CHILDLIFE

Register to unlock more data on OkredoRegister

CHILDLIFE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03696656

Incorporation date

18/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westmead House, Westmead, Farnborough, Hampshire GU14 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon30/01/2026
Termination of appointment of Benjamin Robert Mcnaught as a director on 2026-01-29
dot icon19/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon17/12/2025
Director's details changed for Mr Jamie Douglas Powrie on 2025-12-16
dot icon17/12/2025
Termination of appointment of James Douglas Powrie as a director on 2025-12-17
dot icon10/12/2025
Director's details changed for Mr Ben Mcnaught on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Kaveed Ali on 2025-12-10
dot icon10/12/2025
Appointment of Mr James Douglas Powrie as a director on 2025-12-04
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Appointment of Mr Jamie Douglas Powrie as a director on 2025-10-23
dot icon23/10/2025
Termination of appointment of Christopher Wilson as a director on 2025-10-17
dot icon23/10/2025
Appointment of Mr Christopher Ferris as a director on 2025-10-23
dot icon23/10/2025
Appointment of Mr Kaveed Ali as a director on 2025-10-23
dot icon23/10/2025
Director's details changed for Mrs Susan Jane Millman on 2025-10-23
dot icon23/10/2025
Director's details changed for Mrs Susan Jane Millman on 2025-10-23
dot icon14/10/2025
Termination of appointment of Lawrence Walker as a director on 2025-10-07
dot icon23/06/2025
Appointment of Mr Christopher Wilson as a director on 2025-06-19
dot icon20/05/2025
Termination of appointment of Christina White as a director on 2025-05-19
dot icon27/01/2025
Appointment of Mrs Susan Jane Millman as a director on 2025-01-24
dot icon06/01/2025
Termination of appointment of Viktor Elzer as a director on 2024-12-24
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon23/10/2024
Accounts for a small company made up to 2024-03-31
dot icon16/01/2024
Appointment of Mr Viktor Elzer as a director on 2024-01-16
dot icon11/12/2023
Termination of appointment of Daniel James Beacon as a director on 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon23/11/2023
Accounts for a small company made up to 2023-03-31
dot icon14/03/2023
Appointment of Mr Lawrence Walker as a director on 2023-03-09
dot icon07/02/2023
Accounts for a small company made up to 2022-03-31
dot icon13/12/2022
Termination of appointment of Celine Margaret Mcstravick as a director on 2022-12-12
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon26/10/2021
Accounts for a small company made up to 2021-03-31
dot icon11/10/2021
Appointment of Ms Celine Margaret Mcstravick as a director on 2021-09-30
dot icon06/10/2021
Termination of appointment of Annamarie Hassall as a director on 2021-09-16
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon25/07/2019
Appointment of Mr Daniel James Beacon as a director on 2019-07-16
dot icon25/07/2019
Director's details changed for Ms Annamarie Hassall on 2019-07-16
dot icon25/07/2019
Termination of appointment of Susan Jane Millman as a director on 2019-07-16
dot icon28/05/2019
Appointment of Ms Christina White as a director on 2019-05-24
dot icon15/02/2019
Termination of appointment of Alfie Wright as a director on 2019-02-11
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon04/12/2018
Resolutions
dot icon07/06/2018
Appointment of Ms Annamarie Hassall as a director on 2018-06-04
dot icon07/06/2018
Termination of appointment of Anna Feuchtwang as a director on 2018-06-04
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon12/12/2017
Appointment of Ms Anna Feuchtwang as a director on 2017-12-06
dot icon11/12/2017
Termination of appointment of Elizabeth Anne Showell as a secretary on 2017-12-06
dot icon11/12/2017
Appointment of Mrs Andrea Rimington as a secretary on 2017-12-06
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon21/08/2017
Termination of appointment of Matthew Sowemimo as a director on 2017-08-16
dot icon08/05/2017
Appointment of Mr Alfie Wright as a director on 2017-04-26
dot icon10/02/2017
Appointment of Mr Matthew Sowemimo as a director on 2017-02-08
dot icon10/02/2017
Termination of appointment of Anna Feuchtwang as a director on 2017-02-08
dot icon04/01/2017
Termination of appointment of Richard Andrew Brown as a director on 2016-12-06
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon12/08/2016
Full accounts made up to 2016-03-31
dot icon03/02/2016
Memorandum and Articles of Association
dot icon03/02/2016
Resolutions
dot icon29/12/2015
Resolutions
dot icon15/12/2015
Appointment of Mr Richard Brown as a director on 2015-12-10
dot icon09/12/2015
Annual return made up to 2015-12-09 no member list
dot icon02/12/2015
Termination of appointment of Dawn Pawlett as a director on 2015-11-20
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon13/04/2015
Appointment of Mrs Elizabeth Anne Showell as a secretary on 2015-03-10
dot icon13/04/2015
Termination of appointment of Sarah Jane Critchley as a secretary on 2015-03-09
dot icon10/03/2015
Secretary's details changed for Ms Sarah Jane Critchley on 2015-03-10
dot icon08/01/2015
Annual return made up to 2015-01-08 no member list
dot icon17/12/2014
Appointment of Ms Anna Feuchtwang as a director on 2014-12-11
dot icon17/12/2014
Termination of appointment of Clare Quarrell as a director on 2014-12-11
dot icon12/11/2014
Director's details changed for Ms Susan Millman on 2014-11-12
dot icon16/07/2014
Full accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-18 no member list
dot icon21/10/2013
Appointment of Ms Sarah Jane Critchley as a secretary
dot icon30/08/2013
Full accounts made up to 2013-03-31
dot icon23/08/2013
Appointment of Mr Ben Mcnaught as a director
dot icon23/08/2013
Termination of appointment of Mike Wade as a director
dot icon23/08/2013
Termination of appointment of Joanna Felgate as a secretary
dot icon21/01/2013
Annual return made up to 2013-01-18 no member list
dot icon20/01/2013
Registered office address changed from , Westmead House Westmead, Farnborough, Hampshire, GU14 7LP, United Kingdom on 2013-01-21
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon11/12/2012
Registered office address changed from , Westpoint House, 32-34 Albert Street, Fleet Hampshire, GU51 3RW on 2012-12-12
dot icon19/01/2012
Annual return made up to 2012-01-18 no member list
dot icon19/01/2012
Appointment of Ms Clare Quarrell as a director
dot icon26/08/2011
Full accounts made up to 2011-03-31
dot icon18/05/2011
Appointment of Ms Dawn Pawlett as a director
dot icon17/05/2011
Termination of appointment of Sally Whitaker as a director
dot icon18/01/2011
Annual return made up to 2011-01-18 no member list
dot icon18/01/2011
Termination of appointment of Michael Tague as a director
dot icon16/09/2010
Appointment of Mr Mike Wade as a director
dot icon15/09/2010
Termination of appointment of Allan Thompson as a director
dot icon29/06/2010
Full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-18 no member list
dot icon18/01/2010
Director's details changed for Allan James Thompson on 2010-01-18
dot icon18/01/2010
Director's details changed for Ms Sally Elizabeth Whitaker on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Michael David Tague on 2010-01-18
dot icon18/01/2010
Director's details changed for Susan Jane Millman on 2010-01-18
dot icon14/08/2009
Full accounts made up to 2009-03-31
dot icon05/04/2009
Director appointed michael david tague
dot icon19/01/2009
Annual return made up to 18/01/09
dot icon23/10/2008
Appointment terminated director adela shephard
dot icon26/09/2008
Full accounts made up to 2008-03-31
dot icon24/06/2008
Director appointed adela jane shephard
dot icon20/06/2008
Appointment terminated director andrew jarrett
dot icon08/02/2008
Return made up to 18/01/08; amending return
dot icon22/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Annual return made up to 18/01/08
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon15/02/2007
Full accounts made up to 2006-03-31
dot icon31/01/2007
Annual return made up to 18/01/07
dot icon10/01/2007
Auditor's resignation
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Secretary resigned
dot icon29/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon01/06/2006
Memorandum and Articles of Association
dot icon30/05/2006
Memorandum and Articles of Association
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon01/02/2006
Annual return made up to 18/01/06
dot icon16/11/2005
New director appointed
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon27/01/2005
Annual return made up to 18/01/05
dot icon28/06/2004
Full accounts made up to 2004-03-31
dot icon07/06/2004
New director appointed
dot icon28/02/2004
Annual return made up to 18/01/04
dot icon23/01/2004
Director resigned
dot icon25/09/2003
Full accounts made up to 2003-03-31
dot icon26/01/2003
Annual return made up to 18/01/03
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon11/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon28/01/2002
Annual return made up to 18/01/02
dot icon13/11/2001
Full accounts made up to 2001-03-31
dot icon22/01/2001
Annual return made up to 18/01/01
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon27/12/2000
Registered office changed on 28/12/00 from:\18 dinorben close, fleet, hampshire GU13 9SL
dot icon25/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon14/01/2000
Annual return made up to 18/01/00
dot icon14/01/2000
Director resigned
dot icon14/01/2000
New director appointed
dot icon22/06/1999
Registered office changed on 23/06/99 from:\wilton cottage 89 station road, chertsey, surrey KT16 8BN
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon16/02/1999
Director resigned
dot icon18/01/1999
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
09/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Christopher
Director
19/06/2025 - 17/10/2025
2
Millman, Susan Jane
Director
24/01/2025 - Present
7
Millman, Susan Jane
Director
14/06/2007 - 16/07/2019
7
Sowemimo, Matthew, Dr
Director
08/02/2017 - 16/08/2017
3
Ali, Kaveed
Director
23/10/2025 - Present
1

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 CHILDLIFE

CHILDLIFE is an(a) Active company incorporated on 18/01/1999 with the registered office located at Westmead House, Westmead, Farnborough, Hampshire GU14 7LP. There are currently 4 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 CHILDLIFE?

toggle

CHILDLIFE is currently Active. It was registered on 18/01/1999 .

Where is CHILDLIFE located?

toggle

CHILDLIFE is registered at Westmead House, Westmead, Farnborough, Hampshire GU14 7LP.

What does CHILDLIFE do?

toggle

CHILDLIFE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHILDLIFE?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Benjamin Robert Mcnaught as a director on 2026-01-29.