Background WavePink WaveYellow Wave

CHILDREN ALWAYS FIRST LIMITED (08325499)

CHILDREN ALWAYS FIRST LIMITED (08325499) is an active UK company. incorporated on 11 December 2012. with registered office in Worcester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHILDREN ALWAYS FIRST LIMITED has been registered for 13 years. Current directors include COCKBURN, Martin James Stuart.

Company Number
08325499
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
37 Foregate Street, Worcester, WR1 1EE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COCKBURN, Martin James Stuart
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN ALWAYS FIRST LIMITED

CHILDREN ALWAYS FIRST LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Worcester. 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 ALWAYS FIRST LIMITED was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08325499

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

37 Foregate Street Worcester, WR1 1EE,

Previous Addresses

Unit 4, the School Yard 106 High Street Harborne Birmingham B17 9NJ England
From: 8 November 2023To: 14 January 2026
4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 25 August 2023To: 8 November 2023
Office 1 Ladybird Barn Old Burcot Lane Bromsgrove Worcestershire B60 1PH United Kingdom
From: 19 December 2018To: 25 August 2023
Unit 61 Basepoint Business Centre Bromsgrove Technology Centre Bromsgrove Worcestershire B60 3ET
From: 20 December 2013To: 19 December 2018
Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ United Kingdom
From: 30 March 2013To: 20 December 2013
Grove Cottage Southwood Shelsley Beauchamp Worcester Worcestershire WR6 6RF England
From: 11 December 2012To: 30 March 2013
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Sept 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Dec 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Sept 23
Director Left
Mar 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

COCKBURN, Martin James Stuart

Active
Foregate Street, WorcesterWR1 1EE
Born January 1950
Director
Appointed 31 Dec 2025

ELLIOTT, Julie

Resigned
Pudford Lane, Shelsley BeauchampWR6 6RF
Secretary
Appointed 11 Dec 2012
Resigned 24 Aug 2023

BERRIDGE, Lorraine

Resigned
Foredrift Close, RedditchB98 7DP
Born August 1956
Director
Appointed 01 Mar 2017
Resigned 30 Nov 2020

BLAZAK, Jan

Resigned
Pudford Lane, Shelsley BeauchampWR6 6RF
Born August 1963
Director
Appointed 11 Dec 2012
Resigned 24 Aug 2023

COCKBURN, Martin James Stuart

Resigned
Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 24 Aug 2023
Resigned 24 Aug 2023

CROFT, Daniel Steven Paul

Resigned
106 High Street, BirminghamB17 9NJ
Born June 1980
Director
Appointed 24 Aug 2023
Resigned 24 Feb 2025

ELLIOTT, Julie

Resigned
Pudford Lane, Shelsley BeauchampWR6 6RF
Born May 1965
Director
Appointed 11 Dec 2012
Resigned 24 Aug 2023

ELLIOTT, Sarah Jane Mary

Resigned
Basepoint Business Centre, BromsgroveB60 3ET
Born December 1957
Director
Appointed 27 Apr 2015
Resigned 01 Mar 2017

PARRY, Marilyn

Resigned
Mill Road, Stourport On SevernDY13 9BJ
Born December 1948
Director
Appointed 09 Sept 2013
Resigned 27 Apr 2015

STANLEY, Louise

Resigned
106 High Street, BirminghamB17 9NJ
Born August 1978
Director
Appointed 24 Aug 2023
Resigned 31 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
The School Yard 106 High Street, BirminghamB17 9NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025
Ceased 22 Dec 2025
Foregate Street, WorcesterWR1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025
Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2023
Ceased 22 Dec 2025

Mr Jan Blazak

Ceased
Pudford Lane, Shelsley BeauchampWR6 6RF
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Aug 2023

Ms Julie Elliott

Ceased
Pudford Lane, Shelsley BeauchampWR6 6RF
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2013
AD01Change of Registered Office Address
Incorporation Company
11 December 2012
NEWINCIncorporation