Background WavePink WaveYellow Wave

CHILDLINE (02622689)

CHILDLINE (02622689) is an active UK company. incorporated on 21 June 1991. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHILDLINE has been registered for 34 years. Current directors include SHERWOOD, Christopher, TAYLOR, Paul, WATT, Claire Elizabeth.

Company Number
02622689
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 1991
Age
34 years
Address
Weston House, London, EC2A 3NH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
SHERWOOD, Christopher, TAYLOR, Paul, WATT, Claire Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDLINE

CHILDLINE is an active company incorporated on 21 June 1991 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHILDLINE was registered 34 years ago.(SIC: 88990)

Status

active

Active since 34 years ago

Company No

02622689

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

Age

34 Years

Incorporated 21 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Weston House 42 Curtain Road London, EC2A 3NH,

Timeline

27 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Nov 21
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOWE, Allison Louise

Active
Weston House, LondonEC2A 3NH
Secretary
Appointed 22 Feb 2021

SHERWOOD, Christopher

Active
Weston House, LondonEC2A 3NH
Born August 1965
Director
Appointed 20 Jan 2025

TAYLOR, Paul

Active
Weston House, LondonEC2A 3NH
Born April 1973
Director
Appointed 12 Nov 2021

WATT, Claire Elizabeth

Active
Weston House, LondonEC2A 3NH
Born December 1974
Director
Appointed 14 Dec 2018

ALDERSON, Nicola

Resigned
Cornflower Terrace, LondonSE22 08H
Secretary
Appointed 28 Apr 2009
Resigned 22 Jul 2010

BELL, Keith Gordon

Resigned
39 Campbell Road, TwickenhamTW2 5BY
Secretary
Appointed 01 Jul 1999
Resigned 23 Apr 2004

DIXON, Catherine

Resigned
Weston House, LondonEC2A 3NH
Secretary
Appointed 22 Jul 2010
Resigned 30 Mar 2012

GREGORY, Catherine Lynne

Resigned
127 Globe Wharf, LondonSE16 5XX
Secretary
Appointed 01 Jul 2004
Resigned 01 Feb 2006

HOWARTH, Valerie Georgina

Resigned
Childline 2nd Floor Royal Mail Building, IslingtonN1 0QW
Secretary
Appointed 21 Jun 1991
Resigned 21 Jun 1993

HOWARTH, Valerie Georgina

Resigned
St Hilda's Wharf, LondonE1 9XX
Secretary
Appointed N/A
Resigned 01 Jul 1999

PACKWOOD, Rebecca Jane

Resigned
63 Ardoch Road, LondonSE6 1SL
Secretary
Appointed 01 Feb 2006
Resigned 06 Jun 2008

PEGRAM, Giles Dominic St Richard

Resigned
1 Alyn Bank, LondonN8 8AP
Secretary
Appointed 06 Jun 2008
Resigned 11 Nov 2008

ROBERTS, David Edward

Resigned
Weston House, LondonEC2A 3NH
Secretary
Appointed 30 Mar 2012
Resigned 22 Feb 2021

ARMSON, Frederick Simon Arden

Resigned
Broad Oak, MaidenheadSL6 5LW
Born September 1948
Director
Appointed 13 Oct 1999
Resigned 01 Feb 2006

BEARDSHAW, Virginia

Resigned
91 Patshull Road, LondonNW5 2LE
Born June 1952
Director
Appointed 08 Jun 2000
Resigned 01 Feb 2006

BERKETT, Neil Anthony

Resigned
Weston House, LondonEC2A 3NH
Born September 1955
Director
Appointed 14 Dec 2018
Resigned 19 Nov 2025

BLOCH, Michael Gordon

Resigned
Flat 8 & Flat 4, LondonNW3 2SL
Born October 1951
Director
Appointed 10 Feb 1994
Resigned 01 Feb 2006

BORGHESI, Carol

Resigned
Bankside House, BerkhamstedHP4 3HP
Born June 1947
Director
Appointed 05 Mar 2003
Resigned 01 Feb 2006

BRANDON, Sydney, Professor

Resigned
19 Holmfield Road, LeicesterLE2 1SD
Born September 1927
Director
Appointed 23 Mar 1992
Resigned 15 Nov 1998

BURN, Bryan Adrian Falconer

Resigned
13 Woodthorpe Road, LondonSW15 6UQ
Born May 1945
Director
Appointed 13 Sept 2006
Resigned 04 Feb 2009

CAPLIN, Sarah Patricia Ann

Resigned
9 Pembridge Place, LondonW2 4BX
Born March 1954
Director
Appointed 21 Jun 1991
Resigned 03 Jun 2004

CHARLES, Brian Howard

Resigned
3 Strawberry Gardens, TenbySA70 7QF
Born July 1937
Director
Appointed 22 Sept 1994
Resigned 17 Oct 2001

CUELL, Wesley

Resigned
Turnpike Road, Husbourne CrawleyMK43 0XB
Born April 1947
Director
Appointed 06 Jun 2008
Resigned 22 Jul 2010

DAVIES, Vernon John Eveleigh

Resigned
Pudding Lane, ChigwellIG7 6BY
Born February 1944
Director
Appointed 21 Jun 1991
Resigned 13 Jun 1992

DIXON, Catherine Helen

Resigned
Weston House, LondonEC2A 3NH
Born April 1966
Director
Appointed 22 Jul 2010
Resigned 29 Mar 2012

ESKINAZI, Susan Rose

Resigned
20 Dorchester Gardens, LondonNW11 6BN
Born September 1956
Director
Appointed 12 Jun 2002
Resigned 01 Feb 2006

FLANAGAN, Andrew Henry

Resigned
Weston House, LondonEC2A 3NH
Born March 1956
Director
Appointed 22 Jul 2010
Resigned 31 Mar 2013

GOLDSTEIN, Simon

Resigned
14 Coningsby Court, RadlettWD7 8JH
Born July 1958
Director
Appointed 18 Apr 2000
Resigned 08 Aug 2001

GOODHART, Celia Mcclare, Lady

Resigned
11 Clarence Terrace, LondonNW1 4RD
Born July 1939
Director
Appointed 11 Feb 1999
Resigned 03 Dec 2003

GRAHAM, Bryan Michael

Resigned
8 Windsor Road, LondonN3 3SS
Born December 1952
Director
Appointed 11 Feb 1999
Resigned 01 Feb 2006

GRAHAM, John Martin

Resigned
14 Folly Close, RadlettWD7 8DR
Born February 1953
Director
Appointed 01 Feb 2006
Resigned 15 Feb 2008

HANCOCK, Richard Timothy

Resigned
Elmbridge Cottage, WokingGU22 9AA
Born October 1961
Director
Appointed 16 Jan 2003
Resigned 01 Feb 2006

HOLDEN, Alan Stanley

Resigned
The Green House, Broad OakCT2 0QJ
Born August 1942
Director
Appointed 21 Jun 1991
Resigned 01 Feb 2006

KELLY, Christopher William, Sir

Resigned
22 Croftdown Road, LondonNW5 1EH
Born August 1946
Director
Appointed 14 Sept 2006
Resigned 06 Oct 2010

LINAKER, Laurence Edward

Resigned
11 Arundel Gardens, LondonW11 2LN
Born July 1934
Director
Appointed 03 Dec 1992
Resigned 08 Jun 2000
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Auditors Resignation Company
18 November 2021
AUDAUD
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 November 2016
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Resolution
16 August 2010
RESOLUTIONSResolutions
Resolution
16 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Termination Secretary Company With Name
24 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
288cChange of Particulars
Legacy
1 February 2006
288cChange of Particulars
Legacy
1 February 2006
288cChange of Particulars
Legacy
1 February 2006
288cChange of Particulars
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 November 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288cChange of Particulars
Auditors Resignation Company
15 January 2004
AUDAUD
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
25 July 2003
288cChange of Particulars
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
287Change of Registered Office
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 December 2001
AAAnnual Accounts
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 August 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 July 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
22 September 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Legacy
5 November 1994
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
23 July 1992
288288
Legacy
4 July 1992
363b363b
Legacy
7 May 1992
288288
Legacy
23 September 1991
224224
Incorporation Company
21 June 1991
NEWINCIncorporation