Background WavePink WaveYellow Wave

CHILD RIGHTS AND YOU UK (05621889)

CHILD RIGHTS AND YOU UK (05621889) is an active UK company. incorporated on 14 November 2005. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. CHILD RIGHTS AND YOU UK has been registered for 20 years. Current directors include GOVIL, Vivek, KUMAR, Ram Saradchandra, MARWAHA, Puja and 3 others.

Company Number
05621889
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2005
Age
20 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
GOVIL, Vivek, KUMAR, Ram Saradchandra, MARWAHA, Puja, PAREKH, Bhikhu Chhotalal, Lord, PAREKH, Medha Ravi, RABADI, Kreeanne
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILD RIGHTS AND YOU UK

CHILD RIGHTS AND YOU UK is an active company incorporated on 14 November 2005 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. CHILD RIGHTS AND YOU UK was registered 20 years ago.(SIC: 84110)

Status

active

Active since 20 years ago

Company No

05621889

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

Age

20 Years

Incorporated 14 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CHILD RIGHTS & YOU UK
From: 9 August 2011To: 11 January 2018
CHILD RIGHTS & YOU UK LIMITED
From: 14 November 2005To: 9 August 2011
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR
From: 1 March 2011To: 21 August 2015
, C/O Emw Procter House, 1 Procter Street, London, WC1V 6PG, United Kingdom
From: 19 October 2010To: 1 March 2011
, C/O Emw Picton Howell Llp, 2Nd Floor,Procter House, 1 Procter Street, London, WC1V 6PG
From: 14 November 2005To: 19 October 2010
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

PENNSEC LIMITED

Active
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 13 Nov 2011

GOVIL, Vivek

Active
Wood Street, LondonEC2V 7AW
Born December 1963
Director
Appointed 01 Apr 2017

KUMAR, Ram Saradchandra

Active
Wood Street, LondonEC2V 7AW
Born November 1977
Director
Appointed 11 Oct 2018

MARWAHA, Puja

Active
Wood Street, LondonEC2V 7AW
Born June 1966
Director
Appointed 19 Jan 2009

PAREKH, Bhikhu Chhotalal, Lord

Active
LondonSW1A 0PW
Born January 1935
Director
Appointed 15 Aug 2018

PAREKH, Medha Ravi

Active
Ladbroke Square, Flat 5, LondonW11 3LX
Born November 1981
Director
Appointed 07 Aug 2025

RABADI, Kreeanne

Active
Wood Street, LondonEC2V 7AW
Born December 1970
Director
Appointed 21 Oct 2014

RICHMOND COMPANY ADMINISTRATION LIMITED

Resigned
Procter House, LondonWC1V 6PG
Corporate secretary
Appointed 14 Nov 2005
Resigned 13 Nov 2011

D'SILVA, Raga Olga

Resigned
Wood Street, LondonEC2V 7AW
Born February 1970
Director
Appointed 15 Aug 2018
Resigned 01 Aug 2025

DATTANI, Dina

Resigned
21 Heathview Court, LondonNW11 7EF
Born July 1959
Director
Appointed 14 Nov 2005
Resigned 11 Apr 2006

FERNANDES, Irwin

Resigned
A/202 Anisha Apartments Yari Road, Andheri-West
Born December 1971
Director
Appointed 18 Mar 2008
Resigned 30 Nov 2008

HASAN, Syed Anwar

Resigned
Grosvenor Place, LondonSW1X 7HS
Born September 1942
Director
Appointed 02 Dec 2009
Resigned 31 Mar 2016

HUKKU, Ila

Resigned
501-B Dheeraj, Godavari,, Mumbai
Born September 1965
Director
Appointed 03 Dec 2005
Resigned 31 Mar 2009

JHALA, Ajai Sinh Jaisinh

Resigned
Eardley Road, SevenoaksTN13 1XT
Born May 1961
Director
Appointed 25 Apr 2006
Resigned 30 Nov 2008

KHANNA, Nandita

Resigned
Wood Street, LondonEC2V 7AW
Born July 1963
Director
Appointed 20 Nov 2017
Resigned 30 Nov 2023

LINGHAM, Akila

Resigned
Lawrie Park Crescent, LondonSE26 6HE
Born August 1967
Director
Appointed 22 Nov 2013
Resigned 31 Mar 2017

PETIT, Sherina Homa

Resigned
3 More London Riverside, LondonSE1 2AQ
Born October 1974
Director
Appointed 02 Jul 2015
Resigned 31 Mar 2018

PICTON HOWELL, Teja Owen

Resigned
Wood Street, LondonEC2V 7AW
Born December 1958
Director
Appointed 19 Apr 2006
Resigned 31 Mar 2017

PICTON HOWELL, Teja Owen

Resigned
35 Cranleigh Gardens, KingstonKT2 5TX
Born December 1958
Director
Appointed 14 Nov 2005
Resigned 11 Apr 2006

SONAWALA, Aalok Virendra

Resigned
Meadow Way, ReadingRG4 5LY
Born December 1975
Director
Appointed 13 Apr 2017
Resigned 09 Nov 2017

SRINATH, Ingrid

Resigned
801 Grand Bay Hill Road,, Mumbai
Born December 1962
Director
Appointed 03 Dec 2005
Resigned 18 Mar 2008

VERMA, Yogita

Resigned
Bapu Park, New Delhi110003
Born August 1972
Director
Appointed 02 Dec 2009
Resigned 20 Oct 2014
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
28 November 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Resolution
11 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 January 2018
CONNOTConfirmation Statement Notification
Miscellaneous
11 January 2018
MISCMISC
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 August 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
4 February 2015
RP04RP04
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
8 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Certificate Change Of Name Company
9 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288cChange of Particulars
Legacy
28 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
6 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Resolution
1 March 2007
RESOLUTIONSResolutions
Legacy
4 December 2006
363aAnnual Return
Legacy
5 July 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Incorporation Company
14 November 2005
NEWINCIncorporation