Background WavePink WaveYellow Wave

CHILDREN 1ST LIMITED (07576927)

CHILDREN 1ST LIMITED (07576927) is an active UK company. incorporated on 24 March 2011. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHILDREN 1ST LIMITED has been registered for 15 years. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
07576927
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACKENZIE, Sarah Cosette Vera
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN 1ST LIMITED

CHILDREN 1ST LIMITED is an active company incorporated on 24 March 2011 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHILDREN 1ST LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07576927

LTD Company

Age

15 Years

Incorporated 24 March 2011

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 26 September 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

HICORP 111 LIMITED
From: 24 March 2011To: 9 August 2011
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 6 November 2024To: 20 June 2025
1 Nottingham Road Long Eaton Nottingham NG10 1HQ
From: 3 December 2013To: 6 November 2024
168 Derby Road Long Eaton Nottinghamshire NG10 4BJ
From: 15 August 2011To: 3 December 2013
20 New Walk Leicester Leicestershire LE1 6TX
From: 24 March 2011To: 15 August 2011
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Oct 11
Director Left
Oct 11
Funding Round
Jan 12
Director Joined
Apr 15
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Left
Sept 25
Director Left
Sept 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 25 Oct 2024

MASON, Margaret

Resigned
Baker Street, LondonW1U 6RR
Secretary
Appointed 05 Aug 2011
Resigned 25 Oct 2024

BOTTERILL, Roy

Resigned
New Walk, LeicesterLE1 6TX
Born June 1964
Director
Appointed 24 Mar 2011
Resigned 05 Aug 2011

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 25 Oct 2024
Resigned 01 Sept 2025

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 25 Oct 2024
Resigned 01 Sept 2025

MASON, Hugh Alan

Resigned
Baker Street, LondonW1U 6RR
Born May 1941
Director
Appointed 05 Aug 2011
Resigned 25 Oct 2024

MASON, Margaret Mitchell

Resigned
Baker Street, LondonW1U 6RR
Born August 1940
Director
Appointed 01 Apr 2015
Resigned 25 Oct 2024

STOBART, John

Resigned
New Walk, LeicesterLE1 6TX
Born January 1955
Director
Appointed 05 Aug 2011
Resigned 23 Sept 2011

HARVEY INGRAM DIRECTORS LIMITED

Resigned
New Walk, LeicesterLE1 6TX
Corporate director
Appointed 24 Mar 2011
Resigned 05 Aug 2011

Persons with significant control

1

Bhcf2 Limited

Active
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
5 June 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Legacy
30 November 2011
MG01MG01
Legacy
30 November 2011
MG01MG01
Legacy
15 November 2011
MG01MG01
Resolution
6 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Resolution
30 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Certificate Change Of Name Company
9 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 March 2011
NEWINCIncorporation