Background WavePink WaveYellow Wave

ALL ABOUT CHILDREN LIMITED (04002909)

ALL ABOUT CHILDREN LIMITED (04002909) is an active UK company. incorporated on 26 May 2000. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALL ABOUT CHILDREN LIMITED has been registered for 25 years. Current directors include ELTON, Richard James, IACONO, Marcello Christoforo Giovanni, LEMMENS-WESTERINK, Jacoline Jeanine Cheri, Ms. and 3 others.

Company Number
04002909
Status
active
Type
ltd
Incorporated
26 May 2000
Age
25 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELTON, Richard James, IACONO, Marcello Christoforo Giovanni, LEMMENS-WESTERINK, Jacoline Jeanine Cheri, Ms., RHODES, Samantha Jane, SMITH, Richard Henry, PARTOU UK HOLDING LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL ABOUT CHILDREN LIMITED

ALL ABOUT CHILDREN LIMITED is an active company incorporated on 26 May 2000 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALL ABOUT CHILDREN LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04002909

LTD Company

Age

25 Years

Incorporated 26 May 2000

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

CHICKEN RUN LIMITED
From: 9 October 2000To: 31 January 2025
BERONRHODE LIMITED
From: 26 May 2000To: 9 October 2000
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

63a Scarisbrick New Road Southport Merseyside PR8 6PA
From: 26 May 2000To: 21 April 2015
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Apr 15
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

IACONO, Marcello Christoforo Giovanni

Active
Sportlaan 1, Vianen
Born February 1968
Director
Appointed 02 Jun 2021

LEMMENS-WESTERINK, Jacoline Jeanine Cheri, Ms.

Active
Sportlaan 1, Vianen
Born April 1970
Director
Appointed 02 Jun 2021

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 30 Sept 2022

PARTOU UK HOLDING LIMITED

Active
Progress Way, ManchesterM34 2GP
Corporate director
Appointed 02 Jun 2021

MARSH, Rebecca Jane

Resigned
Stable End, OrmskirkL40 9RZ
Secretary
Appointed 05 Mar 2002
Resigned 23 Apr 2015

MARSH, Rebecca Jane

Resigned
Stable End, OrmskirkL40 9RZ
Secretary
Appointed 20 Oct 2000
Resigned 30 Jan 2001

STOPFORTH, Eileen

Resigned
19 Richmond Close, LiverpoolL38 9GH
Secretary
Appointed 30 Jan 2001
Resigned 05 Mar 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 26 May 2000
Resigned 20 Oct 2000

FLEMMING, Barbara

Resigned
Holme Court, Ormskirk
Born June 1938
Director
Appointed 05 Mar 2002
Resigned 08 Mar 2015

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 08 Mar 2015
Resigned 30 Sept 2022

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 08 Mar 2015
Resigned 11 Oct 2022

MARSH, Rebecca Jane

Resigned
Stable End, OrmskirkL40 9RZ
Born July 1964
Director
Appointed 20 Oct 2000
Resigned 23 Apr 2015

STOPFORTH, Eileen

Resigned
19 Richmond Close, LiverpoolL38 9GH
Born November 1954
Director
Appointed 20 Oct 2000
Resigned 05 Mar 2002

VISSER, Robert Harmen Michel

Resigned
Sportlaan 1, Vianen
Born January 1969
Director
Appointed 02 Jun 2021
Resigned 27 Jun 2022

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 26 May 2000
Resigned 20 Oct 2000

Persons with significant control

1

Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 March 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
21 June 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
88(2)R88(2)R
Legacy
15 November 2001
123Notice of Increase in Nominal Capital
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
23 April 2001
225Change of Accounting Reference Date
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
287Change of Registered Office
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2000
287Change of Registered Office
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Memorandum Articles
6 November 2000
MEM/ARTSMEM/ARTS
Resolution
6 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2000
NEWINCIncorporation