CHILDREN FIRST DERBY

Register to unlock more data on OkredoRegister

CHILDREN FIRST DERBY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379021

Incorporation date

01/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Leopold Street, Derby, Derbyshire DE1 2HECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon05/02/2026
Termination of appointment of Amanda Jane Solloway as a director on 2025-12-20
dot icon05/02/2026
Termination of appointment of Rachael Alison Brown as a director on 2026-02-05
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon28/05/2025
Appointment of Mrs Amanda Jane Solloway as a director on 2025-05-21
dot icon27/05/2025
Appointment of Ms Sarah Louise Le-Good as a director on 2025-05-21
dot icon16/05/2025
Appointment of Dr Megan Anne Foreman as a director on 2025-04-23
dot icon16/05/2025
Appointment of Mrs Maura Rose Teager as a director on 2025-04-23
dot icon16/05/2025
Appointment of Mr Jason Coupland as a director on 2025-05-08
dot icon21/01/2025
Termination of appointment of Julie Anne Fellowes as a director on 2025-01-20
dot icon21/01/2025
Termination of appointment of Alfred John Jacques as a director on 2025-01-20
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon06/11/2024
Termination of appointment of Rachel Ann Luft as a director on 2024-10-31
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon07/08/2023
Appointment of Mrs Regina Dolores Repton as a director on 2023-08-07
dot icon26/07/2023
Appointment of Mrs Julie Anne Fellowes as a director on 2023-07-15
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon19/10/2022
Termination of appointment of Edward James Rogers as a director on 2022-10-19
dot icon20/09/2022
Termination of appointment of John Whitby as a director on 2022-09-07
dot icon21/08/2022
Termination of appointment of Laura Anne May as a director on 2022-03-21
dot icon31/03/2022
Memorandum and Articles of Association
dot icon31/03/2022
Resolutions
dot icon28/03/2022
Termination of appointment of David Allan King Ball as a director on 2022-03-15
dot icon09/02/2022
Memorandum and Articles of Association
dot icon19/11/2021
Appointment of Ms Ama Strong as a director on 2021-11-15
dot icon09/11/2021
Director's details changed for Ms Laura May on 2021-11-09
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon04/11/2021
Director's details changed for Ms Laura Caudwell on 2021-07-16
dot icon09/04/2021
Appointment of Ms Rachel Ann Luft as a director on 2021-03-15
dot icon07/04/2021
Termination of appointment of Maxine Claire Bass as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Regina Dolores Maria Repton as a director on 2021-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Appointment of Mrs Regina Dolores Maria Repton as a director on 2020-10-19
dot icon19/11/2020
Appointment of Mr Edward James Rogers as a director on 2020-06-17
dot icon19/11/2020
Termination of appointment of Pat Dixon as a director on 2020-05-20
dot icon12/06/2020
Appointment of Mrs Rachael Alison Brown as a director on 2019-12-16
dot icon11/06/2020
Termination of appointment of Adam Thomas Bruch as a director on 2019-12-16
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/09/2019
Appointment of Miss Maxine Claire Bass as a director on 2019-04-08
dot icon14/09/2019
Appointment of Ms Laura Caudwell as a director on 2019-03-11
dot icon14/09/2019
Appointment of Mr John Whitby as a director on 2019-04-08
dot icon14/09/2019
Termination of appointment of Declan James Royston-Webb as a director on 2019-09-09
dot icon14/12/2018
Termination of appointment of Barrie Louis Osborne as a director on 2018-12-01
dot icon14/12/2018
Termination of appointment of Wendy Sylvia Hall as a director on 2018-12-01
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon30/04/2018
Termination of appointment of Lawrence Clayton Sanders as a director on 2018-03-07
dot icon08/01/2018
Director's details changed for Mr Declan James Royston-Webb on 2016-06-27
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon12/06/2017
Appointment of Mr Barrie Louis Osborne as a director on 2017-06-05
dot icon07/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon07/12/2016
Termination of appointment of Diane Sismey as a director on 2016-11-21
dot icon07/12/2016
Termination of appointment of David Allan King Ball as a secretary on 2016-05-16
dot icon07/12/2016
Appointment of Mrs Afzahl Fatemah-Razak as a secretary on 2016-05-16
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/10/2016
Appointment of Mr Declan James Royston-Webb as a director on 2016-06-27
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-25 no member list
dot icon11/12/2015
Appointment of Mr Adam Thomas Bruch as a director on 2015-06-08
dot icon10/12/2015
Appointment of Mrs Afzahl Fatemah-Razak as a director on 2015-10-19
dot icon10/12/2015
Appointment of Mr Alfred John Jacques as a director on 2015-02-23
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-12-01 no member list
dot icon18/09/2014
Termination of appointment of Joanne Helen Wilbraham as a director on 2014-02-28
dot icon18/09/2014
Termination of appointment of Jennifer Rose Daley as a director on 2014-06-30
dot icon18/09/2014
Termination of appointment of Julie Carole Topliss as a director on 2014-09-15
dot icon27/01/2014
Annual return made up to 2014-01-05 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/10/2013
Appointment of Mrs Jennifer Rose Daley as a director
dot icon24/10/2013
Appointment of Mrs Julie Carole Topliss as a director
dot icon24/10/2013
Appointment of Mr Lawrence Clayton Sanders as a director
dot icon24/10/2013
Termination of appointment of Thomas Kelly as a director
dot icon04/02/2013
Annual return made up to 2013-01-05 no member list
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/12/2012
Termination of appointment of Catherine Cleary as a director
dot icon10/12/2012
Appointment of Mrs Catherine Hannah Cleary as a director
dot icon10/12/2012
Appointment of Miss Joanne Helen Wilbraham as a director
dot icon10/12/2012
Appointment of Mr Thomas David Kelly as a director
dot icon07/12/2012
Termination of appointment of Martina Longworth as a director
dot icon05/01/2012
Annual return made up to 2012-01-05 no member list
dot icon05/01/2012
Appointment of Mr David Allan King Ball as a secretary
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2011
Appointment of Mr David Allan King Ball as a secretary
dot icon18/10/2011
Termination of appointment of Sally Wilson as a director
dot icon18/10/2011
Termination of appointment of Sonya Allen as a director
dot icon18/10/2011
Termination of appointment of Anne Griffin as a secretary
dot icon13/04/2011
Annual return made up to 2011-04-13 no member list
dot icon13/04/2011
Appointment of Mrs Wendy Sylvia Hall as a director
dot icon04/04/2011
Appointment of Miss Sonya Anne Allen as a director
dot icon04/04/2011
Appointment of Miss Sally Claire Wilson as a director
dot icon01/04/2011
Appointment of Mrs Anne Patricia Griffin as a secretary
dot icon24/02/2011
Termination of appointment of Cheryl Smith as a secretary
dot icon24/02/2011
Termination of appointment of Cheryl Smith as a director
dot icon24/02/2011
Termination of appointment of Caroline Simone as a director
dot icon24/02/2011
Termination of appointment of Margaret Clissold as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-04-16 no member list
dot icon12/05/2010
Director's details changed for Ms Caroline Simone on 2010-04-14
dot icon12/05/2010
Director's details changed for Pat Dixon on 2010-04-14
dot icon12/05/2010
Director's details changed for Ms Martina Cecilia Longworth on 2010-04-14
dot icon12/05/2010
Director's details changed for Mrs Cheryl Fiona Smith on 2010-04-14
dot icon12/05/2010
Director's details changed for Ms Diane Sismey on 2010-04-14
dot icon12/05/2010
Director's details changed for David Allan King Ball on 2010-04-14
dot icon12/05/2010
Director's details changed for Margaret Daphne Clissold on 2010-04-14
dot icon12/05/2010
Secretary's details changed for Mrs Cheryl Fiona Smith on 2010-04-14
dot icon12/05/2010
Termination of appointment of Rhoda Emmerson as a director
dot icon28/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/04/2009
Annual return made up to 16/04/09
dot icon10/03/2009
Secretary appointed mrs cheryl fiona smith
dot icon10/03/2009
Director appointed ms diane sismey
dot icon10/03/2009
Director appointed ms caroline mary simone
dot icon10/03/2009
Appointment terminated secretary colin mcardle
dot icon10/03/2009
Appointment terminated director colin mcardle
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/03/2008
Annual return made up to 01/03/08
dot icon21/03/2008
Director appointed mrs cheryl fiona smith
dot icon20/03/2008
Appointment terminated director mildred wigley
dot icon20/03/2008
Director's change of particulars / rhoda davidson / 08/10/2007
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Annual return made up to 01/03/07
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon13/03/2006
Annual return made up to 01/03/06
dot icon01/03/2005
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
04/11/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Rachael Alison
Director
16/12/2019 - 05/02/2026
4
Fellowes, Julie Anne
Director
15/07/2023 - 20/01/2025
1
Foreman, Megan Anne, Dr
Director
23/04/2025 - Present
-
Teager, Maura Rose
Director
23/04/2025 - Present
-
Strong, Amanda Jane
Director
15/11/2021 - Present
4

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 CHILDREN FIRST DERBY

CHILDREN FIRST DERBY is an(a) Active company incorporated on 01/03/2005 with the registered office located at 13 Leopold Street, Derby, Derbyshire DE1 2HE. 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 CHILDREN FIRST DERBY?

toggle

CHILDREN FIRST DERBY is currently Active. It was registered on 01/03/2005 .

Where is CHILDREN FIRST DERBY located?

toggle

CHILDREN FIRST DERBY is registered at 13 Leopold Street, Derby, Derbyshire DE1 2HE.

What does CHILDREN FIRST DERBY do?

toggle

CHILDREN FIRST DERBY operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CHILDREN FIRST DERBY?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Amanda Jane Solloway as a director on 2025-12-20.