Background WavePink WaveYellow Wave

ROCKINGHORSE CHILDREN'S CHARITY (02791054)

ROCKINGHORSE CHILDREN'S CHARITY (02791054) is an active UK company. incorporated on 17 February 1993. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROCKINGHORSE CHILDREN'S CHARITY has been registered for 33 years. Current directors include BECK, Elizabeth, CARDEN, Barry Charles, MARSHALL, Scott Bradley and 5 others.

Company Number
02791054
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 1993
Age
33 years
Address
Bart's House Freedom Works, Brighton, BN1 1JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BECK, Elizabeth, CARDEN, Barry Charles, MARSHALL, Scott Bradley, MOULD, Lynne, RAHMAN, Mohammed, SHEPHERD, Penina, WATKINS, Ryan, WILLIS, Gavin James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKINGHORSE CHILDREN'S CHARITY

ROCKINGHORSE CHILDREN'S CHARITY is an active company incorporated on 17 February 1993 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROCKINGHORSE CHILDREN'S CHARITY was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02791054

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

Age

33 Years

Incorporated 17 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

THE ROYAL ALEXANDRA HOSPITAL FOR SICK CHILDREN CENTENARY FUND
From: 17 February 1993To: 5 January 2009
Contact
Address

Bart's House Freedom Works 3rd Floor, Bart's House, Black Lion Street Brighton, BN1 1JE,

Previous Addresses

13 Prince Albert Street Brighton BN1 1HE
From: 15 September 2014To: 26 January 2026
Unison House Preston Road Brighton BN1 6AG
From: 17 January 2012To: 15 September 2014
11 Prince Albert Street Brighton East Sussex BN1 1HE
From: 17 February 1993To: 17 January 2012
Timeline

49 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Director Joined
Jul 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
May 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HOLLAND, Donna

Active
Freedom Works, BrightonBN1 1JE
Secretary
Appointed 31 Jul 2024

BECK, Elizabeth

Active
Golden Avenue, LittlehamptonBN16 1QU
Born March 1975
Director
Appointed 29 Jul 2025

CARDEN, Barry Charles

Active
Freedom Works, BrightonBN1 1JE
Born July 1966
Director
Appointed 17 Sept 2018

MARSHALL, Scott Bradley

Active
St. Keyna Avenue, HoveBN3 4PP
Born March 1970
Director
Appointed 23 Nov 2020

MOULD, Lynne

Active
Atlas Crescent, Burgess HillRH15 0XS
Born June 1977
Director
Appointed 27 Sept 2023

RAHMAN, Mohammed

Active
Freedom Works, BrightonBN1 1JE
Born July 1972
Director
Appointed 16 Jun 2014

SHEPHERD, Penina

Active
Freedom Works, BrightonBN1 1JE
Born September 1967
Director
Appointed 31 Jul 2024

WATKINS, Ryan

Active
Freedom Works, BrightonBN1 1JE
Born June 1969
Director
Appointed 22 Oct 2012

WILLIS, Gavin James

Active
Highfield Drive, HassocksBN6 9AU
Born December 1980
Director
Appointed 27 Sept 2023

ARCHER, Paula Sophia Georgianna

Resigned
Cuthbert Road, BrightonBN2 0EN
Secretary
Appointed 01 Jul 2009
Resigned 22 Oct 2012

BIDWELL, Christopher John Stanley

Resigned
54 The Droveway, HoveBN3 6PP
Secretary
Appointed 17 Feb 1993
Resigned 01 Jul 2009

COWDREY, Nadia Therese

Resigned
Prince Albert Street, BrightonBN1 1HE
Secretary
Appointed 21 Sept 2022
Resigned 27 Mar 2024

WILLIAMS, Martin Glynn

Resigned
Western Road, HassocksBN6 9SZ
Secretary
Appointed 22 Oct 2012
Resigned 22 Feb 2016

ARCHER, Paula Sophia Georgianna

Resigned
Cuthbert Road, BrightonBN2 0EN
Born October 1973
Director
Appointed 01 Jul 2009
Resigned 18 Feb 2013

BIDWELL, Christopher John Stanley

Resigned
54 The Droveway, HoveBN3 6PP
Born June 1944
Director
Appointed 17 Feb 1993
Resigned 18 Nov 2013

BLOOM, Ronald

Resigned
Tongdean Road, HoveBN3 6QB
Born October 1935
Director
Appointed 01 Aug 2010
Resigned 17 Feb 2014

COBB, Timothy Michael

Resigned
45 Pashley Road, EastbourneBN20 8DY
Born January 1963
Director
Appointed 01 Jun 2009
Resigned 28 Apr 2010

COURTNEY, Rosie

Resigned
Prince Albert Street, BrightonBN1 1HE
Born February 1974
Director
Appointed 11 May 2010
Resigned 16 Jun 2014

CROSBIE, Timothy Graham

Resigned
16 Lillywhite Close, Burgess HillRH15 8TF
Born February 1959
Director
Appointed 20 Apr 2004
Resigned 18 Apr 2007

DENNIS, Geoffrey Adrian

Resigned
Ivy Cottage, CuckfieldRH17 5HR
Born August 1951
Director
Appointed 17 May 2004
Resigned 04 Feb 2010

DENNIS, Joy Anne

Resigned
Westlands Cross Colwood Lane, BolneyRH17 5RY
Born March 1960
Director
Appointed 18 Apr 2007
Resigned 23 Jul 2018

DIAZ, Gordon Albert Layzell

Resigned
Grange Stud, Haywards HeathRH17 6EL
Born September 1944
Director
Appointed 01 Jun 2009
Resigned 26 Sept 2011

DRAYCOTT, Richard Alwyn

Resigned
30 Ridgeside Avenue, BrightonBN1 8WB
Born April 1952
Director
Appointed 12 Jul 2006
Resigned 18 Dec 2008

EAGLE, Anthony Joseph

Resigned
6 Adelaide Crescent, HoveBN3 2JE
Born May 1947
Director
Appointed 27 Jun 2007
Resigned 05 Sept 2008

ERICSON, Jonathan Mark

Resigned
Prince Albert Street, BrightonBN1 1HE
Born November 1968
Director
Appointed 03 Sept 2012
Resigned 16 Jun 2014

EVANS, Nigel Alwyn Pitt, Dr

Resigned
Iwood Granary, HeathfieldTN21 9QT
Born May 1942
Director
Appointed 30 Mar 2000
Resigned 31 Oct 2007

FRIEL, Alicia Melanie

Resigned
Nevill Road, HoveBN3 7BT
Born December 1981
Director
Appointed 17 Sept 2018
Resigned 22 Jan 2021

FRIER, Philip Charles

Resigned
Prince Albert Street, BrightonBN1 1HE
Born June 1952
Director
Appointed 15 Sept 2014
Resigned 15 Nov 2022

GIBSON, Gary Arthur

Resigned
Clifton Place, BrightonBN1 3FN
Born June 1967
Director
Appointed 31 Jan 2014
Resigned 29 Mar 2023

HASKEW, Stephen Clement

Resigned
34 Ridgeside Avenue, BrightonBN1 8WB
Born December 1964
Director
Appointed 07 Feb 2008
Resigned 14 Apr 2010

HATCHER, Geoffrey, Doctor

Resigned
23 Bishops Road, HoveBN3 6PN
Born September 1927
Director
Appointed 23 Mar 1995
Resigned 23 Sept 2002

HOPWOOD, Sarah Jane

Resigned
The Driveway, Shoreham-By-SeaBN43 5GG
Born March 1961
Director
Appointed 31 Jan 2011
Resigned 24 Feb 2014

JONES, Glynn, Dr

Resigned
Clayton Castle, HassocksBN6 9PJ
Born June 1945
Director
Appointed 20 Apr 2004
Resigned 22 Feb 2010

KNOWLES, David John

Resigned
Preston Road, BrightonBN1 6AG
Born November 1948
Director
Appointed 01 Jul 2010
Resigned 27 May 2012

LYNN, Vera Margaret, Dame

Resigned
Hampers Croft, DitchlingBN6 8TJ
Born March 1917
Director
Appointed 17 Feb 1993
Resigned 06 Dec 1996

Persons with significant control

1

0 Active
1 Ceased

Mrs Joy Anne Dennis

Ceased
Cross Colwood Lane, Haywards HeathRH17 5RY
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
12 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Auditors Resignation Company
1 March 2016
AUDAUD
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
353353
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
24 February 2006
287Change of Registered Office
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
29 March 2005
363aAnnual Return
Legacy
29 March 2005
353353
Legacy
29 March 2005
288cChange of Particulars
Legacy
29 March 2005
288cChange of Particulars
Legacy
5 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
4 April 1995
288288
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
353353
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
14 June 1994
287Change of Registered Office
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
288288
Legacy
11 November 1993
287Change of Registered Office
Legacy
11 November 1993
224224
Incorporation Company
17 February 1993
NEWINCIncorporation