Background WavePink WaveYellow Wave

CAUDWELL CHILDREN (03864620)

CAUDWELL CHILDREN (03864620) is an active UK company. incorporated on 25 October 1999. with registered office in Newcastle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAUDWELL CHILDREN has been registered for 26 years. Current directors include BENNETT, Craig, CANFIELD, David Hodgson, CAUDWELL, Brian, Mr. and 5 others.

Company Number
03864620
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 1999
Age
26 years
Address
Caudwell International Childrens Centre Innovation Way, Newcastle, ST5 5NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Craig, CANFIELD, David Hodgson, CAUDWELL, Brian, Mr., FENTON, Michael, GRAY, Martin, GRIFFITHS, Jacqueline Donna, MCKNIGHT, Maxwell, TIMPSON, Johnny
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUDWELL CHILDREN

CAUDWELL CHILDREN is an active company incorporated on 25 October 1999 with the registered office located in Newcastle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAUDWELL CHILDREN was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03864620

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

Age

26 Years

Incorporated 25 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE CAUDWELL CHARITABLE TRUST
From: 25 October 1999To: 8 December 2009
Contact
Address

Caudwell International Childrens Centre Innovation Way Keele Newcastle, ST5 5NT,

Previous Addresses

Minton Hollins Shelton Old Road Stoke on Trent Staffordshire ST4 7RY
From: 25 October 1999To: 15 October 2018
Timeline

28 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jan 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Jun 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

BENNETT, Craig

Active
Hall Lane, KnutsfordWA16 7AB
Secretary
Appointed 25 Oct 1999

BENNETT, Craig

Active
Hall Lane, KnutsfordWA16 7AB
Born June 1963
Director
Appointed 25 Oct 1999

CANFIELD, David Hodgson

Active
Innovation Way, NewcastleST5 5NT
Born June 1959
Director
Appointed 10 Jan 2024

CAUDWELL, Brian, Mr.

Active
Innovation Way, NewcastleST5 5NT
Born November 1959
Director
Appointed 24 Oct 2023

FENTON, Michael

Active
Innovation Way, NewcastleST5 5NT
Born March 1986
Director
Appointed 17 Oct 2023

GRAY, Martin

Active
Innovation Way, NewcastleST5 5NT
Born April 1966
Director
Appointed 14 Mar 2024

GRIFFITHS, Jacqueline Donna

Active
Innovation Way, NewcastleST5 5NT
Born May 1961
Director
Appointed 30 Nov 2010

MCKNIGHT, Maxwell

Active
Innovation Way, NewcastleST5 5NT
Born April 2004
Director
Appointed 18 Dec 2025

TIMPSON, Johnny

Active
Innovation Way, NewcastleST5 5NT
Born May 1960
Director
Appointed 17 Oct 2023

ALEXANDER, John, Dr

Resigned
Kestrel Drive, Market DraytonTF9 2QT
Born March 1958
Director
Appointed 03 Dec 2015
Resigned 19 Dec 2023

BAMFORD, Karl Roger

Resigned
Woodside, Stoke-On-TrentST7 3BU
Born October 1962
Director
Appointed 26 Jul 2005
Resigned 07 Sept 2021

BRISCOE, Dale Melvyn, Mr.

Resigned
Minton Hollins, Stoke On TrentST4 7RY
Born July 1964
Director
Appointed 26 Jun 2012
Resigned 27 Jan 2014

CAUDWELL, John David

Resigned
Broughton Hall, EccleshallST21 6NS
Born October 1952
Director
Appointed 25 Oct 1999
Resigned 05 Sept 2017

CLARK, Paul Gordon

Resigned
Innovation Way, NewcastleST5 5NT
Born April 1957
Director
Appointed 05 Sept 2017
Resigned 18 Mar 2021

DOOLEY, Sean Francis

Resigned
176 Colleys Lane, NantwichCW5 6NU
Born November 1942
Director
Appointed 30 May 2000
Resigned 26 Jul 2002

EDWARDS, John Michael

Resigned
Wetley Abbey Farm Wetley Rocks, Stoke On TrentST9 0AS
Born October 1939
Director
Appointed 06 Mar 2000
Resigned 08 Aug 2005

GRIFFITHS, Matilda

Resigned
Innovation Way, NewcastleST5 5NT
Born January 2000
Director
Appointed 16 Feb 2022
Resigned 19 Dec 2024

KIDBY, Robert

Resigned
Minton Hollins, Stoke On TrentST4 7RY
Born February 1951
Director
Appointed 03 Dec 2015
Resigned 05 Sept 2017

LINDSAY, Maurice Patrick

Resigned
Minton Hollins, Stoke On TrentST4 7RY
Born May 1941
Director
Appointed 10 Jul 2012
Resigned 27 Jan 2014

MEHTA, Ramona

Resigned
Innovation Way, NewcastleST5 5NT
Born March 1973
Director
Appointed 05 Oct 2016
Resigned 19 Dec 2023

MORRIS, Louise Margaret

Resigned
Ryton Road, CoventryCV8 3BH
Born July 1968
Director
Appointed 25 Apr 2013
Resigned 18 Dec 2025

WEILER, Richard Mark, Dr

Resigned
Minton Hollins, Stoke On TrentST4 7RY
Born February 1975
Director
Appointed 26 Jun 2012
Resigned 15 Sept 2015
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 January 2026
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Resolution
20 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Resolution
12 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Memorandum Articles
12 December 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
16 October 2012
CC04CC04
Resolution
16 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Auditors Resignation Company
7 December 2010
AUDAUD
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Memorandum Articles
14 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
288cChange of Particulars
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
225Change of Accounting Reference Date
Memorandum Articles
9 March 2000
MEM/ARTSMEM/ARTS
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Incorporation Company
25 October 1999
NEWINCIncorporation