Background WavePink WaveYellow Wave

CHILDLIFE (03696656)

CHILDLIFE (03696656) is an active UK company. incorporated on 18 January 1999. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHILDLIFE has been registered for 27 years. Current directors include ALI, Kaveed Jon-Marc Roberto, Mr., FERRIS, Christopher, MILLMAN, Susan Jane and 1 others.

Company Number
03696656
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 1999
Age
27 years
Address
Westmead House, Farnborough, GU14 7LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALI, Kaveed Jon-Marc Roberto, Mr., FERRIS, Christopher, MILLMAN, Susan Jane, POWRIE, James Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDLIFE

CHILDLIFE is an active company incorporated on 18 January 1999 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHILDLIFE was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03696656

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

Age

27 Years

Incorporated 18 January 1999

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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Westmead House Westmead Farnborough, GU14 7LP,

Previous Addresses

, Westmead House Westmead, Farnborough, Hampshire, GU14 7LP, United Kingdom
From: 12 December 2012To: 21 January 2013
, Westpoint House, 32-34 Albert Street, Fleet Hampshire, GU51 3RW
From: 18 January 1999To: 12 December 2012
Timeline

43 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jan 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RIMINGTON, Andrea

Active
Westmead, FarnboroughGU14 7LP
Secretary
Appointed 06 Dec 2017

ALI, Kaveed Jon-Marc Roberto, Mr.

Active
Westmead, FarnboroughGU14 7LP
Born February 1989
Director
Appointed 23 Oct 2025

FERRIS, Christopher

Active
Westmead, FarnboroughGU14 7LP
Born May 1979
Director
Appointed 23 Oct 2025

MILLMAN, Susan Jane

Active
Westmead, FarnboroughGU14 7LP
Born September 1956
Director
Appointed 24 Jan 2025

POWRIE, James Douglas

Active
Westmead, FarnboroughGU14 7LP
Born August 1992
Director
Appointed 23 Oct 2025

CRITCHLEY, Sarah Jane

Resigned
Westmead, FarnboroughGU14 7LP
Secretary
Appointed 21 Oct 2013
Resigned 09 Mar 2015

ENGLAND, Karen

Resigned
18 Dinorben Close, FleetGU52 7SL
Secretary
Appointed 18 Jan 1999
Resigned 10 Nov 2006

FELGATE, Joanna Helen

Resigned
12 Christchurch Avenue, TeddingtonTW11 9AB
Secretary
Appointed 13 Sept 2007
Resigned 23 Aug 2013

JARRETT, Andrew Mark

Resigned
20 Goss Wood Corner, GloucesterGL2 4WS
Secretary
Appointed 10 Nov 2006
Resigned 13 Sept 2007

SHOWELL, Elizabeth Anne

Resigned
Westmead, FarnboroughGU14 7LP
Secretary
Appointed 10 Mar 2015
Resigned 06 Dec 2017

ASTARITA, Mark Edward

Resigned
43b Almorah Road, LondonN1 3ER
Born November 1959
Director
Appointed 18 Jan 1999
Resigned 14 Dec 2000

BEACON, Daniel James

Resigned
Westmead, FarnboroughGU14 7LP
Born July 1982
Director
Appointed 16 Jul 2019
Resigned 30 Nov 2023

BOLITHO, Elizabeth Anne

Resigned
70 Stoneham Street, CoggeshallCO6 1UJ
Born November 1959
Director
Appointed 14 Dec 2000
Resigned 24 Jun 2005

BROWN, Richard Andrew

Resigned
Rosedenes, ClainesWR3 7RU
Born December 1980
Director
Appointed 10 Dec 2015
Resigned 06 Dec 2016

BURNE, Simon Shelford

Resigned
3 Langton Road, RugbyCV21 3UA
Born January 1954
Director
Appointed 14 Dec 2000
Resigned 23 Jan 2002

COSGROVE, Sarah Louise

Resigned
Flat 4 889 Bristol Road, BirminghamB29 6ND
Born December 1965
Director
Appointed 18 Jan 1999
Resigned 04 Feb 1999

ELZER, Viktor

Resigned
Wyndham Crescent, SloughSL1 8HJ
Born May 1993
Director
Appointed 16 Jan 2024
Resigned 24 Dec 2024

FEUCHTWANG, Anna

Resigned
Westmead, FarnboroughGU14 7LP
Born March 1964
Director
Appointed 06 Dec 2017
Resigned 04 Jun 2018

FEUCHTWANG, Anna

Resigned
Wakley Street, LondonEC1V 7QE
Born March 1964
Director
Appointed 11 Dec 2014
Resigned 08 Feb 2017

HASSALL, Annamarie

Resigned
Westmead, FarnboroughGU14 7LP
Born May 1961
Director
Appointed 04 Jun 2018
Resigned 16 Sept 2021

HEATH, Ernest Thomas

Resigned
Sikora, HarefieldUB9 6PN
Born July 1942
Director
Appointed 18 Jan 1999
Resigned 13 Jun 2000

JARRETT, Andrew Mark

Resigned
20 Goss Wood Corner, GloucesterGL2 4WS
Born March 1965
Director
Appointed 05 Oct 2005
Resigned 12 Jun 2008

KEARNEY, Kevin John

Resigned
68 Cropthorne Road, SolihullB90 3JN
Born April 1947
Director
Appointed 07 Dec 1999
Resigned 14 Dec 2000

KIDD, Judith Mary

Resigned
24 Dale Road, PurleyCR8 2EB
Born March 1950
Director
Appointed 13 Jun 2000
Resigned 12 Dec 2003

MACDOUGALL, Alastair

Resigned
3 Anvil Avenue, RoystonSG8 0RA
Born June 1948
Director
Appointed 24 Mar 2004
Resigned 06 Nov 2006

MALCOLM, Margaret Laister

Resigned
11 Deacon Road, Kingston Upon ThamesKT2 6LT
Born June 1951
Director
Appointed 06 Nov 2006
Resigned 31 May 2007

MCNAUGHT, Benjamin Robert

Resigned
Westmead, FarnboroughGU14 7LP
Born October 1974
Director
Appointed 27 Jun 2013
Resigned 29 Jan 2026

MCSTRAVICK, Celine Margaret

Resigned
Westmead, FarnboroughGU14 7LP
Born August 1971
Director
Appointed 30 Sept 2021
Resigned 12 Dec 2022

MILLMAN, Susan Jane

Resigned
Westmead, FarnboroughGU14 7LP
Born September 1956
Director
Appointed 14 Jun 2007
Resigned 16 Jul 2019

MOSS, Helena Julie

Resigned
1 Oaklands Avenue, BirminghamB17 9TU
Born May 1971
Director
Appointed 23 Jan 2002
Resigned 05 Oct 2005

PAWLETT, Dawn

Resigned
Westmead, FarnboroughGU14 7LP
Born November 1963
Director
Appointed 10 Mar 2011
Resigned 20 Nov 2015

POWRIE, James Douglas

Resigned
Westmead, FarnboroughGU14 7LP
Born August 1992
Director
Appointed 04 Dec 2025
Resigned 17 Dec 2025

QUARRELL, Clare

Resigned
Westmead, FarnboroughGU14 7LP
Born January 1981
Director
Appointed 05 Oct 2011
Resigned 11 Dec 2014

SHEPHARD, Adela Jane

Resigned
4 Ashbrook Lane, Abbots BromleyWS15 3DW
Born November 1970
Director
Appointed 12 Jun 2008
Resigned 07 Oct 2008

SOWEMIMO, Matthew, Dr

Resigned
Wakley Street, LondonEC1V 7QE
Born September 1969
Director
Appointed 08 Feb 2017
Resigned 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Resolution
4 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Memorandum Articles
3 February 2016
MAMA
Resolution
3 February 2016
RESOLUTIONSResolutions
Resolution
29 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Secretary Company With Name
23 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
31 January 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2007
AUDAUD
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Memorandum Articles
1 June 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
30 May 2006
MEM/ARTSMEM/ARTS
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
23 June 1999
287Change of Registered Office
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
225Change of Accounting Reference Date
Legacy
16 February 1999
288bResignation of Director or Secretary
Incorporation Company
18 January 1999
NEWINCIncorporation