Background WavePink WaveYellow Wave

CCHF ALLABOUTKIDS (00174634)

CCHF ALLABOUTKIDS (00174634) is an active UK company. incorporated on 10 May 1921. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CCHF ALLABOUTKIDS has been registered for 104 years. Current directors include ALEXANDER, Con, VOLLER, Paul Marcus George.

Company Number
00174634
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 May 1921
Age
104 years
Address
C/O Vwv Llp, London, EC4R 9AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALEXANDER, Con, VOLLER, Paul Marcus George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCHF ALLABOUTKIDS

CCHF ALLABOUTKIDS is an active company incorporated on 10 May 1921 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CCHF ALLABOUTKIDS was registered 104 years ago.(SIC: 82990)

Status

active

Active since 104 years ago

Company No

00174634

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

104 Years

Incorporated 10 May 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

C/O Vwv Llp 24 King William Street London, EC4R 9AT,

Previous Addresses

Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT England
From: 25 November 2018To: 30 July 2024
Suite 201 Chapel House Chapel Road Worthing BN11 1EY England
From: 23 November 2017To: 25 November 2018
Stafford House 91 Keymer Road Hassocks West Sussex BN6 8QJ
From: 10 May 1921To: 23 November 2017
Timeline

24 key events • 1921 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Sept 15
Director Left
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Aug 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
New Owner
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALEXANDER, Con

Active
Narrow Quay House, BristolBS1 4QA
Born December 1965
Director
Appointed 04 Oct 2022

VOLLER, Paul Marcus George

Active
24 King William Street, LondonEC4R 9AT
Born March 1955
Director
Appointed 03 May 2005

BISHOP, Margaret Wendy

Resigned
Tulgeywood, East GrinsteadRH19 2LZ
Secretary
Appointed 26 Feb 2001
Resigned 01 Nov 2005

DAVIS, Lydia

Resigned
Stafford House, HassocksBN6 8QJ
Secretary
Appointed 16 May 2006
Resigned 10 Oct 2021

MCKEOWN, Robert Derrie

Resigned
26 Mead Row, LondonSE1 7JG
Secretary
Appointed N/A
Resigned 31 Aug 1996

SCHOFIELD, Carol

Resigned
Abbey House 1 Pears Close, KenilworthCV8 1BS
Secretary
Appointed 01 Nov 2005
Resigned 16 May 2006

SCHOFIELD, Carol Patricia

Resigned
4 Holmewood Close, KenilworthCV8 2JE
Secretary
Appointed 01 Nov 1996
Resigned 26 Feb 2001

ARAN, Arthur Desmond Colquhoun, The Earl Of Arran

Resigned
Castle Hill, BarnstapleEX32 0RQ
Born July 1938
Director
Appointed N/A
Resigned 27 May 2008

ASTOR, Philippa Victoria, Viscountess

Resigned
2 St Albans Grove, LondonW8 5PN
Born December 1930
Director
Appointed N/A
Resigned 20 Oct 2000

BEST, Elizabeth Camille

Resigned
Chapel Road, WorthingBN11 1EY
Born September 1950
Director
Appointed 08 Oct 2013
Resigned 01 Mar 2018

BISHOP, Margaret Wendy

Resigned
Tulgeywood, East GrinsteadRH19 2LZ
Born December 1942
Director
Appointed 26 Feb 2001
Resigned 01 Nov 2005

BRAININ, Robert Norman

Resigned
30 Uphill Road, LondonNW7 4RB
Born December 1948
Director
Appointed 20 Dec 2001
Resigned 14 Aug 2005

BRIDGEWATER, Jonathan

Resigned
Flat 1 Burrow Hill School, CamberleyGU16 5NL
Born May 1956
Director
Appointed 30 Apr 1995
Resigned 19 Feb 1996

BUCKLE, Anthony Ronald

Resigned
28 Brand Street, LondonSE10 8SR
Born February 1969
Director
Appointed 03 May 2005
Resigned 19 Sept 2006

BUTLER, Anne

Resigned
22 The Wold, WolverhamptonWV5 7BD
Born October 1943
Director
Appointed 28 Apr 1993
Resigned 30 Apr 1998

CARTWRIGHT, Andrew Martin

Resigned
Vwv, LondonEC4R 9AT
Born November 1948
Director
Appointed 10 Dec 2007
Resigned 23 Nov 2021

CAVE, Diana Louise

Resigned
Old Barkfold, BillingshurstRH14 0PU
Born December 1941
Director
Appointed 30 Apr 1995
Resigned 13 Jun 2002

CLOVER, Joanna Margaret

Resigned
13 Fullerton Road, LondonSW18 1BU
Born October 1949
Director
Appointed 28 Apr 1993
Resigned 03 May 2005

DAVIS, Lydia

Resigned
Vwv, LondonEC4R 9AT
Born August 1948
Director
Appointed 06 Aug 2020
Resigned 10 Oct 2021

DUNBAR, David James

Resigned
Stafford House, HassocksBN6 8QJ
Born June 1943
Director
Appointed 25 Feb 2014
Resigned 29 Sept 2015

DUNBAR, Sheila Vere

Resigned
12 Sunderland Terrace, LondonW2 5PA
Born November 1916
Director
Appointed N/A
Resigned 27 Apr 1994

EVANS, Sarah Ceinwen

Resigned
58 Finborough Road, LondonSW10 9EE
Born March 1931
Director
Appointed N/A
Resigned 26 Apr 2001

FARROW, David Charles

Resigned
2 Westfield Drive, Great BookhamKT23 3NU
Born November 1936
Director
Appointed 01 Oct 1996
Resigned 01 Apr 2002

FLETCHER, Wilfred Percy

Resigned
9 Oman Court, LondonNW2 6AY
Born June 1917
Director
Appointed N/A
Resigned 30 Aug 1992

GALE, Roger James

Resigned
The Street, PrestonCT3 1HA
Born August 1943
Director
Appointed 13 Jun 2002
Resigned 01 Nov 2005

GARRARD, Mary

Resigned
Stafford House, HassocksBN6 8QJ
Born October 1938
Director
Appointed 12 Dec 2002
Resigned 08 Oct 2013

GREENWOOD, Gillian Patricia

Resigned
Orchard End, DartmouthTQ6 0HT
Born December 1941
Director
Appointed 20 Dec 2001
Resigned 27 May 2008

HARVEY, Christopher John

Resigned
30 Redoubt Way, Romney MarshTN29 0UF
Born November 1942
Director
Appointed N/A
Resigned 03 Nov 1995

HARVEY, Sydney

Resigned
5 Goodwood Close, StanmoreHA7 4HX
Born November 1912
Director
Appointed N/A
Resigned 28 Apr 1993

HAWKER, John William

Resigned
Stafford House, HassocksBN6 8QJ
Born September 1943
Director
Appointed 01 Apr 2002
Resigned 21 Feb 2017

JERVIS READ, Charles John Christian

Resigned
Chapel Road, WorthingBN11 1EY
Born May 1947
Director
Appointed 08 Oct 2013
Resigned 01 Mar 2018

KESWICK, John Chippendale Lindley, Sir

Resigned
1a Ilchester Place, LondonW14 8AA
Born February 1940
Director
Appointed N/A
Resigned 01 Mar 1997

KLABER, Robert Edward, Dr

Resigned
Chapel Road, WorthingBN11 1EY
Born October 1975
Director
Appointed 07 Mar 2006
Resigned 01 Mar 2018

KLEEMAN, Avril

Resigned
41 Frognal, LondonNW3 6YD
Born April 1934
Director
Appointed N/A
Resigned 11 May 2004

MARTIN, Alison Ann Veronica

Resigned
Coxley House, WellsBA5 1QS
Born August 1932
Director
Appointed N/A
Resigned 15 Feb 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Voller

Active
24 King William Street, LondonEC4R 9AT
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 04 Oct 2022

Mr Con Alexander

Active
24 King William Street, LondonEC4R 9AT
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 04 Oct 2022
Hackthorpe, PenrithCA10 2HX

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
14 March 2018
MAMA
Resolution
14 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Memorandum Articles
23 September 2010
MEM/ARTSMEM/ARTS
Resolution
23 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288cChange of Particulars
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
287Change of Registered Office
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
12 December 2006
288cChange of Particulars
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Resolution
24 November 1999
RESOLUTIONSResolutions
Auditors Resignation Company
28 October 1999
AUDAUD
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 1998
AUDAUD
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
25 March 1996
288288
Legacy
4 March 1996
288288
Legacy
20 November 1995
288288
Legacy
1 November 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Legacy
1 June 1993
363sAnnual Return (shuttle)
Memorandum Articles
11 December 1992
MEM/ARTSMEM/ARTS
Resolution
11 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
363b363b
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
8 October 1990
363aAnnual Return
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
7 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
9 July 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
363363
Accounts With Accounts Type Full
11 August 1986
AAAnnual Accounts
Accounts With Made Up Date
21 June 1977
AAAnnual Accounts
Incorporation Company
10 May 1921
NEWINCIncorporation