Background WavePink WaveYellow Wave

ROUND TABLE CHILDREN'S WISH LIMITED (03298944)

ROUND TABLE CHILDREN'S WISH LIMITED (03298944) is an active UK company. incorporated on 6 January 1997. with registered office in Poole. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ROUND TABLE CHILDREN'S WISH LIMITED has been registered for 29 years. Current directors include MEADWELL, Greg John.

Company Number
03298944
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 1997
Age
29 years
Address
14 Alder Hills, Poole, BH12 4AS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MEADWELL, Greg John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUND TABLE CHILDREN'S WISH LIMITED

ROUND TABLE CHILDREN'S WISH LIMITED is an active company incorporated on 6 January 1997 with the registered office located in Poole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ROUND TABLE CHILDREN'S WISH LIMITED was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03298944

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 6 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

CHILDRENS' WISH (ROUND TABLE) LIMITED
From: 30 January 1997To: 1 October 2002
CHILDRENS' WISH LIMITED
From: 6 January 1997To: 30 January 1997
Contact
Address

14 Alder Hills Poole, BH12 4AS,

Previous Addresses

857 Wimborne Road Bournemouth BH9 2BG
From: 5 February 2014To: 15 October 2020
, 857 Wimborne Road, Bournemouth, Dorset, BH9 2BQ
From: 6 January 1997To: 5 February 2014
Timeline

49 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Nov 09
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Joined
May 14
Director Left
May 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 21
Director Left
May 22
Director Left
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FARNFIELD, Paula

Active
Alder Hills, PooleBH12 4AS
Secretary
Appointed 07 Mar 2016

MEADWELL, Greg John

Active
Alder Hills, PooleBH12 4AS
Born August 1971
Director
Appointed 14 Sept 2020

EVELEIGH, Robert

Resigned
Wimborne Road, BournemouthBH9 2BG
Secretary
Appointed 11 May 2012
Resigned 28 Apr 2014

GRAY, Mark

Resigned
Wimborne Road, BournemouthBH9 2BG
Secretary
Appointed 28 Apr 2014
Resigned 23 Nov 2015

HYMAN, Nicholas Paul Levett

Resigned
15 Cogdean Walk, WimborneBH21 3XB
Secretary
Appointed 06 Jan 1997
Resigned 08 Apr 2004

MADDOCKS, Andrew John

Resigned
Flat 7 Ashdown, BournemouthBH2 5LJ
Secretary
Appointed 08 Apr 2004
Resigned 19 Mar 2005

TOON, Kevin John Dudley

Resigned
18 Hadden Road, BournemouthBH8 9HH
Secretary
Appointed 14 Jul 2005
Resigned 11 May 2012

BASSETT, Peter

Resigned
Wimborne Road, BournemouthBH9 2BG
Born December 1957
Director
Appointed 22 Apr 2013
Resigned 06 Jun 2016

CHARD, Kevin John

Resigned
Wimborne Road, BournemouthBH9 2BG
Born May 1968
Director
Appointed 13 Nov 2012
Resigned 05 Jun 2017

COLLINS, Alan James

Resigned
Alder Hills, PooleBH12 4AS
Born July 1983
Director
Appointed 10 Jun 2019
Resigned 01 Mar 2023

CONWAY, James Christopher

Resigned
Alder Hills, PooleBH12 4AS
Born June 1960
Director
Appointed 05 Jun 2017
Resigned 31 Mar 2022

DA SILVA, Susan

Resigned
Wimborne Road, BournemouthBH9 2BG
Born December 1962
Director
Appointed 22 Apr 2013
Resigned 17 Nov 2014

ELLIS, Hayley

Resigned
Alder Hills, PooleBH12 4AS
Born August 1988
Director
Appointed 14 Sept 2020
Resigned 19 Dec 2021

EVELEIGH, Robert John

Resigned
Wimborne Road, BournemouthBH9 2BG
Born July 1947
Director
Appointed 21 Oct 2009
Resigned 28 Apr 2014

FARNFIELD, Paula

Resigned
Alder Hills, PooleBH12 4AS
Born June 1959
Director
Appointed 22 Apr 2013
Resigned 14 Sept 2020

GABRIEL, Philip John Richard

Resigned
Greenfields, DorchesterDT2 0LG
Born March 1954
Director
Appointed 14 Jun 2001
Resigned 22 Apr 2013

GILES, Martin Alan

Resigned
71 Southbourne Grove, BournemouthBH6 3QU
Born October 1950
Director
Appointed 06 Jan 1997
Resigned 23 Apr 1997

GLADMAN, Richard Peter

Resigned
Alder Hills, PooleBH12 4AS
Born June 1981
Director
Appointed 14 Sept 2020
Resigned 10 Feb 2023

GOODMAN, Sarah Kate

Resigned
Alder Hills, PooleBH12 4AS
Born March 1987
Director
Appointed 06 Jun 2016
Resigned 12 Sept 2022

GRAY, Mark James

Resigned
Wimborne Road, BournemouthBH9 2BG
Born March 1961
Director
Appointed 22 Apr 2013
Resigned 23 Nov 2015

HOLT, Stuart

Resigned
Alder Hills, PooleBH12 4AS
Born October 1977
Director
Appointed 26 Jun 2023
Resigned 26 Jun 2023

HUGHES, Matthew Thomas

Resigned
Wimborne Road, BournemouthBH9 2BG
Born September 1993
Director
Appointed 06 Jun 2016
Resigned 12 Jan 2020

HUSSAIN, Amina

Resigned
Alder Hills, PooleBH12 4AS
Born September 1980
Director
Appointed 26 Jun 2023
Resigned 26 Jun 2023

HYMAN, Nicholas Paul Levett

Resigned
15 Cogdean Walk, WimborneBH21 3XB
Born May 1959
Director
Appointed 18 Sept 1997
Resigned 08 Apr 2004

LOCKWOOD, Joanne

Resigned
Wimborne Road, BournemouthBH9 2BG
Born January 1965
Director
Appointed 22 Apr 2013
Resigned 18 Sept 2017

MADDOCKS, Andrew John

Resigned
Flat 7 Ashdown, BournemouthBH2 5LJ
Born January 1964
Director
Appointed 21 May 2003
Resigned 19 Mar 2005

PAYNE, John Stephen

Resigned
Wimborne Road, BournemouthBH9 2BG
Born January 1971
Director
Appointed 22 Apr 2013
Resigned 05 Jun 2017

SHARP, Damian Patrick

Resigned
Wimborne Road, BournemouthBH9 2BG
Born December 1967
Director
Appointed 10 Feb 2011
Resigned 17 Nov 2014

SIMMONDS, Andrew Neil

Resigned
Alder Hills, PooleBH12 4AS
Born June 1979
Director
Appointed 28 Apr 2014
Resigned 26 Jun 2023

STEBBINGS, Michael Richard

Resigned
Berkeley House 4 Berkeley Road, BournemouthBH3 7JJ
Born January 1949
Director
Appointed 12 Dec 2007
Resigned 11 Jun 2012

STEVENS, Mark

Resigned
Wimborne Road, BournemouthBH9 2BG
Born January 1980
Director
Appointed 22 Apr 2013
Resigned 28 Nov 2016

TOON, Kevin John Dudley

Resigned
18 Hadden Road, BournemouthBH8 9HH
Born March 1951
Director
Appointed 06 Jan 1997
Resigned 11 May 2012

WATSON, Lyn

Resigned
Alder Hills, PooleBH12 4AS
Born February 1953
Director
Appointed 05 Jun 2017
Resigned 14 Jun 2020

WILLIAMS, Neal Spencer Chave

Resigned
The Shieling, ChristchurchBH23 8BE
Born September 1963
Director
Appointed 07 Feb 1998
Resigned 07 Feb 2012

WOODWARD, Anton Vincent

Resigned
Alder Hills, PooleBH12 4AS
Born October 1964
Director
Appointed 05 Jun 2017
Resigned 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 February 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
5 February 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Move Registers To Sail Company
1 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
30 September 1999
287Change of Registered Office
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363aAnnual Return
Legacy
2 January 1998
225Change of Accounting Reference Date
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1997
NEWINCIncorporation