Background WavePink WaveYellow Wave

CHILDREN IN NEED LIMITED (02461031)

CHILDREN IN NEED LIMITED (02461031) is an active UK company. incorporated on 18 January 1990. with registered office in Mediacity Uk. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CHILDREN IN NEED LIMITED has been registered for 36 years. Current directors include BURNS, Rhona Ann, FAIRCLOUGH, James, SCOWCROFT, Nicky.

Company Number
02461031
Status
active
Type
ltd
Incorporated
18 January 1990
Age
36 years
Address
Dock House, Mediacity Uk, M50 2LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BURNS, Rhona Ann, FAIRCLOUGH, James, SCOWCROFT, Nicky
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN IN NEED LIMITED

CHILDREN IN NEED LIMITED is an active company incorporated on 18 January 1990 with the registered office located in Mediacity Uk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CHILDREN IN NEED LIMITED was registered 36 years ago.(SIC: 46900)

Status

active

Active since 36 years ago

Company No

02461031

LTD Company

Age

36 Years

Incorporated 18 January 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

CHOCKDOCK LIMITED
From: 18 January 1990To: 9 April 1990
Contact
Address

Dock House 4th Floor Dock House Mediacity Uk, M50 2LH,

Previous Addresses

Bridge House Salford Quays Salford M50 2BH England
From: 7 August 2015To: 28 February 2024
Media Centre Media Village 201 Wood Lane London W12 7TQ
From: 25 March 2013To: 7 August 2015
Wc4619 Bbc Media Village 201 Wood Lane London W12 7TS
From: 10 February 2010To: 25 March 2013
Media Village White City Building 201 Wood Lane London W12 7TQ
From: 18 January 1990To: 10 February 2010
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Nov 09
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

SCOWCROFT, Nicky

Active
4th Floor Dock House, Mediacity UkM50 2LH
Secretary
Appointed 17 Jan 2025

BURNS, Rhona Ann

Active
4th Floor Dock House, Mediacity UkM50 2LH
Born May 1976
Director
Appointed 01 Dec 2020

FAIRCLOUGH, James

Active
4th Floor Dock House, Mediacity UkM50 2LH
Born May 1976
Director
Appointed 21 Jun 2022

SCOWCROFT, Nicky

Active
4th Floor Dock House, Mediacity UkM50 2LH
Born July 1971
Director
Appointed 17 Jan 2025

DEIGHAN, Sally

Resigned
95 Luscombe Road, CoventryCV2 1AP
Secretary
Appointed 12 Jul 2004
Resigned 18 Jul 2006

KAUFMANN, Julia

Resigned
Broadcasting House, LondonW1A 1AA
Secretary
Appointed N/A
Resigned 28 Jul 2000

MILBURN, Martina

Resigned
33 Heatherdale Road, CamberleyGU15 2LT
Secretary
Appointed 28 Jul 2000
Resigned 30 Apr 2004

OKOTIE, Anthony

Resigned
4th Floor Dock House, Mediacity UkM50 2LH
Secretary
Appointed 01 Dec 2020
Resigned 16 Jan 2025

RAMSDEN, David Anthony

Resigned
8 Devonshire Road, LondonW5 4TP
Secretary
Appointed 18 Jul 2006
Resigned 07 Mar 2011

RANYARD, Peter

Resigned
201 Wood Lane White City, LondonW12 7TS
Secretary
Appointed 07 Mar 2011
Resigned 01 Dec 2020

BAXTER, Roger

Resigned
Broadcasting House, LondonW1A 1AA
Born August 1938
Director
Appointed N/A
Resigned 30 Nov 1992

BULFORD, Anne Christine

Resigned
Portland Place, LondonW1A 1AA
Born September 1959
Director
Appointed 11 Dec 2014
Resigned 05 Apr 2019

CLARKE, Jonathan Michael Rushton

Resigned
1 Newalls Rise, WargraveRG10 8AY
Born December 1960
Director
Appointed 28 Apr 1993
Resigned 24 Jul 1997

DEIGHAN, Sally

Resigned
95 Luscombe Road, CoventryCV2 1AP
Born January 1959
Director
Appointed 12 Jul 2004
Resigned 18 Jul 2006

FROST, Angela Jane

Resigned
4 Heathview Gardens, LondonSW15 3SZ
Born July 1957
Director
Appointed 24 Jul 1996
Resigned 20 Mar 2013

GOLDESGEYME, David Marcus

Resigned
8 Cholmeley Crescent, LondonN6 5HA
Born August 1953
Director
Appointed 27 Mar 2002
Resigned 20 Mar 2013

GREENSMITH, Andrew

Resigned
18 Connaught Drive, WeybridgeKT13 0XA
Born June 1961
Director
Appointed 24 Jul 1997
Resigned 19 Jan 1999

ISHERWOOD, Robert Glyn

Resigned
Portland Place, LondonW1A 1AA
Born September 1968
Director
Appointed 26 Jun 2019
Resigned 01 Apr 2020

KERSHAW, Michelle

Resigned
Shalom 36 Seedfield Staveley, KendalLA8 9NJ
Born February 1946
Director
Appointed 27 Oct 1999
Resigned 28 May 2004

MAYHEW, Christopher Luke

Resigned
Salford Quays, SalfordM50 2BH
Born June 1953
Director
Appointed 15 Jul 2013
Resigned 30 Sept 2021

MCCORMICK, John

Resigned
Broadcasting House, LondonW1A 1AA
Born June 1944
Director
Appointed N/A
Resigned 18 Jan 1993

MORRELL, John Malcolm

Resigned
1 Barlow Road, HamptonTW12 2QP
Born April 1939
Director
Appointed 27 Oct 1992
Resigned 09 Feb 1994

OKOTIE, Anthony

Resigned
4th Floor Dock House, Mediacity UkM50 2LH
Born August 1967
Director
Appointed 01 Sept 2021
Resigned 16 Jan 2025

RANYARD, Peter John

Resigned
Festing Road, LondonSW15 1LW
Born February 1965
Director
Appointed 10 Aug 2009
Resigned 01 Dec 2020

REED, Alison Clare

Resigned
6 Sandringham Court, LondonSW15 6RE
Born December 1956
Director
Appointed 25 Jan 1994
Resigned 30 Sept 1999

RYLATT, Caroline Elizabeth Armes

Resigned
127 Park Road, ChiswickW4 3EX
Born July 1961
Director
Appointed 19 Jan 1999
Resigned 21 Jul 2004

STEVENSON, Michael Charles

Resigned
77 Salcott Road, LondonSW11 6DF
Born August 1960
Director
Appointed N/A
Resigned 24 Aug 1998

SWEENEY, Paul

Resigned
Broad Casting House, LondonW1A 1AA
Born December 1955
Director
Appointed N/A
Resigned 31 Jul 1992

TEW, Beverley

Resigned
68 Cardross Street, LondonW6 0DR
Born October 1967
Director
Appointed 22 Sept 2004
Resigned 11 Dec 2014

Persons with significant control

1

Bridge House, SalfordM50 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Resolution
10 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2019
CC04CC04
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Miscellaneous
16 June 2015
MISCMISC
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
13 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Legacy
11 August 2011
MG01MG01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
6 May 2009
287Change of Registered Office
Legacy
3 April 2009
363aAnnual Return
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
287Change of Registered Office
Legacy
24 January 2006
288cChange of Particulars
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Miscellaneous
10 September 2002
MISCMISC
Legacy
1 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
29 March 1993
363b363b
Legacy
29 March 1993
363(287)363(287)
Legacy
3 December 1992
288288
Legacy
27 November 1992
288288
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Legacy
2 August 1991
363aAnnual Return
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
5 April 1991
288288
Legacy
21 May 1990
224224
Legacy
18 April 1990
287Change of Registered Office
Legacy
18 April 1990
288288
Memorandum Articles
17 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 April 1990
RESOLUTIONSResolutions
Incorporation Company
18 January 1990
NEWINCIncorporation