Background WavePink WaveYellow Wave

ACHIEVING FOR CHILDREN COMMUNITY INTEREST COMPANY (08878185)

ACHIEVING FOR CHILDREN COMMUNITY INTEREST COMPANY (08878185) is an active UK company. incorporated on 5 February 2014. with registered office in Twickenham. The company operates in the Public Administration and Defence sector, engaged in general public administration activities and 3 other business activities. ACHIEVING FOR CHILDREN COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include BRETT, Lilian, DODDS, Ian Matthew, FERGUSON, Linda Millicent and 5 others.

Company Number
08878185
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2014
Age
12 years
Address
44 York Street, Twickenham, TW1 3BZ
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BRETT, Lilian, DODDS, Ian Matthew, FERGUSON, Linda Millicent, IRELAND, Sarah Jane, KOURPAS, Lucy, MCDANIEL, Kevin Paul, POPOVICI, Anamaria, WICKS, Sian Elizabeth
SIC Codes
84110, 85600, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACHIEVING FOR CHILDREN COMMUNITY INTEREST COMPANY

ACHIEVING FOR CHILDREN COMMUNITY INTEREST COMPANY is an active company incorporated on 5 February 2014 with the registered office located in Twickenham. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities and 3 other business activities. ACHIEVING FOR CHILDREN COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 84110, 85600, 87900, 88990)

Status

active

Active since 12 years ago

Company No

08878185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 5 February 2014

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 5 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ACHIEVING FOR CHILDREN LTD.
From: 20 February 2014To: 17 April 2014
RICHMOND AND KINGSTON AFC LIMITED
From: 5 February 2014To: 20 February 2014
Contact
Address

44 York Street Twickenham, TW1 3BZ,

Previous Addresses

44 York Street TW1 3BZ Twickenham Middlesex TW1 3BZ England
From: 23 August 2024To: 26 September 2024
1st Floor Civic Centre 44 York Street Twickenham TW1 3BW England
From: 16 February 2023To: 23 August 2024
44 York Street, Twickenham 1st Floor Civic Centre, York Street Twickenham TW1 3BZ England
From: 16 February 2023To: 16 February 2023
42 York Street Twickenham TW1 3BW England
From: 4 November 2019To: 16 February 2023
Gifford House 67C St Helier Avenue Morden SM4 6HY
From: 5 February 2014To: 4 November 2019
Timeline

63 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Apr 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jun 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KOURPAS, Lucy

Active
York Street, TwickenhamTW1 3BZ
Secretary
Appointed 31 Jan 2020

BRETT, Lilian

Active
York Street, TwickenhamTW1 3BZ
Born October 1988
Director
Appointed 09 Dec 2024

DODDS, Ian Matthew

Active
York Street, TwickenhamTW1 3BZ
Born June 1970
Director
Appointed 01 Mar 2025

FERGUSON, Linda Millicent

Active
York Street, TwickenhamTW1 3BZ
Born August 1969
Director
Appointed 01 Mar 2025

IRELAND, Sarah Jane

Active
York Street, TwickenhamTW1 3BZ
Born September 1966
Director
Appointed 01 Mar 2025

KOURPAS, Lucy

Active
York Street, TwickenhamTW1 3BW
Born July 1982
Director
Appointed 01 Jan 2020

MCDANIEL, Kevin Paul

Active
York Street, TwickenhamTW1 3BZ
Born March 1967
Director
Appointed 20 Aug 2018

POPOVICI, Anamaria

Active
York Street, TwickenhamTW1 3BZ
Born January 1978
Director
Appointed 01 Mar 2025

WICKS, Sian Elizabeth

Active
York Street, TwickenhamTW1 3BZ
Born January 1966
Director
Appointed 11 Sept 2017

DODDS, Ian Matthew

Resigned
York Street, TwickenhamTW1 3BZ
Secretary
Appointed 06 Oct 2016
Resigned 31 Jan 2020

TAYLOR, Debbie

Resigned
York Street, TwickenhamTW1 3BZ
Secretary
Appointed 01 May 2014
Resigned 06 Oct 2016

ARCHIBALD, David Cameron

Resigned
York Street, TwickenhamTW1 3BW
Born September 1952
Director
Appointed 26 Jan 2016
Resigned 31 Jan 2020

BRUCE, Elizabeth Ann

Resigned
York Street, TwickenhamTW1 3BZ
Born October 1957
Director
Appointed 12 Jun 2017
Resigned 04 Jan 2022

CRAIG, Nicola Charlotte

Resigned
York Street, TwickenhamTW1 3BZ
Born October 1973
Director
Appointed 20 Aug 2018
Resigned 28 Feb 2025

DEZOUZA, Jeremy Dominic

Resigned
York Street, TwickenhamTW1 3BZ
Born February 1968
Director
Appointed 04 Jan 2022
Resigned 28 Feb 2025

DODDS, Ian Matthew

Resigned
York Street, TwickenhamTW1 3BZ
Born June 1970
Director
Appointed 06 Oct 2016
Resigned 31 Jan 2020

GIBB, Moira Margaret, Dame

Resigned
67c St Helier Avenue, MordenSM4 6HY
Born April 1950
Director
Appointed 18 Sept 2014
Resigned 31 Oct 2015

GROVES, David Michael

Resigned
67c St Helier Avenue, MordenSM4 6HY
Born July 1977
Director
Appointed 31 Mar 2014
Resigned 15 Jan 2018

HENDERSON, Robert Edwin

Resigned
York Street, TwickenhamTW1 3BZ
Born April 1965
Director
Appointed 05 Feb 2014
Resigned 14 Dec 2018

HINGORANI-CRAIN, Nina

Resigned
York Street, TwickenhamTW1 3BW
Born June 1973
Director
Appointed 11 Sept 2017
Resigned 03 Mar 2020

HOLMES, Gill

Resigned
67c St Helier Avenue, MordenSM4 6HY
Born August 1961
Director
Appointed 03 Mar 2015
Resigned 01 Aug 2017

HOWARD, Rachel Victoria Louise

Resigned
York Street, TwickenhamTW1 3BZ
Born April 1982
Director
Appointed 27 Jan 2025
Resigned 13 Jun 2025

IRELAND, Sarah Jane

Resigned
67c St Helier Avenue, MordenSM4 6HY
Born September 1966
Director
Appointed 01 May 2018
Resigned 31 Mar 2019

JEFFS, Andrew David

Resigned
67c St Helier Avenue, MordenSM4 6HY
Born September 1963
Director
Appointed 01 Aug 2017
Resigned 20 Aug 2018

JERVIS, Catherine Ann

Resigned
York Street, TwickenhamTW1 3BW
Born June 1965
Director
Appointed 11 Sept 2017
Resigned 31 Aug 2021

KERR, Catherine Jane

Resigned
44 York Street, TwickenhamTW1 3BZ
Born July 1958
Director
Appointed 05 Feb 2014
Resigned 12 Jun 2017

MAHER, Matthew

Resigned
York Street, TwickenhamTW1 3BW
Born December 1980
Director
Appointed 22 Jun 2020
Resigned 07 May 2021

MORRISON, Samantha

Resigned
York Street, TwickenhamTW1 3BW
Born December 1979
Director
Appointed 24 Nov 2021
Resigned 28 Feb 2025

NAGAIAH, Kamalanadan Nathan

Resigned
44 York Street, TwickenhamTW1 3BW
Born April 1986
Director
Appointed 01 Jun 2021
Resigned 31 Jul 2024

REDPARTH, Anne Margaret

Resigned
67c St Helier Avenue, MordenSM4 6HY
Born February 1964
Director
Appointed 12 Jul 2017
Resigned 01 May 2018

ROHAN, Charlotte Margot

Resigned
York Street, TwickenhamTW1 3BZ
Born November 1980
Director
Appointed 01 Apr 2019
Resigned 31 Oct 2024

SADLER, Anna

Resigned
York Street, TwickenhamTW1 3BZ
Born January 1989
Director
Appointed 14 Jun 2021
Resigned 28 Feb 2025

SPENCER, Jane Elizabeth

Resigned
York Street, TwickenhamTW1 3BW
Born October 1958
Director
Appointed 21 Apr 2020
Resigned 31 Mar 2021

SPENCER, Jane Elizabeth

Resigned
York Street, TwickenhamTW1 3BW
Born October 1958
Director
Appointed 01 Apr 2016
Resigned 04 Mar 2020

SPENCER, Jane Elizabeth

Resigned
67c St Helier Avenue, MordenSM4 6HY
Born October 1958
Director
Appointed 18 Sept 2014
Resigned 31 Mar 2016

Persons with significant control

3

The Royal Borough Of Windsor And Maidenhead

Active
St. Ives Road, MaidenheadSL6 1RF

Nature of Control

Significant influence or control
Notified 01 Aug 2017

The Royal Borough Of Kingston Upon Thames

Active
High Street, Kingston Upon ThamesKT1 1EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016

The London Borough Of Richmond Upon Thames

Active
York Street, TwickenhamTW1 3BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Memorandum Articles
24 August 2017
MAMA
Resolution
24 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2017
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
31 March 2016
AAMDAAMD
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Resolution
10 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Resolution
2 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
17 April 2014
CICCONCICCON
Change Of Name Notice
17 April 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2014
CONNOTConfirmation Statement Notification
Incorporation Company
5 February 2014
NEWINCIncorporation