Background WavePink WaveYellow Wave

CBUK26 (02926446)

CBUK26 (02926446) is an active UK company. incorporated on 6 May 1994. with registered office in High Wycombe. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. CBUK26 has been registered for 31 years. Current directors include EATON, Deborah Ann, FITZGIBBONS, Alexander Seamus, JIVRAJ-VIRANI, Shahreen and 3 others.

Company Number
02926446
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 May 1994
Age
31 years
Address
Unit B Knaves Beech Way, High Wycombe, HP10 9QY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
EATON, Deborah Ann, FITZGIBBONS, Alexander Seamus, JIVRAJ-VIRANI, Shahreen, MANASSEH, Tim, MAYHEW, Therese, WEST, Peter
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBUK26

CBUK26 is an active company incorporated on 6 May 1994 with the registered office located in High Wycombe. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. CBUK26 was registered 31 years ago.(SIC: 85590, 88990)

Status

active

Active since 31 years ago

Company No

02926446

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

Age

31 Years

Incorporated 6 May 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 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

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CBUK26 LTD
From: 17 March 2026To: 25 March 2026
CHILD BEREAVEMENT UK
From: 16 July 2012To: 17 March 2026
CHILD BEREAVEMENT CHARITY
From: 5 September 2007To: 16 July 2012
THE CHILD BEREAVEMENT TRUST
From: 6 May 1994To: 5 September 2007
Contact
Address

Unit B Knaves Beech Way Loudwater High Wycombe, HP10 9QY,

Previous Addresses

Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 9 May 2013To: 20 August 2019
the Saunderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF United Kingdom
From: 11 August 2010To: 9 May 2013
Aston House High Street, West Wycombe High Wycombe Buckinghamshire HP14 3AG
From: 6 May 1994To: 11 August 2010
Timeline

36 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Joined
Sept 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
May 14
Director Left
May 15
Director Joined
May 15
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
May 25
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CRONIN, James Kieran

Active
Knaves Beech Way, High WycombeHP10 9QY
Secretary
Appointed 28 Feb 2022

EATON, Deborah Ann

Active
Temple, LondonEC4Y 7DB
Born March 1962
Director
Appointed 12 Jul 2018

FITZGIBBONS, Alexander Seamus

Active
Lexham Mews, LondonW8 6JW
Born July 1972
Director
Appointed 16 Jul 2019

JIVRAJ-VIRANI, Shahreen

Active
Knaves Beech Way, High WycombeHP10 9QY
Born December 1982
Director
Appointed 24 Jul 2024

MANASSEH, Tim

Active
Bell Yard, LondonWC2A 2JR
Born October 1960
Director
Appointed 05 Nov 2019

MAYHEW, Therese

Active
Rectory Hill, KetteringNN14 4AH
Born January 1970
Director
Appointed 06 Feb 2023

WEST, Peter

Active
Knaves Beech Way, High WycombeHP10 9QY
Born September 1958
Director
Appointed 24 Jul 2024

CUMMINGS, Vanessa Susan

Resigned
16 Bredward Close, BurnhamSL1 7DL
Secretary
Appointed 09 Dec 1997
Resigned 23 Feb 2001

GORTON, Lesley

Resigned
Kedai Cottage, Bledlow RidgeHP14 4AJ
Secretary
Appointed 23 Feb 2001
Resigned 26 Feb 2002

MACDONALD, Angus

Resigned
18 First Avenue, AmershamHP7 9BJ
Secretary
Appointed 06 May 1994
Resigned 09 Dec 1997

SELDON, George Kennison Mark

Resigned
10 Sherwood Close, BracknellRG12 2SB
Secretary
Appointed 26 Feb 2002
Resigned 28 Feb 2022

BACKHOUSE, David Wynter

Resigned
4 Croft Road, ReadingRG7 3TS
Born March 1955
Director
Appointed 06 May 1994
Resigned 10 Jul 2012

CAMPION, William Michael

Resigned
High Street, OxfordOX3 9TE
Born April 1966
Director
Appointed 28 Feb 2012
Resigned 30 Jan 2020

DARBY, Roy

Resigned
5 Turners Drive, High WycombeHP13 7PA
Born April 1947
Director
Appointed 30 Jun 2003
Resigned 30 Nov 2006

GEFFEN, Camilla Margaret Adelaide

Resigned
Hurlingham Gardens, LondonSW6 3PL
Born January 1960
Director
Appointed 12 Feb 2009
Resigned 06 Feb 2018

GILHAM, Nicola

Resigned
Wilton Lane, BeaconsfieldHP9 2RG
Born October 1962
Director
Appointed 08 Jul 2010
Resigned 08 Nov 2024

HEATHCOAT-AMORY, John

Resigned
The Laines, CheltenhamGL54 4NS
Born January 1980
Director
Appointed 18 Oct 2013
Resigned 06 Dec 2022

HOPE, Susan Mary

Resigned
Farthing Hall, ChinnorOX39 4BY
Born May 1958
Director
Appointed 24 Nov 2005
Resigned 28 Apr 2015

IRELAND, Lorna

Resigned
327 Mile End Road, LondonE1 4NS
Born March 1980
Director
Appointed 09 Feb 2022
Resigned 27 May 2025

LAURENT, Susan Janeen, Doctor

Resigned
24 Bisham Gardens, LondonN6 6DD
Born June 1959
Director
Appointed 10 Sept 2002
Resigned 08 Nov 2012

LEEK-BAILEY OBE, Deborah Ann

Resigned
Hawthorne Road, BromleyBR1 2HG
Born March 1960
Director
Appointed 04 Jul 2013
Resigned 13 Sept 2016

MACDONALD, Jean

Resigned
18 First Avenue, AmershamHP7 9BJ
Born June 1935
Director
Appointed 06 May 1994
Resigned 26 Feb 2002

MCMULLAN, David Wilson

Resigned
Silwan 21 South Park Crescent, Gerrards CrossSL9 8HJ
Born May 1932
Director
Appointed 06 May 1994
Resigned 10 Jan 2002

MEREDITH, Richard Evan

Resigned
Hill House, Gerrards CrossSL9 8BH
Born January 1961
Director
Appointed 15 Nov 2001
Resigned 23 Feb 2006

NEAL, Brynmor Lloyd, Dr

Resigned
Hawthorn Weedon Hill, AmershamHP6 5RH
Born November 1947
Director
Appointed 06 May 1994
Resigned 28 Feb 2012

ROBINSON, Victor Philip

Resigned
Iver House, IverSL0 9NG
Born November 1943
Director
Appointed 24 Apr 2003
Resigned 28 Feb 2012

ROSS, Peter Michael

Resigned
Prospect Cottage, BeckleyOX3 9UT
Born June 1955
Director
Appointed 15 Nov 2001
Resigned 24 Nov 2005

RYDER, Richard Andrew, Lord

Resigned
Charlwood Place, LondonSW1V 2LX
Born February 1949
Director
Appointed 04 Jul 2013
Resigned 11 Feb 2021

SAMUEL, Julia Aline

Resigned
Mells, FromeBA11 3QB
Born September 1959
Director
Appointed 06 Feb 2018
Resigned 16 Jul 2019

SAMUEL, Julia Aline

Resigned
Mells Park, FromeBA11 3QB
Born September 1959
Director
Appointed 07 Mar 2007
Resigned 02 Feb 2016

SELDON, George Kennison Mark

Resigned
Sherwood Close, BracknellRG12 2SB
Born August 1944
Director
Appointed 12 Jul 2018
Resigned 09 Feb 2022

SELDON, George Kennison Mark

Resigned
10 Sherwood Close, BracknellRG12 2SB
Born August 1944
Director
Appointed 26 Feb 2002
Resigned 01 May 2014

SHEPPARD, Marie Louise

Resigned
105 The Ridgway, LondonSW19 4SY
Born August 1962
Director
Appointed 15 Nov 2001
Resigned 13 Sept 2007

TOWNSLEY, Barry Stephen

Resigned
NW8
Born October 1946
Director
Appointed 10 Feb 1999
Resigned 24 Apr 2003

WELDON, Kristen Stefania

Resigned
LondonW1J 5AL
Born August 1978
Director
Appointed 28 Apr 2015
Resigned 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

153

Certificate Change Of Name Company
25 March 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Auditors Resignation Company
5 June 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Certificate Change Of Name Company
16 July 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 July 2012
MISCMISC
Change Of Name Notice
16 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Resolution
17 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 May 2011
AR01AR01
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
17 November 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
16 November 2007
288bResignation of Director or Secretary
Memorandum Articles
12 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2007
363aAnnual Return
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288cChange of Particulars
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
13 August 2003
288cChange of Particulars
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
2 October 2000
287Change of Registered Office
Legacy
12 June 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
26 November 1999
287Change of Registered Office
Legacy
2 June 1999
287Change of Registered Office
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
30 August 1994
MEM/ARTSMEM/ARTS
Resolution
30 August 1994
RESOLUTIONSResolutions
Incorporation Company
6 May 1994
NEWINCIncorporation