Background WavePink WaveYellow Wave

FREE THE CHILDREN (UK) (07306686)

FREE THE CHILDREN (UK) (07306686) is an active UK company. incorporated on 7 July 2010. with registered office in Croydon. The company operates in the Education sector, engaged in other education n.e.c.. FREE THE CHILDREN (UK) has been registered for 15 years. Current directors include BURKINSHAW, Craig, PINTO, Carlos Vitorino, ROSKILLY, Neil and 1 others.

Company Number
07306686
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 2010
Age
15 years
Address
Kings Parade, Croydon, CR0 1AA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BURKINSHAW, Craig, PINTO, Carlos Vitorino, ROSKILLY, Neil, VERJEE, Rumi, Lord
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREE THE CHILDREN (UK)

FREE THE CHILDREN (UK) is an active company incorporated on 7 July 2010 with the registered office located in Croydon. The company operates in the Education sector, specifically engaged in other education n.e.c.. FREE THE CHILDREN (UK) was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07306686

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

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Kings Parade Lower Coombe Street Croydon, CR0 1AA,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 27 July 2019To: 4 October 2021
Hanover House 14 Hanover Square London W1S 1HP
From: 19 August 2013To: 27 July 2019
Hanover House Hanover Square London W1S 1HP England
From: 18 April 2013To: 19 August 2013
Hanover House Hanover Square London W1S 1HP England
From: 18 April 2013To: 18 April 2013
C/O Thomas Eggar Belmont House Station Way Crawley RH10 1JA United Kingdom
From: 7 July 2010To: 18 April 2013
Timeline

24 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
May 11
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
May 18
Director Left
Aug 20
Director Left
Feb 21
Director Left
Jul 21
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BURKINSHAW, Craig

Active
Lower Coombe Street, CroydonCR0 1AA
Born March 1970
Director
Appointed 01 Mar 2013

PINTO, Carlos Vitorino

Active
Lower Coombe Street, CroydonCR0 1AA
Born July 1968
Director
Appointed 10 May 2017

ROSKILLY, Neil

Active
Lower Coombe Street, CroydonCR0 1AA
Born November 1959
Director
Appointed 12 Feb 2015

VERJEE, Rumi, Lord

Active
Lower Coombe Street, CroydonCR0 1AA
Born June 1957
Director
Appointed 12 Feb 2015

BRANSON, Holly Katie Templeman

Resigned
14 Hanover Square, LondonW1S 1HP
Born November 1981
Director
Appointed 14 May 2014
Resigned 03 Aug 2015

BRIGDEN, Jennifer Ann

Resigned
Station Way, CrawleyRH10 1JA
Born March 1959
Director
Appointed 07 Jul 2010
Resigned 01 Mar 2013

COMISH, Michael Douglas

Resigned
Savoy Court, LondonWC2R 0EX
Born February 1965
Director
Appointed 06 Dec 2017
Resigned 25 Jan 2021

HAMILTON, Richard John

Resigned
Westminster Bridge Road, LondonSE1 7HS
Born December 1974
Director
Appointed 01 Apr 2011
Resigned 21 Jun 2012

HOLGATE, Marianne Gina

Resigned
15 Canada Square, LondonE14 5GL
Born February 1969
Director
Appointed 12 Feb 2015
Resigned 18 Jan 2017

JENKINSON, Hamish Andrew

Resigned
14 Hanover Square, LondonW1S 1HP
Born October 1977
Director
Appointed 07 Jul 2010
Resigned 09 Jun 2017

LATHAM, Pauline Elizabeth

Resigned
Savoy Court, LondonWC2R 0EX
Born February 1948
Director
Appointed 01 Mar 2013
Resigned 27 Jun 2021

LIKELY, Alice Katherine

Resigned
St. John's Hill Road, LondonSW11 1TR
Born February 1984
Director
Appointed 13 Dec 2013
Resigned 13 Dec 2013

MOYSEY, Graham Edwin

Resigned
14 Hanover Square, LondonW1S 1HP
Born August 1969
Director
Appointed 14 May 2014
Resigned 16 Apr 2018

TERRY, Meigan

Resigned
Kingswood Road, TorontoM4E 3N7
Born November 1975
Director
Appointed 10 May 2017
Resigned 22 Jul 2020

YOUNG, Alison Louise, Dr

Resigned
14 Hanover Square, LondonW1S 1HP
Born June 1971
Director
Appointed 07 Jul 2010
Resigned 14 May 2014
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Resolution
21 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Auditors Resignation Company
12 May 2015
AUDAUD
Resolution
12 May 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2015
CC04CC04
Memorandum Articles
22 April 2015
MAMA
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Statement Of Companys Objects
25 October 2010
CC04CC04
Memorandum Articles
25 October 2010
MEM/ARTSMEM/ARTS
Resolution
25 October 2010
RESOLUTIONSResolutions
Incorporation Company
7 July 2010
NEWINCIncorporation