad 01/11/03--------- £ si [email protected]
dot icon12/03/2004
Return made up to 10/02/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-10-31
dot icon04/03/2003
Return made up to 10/02/03; change of members
dot icon26/02/2003
Full accounts made up to 2002-10-31
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Registered office changed on 28/03/02 from: tickford house silver street newport pagnell bucks MK16 0EX
dot icon12/03/2002
Full accounts made up to 2001-10-31
dot icon25/02/2002
Return made up to 10/02/02; change of members
dot icon22/02/2002
New director appointed
dot icon25/09/2001
Particulars of mortgage/charge
dot icon23/05/2001
Full accounts made up to 2000-10-31
dot icon01/05/2001
Particulars of mortgage/charge
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon06/04/2001
Particulars of mortgage/charge
dot icon22/03/2001
Ad 31/01/01--------- £ si [email protected]
dot icon22/03/2001
Ad 06/12/00--------- £ si [email protected]
dot icon13/03/2001
Return made up to 10/02/01; full list of members
dot icon11/12/2000
Ad 18/03/00--------- £ si 46876@1=46876 £ ic 193109/239985
dot icon17/07/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon07/06/2000
Full accounts made up to 1999-10-31
dot icon02/03/2000
Return made up to 10/02/00; full list of members
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon14/07/1999
Ad 31/01/99--------- £ si 66659@1
dot icon26/06/1999
Particulars of mortgage/charge
dot icon01/05/1999
Particulars of mortgage/charge
dot icon08/03/1999
Return made up to 10/02/99; full list of members
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Full accounts made up to 1997-10-31
dot icon26/02/1998
Return made up to 10/02/98; full list of members
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon05/11/1997
Particulars of mortgage/charge
dot icon18/07/1997
Full accounts made up to 1996-10-31
dot icon03/05/1997
Particulars of mortgage/charge
dot icon02/05/1997
Return made up to 10/02/97; full list of members
dot icon15/05/1996
Full accounts made up to 1995-10-31
dot icon28/02/1996
Return made up to 10/02/96; full list of members
dot icon05/02/1996
New director appointed
dot icon10/01/1996
Director resigned
dot icon02/11/1995
Ad 25/10/95--------- £ si 58000@1=58000 £ ic 135109/193109
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Resolutions
dot icon10/07/1995
£ nc 200000/1000000 20/06/95
dot icon26/04/1995
Ad 16/04/95--------- £ si 35109@1=35109 £ ic 100000/135109
dot icon06/03/1995
Full accounts made up to 1994-10-31
dot icon25/02/1995
Particulars of mortgage/charge
dot icon24/02/1995
Resolutions
dot icon24/02/1995
Nc inc already adjusted 06/01/95
dot icon08/02/1995
Return made up to 10/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Resolutions
dot icon31/08/1994
Full accounts made up to 1993-10-31
dot icon17/02/1994
New director appointed
dot icon11/02/1994
Return made up to 10/02/94; full list of members
dot icon05/02/1994
Director resigned
dot icon24/08/1993
New director appointed
dot icon16/06/1993
Full accounts made up to 1992-10-31
dot icon02/03/1993
Return made up to 10/02/93; full list of members
dot icon17/12/1992
Director resigned
dot icon17/12/1992
Director resigned
dot icon15/09/1992
Full accounts made up to 1991-10-31
dot icon16/07/1992
Particulars of mortgage/charge
dot icon16/02/1992
Return made up to 10/02/92; full list of members
dot icon28/08/1991
Particulars of mortgage/charge
dot icon16/08/1991
Accounts for a small company made up to 1990-11-02
dot icon25/07/1991
Particulars of mortgage/charge
dot icon07/05/1991
New director appointed
dot icon29/04/1991
Particulars of contract relating to shares
dot icon05/03/1991
Return made up to 14/02/91; full list of members
dot icon11/02/1991
Ad 22/02/90--------- £ si 5000@1=5000 £ ic 50002/55002
dot icon11/02/1991
Registered office changed on 11/02/91 from: the lodge 1 high street sherington buckinghamshire MK16 9NA
dot icon13/01/1991
Ad 22/02/90--------- £ si 50000@1=50000 £ ic 2/50002
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon21/12/1990
£ nc 1000/100000 22/02/90
dot icon06/12/1990
Registered office changed on 06/12/90 from: victoria house 3 victoria street northampton NN1 3NR
dot icon13/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon29/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1989
Accounting reference date notified as 31/10
dot icon27/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1989
Certificate of change of name
dot icon31/08/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2,171
5.81M
-
67.21M
67.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pimentel, Ruth Jordan
Director
27/02/2009 - 31/05/2010
37
Clubb, Justin Stuart
Director
18/11/2020 - 21/05/2025
7
Hill, Sarah Louise
Director
28/02/2017 - Present
4
Rooney, Emma Paula
Director
01/09/2014 - Present
1
Wigley, Lorna Jane
Director
18/11/2021 - 12/12/2025
-

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 CHILDBASE PARTNERSHIP LIMITED

CHILDBASE PARTNERSHIP LIMITED is an(a) Active company incorporated on 31/08/1989 with the registered office located at Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire MK16 8NJ. There are currently 3 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 CHILDBASE PARTNERSHIP LIMITED?

toggle

CHILDBASE PARTNERSHIP LIMITED is currently Active. It was registered on 31/08/1989 .

Where is CHILDBASE PARTNERSHIP LIMITED located?

toggle

CHILDBASE PARTNERSHIP LIMITED is registered at Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire MK16 8NJ.

What does CHILDBASE PARTNERSHIP LIMITED do?

toggle

CHILDBASE PARTNERSHIP LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHILDBASE PARTNERSHIP LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mrs Emma Paula Rooney on 2026-03-03.