Background WavePink WaveYellow Wave

SUNFIELD CHILDRENS HOMES LIMITED (00413810)

SUNFIELD CHILDRENS HOMES LIMITED (00413810) is an active UK company. incorporated on 27 June 1946. with registered office in Stroud. The company operates in the Education sector, engaged in other education n.e.c.. SUNFIELD CHILDRENS HOMES LIMITED has been registered for 79 years. Current directors include CHRISTLEY, Janine, COURT, Constantin, GORDON, Aonghus Coinn Huntly and 3 others.

Company Number
00413810
Status
active
Type
ltd
Incorporated
27 June 1946
Age
79 years
Address
Ruskin Mill Millbottom, Stroud, GL6 0LA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHRISTLEY, Janine, COURT, Constantin, GORDON, Aonghus Coinn Huntly, GRATTON, Tara Alexandra, GRIFFITHS, Vivian Frederick Blenheim, KIPPAX, Helen Margaret
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNFIELD CHILDRENS HOMES LIMITED

SUNFIELD CHILDRENS HOMES LIMITED is an active company incorporated on 27 June 1946 with the registered office located in Stroud. The company operates in the Education sector, specifically engaged in other education n.e.c.. SUNFIELD CHILDRENS HOMES LIMITED was registered 79 years ago.(SIC: 85590)

Status

active

Active since 79 years ago

Company No

00413810

LTD Company

Age

79 Years

Incorporated 27 June 1946

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Ruskin Mill Millbottom Nailsworth Stroud, GL6 0LA,

Previous Addresses

Clent Grove Clent Stourbridge West Midlands DY9 9PB
From: 27 June 1946To: 23 July 2019
Timeline

30 key events • 1946 - 2024

Funding Officers Ownership
Company Founded
Jun 46
Director Left
Sept 10
Director Left
May 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Joined
Feb 24
Director Left
Nov 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

JOHNSON, Elisabeth

Active
Millbottom, StroudGL6 0LA
Secretary
Appointed 16 Mar 2020

CHRISTLEY, Janine

Active
Millbottom, StroudGL6 0LA
Born March 1961
Director
Appointed 13 Feb 2024

COURT, Constantin

Active
Millbottom, StroudGL6 0LA
Born September 1976
Director
Appointed 28 Jun 2019

GORDON, Aonghus Coinn Huntly

Active
Millbottom, StroudGL6 0LA
Born June 1955
Director
Appointed 16 May 2017

GRATTON, Tara Alexandra

Active
Millbottom, StroudGL6 0LA
Born June 1972
Director
Appointed 28 Jun 2019

GRIFFITHS, Vivian Frederick Blenheim

Active
Millbottom, StroudGL6 0LA
Born April 1948
Director
Appointed 16 May 2017

KIPPAX, Helen Margaret

Active
Millbottom, StroudGL6 0LA
Born December 1949
Director
Appointed 16 May 2017

BARKER, Robert Edwin

Resigned
1 Ellesmere Grove, CheltenhamGL50 2QQ
Secretary
Appointed 10 Sept 2005
Resigned 31 Oct 2014

BROCKLEBANK, Guy Philip, Captain

Resigned
26 Gatwick Road, LondonSW18 5UF
Secretary
Appointed 05 Sept 1998
Resigned 06 Feb 1999

CLEMENTS, Ian Keith

Resigned
Millbottom, StroudGL6 0LA
Secretary
Appointed 16 May 2017
Resigned 16 Mar 2020

CROCKFORD, Judith Rosemary

Resigned
47 Rainbow Hill, WorcesterWR3 8NF
Secretary
Appointed 06 Feb 1999
Resigned 31 Jan 2003

HILL, Gerald

Resigned
The Firs Waresley Road, KidderminsterDY11 7XT
Secretary
Appointed N/A
Resigned 05 Sept 1998

MOORSE, Valerie Suzanne

Resigned
38 Church Avenue, StourbridgeDY9 9QT
Secretary
Appointed 10 May 2003
Resigned 31 May 2005

PITCHERS, Anthony Jack

Resigned
Clent Grove, StourbridgeDY9 9PB
Secretary
Appointed 01 Apr 2015
Resigned 16 May 2017

SHEPHERD, Michael David Humphrey

Resigned
Tapenhall Place, DroitwichWR9 0AN
Secretary
Appointed 01 Jun 2005
Resigned 10 Sept 2005

SHEPHERD, Michael David Humphrey

Resigned
Stoneleigh, StourbridgeDY9 9RE
Secretary
Appointed 19 Feb 2003
Resigned 10 May 2003

WOOD, Martin

Resigned
South Road, StourbridgeDY8 3XZ
Secretary
Appointed 29 Oct 2014
Resigned 31 Mar 2015

ALLEN, Sandra Rose

Resigned
Clent Grove, StourbridgeDY9 9PB
Born January 1955
Director
Appointed 01 Jan 2017
Resigned 16 May 2017

BROCKLEBANK, Guy Philip, Captain

Resigned
26 Gatwick Road, LondonSW18 5UF
Born August 1954
Director
Appointed 12 Jan 1993
Resigned 07 Dec 2015

BROCKLEBANK, Ralph Wilfrid

Resigned
Orland, StourbridgeDY9 9QS
Born July 1927
Director
Appointed N/A
Resigned 18 Sept 1993

BROCKLEBANK-SMITH, Mark David Anthony

Resigned
Sandhurst Avenue, StourbridgeDY9 0XL
Born June 1967
Director
Appointed 21 Nov 2013
Resigned 22 Dec 2015

CLEMENT, David Sydney

Resigned
Laburnum Cottage, StourbridgeDY9 0HQ
Born March 1911
Director
Appointed N/A
Resigned 20 May 2007

CLEMENT, Hilary David

Resigned
Applecroft, StourbridgeDY9 0HA
Born May 1948
Director
Appointed 24 Jan 2009
Resigned 19 Mar 2014

GRAINGER, Robert Edward

Resigned
89 Eveson Road, StourbridgeDY8 3BS
Born July 1939
Director
Appointed N/A
Resigned 23 Aug 1997

JAMES, Ivor John

Resigned
Berry Lane, BromsgroveB61 9EL
Born September 1948
Director
Appointed 24 Jan 2009
Resigned 01 Mar 2016

KELLER, Erhard

Resigned
Clent Grove, StourbridgeDY9 9PB
Born December 1960
Director
Appointed 23 Apr 2016
Resigned 16 May 2017

LADELL, Leslie Edward

Resigned
Cedar Cottage, StourbridgeDY9 9PB
Born January 1912
Director
Appointed N/A
Resigned 18 Sept 1993

LUKAS, Jake

Resigned
Clent Grove, StourbridgeDY9 9PB
Born October 1969
Director
Appointed 14 Sept 2016
Resigned 29 Jun 2017

MORISON, Edith Gladys

Resigned
Edith Cottage, StourbridgeDY9 9PB
Born July 1908
Director
Appointed N/A
Resigned 18 Sept 1993

PARSONS, Adrian

Resigned
15 College Road, BromsgroveB60 2NF
Born August 1941
Director
Appointed 14 Jun 1997
Resigned 03 Aug 2016

PAULI, Roger Hamer

Resigned
Stourton Farm House, StourbridgeDY7 5BD
Born October 1950
Director
Appointed 28 Oct 2000
Resigned 28 Sept 2010

ROBERTSON, Grahame John

Resigned
Sandringham Drive, Rowley RegisB65 9RJ
Born January 1950
Director
Appointed 15 Sept 2014
Resigned 01 Mar 2016

SHEPHERD, Michael David Humphrey

Resigned
Tapenhall Place, DroitwichWR9 0AN
Born August 1940
Director
Appointed 05 Dec 1998
Resigned 20 Sept 2008

SILK, Graham Hampson

Resigned
Old Well Cottage Broome Clent, StourbridgeDY9 0EZ
Born September 1959
Director
Appointed 05 Sept 1998
Resigned 27 Oct 2001

VON BULOW, Charlotte

Resigned
Clent Grove, StourbridgeDY9 9PB
Born January 1977
Director
Appointed 03 Aug 2016
Resigned 16 May 2017

Persons with significant control

1

Millbottom, StroudGL6 0LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 November 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2017
PSC09Update to PSC Statements
Second Filing Of Director Appointment With Name
28 July 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Resolution
5 June 2017
RESOLUTIONSResolutions
Resolution
18 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Move Registers To Sail Company
26 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Resolution
7 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Resolution
15 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
363b363b
Legacy
19 November 1998
363(353)363(353)
Legacy
19 November 1998
363(190)363(190)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
29 July 1992
287Change of Registered Office
Legacy
3 April 1992
403aParticulars of Charge Subject to s859A
Legacy
21 October 1991
363b363b
Auditors Resignation Company
16 October 1991
AUDAUD
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
24 September 1987
363363
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Incorporation Company
27 June 1946
NEWINCIncorporation