Background WavePink WaveYellow Wave

EVERY PARENT & CHILD (04226256)

EVERY PARENT & CHILD (04226256) is an active UK company. incorporated on 31 May 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EVERY PARENT & CHILD has been registered for 24 years. Current directors include BOADU, Thomas, CRANFIELD, Ingrid Eva, GHOSH, Sudipta and 4 others.

Company Number
04226256
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 May 2001
Age
24 years
Address
Community House, London, N9 0PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOADU, Thomas, CRANFIELD, Ingrid Eva, GHOSH, Sudipta, HESSAMI, Jane, MEGGITT, Leo David, STICKLER, Eve Deborah, TITE, Sarah Beatrice
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERY PARENT & CHILD

EVERY PARENT & CHILD is an active company incorporated on 31 May 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EVERY PARENT & CHILD was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04226256

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

Age

24 Years

Incorporated 31 May 2001

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 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

ENFIELD PARENTS & CHILDREN
From: 4 February 2005To: 22 August 2016
ENFIELD PARENTS CENTRE
From: 31 May 2001To: 4 February 2005
Contact
Address

Community House 311 Fore Street London, N9 0PZ,

Previous Addresses

The Ark Unit 1 Marsh House 500 Montagu Road London N9 0UR
From: 31 May 2001To: 23 March 2016
Timeline

42 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jul 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOADU, Thomas

Active
311 Fore Street, LondonN9 0PZ
Born October 1968
Director
Appointed 23 Jan 2007

CRANFIELD, Ingrid Eva

Active
311 Fore Street, LondonN9 0PZ
Born November 1945
Director
Appointed 03 Dec 2013

GHOSH, Sudipta

Active
311 Fore Street, LondonN9 0PZ
Born December 1977
Director
Appointed 03 May 2017

HESSAMI, Jane

Active
311 Fore Street, LondonN9 0PZ
Born November 1955
Director
Appointed 19 Jul 2022

MEGGITT, Leo David

Active
311 Fore Street, LondonN9 0PZ
Born June 1980
Director
Appointed 03 May 2017

STICKLER, Eve Deborah

Active
311 Fore Street, LondonN9 0PZ
Born November 1961
Director
Appointed 16 Jul 2025

TITE, Sarah Beatrice

Active
Fashoda Road, BromleyBR2 9RE
Born May 1970
Director
Appointed 18 Jul 2023

GRIFFITH, Ellis Keith

Resigned
The Ark Unit 1, 500 Montagu RoadN9 0UR
Secretary
Appointed 16 Jul 2008
Resigned 22 Oct 2014

HARMS, Karen Helga

Resigned
15 Cannon Road, LondonN14 7HE
Secretary
Appointed 26 Nov 2001
Resigned 22 Jan 2004

HUSSEY, Catriona

Resigned
7 Lovell Road, EnfieldEN1 4RE
Secretary
Appointed 31 May 2001
Resigned 26 Nov 2001

PABILA, Seema

Resigned
311 Fore Street, LondonN9 0PZ
Secretary
Appointed 07 Feb 2018
Resigned 17 Mar 2020

REDMOND, Sally Ann

Resigned
311 Fore Street, LondonN9 0PZ
Secretary
Appointed 22 Oct 2014
Resigned 13 Jul 2016

SUJAN, Vijay

Resigned
311 Fore Street, LondonN9 0PZ
Secretary
Appointed 16 Jun 2020
Resigned 27 Jul 2022

WEBB, Mark John

Resigned
39 Chalkwell Park Avenue, EnfieldEN1 2AN
Secretary
Appointed 22 Jan 2004
Resigned 16 Jul 2008

WRIGHT, Christina

Resigned
311 Fore Street, LondonN9 0PZ
Secretary
Appointed 01 Feb 2017
Resigned 07 Feb 2018

ACAR, Gouner

Resigned
The Ark Unit 1, 500 Montagu RoadN9 0UR
Born October 1955
Director
Appointed 29 Oct 2013
Resigned 23 Dec 2013

ALLEN, Ken

Resigned
1b Old Park Road, LondonN13 4RG
Born September 1938
Director
Appointed 17 Dec 2002
Resigned 16 Jul 2008

ANDERSON, Wendy Patricia

Resigned
311 Fore Street, LondonN9 0PZ
Born April 1969
Director
Appointed 23 Jan 2012
Resigned 26 Oct 2016

ARSCOTT, Sally

Resigned
65 Alberta Road, EnfieldEN1 1JA
Born August 1974
Director
Appointed 04 Mar 2003
Resigned 20 Oct 2005

BARTLETT, Martin

Resigned
Amberley Road, LondonN13 4BJ
Born December 1981
Director
Appointed 23 Jul 2019
Resigned 18 May 2021

BERRY, Gloria

Resigned
91 Nagshead Road, EnfieldEN3 7AA
Born October 1940
Director
Appointed 27 Jun 2005
Resigned 06 Oct 2006

CASTELL, Sophie Elissa, Dr

Resigned
The Ark Unit 1, 500 Montagu RoadN9 0UR
Born April 1963
Director
Appointed 21 Jan 2009
Resigned 23 Jan 2012

CLIPSHAM, Liam

Resigned
311 Fore Street, LondonN9 0PZ
Born April 1983
Director
Appointed 03 May 2017
Resigned 19 Jan 2019

DA COSTA, Emanuel Wagiza

Resigned
311 Fore Street, LondonN9 0PZ
Born April 1991
Director
Appointed 03 May 2017
Resigned 10 Oct 2017

DAWSON-OTOO, Frances Abah

Resigned
Tiverton House, EnfieldEN3 7TW
Born May 1979
Director
Appointed 21 Jan 2009
Resigned 01 Feb 2010

EIMER, Deidre Ann

Resigned
65 Derwent Road, LondonN13 4QA
Born November 1947
Director
Appointed 31 May 2001
Resigned 20 Jun 2001

GRIFFITH, Ellis Keith

Resigned
311 Fore Street, LondonN9 0PZ
Born June 1949
Director
Appointed 23 Jan 2007
Resigned 13 Jul 2016

GULAMALI, Zainab

Resigned
The Ark Unit 1, 500 Montagu RoadN9 0UR
Born March 1956
Director
Appointed 01 Jun 2001
Resigned 15 Jul 2015

GYAU, Kingsley Osei

Resigned
The Ark Unit 1, 500 Montagu RoadN9 0UR
Born September 1978
Director
Appointed 14 Jul 2010
Resigned 17 Aug 2014

HAMILTON, Monica Maureen

Resigned
144 Nightingale Road, LondonN9 8PT
Born March 1965
Director
Appointed 23 Jan 2007
Resigned 09 Oct 2007

HARMS, Karen Helga

Resigned
15 Cannon Road, LondonN14 7HE
Born April 1946
Director
Appointed 26 Nov 2001
Resigned 19 Jul 2005

HOWE, Nichola Ann

Resigned
121 Brick Lane, EnfieldEN1 3PP
Born March 1967
Director
Appointed 27 Apr 2004
Resigned 03 Apr 2006

HUSSEY, Catriona

Resigned
7 Lovell Road, EnfieldEN1 4RE
Born January 1961
Director
Appointed 31 May 2001
Resigned 26 Nov 2001

KASSIE, Kristina Jane

Resigned
The Ark Unit 1, 500 Montagu RoadN9 0UR
Born September 1985
Director
Appointed 23 Jan 2012
Resigned 16 Jul 2013

KHALID, Feroze Ahmed

Resigned
The Ark Unit 1, 500 Montagu RoadN9 0UR
Born September 1992
Director
Appointed 30 Apr 2013
Resigned 12 Nov 2014
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Memorandum Articles
12 September 2016
MAMA
Statement Of Companys Objects
12 September 2016
CC04CC04
Resolution
12 September 2016
RESOLUTIONSResolutions
Memorandum Articles
6 September 2016
MAMA
Resolution
6 September 2016
RESOLUTIONSResolutions
Resolution
22 August 2016
RESOLUTIONSResolutions
Miscellaneous
22 August 2016
MISCMISC
Change Of Name Notice
2 August 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Resolution
3 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Memorandum Articles
7 March 2008
MEM/ARTSMEM/ARTS
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
29 March 2007
287Change of Registered Office
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
225Change of Accounting Reference Date
Incorporation Company
31 May 2001
NEWINCIncorporation