Background WavePink WaveYellow Wave

HAPPY CHILD INTERNATIONAL (05935028)

HAPPY CHILD INTERNATIONAL (05935028) is an active UK company. incorporated on 14 September 2006. with registered office in Leatherhead. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HAPPY CHILD INTERNATIONAL has been registered for 19 years. Current directors include CORTES, Cristina Zaviera, DODDRELL, John, HERRING, John Anthony and 5 others.

Company Number
05935028
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 September 2006
Age
19 years
Address
Leatherhead Institute, Leatherhead, KT22 8AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CORTES, Cristina Zaviera, DODDRELL, John, HERRING, John Anthony, KANGOYA, Evelyn, MARTINEZ DA CRUZ, Joao, PINKS, Mark Andrew, SULLIVAN, Jennifer Suzanne, TEUTEN, Clive Richard
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPPY CHILD INTERNATIONAL

HAPPY CHILD INTERNATIONAL is an active company incorporated on 14 September 2006 with the registered office located in Leatherhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HAPPY CHILD INTERNATIONAL was registered 19 years ago.(SIC: 87900)

Status

active

Active since 19 years ago

Company No

05935028

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

Age

19 Years

Incorporated 14 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Leatherhead Institute High Street Leatherhead, KT22 8AH,

Previous Addresses

Room S2 Leatherhead Institute High Street Leatherhead KT22 8AH England
From: 26 September 2018To: 25 September 2021
Room S1 Leatherhead Institute 67 High Street Leatherhead Surrey KT22 8AH
From: 14 September 2006To: 26 September 2018
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Joined
Nov 20
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

PINKS, Mark Andrew

Active
Greenacre, West HorsleyKT24 6PF
Secretary
Appointed 14 Sept 2006

CORTES, Cristina Zaviera

Active
High Street, LeatherheadKT22 8AH
Born March 1954
Director
Appointed 21 Mar 2024

DODDRELL, John

Active
High Street, LeatherheadKT22 8AH
Born October 1954
Director
Appointed 19 Mar 2015

HERRING, John Anthony

Active
Borough Farm Road, GodalmingGU8 5JZ
Born November 1957
Director
Appointed 10 Oct 2011

KANGOYA, Evelyn

Active
High Street, LeatherheadKT22 8AH
Born June 1977
Director
Appointed 21 Mar 2024

MARTINEZ DA CRUZ, Joao

Active
High Street, LeatherheadKT22 8AH
Born July 1967
Director
Appointed 01 May 2020

PINKS, Mark Andrew

Active
Greenacre, West HorsleyKT24 6PF
Born July 1944
Director
Appointed 14 Sept 2006

SULLIVAN, Jennifer Suzanne

Active
High Street, LeatherheadKT22 8AH
Born October 1968
Director
Appointed 21 Mar 2024

TEUTEN, Clive Richard

Active
High Street, LeatherheadKT22 8AH
Born June 1967
Director
Appointed 09 Dec 2013

DE CARVALHO, Sarah

Resigned
Room S1 Leatherhead Institute, LeatherheadKT22 8AH
Born November 1960
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2016

GATES, Sian Louise

Resigned
Room S1 Leatherhead Institute, LeatherheadKT22 8AH
Born July 1975
Director
Appointed 14 Sept 2006
Resigned 10 Mar 2014

KOPIJ, John Bernard

Resigned
Old Tunmore Farm 73 The Street, West HorsleyKT24 6BB
Born June 1960
Director
Appointed 14 Sept 2006
Resigned 07 Jul 2014

TAYLOR, Jeremy Robert

Resigned
47 Northcote Crescent, LeatherheadKT24 6LX
Born January 1945
Director
Appointed 14 Sept 2006
Resigned 19 Mar 2015

TOD, David Leslie

Resigned
Park Horsley, LeatherheadKT24 5RZ
Born February 1961
Director
Appointed 05 Dec 2011
Resigned 19 Mar 2015
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
225Change of Accounting Reference Date
Incorporation Company
14 September 2006
NEWINCIncorporation