Background WavePink WaveYellow Wave

ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY (07340518)

ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY (07340518) is an active UK company. incorporated on 9 August 2010. with registered office in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY has been registered for 15 years. Current directors include ANDREWS, Grace, BRADLEY, Carolyn Jane, BROADLEY, Rachelle Mary and 10 others.

Company Number
07340518
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 August 2010
Age
15 years
Address
17 Chiltern Business Centre, Amersham, HP6 6AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDREWS, Grace, BRADLEY, Carolyn Jane, BROADLEY, Rachelle Mary, EMILION, Elizabeth Jane, EVANS, Kathryn Nicole, GOODCHILD, Suzannah Jane, HOLLANDS, Claire Frances, JOHNSON, Jodi Saron Ella, MARSH, Michael David, MITCHELL, Kimberley Anne, PLANE, Robin Francis, SHARMA, Sanjiv, Dr, THOMSON, Helen Campbell
SIC Codes
74990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY

ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY is an active company incorporated on 9 August 2010 with the registered office located in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY was registered 15 years ago.(SIC: 74990, 88990)

Status

active

Active since 15 years ago

Company No

07340518

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

Age

15 Years

Incorporated 9 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

17 Chiltern Business Centre 63-65 Woodside Road Amersham, HP6 6AA,

Previous Addresses

17 17, Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA England
From: 12 October 2020To: 13 October 2020
Montague House 23 Woodside Road 1st Floor Amersham Buckinghamshire HP6 6AA England
From: 9 August 2016To: 12 October 2020
81a High Street Great Missenden Buckinghamshire HP16 0AL
From: 9 August 2010To: 9 August 2016
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Nov 16
Director Joined
May 17
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

14 Active
19 Resigned

TURNER, Mark

Active
Chiltern Business Centre, AmershamHP6 6AA
Secretary
Appointed 31 Aug 2018

ANDREWS, Grace

Active
Chiltern Business Centre, AmershamHP6 6AA
Born June 1990
Director
Appointed 30 Jun 2023

BRADLEY, Carolyn Jane

Active
Chiltern Business Centre, AmershamHP6 6AA
Born August 1964
Director
Appointed 12 Mar 2025

BROADLEY, Rachelle Mary

Active
Chiltern Business Centre, AmershamHP6 6AA
Born March 1971
Director
Appointed 03 Dec 2020

EMILION, Elizabeth Jane

Active
Chiltern Business Centre, AmershamHP6 6AA
Born May 1986
Director
Appointed 12 Mar 2025

EVANS, Kathryn Nicole

Active
Chiltern Business Centre, AmershamHP6 6AA
Born September 1970
Director
Appointed 18 May 2023

GOODCHILD, Suzannah Jane

Active
Chiltern Business Centre, AmershamHP6 6AA
Born May 1970
Director
Appointed 18 May 2023

HOLLANDS, Claire Frances

Active
Chiltern Business Centre, AmershamHP6 6AA
Born November 1981
Director
Appointed 30 Jun 2023

JOHNSON, Jodi Saron Ella

Active
Chiltern Business Centre, AmershamHP6 6AA
Born February 1975
Director
Appointed 28 Nov 2018

MARSH, Michael David

Active
Chiltern Business Centre, AmershamHP6 6AA
Born March 1966
Director
Appointed 30 Jun 2023

MITCHELL, Kimberley Anne

Active
Chiltern Business Centre, AmershamHP6 6AA
Born March 1981
Director
Appointed 12 Mar 2025

PLANE, Robin Francis

Active
Chiltern Business Centre, AmershamHP6 6AA
Born June 1967
Director
Appointed 29 Nov 2025

SHARMA, Sanjiv, Dr

Active
Chiltern Business Centre, AmershamHP6 6AA
Born January 1972
Director
Appointed 30 Jun 2023

THOMSON, Helen Campbell

Active
Chiltern Business Centre, AmershamHP6 6AA
Born June 1977
Director
Appointed 30 Jun 2023

KNEE, Christopher David

Resigned
High Street, Great MissendenHP16 0AL
Secretary
Appointed 09 Sept 2015
Resigned 25 Apr 2016

MILES, Jane

Resigned
23 Woodside Road, AmershamHP6 6AA
Secretary
Appointed 25 Apr 2016
Resigned 31 Aug 2018

PIPER, Richard Charles, Dr

Resigned
High Street, Great MissendenHP16 0AL
Secretary
Appointed 22 Feb 2012
Resigned 28 Aug 2015

CANNON, Georgina Lyndsey

Resigned
23 Woodside Road, AmershamHP6 6AA
Born February 1980
Director
Appointed 27 Jan 2011
Resigned 15 Nov 2016

DAHL, Felicity Ann

Resigned
High Street, Great MissendenHP16 0AL
Born December 1938
Director
Appointed 09 Aug 2010
Resigned 24 Sept 2013

FAULKNER, Graham John

Resigned
Chiltern Business Centre, AmershamHP6 6AA
Born September 1948
Director
Appointed 23 Mar 2012
Resigned 09 Mar 2021

GOODWIN, Martin Andrew Forrest

Resigned
23 Woodside Road, AmershamHP6 6AA
Born October 1949
Director
Appointed 09 Aug 2010
Resigned 18 Sept 2019

GRIEW, Louise Veronica

Resigned
Tudor Way, RickmansworthWD3 7HN
Born April 1973
Director
Appointed 12 Sept 2018
Resigned 24 Jun 2019

GRIST, Benjamin Carlyle

Resigned
Chiltern Business Centre, AmershamHP6 6AA
Born September 1981
Director
Appointed 09 Dec 2019
Resigned 28 Nov 2025

HALKYARD, Robert David

Resigned
Chiltern Business Centre, AmershamHP6 6AA
Born May 1978
Director
Appointed 12 Sept 2018
Resigned 12 Mar 2025

HILLS, Roger Ernest

Resigned
The Slade, BuckleburyRG7 6TL
Born September 1940
Director
Appointed 09 Aug 2010
Resigned 22 Sept 2015

HYDE-PARKER, Alexander Richard Frederick

Resigned
Chiltern Business Centre, AmershamHP6 6AA
Born December 1972
Director
Appointed 01 Mar 2017
Resigned 24 Jun 2025

JOHNSON, Michelle

Resigned
Chiltern Business Centre, AmershamHP6 6AA
Born February 1967
Director
Appointed 14 Jul 2015
Resigned 25 Jun 2024

KHAKI, Husain, Dr

Resigned
23 Woodside Road, AmershamHP6 6AA
Born July 1990
Director
Appointed 20 Feb 2015
Resigned 23 Oct 2018

KIRK, Niels Carter

Resigned
Chiltern Business Centre, AmershamHP6 6AA
Born June 1962
Director
Appointed 14 Jul 2015
Resigned 28 Mar 2023

MYER, Virginia Louise

Resigned
23 Woodside Road, AmershamHP6 6AA
Born August 1956
Director
Appointed 27 Jan 2011
Resigned 11 Mar 2020

PAUL, Robert Charles

Resigned
Chiltern Business Centre, AmershamHP6 6AA
Born November 1985
Director
Appointed 11 Dec 2019
Resigned 28 Jun 2022

STURROCK, Donald James

Resigned
Chiltern Business Centre, AmershamHP6 6AA
Born October 1961
Director
Appointed 06 Dec 2013
Resigned 29 Mar 2022

WARR, Nicholas David

Resigned
5 New Street Square, LondonEC4A 3TW
Born July 1972
Director
Appointed 23 May 2018
Resigned 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Memorandum Articles
30 June 2020
MAMA
Memorandum Articles
30 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
2 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Incorporation Company
9 August 2010
NEWINCIncorporation