CHILDREN FIRST UGANDA

Register to unlock more data on OkredoRegister

CHILDREN FIRST UGANDA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06775383

Incorporation date

17/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nightingale House, 46/48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2008)
dot icon19/03/2026
Termination of appointment of Suzanne Louise Duce as a director on 2026-03-02
dot icon02/01/2026
Termination of appointment of Andrew Jefferson Drakeford as a director on 2025-12-12
dot icon02/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon16/12/2025
Director's details changed for Mr Terry George Goddard on 2025-11-24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon23/11/2021
Director's details changed for Mr Terry George Goddard on 2021-11-23
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon13/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Termination of appointment of Natalie Jane Moore as a director on 2019-07-29
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-17 no member list
dot icon01/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-17 no member list
dot icon12/01/2015
Director's details changed for Dr Natalie Jane Moore on 2014-12-01
dot icon12/01/2015
Director's details changed for Natalie Jane Moore on 2014-12-01
dot icon14/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/07/2014
Appointment of Mr Terry George Goddard as a director on 2014-05-21
dot icon30/12/2013
Annual return made up to 2013-12-17 no member list
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Termination of appointment of Emma Turner as a director
dot icon12/09/2013
Termination of appointment of Daniel Hope as a director
dot icon28/08/2013
Termination of appointment of Alistair Mcintosh as a director
dot icon03/01/2013
Annual return made up to 2012-12-17 no member list
dot icon28/12/2012
Termination of appointment of Simon Bannister as a director
dot icon02/10/2012
Director's details changed for Miss Emma Louise Turner on 2012-08-18
dot icon01/10/2012
Appointment of Miss Emma Louise Turner as a director
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/06/2012
Director's details changed for Andrew Jefferson Drakeford on 2012-06-25
dot icon28/06/2012
Director's details changed for Mr Alistair Stewart Wilson Mcintosh on 2012-06-25
dot icon28/06/2012
Director's details changed for Natalie Jane Moore on 2012-06-25
dot icon28/06/2012
Director's details changed for Mr Daniel Hope on 2012-06-25
dot icon28/06/2012
Director's details changed for Anthony Leslie Bateman on 2012-06-25
dot icon28/06/2012
Termination of appointment of Sara Coate-Kilburn as a director
dot icon28/06/2012
Registered office address changed from 102 High Street Godalming Surrey GU7 1DS on 2012-06-28
dot icon11/06/2012
Appointment of Mr Alistair Stewart Wilson Mcintosh as a director
dot icon13/04/2012
Appointment of Natalie Jane Moore as a director
dot icon05/01/2012
Annual return made up to 2011-12-17 no member list
dot icon05/01/2012
Director's details changed for Andrew Jefferson Drakeford on 2011-01-28
dot icon05/01/2012
Appointment of Mr Daniel Hope as a director
dot icon04/01/2012
Director's details changed for Anthony Leslie Bateman on 2011-09-22
dot icon11/10/2011
Amended accounts made up to 2010-12-31
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-17 no member list
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-17 no member list
dot icon18/01/2010
Director's details changed for Suzanne Louise Duce on 2010-01-18
dot icon18/01/2010
Director's details changed for Andrew Jefferson Drakeford on 2010-01-18
dot icon18/01/2010
Director's details changed for Simon Fulford Bannister on 2010-01-18
dot icon18/01/2010
Director's details changed for Anthony Leslie Bateman on 2010-01-18
dot icon18/01/2010
Director's details changed for Sara Caroline Coate-Kilburn on 2010-01-18
dot icon13/08/2009
Registered office changed on 13/08/2009 from hope cottage headley fields headley hampshire GU35 8PX
dot icon25/07/2009
Director appointed andrew jefferson drakeford
dot icon07/07/2009
Director's change of particulars / sara coate / 02/07/2009
dot icon07/07/2009
Memorandum and Articles of Association
dot icon07/07/2009
Resolutions
dot icon17/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Terry George
Director
21/05/2014 - Present
66
Duce, Suzanne Louise, Dr
Director
17/12/2008 - 02/03/2026
-
Drakeford, Andrew Jefferson
Director
22/07/2009 - 12/12/2025
-
Bateman, Anthony Leslie
Director
17/12/2008 - Present
-

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 UGANDA

CHILDREN FIRST UGANDA is an(a) Active company incorporated on 17/12/2008 with the registered office located at Nightingale House, 46/48 East Street, Epsom, Surrey KT17 1HQ. There are currently 2 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 UGANDA?

toggle

CHILDREN FIRST UGANDA is currently Active. It was registered on 17/12/2008 .

Where is CHILDREN FIRST UGANDA located?

toggle

CHILDREN FIRST UGANDA is registered at Nightingale House, 46/48 East Street, Epsom, Surrey KT17 1HQ.

What does CHILDREN FIRST UGANDA do?

toggle

CHILDREN FIRST UGANDA operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHILDREN FIRST UGANDA?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Suzanne Louise Duce as a director on 2026-03-02.