Background WavePink WaveYellow Wave

EVERYCHILD (04320643)

EVERYCHILD (04320643) is an active UK company. incorporated on 12 November 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EVERYCHILD has been registered for 24 years. Current directors include GRIFFITH, Amanda Mary, THOMPSON, Andrea.

Company Number
04320643
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 2001
Age
24 years
Address
75 King William Street, London, EC4N 7BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIFFITH, Amanda Mary, THOMPSON, Andrea
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYCHILD

EVERYCHILD is an active company incorporated on 12 November 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EVERYCHILD was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04320643

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

Age

24 Years

Incorporated 12 November 2001

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

75 King William Street London, EC4N 7BE,

Previous Addresses

, 75 King William Street King William Street, London, EC4N 7BE, England
From: 13 December 2018To: 19 April 2021
, 23 Austin Friars, London, EC2N 2QP, England
From: 4 May 2016To: 13 December 2018
, 5th Floor, 133 Houndsditch 133 Houndsditch, London, EC3A 7BX, England
From: 11 January 2016To: 4 May 2016
, 4 Bath Place, Rivington Street, London, EC2A 3DR
From: 12 November 2001To: 11 January 2016
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Nov 15
Loan Cleared
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GRIFFITH, Amanda Mary

Active
King William Street, LondonEC4N 7BE
Born June 1955
Director
Appointed 01 Oct 2016

THOMPSON, Andrea

Active
King William Street, LondonEC4N 7BE
Born December 1971
Director
Appointed 18 Jun 2025

GRATTIDGE, Ian

Resigned
7 Chichester Drive, SevenoaksTN13 2NR
Secretary
Appointed 01 Dec 2007
Resigned 17 Aug 2008

HANHAM, Ian David

Resigned
4 Bath Place, LondonEC2A 3DR
Secretary
Appointed 08 Sept 2010
Resigned 24 Sept 2014

HURFORD, Paul William

Resigned
4 Bath Place, LondonEC2A 3DR
Secretary
Appointed 18 Aug 2008
Resigned 05 Feb 2010

JORDAN, Rosalind

Resigned
29 Mynchen Road, BeaconsfieldHP9 2BA
Secretary
Appointed 12 Nov 2001
Resigned 14 Sept 2005

LISMORE, Paul

Resigned
65a Marlow Road, LondonSE20 7YG
Secretary
Appointed 28 Oct 2005
Resigned 30 Nov 2007

RIPLEY, Kathryn Mair

Resigned
Austin Friars, LondonEC2N 2QP
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2016

SMITH, Laurie Kenneth

Resigned
King William Street, LondonEC4N 7BE
Secretary
Appointed 01 Oct 2016
Resigned 14 Feb 2020

BARNES, Herbert Edward Campbell

Resigned
83 Second Avenue, LondonSW14 8QF
Born October 1928
Director
Appointed 12 Nov 2001
Resigned 13 May 2003

BRYDON, Donald Hood

Resigned
7 Newgate Street, LondonEC1A 7NX
Born May 1945
Director
Appointed 12 Nov 2001
Resigned 28 Feb 2008

BYGATE, Peter Richard

Resigned
Gubblecote Farm, TringHP23 4QG
Born April 1948
Director
Appointed 14 Dec 2004
Resigned 07 Mar 2008

CHINIROS, Carlos

Resigned
4 Bath Place, LondonEC2A 3DR
Born August 1973
Director
Appointed 13 Jun 2012
Resigned 31 Mar 2015

CORNWELL, Sean Enrico

Resigned
Austin Friars, LondonEC2N 2QP
Born October 1974
Director
Appointed 13 Jun 2012
Resigned 01 Oct 2016

CROSBY, Sean Philip

Resigned
King William Street, LondonEC4N 7BE
Born April 1966
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2024

DALTON, Dorothy Kathleen

Resigned
4 Bath Place, LondonEC2A 3DR
Born July 1948
Director
Appointed 01 Oct 2008
Resigned 07 Oct 2015

DAVIE, Jonathan Richard

Resigned
80 Addison Road, LondonW14 8ED
Born September 1946
Director
Appointed 12 Nov 2001
Resigned 22 Oct 2007

DAVIS, Avril Sara

Resigned
4 Bath Place, LondonEC2A 3DR
Born June 1954
Director
Appointed 12 Nov 2001
Resigned 08 Sept 2010

DAVISON, Mark Patrick Hay

Resigned
37 Connaught Square, LondonW2 2HL
Born March 1959
Director
Appointed 12 Nov 2001
Resigned 23 Sept 2009

DOUGLAS FURNER, Katharine Anne

Resigned
Greenfields, AppletonWA4 2HN
Born April 1953
Director
Appointed 12 Nov 2001
Resigned 14 Dec 2004

DULAKE, Michael, Doctor

Resigned
12 Dover Park Drive, LondonSW15 5BG
Born May 1928
Director
Appointed 12 Nov 2001
Resigned 13 May 2003

FLINT, John Michael

Resigned
4 Bath Place, LondonEC2A 3DR
Born June 1968
Director
Appointed 24 Feb 2010
Resigned 26 Sept 2012

GERRY, John Patrick

Resigned
Flat D, LondonW11 1NS
Born June 1942
Director
Appointed 12 Nov 2001
Resigned 16 Sept 2004

GOULDING, John Raymond

Resigned
10 The Orchard, MonkstownIRISH
Born December 1949
Director
Appointed 18 Dec 2001
Resigned 06 Dec 2002

GRAHAM HARRISON, Robert

Resigned
Austin Friars, LondonEC2N 2QP
Born February 1943
Director
Appointed 06 Mar 2006
Resigned 01 Oct 2016

GRATTIDGE, Ian

Resigned
7 Chichester Drive, SevenoaksTN13 2NR
Born July 1953
Director
Appointed 01 Dec 2007
Resigned 17 Aug 2008

GREEN, Myra

Resigned
102 Muswell Hill Road, LondonN10 3JR
Born April 1938
Director
Appointed 12 Nov 2001
Resigned 22 Oct 2007

HANHAM, Ian David

Resigned
King William Street, LondonEC4N 7BE
Born September 1969
Director
Appointed 01 Oct 2016
Resigned 18 Apr 2023

HIGGINS, Daniel Matthew Langley

Resigned
4 Bath Place, LondonEC2A 3DR
Born October 1970
Director
Appointed 01 Oct 2008
Resigned 28 Sept 2011

KEILTHY, Victoria Charlotte Le Huray

Resigned
Ravensworth Road, LondonNW10 5NP
Born November 1973
Director
Appointed 01 Jul 2015
Resigned 01 Oct 2016

LISMORE, Paul

Resigned
65a Marlow Road, LondonSE20 7YG
Born July 1964
Director
Appointed 28 Oct 2005
Resigned 30 Nov 2007

LOVATT, David Jeremy

Resigned
27 Thorncliffe Road, OxfordOX2 7BA
Born March 1942
Director
Appointed 12 Nov 2001
Resigned 01 Oct 2008

MASON, John Nicholas Geoffrey

Resigned
Garden Flat, BathBA2 6LL
Born May 1948
Director
Appointed 12 Nov 2001
Resigned 13 May 2003

MWOSA, Claire Katanu

Resigned
King William Street, LondonEC4N 7BE
Born August 1971
Director
Appointed 01 Oct 2022
Resigned 18 Jun 2025

NOHR, Nadine Joelle, Ms.

Resigned
4 Bath Place, LondonEC2A 3DR
Born March 1959
Director
Appointed 09 Mar 2005
Resigned 25 Sept 2013

Persons with significant control

1

King William Street, LondonEC4N 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
6 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Resolution
9 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2014
AP03Appointment of Secretary
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Auditors Resignation Company
18 February 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
11 July 2007
288cChange of Particulars
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288cChange of Particulars
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
8 June 2005
AUDAUD
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288cChange of Particulars
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288cChange of Particulars
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Memorandum Articles
28 May 2002
MEM/ARTSMEM/ARTS
Resolution
28 May 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
225Change of Accounting Reference Date
Legacy
18 January 2002
288aAppointment of Director or Secretary
Incorporation Company
12 November 2001
NEWINCIncorporation