Background WavePink WaveYellow Wave

THE VARIETY CLUB CHILDREN'S CHARITY LIMITED (07921058)

THE VARIETY CLUB CHILDREN'S CHARITY LIMITED (07921058) is an active UK company. incorporated on 24 January 2012. 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.. THE VARIETY CLUB CHILDREN'S CHARITY LIMITED has been registered for 14 years. Current directors include DAVIES, Helen Louise, WHITTLE, Benjamin Thomas.

Company Number
07921058
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
93 Bayham Street, London, NW1 0AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVIES, Helen Louise, WHITTLE, Benjamin Thomas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VARIETY CLUB CHILDREN'S CHARITY LIMITED

THE VARIETY CLUB CHILDREN'S CHARITY LIMITED is an active company incorporated on 24 January 2012 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.. THE VARIETY CLUB CHILDREN'S CHARITY LIMITED was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07921058

LTD Company

Age

14 Years

Incorporated 24 January 2012

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SETMED LIMITED
From: 24 January 2012To: 14 June 2012
Contact
Address

93 Bayham Street London, NW1 0AG,

Previous Addresses

93 Bayham Street London NW1 0AG
From: 2 February 2012To: 1 March 2012
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 24 January 2012To: 2 February 2012
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIES, Helen Louise

Active
Bayham Street, LondonNW1 0AG
Born May 1969
Director
Appointed 31 Dec 2025

WHITTLE, Benjamin Thomas

Active
Bayham Street, LondonNW1 0AG
Born January 1976
Director
Appointed 31 Dec 2025

SALTER, Stanley Anthony

Resigned
93 Bayham Street, LondonNW1 0AG
Secretary
Appointed 30 Jan 2012
Resigned 01 Mar 2023

BARR, Lloyd

Resigned
Bayham Street, LondonNW1 0AG
Born July 1942
Director
Appointed 26 Nov 2014
Resigned 27 Jul 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 24 Jan 2012
Resigned 30 Jan 2012

PRABHU, Tushar Sudhakar

Resigned
Manchester Square, LondonW1U 3PD
Born January 1968
Director
Appointed 01 Mar 2023
Resigned 31 Dec 2025

ROGERS, Stuart Peter

Resigned
Bayham Street, LondonNW1 0AG
Born March 1947
Director
Appointed 30 Jan 2012
Resigned 26 Nov 2014

SALTER, Stanley Anthony

Resigned
Bayham Street, LondonNW1 0AG
Born March 1947
Director
Appointed 27 Jul 2015
Resigned 01 Mar 2023

SHALIT, Jonathan Sigmund, Prof.

Resigned
1st Floor Malvern House, LondonW1W 7AB
Born April 1962
Director
Appointed 01 Mar 2023
Resigned 31 Dec 2025

Persons with significant control

1

93 Bayham Street, LondonNW1 0AG

Nature of Control

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

Filing History

51

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Certificate Change Of Name Company
14 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 May 2012
NM06NM06
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 March 2012
AA01Change of Accounting Reference Date
Resolution
23 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
23 February 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Incorporation Company
24 January 2012
NEWINCIncorporation