Background WavePink WaveYellow Wave

CHILDREN'S RADIO FOUNDATION UK LIMITED (06642273)

CHILDREN'S RADIO FOUNDATION UK LIMITED (06642273) is an active UK company. incorporated on 9 July 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHILDREN'S RADIO FOUNDATION UK LIMITED has been registered for 17 years. Current directors include CHARLES, Tanya, GILIBERTI, Sade, ORMEROD, Brenda Elise and 2 others.

Company Number
06642273
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
7 Albert Buildings, London, EC4N 4SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHARLES, Tanya, GILIBERTI, Sade, ORMEROD, Brenda Elise, PARR, Emmanuelle Thérèse Ghislaine, PORTER, Fenella, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN'S RADIO FOUNDATION UK LIMITED

CHILDREN'S RADIO FOUNDATION UK LIMITED is an active company incorporated on 9 July 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHILDREN'S RADIO FOUNDATION UK LIMITED was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06642273

LTD Company

Age

17 Years

Incorporated 9 July 2008

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 18 September 2025 (6 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

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

7 Albert Buildings 49 Queen Victoria Street London, EC4N 4SA,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 10 June 2020To: 3 April 2023
50 Broadway London SW1H 0BL
From: 9 July 2008To: 10 June 2020
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Dec 12
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 21
New Owner
May 23
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CHARLES, Tanya

Active
49 Queen Victoria Street, LondonEC4N 4SA
Born November 1983
Director
Appointed 07 Oct 2025

GILIBERTI, Sade

Active
49 Queen Victoria Street, LondonEC4N 4SA
Born April 1985
Director
Appointed 11 Nov 2025

ORMEROD, Brenda Elise

Active
Fulham Road, LondonSW10 9UZ
Born September 1949
Director
Appointed 20 Apr 2017

PARR, Emmanuelle Thérèse Ghislaine

Active
49 Queen Victoria Street, LondonEC4N 4SA
Born December 1975
Director
Appointed 29 Jun 2020

PORTER, Fenella, Dr

Active
49 Queen Victoria Street, LondonEC4N 4SA
Born January 1968
Director
Appointed 07 Oct 2025

BROADWAY SECRETARIES LIMITED

Resigned
Bartholomew Close, LondonEC1A 7BL
Corporate secretary
Appointed 09 Jul 2008
Resigned 02 Feb 2023

ADIGUN, Gerald David Adekunle

Resigned
Castle Road, LondonN12 9EE
Born December 1969
Director
Appointed 21 Sept 2013
Resigned 07 Oct 2025

BANNISTER PARKER, Charlotte, Reverend

Resigned
Belbroughton Road, OxfordOX2 6UZ
Born August 1963
Director
Appointed 11 Sept 2008
Resigned 03 Jan 2018

BARNETT, Linda

Resigned
49 Queen Victoria Street, LondonEC4N 4SA
Born October 1961
Director
Appointed 05 Feb 2015
Resigned 31 Dec 2022

BONHAM, Sam

Resigned
49 Queen Victoria Street, LondonEC4N 4SA
Born December 1985
Director
Appointed 25 Feb 2011
Resigned 07 Oct 2025

BOWERS, Nicholas Roland

Resigned
Bartholomew Close, LondonEC1A 7BL
Born October 1961
Director
Appointed 07 Jun 2016
Resigned 02 Dec 2020

HANNAH, Lucy Geraldine Allison

Resigned
Broadway, LondonSW1H 0BL
Born May 1962
Director
Appointed 03 Feb 2011
Resigned 24 Sept 2019

KILSHAW, David

Resigned
Broadway, LondonSW1H 0BL
Born October 1957
Director
Appointed 29 Nov 2016
Resigned 14 Aug 2017

MENELL, Emma Jeanne

Resigned
Blenheim Park, WoodstockOX20 1PR
Born May 1965
Director
Appointed 22 Jun 2012
Resigned 10 Sept 2015

MORTIMER, Edward

Resigned
79 Witney Street, BurfordOX18 4RX
Born December 1943
Director
Appointed 17 Jul 2008
Resigned 18 Jun 2021

SACHS, Elizabeth Gordon

Resigned
Linton Road, OxfordOX2 6UH
Born August 1953
Director
Appointed 17 Jul 2008
Resigned 05 Feb 2015

WEIL, Simon Patrick

Resigned
Bartholomew Close, LondonEC1A 7BL
Born March 1955
Director
Appointed 05 Sept 2008
Resigned 02 Dec 2020

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 09 Jul 2008
Resigned 17 Jul 2008

Persons with significant control

1

Mrs Emmanuelle Thérèse Ghislaine Parr

Active
49 Queen Victoria Street, LondonEC4N 4SA
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Memorandum Articles
18 December 2008
MEM/ARTSMEM/ARTS
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Incorporation Company
9 July 2008
NEWINCIncorporation