Background WavePink WaveYellow Wave

FIVE RIVERS CHILD CARE LIMITED (04236028)

FIVE RIVERS CHILD CARE LIMITED (04236028) is an active UK company. incorporated on 18 June 2001. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 2 other business activities. FIVE RIVERS CHILD CARE LIMITED has been registered for 24 years. Current directors include FRY, Clifford Ronald Charles, LAMBERT, Rachel, WALLAGE, Benjamin James and 1 others.

Company Number
04236028
Status
active
Type
ltd
Incorporated
18 June 2001
Age
24 years
Address
47 Bedwin Street, Salisbury, SP1 3UT
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FRY, Clifford Ronald Charles, LAMBERT, Rachel, WALLAGE, Benjamin James, WILLOCK, Nicola Jayne Maria
SIC Codes
86220, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE RIVERS CHILD CARE LIMITED

FIVE RIVERS CHILD CARE LIMITED is an active company incorporated on 18 June 2001 with the registered office located in Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 2 other business activities. FIVE RIVERS CHILD CARE LIMITED was registered 24 years ago.(SIC: 86220, 87900, 88990)

Status

active

Active since 24 years ago

Company No

04236028

LTD Company

Age

24 Years

Incorporated 18 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

MIDHURST GROUP LIMITED
From: 18 June 2001To: 5 December 2005
Contact
Address

47 Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

, Island House, 43 High Street, Fordingbridge, Hampshire, SP6 1AS
From: 18 June 2001To: 30 March 2010
Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Funding Round
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jul 17
Director Joined
May 18
Director Left
May 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Director Left
Feb 19
Director Joined
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Oct 19
Director Joined
Feb 21
New Owner
Apr 24
Owner Exit
Apr 24
Share Issue
Nov 24
Director Left
Dec 24
Owner Exit
Feb 25
Director Joined
Mar 25
Loan Secured
Apr 25
Director Left
Oct 25
Loan Secured
Dec 25
2
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

MCCONNELL, Jeremy Paul

Active
Amesbury Road, SalisburySP4 0EW
Secretary
Appointed 01 Nov 2013

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 18 Feb 2013

FRY, Clifford Ronald Charles

Active
23 St Johns Square, SalisburySP2 0DW
Born July 1947
Director
Appointed 28 Jul 2010

LAMBERT, Rachel

Active
Bedwin Street, SalisburySP1 3UT
Born October 1968
Director
Appointed 01 Mar 2025

WALLAGE, Benjamin James

Active
Bedwin Street, SalisburySP1 3UT
Born December 1980
Director
Appointed 08 Apr 2019

WILLOCK, Nicola Jayne Maria

Active
Bedwin Street, SalisburySP1 3UT
Born April 1965
Director
Appointed 01 Feb 2021

BRADBURY, Katherine Jane

Resigned
97 The Causeway, FarehamPO16 8RY
Secretary
Appointed 18 Jun 2001
Resigned 18 Jun 2001

WG SECRETARIES LIMITED

Resigned
College Place, SouthamptonSO15 2FF
Corporate secretary
Appointed 18 Jun 2001
Resigned 18 Feb 2013

CONSTABLE, Andrew Paul

Resigned
Toot Lane, Stoke-On-TrentST10 4BP
Born July 1959
Director
Appointed 20 Mar 2009
Resigned 21 Mar 2011

DAVISON, William

Resigned
Upper Winstone Farm Bungalow, WroxallPO38 3AA
Born June 1942
Director
Appointed 14 Jan 2003
Resigned 24 Dec 2007

GOWERS, Tobias Zachary

Resigned
Bedwin Street, SalisburySP1 3UT
Born March 1976
Director
Appointed 24 Apr 2018
Resigned 29 Jan 2019

GROSVENOR, Stephen John

Resigned
Bedwin Street, SalisburySP1 3UT
Born November 1958
Director
Appointed 30 Sept 2015
Resigned 24 Apr 2018

HOWARD, David Stewart

Resigned
Bedwin Street, SalisburySP1 3UT
Born October 1953
Director
Appointed 13 Jul 2017
Resigned 18 Dec 2024

HOWARD, David Stewart

Resigned
Daglingworth House, CirencesterGL7 7AG
Born October 1953
Director
Appointed 27 Jul 2009
Resigned 06 Sept 2013

LANDER, Carol Ann

Resigned
75 Dawlish Drive, IlfordIG3 9EE
Born August 1954
Director
Appointed 18 Jun 2001
Resigned 18 Jun 2003

MCCONNELL, Pamela Jane

Resigned
Bedwin Street, SalisburySP1 3UT
Born November 1955
Director
Appointed 15 Jul 2010
Resigned 23 Sept 2025

MINETT, Arthur Douglas

Resigned
Eriskay Gardens, WestburyBA13 3GH
Born March 1944
Director
Appointed 24 Dec 2007
Resigned 20 Mar 2009

TURK, John Tristram

Resigned
Bedwin Street, SalisburySP1 3UT
Born October 1963
Director
Appointed 03 Mar 2011
Resigned 12 Jul 2013

MIDHURST HOLDINGS LIMITED

Resigned
Bedwin Street, SalisburySP1 3UT
Corporate director
Appointed 24 Dec 2007
Resigned 30 Sept 2015

WG SECRETARIES LIMITED

Resigned
8-9 College Place, SouthamptonSO15 2FF
Corporate director
Appointed 18 Jun 2001
Resigned 18 Jun 2001

Persons with significant control

3

1 Active
2 Ceased

Ms Pamela Jane Mcconnell

Ceased
Bedwin Street, SalisburySP1 3UT
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2024
Ceased 25 Oct 2024
Corporate Business Park, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2024
Bedwin Street, SalisburySP1 3UT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Memorandum Articles
21 August 2025
MAMA
Resolution
21 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
7 February 2024
AD03Change of Location of Company Records
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Capital Variation Of Rights Attached To Shares
11 September 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Resolution
30 October 2021
RESOLUTIONSResolutions
Memorandum Articles
30 October 2021
MAMA
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Memorandum Articles
7 May 2019
MAMA
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Resolution
5 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts Amended With Accounts Type Full
18 August 2017
AAMDAAMD
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 September 2016
AR01AR01
Change Corporate Secretary Company With Change Date
31 August 2016
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
31 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Resolution
10 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2015
MR04Satisfaction of Charge
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Memorandum Articles
20 November 2013
MEM/ARTSMEM/ARTS
Resolution
20 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Sail Address Company With Old Address
15 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Corporate Director Company With Change Date
15 July 2013
CH02Change of Corporate Director Details
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Miscellaneous
9 October 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Corporate Director Company With Change Date
13 July 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 July 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Move Registers To Sail Company
15 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Legacy
30 December 2010
MG04MG04
Legacy
30 December 2010
MG04MG04
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Resolution
11 December 2009
RESOLUTIONSResolutions
Legacy
26 September 2009
288aAppointment of Director or Secretary
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
363aAnnual Return
Resolution
7 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
7 March 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
1 December 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
353353
Legacy
7 March 2002
287Change of Registered Office
Memorandum Articles
1 November 2001
MEM/ARTSMEM/ARTS
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
12 September 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Memorandum Articles
31 July 2001
MEM/ARTSMEM/ARTS
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
88(2)R88(2)R
Legacy
5 July 2001
288aAppointment of Director or Secretary
Incorporation Company
18 June 2001
NEWINCIncorporation