Background WavePink WaveYellow Wave

CHILDREN ON THE EDGE (04996130)

CHILDREN ON THE EDGE (04996130) is an active UK company. incorporated on 16 December 2003. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHILDREN ON THE EDGE has been registered for 22 years. Current directors include GALLIMORE, Stuart, JONES, William Alexander, PATTINSON, Helen Jane and 2 others.

Company Number
04996130
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2003
Age
22 years
Address
5 The Victoria, Chichester, PO19 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALLIMORE, Stuart, JONES, William Alexander, PATTINSON, Helen Jane, SUTER, Paul David, WICKENS, Sarah Foster
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN ON THE EDGE

CHILDREN ON THE EDGE is an active company incorporated on 16 December 2003 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHILDREN ON THE EDGE was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04996130

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

Age

22 Years

Incorporated 16 December 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

5 The Victoria 25 St Pancras Chichester, PO19 7LT,

Previous Addresses

81a North Street Chichester West Sussex PO19 1LQ
From: 16 December 2003To: 10 January 2012
Timeline

14 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 10
Director Left
Jan 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 18
Director Joined
May 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Jul 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

GALLIMORE, Stuart

Active
The Victoria, ChichesterPO19 7LT
Born June 1962
Director
Appointed 27 Jun 2013

JONES, William Alexander

Active
The Victoria, ChichesterPO19 7LT
Born September 1949
Director
Appointed 12 Dec 2019

PATTINSON, Helen Jane

Active
The Victoria, ChichesterPO19 7LT
Born September 1970
Director
Appointed 28 Sept 2017

SUTER, Paul David

Active
The Victoria, ChichesterPO19 7LT
Born June 1958
Director
Appointed 08 Dec 2016

WICKENS, Sarah Foster

Active
The Victoria, ChichesterPO19 7LT
Born May 1970
Director
Appointed 02 May 2019

ALLCHURCH, Emily Abigail

Resigned
8 Cleveland Road, ChichesterPO19 7AF
Secretary
Appointed 21 Feb 2005
Resigned 29 Sept 2006

BENTLEY, Rachel

Resigned
54 York Road, ChichesterPO19 7TL
Secretary
Appointed 16 Dec 2003
Resigned 21 Feb 2005

SHARPLES, Joseph Gregory

Resigned
Rattle Street, St. AustellPL26 6JQ
Secretary
Appointed 29 Sept 2006
Resigned 28 Jun 2012

ALLCHURCH, Emily Abigail

Resigned
8 Cleveland Road, ChichesterPO19 7AF
Director
Appointed 16 Dec 2003
Resigned 29 Sept 2006

BEADSWORTH, Alison Jane, Dr

Resigned
Shepherd Cottage, ArundelBN18 9RA
Born September 1966
Director
Appointed 16 Dec 2003
Resigned 24 Jun 2010

BRUCE, Clive

Resigned
The White House, AngmeringBN16 4AH
Born November 1960
Director
Appointed 10 Oct 2006
Resigned 28 Jun 2012

BUCHANAN, Colin Lindsay

Resigned
Gribble Lane, Oving, ChichesterPO20 2BP
Born May 1955
Director
Appointed 29 Jun 2007
Resigned 11 Jul 2019

FINCH, Alan Arthur

Resigned
Mile End Lane, Apuldram, ChichesterPO20 7DZ
Born April 1965
Director
Appointed 26 May 2008
Resigned 25 Jun 2020

FORSTER, Jilly Caroline

Resigned
The White House, ChichesterPO18 9HD
Born December 1955
Director
Appointed 16 Dec 2003
Resigned 26 Jun 2008

KYLE, Peter John

Resigned
BN3
Born September 1970
Director
Appointed 16 Dec 2003
Resigned 20 Jun 2006

LOOSEMORE, Mary Elizabeth

Resigned
Broad Margin, ChichesterPO18 0AX
Born April 1953
Director
Appointed 26 Jun 2008
Resigned 05 Jun 2017

POTTER, Steven Timothy

Resigned
17 Alexandra Road, ChichesterPO19 7LX
Born March 1962
Director
Appointed 16 Dec 2003
Resigned 20 Jun 2006

RODDICK, Anita Lucia, Dame

Resigned
Highfield House, ArundelBN18 0UY
Born October 1942
Director
Appointed 16 Dec 2003
Resigned 10 Sept 2007

RUSH, Andrew Damian

Resigned
24 Angmering Lane, East Preston,, LittlehamptonBN16 2TA
Born April 1957
Director
Appointed 26 Jun 2008
Resigned 12 Jul 2018

SHARPLES, Barbara Ann

Resigned
Holtridge Green, NorburySY13 4JA
Born August 1953
Director
Appointed 16 Dec 2003
Resigned 25 Jun 2009

SHARPLES, Joseph Gregory

Resigned
Rattle Street, St. AustellPL26 6JQ
Born June 1950
Director
Appointed 29 Sept 2006
Resigned 28 Jun 2012
Fundings
Financials
Latest Activities

Filing History

101

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