Background WavePink WaveYellow Wave

SLOUGH CHILDREN FIRST LIMITED (09487106)

SLOUGH CHILDREN FIRST LIMITED (09487106) is an active UK company. incorporated on 12 March 2015. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SLOUGH CHILDREN FIRST LIMITED has been registered for 11 years. Current directors include BAKER, Simon William, BHAMBER, Raj, JONES, Deborah Anna and 2 others.

Company Number
09487106
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2015
Age
11 years
Address
Observatory House, Slough, SL1 2EL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAKER, Simon William, BHAMBER, Raj, JONES, Deborah Anna, MASON, Steven Philip, PILGERSTORFER, Alexandra Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOUGH CHILDREN FIRST LIMITED

SLOUGH CHILDREN FIRST LIMITED is an active company incorporated on 12 March 2015 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SLOUGH CHILDREN FIRST LIMITED was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09487106

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 12 March 2015

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 15 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

Overdue

1 day overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

SLOUGH CHILDREN'S SERVICES TRUST LIMITED
From: 12 March 2015To: 3 April 2021
Contact
Address

Observatory House 25 Windsor Road Slough, SL1 2EL,

Previous Addresses

Ground Floor West St Martins Place 51 Bath Road Slough Berkshire SL1 3UF
From: 7 October 2015To: 29 January 2021
One Glass Wharf Bristol BS2 0ZX
From: 12 March 2015To: 7 October 2015
Timeline

87 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
74
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

NANKIVELL, Andrew

Active
25 Windsor Road, SloughSL1 2EL
Secretary
Appointed 27 Aug 2024

BAKER, Simon William

Active
25 Windsor Road, SloughSL1 2EL
Born July 1956
Director
Appointed 07 Sept 2023

BHAMBER, Raj

Active
25 Windsor Road, SloughSL1 2EL
Born November 1963
Director
Appointed 01 Aug 2021

JONES, Deborah Anna

Active
25 Windsor Road, SloughSL1 2EL
Born July 1950
Director
Appointed 01 Nov 2024

MASON, Steven Philip

Active
25 Windsor Road, SloughSL1 2EL
Born August 1964
Director
Appointed 11 May 2023

PILGERSTORFER, Alexandra Louise

Active
25 Windsor Road, SloughSL1 2EL
Born March 1978
Director
Appointed 04 Mar 2024

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 12 Mar 2015
Resigned 09 Feb 2016

ADAMS, Alan Edgar

Resigned
25 Windsor Road, SloughSL1 2EL
Born June 1954
Director
Appointed 12 Nov 2021
Resigned 24 Dec 2021

BAINS, Satwant Singh

Resigned
St Martins Place, SloughSL1 3UF
Born November 1965
Director
Appointed 08 Jul 2015
Resigned 07 Jan 2016

BALASUNDARAM, Dheepa

Resigned
25 Windsor Road, SloughSL1 2EL
Born January 1973
Director
Appointed 12 Apr 2021
Resigned 04 Sept 2021

BUNYAN, Andrew

Resigned
St Martins Place, SloughSL1 3UF
Born April 1956
Director
Appointed 30 Apr 2018
Resigned 14 Sept 2018

BUTCHER, Sue Heather

Resigned
25 Windsor Road, SloughSL1 2EL
Born August 1959
Director
Appointed 04 Jan 2023
Resigned 06 Feb 2026

CARTER, Martin Frank

Resigned
25 Windsor Road, SloughSL1 2EL
Born November 1962
Director
Appointed 01 Apr 2021
Resigned 20 May 2021

CLEMO, Nicola Joy

Resigned
St Martins Place, SloughSL1 3UF
Born November 1955
Director
Appointed 08 Jul 2015
Resigned 27 Apr 2018

CROFT CHAHINE, Jennifer Jo

Resigned
St Martins Place, SloughSL1 3UF
Born May 1962
Director
Appointed 07 Jan 2016
Resigned 01 Sept 2016

DE MELLO, Eric Francis

Resigned
St Martins Place, SloughSL1 3UF
Born October 1955
Director
Appointed 02 Nov 2017
Resigned 12 Sept 2019

DOUCH, Carol Wendy

Resigned
25 Windsor Road, SloughSL1 2EL
Born March 1962
Director
Appointed 01 Apr 2021
Resigned 03 Feb 2023

DOUGHTY, Trevor Charles

Resigned
25 Windsor Road, SloughSL1 2EL
Born March 1956
Director
Appointed 01 Apr 2021
Resigned 31 May 2021

FRASER, Andrew

Resigned
25 Windsor Road, SloughSL1 2EL
Born April 1952
Director
Appointed 11 Jan 2022
Resigned 03 Feb 2023

GADSBY, Marc

Resigned
25 Windsor Road, SloughSL1 2EL
Born February 1978
Director
Appointed 28 Jul 2021
Resigned 17 Oct 2022

GANDHI, Ketan

Resigned
25 Windsor Road, SloughSL1 2EL
Born July 1965
Director
Appointed 19 Oct 2022
Resigned 29 Feb 2024

HAGGER, Lesley

Resigned
25 Windsor Road, SloughSL1 2EL
Born March 1961
Director
Appointed 28 Jul 2021
Resigned 31 Oct 2024

HONE, Martin Philip

Resigned
St Martins Place, SloughSL1 3UF
Born May 1959
Director
Appointed 23 Sept 2015
Resigned 03 Mar 2016

HULME, Christine

Resigned
25 Windsor Road, SloughSL1 2EL
Born November 1961
Director
Appointed 20 May 2021
Resigned 15 Mar 2022

HUNTER, Anthony John

Resigned
25 Windsor Road, SloughSL1 2EL
Born March 1954
Director
Appointed 31 May 2021
Resigned 10 May 2023

IOANNIDES, Eleni Chloe

Resigned
25 Windsor Road, SloughSL1 2EL
Born February 1956
Director
Appointed 20 Nov 2020
Resigned 14 Jul 2021

LYONS, Lisa Jane

Resigned
St Martins Place, SloughSL1 3UF
Born June 1970
Director
Appointed 17 Sept 2018
Resigned 31 Oct 2020

MAIR, Steven

Resigned
25 Windsor Road, SloughSL1 2EL
Born August 1952
Director
Appointed 01 Apr 2021
Resigned 28 May 2021

MARSDEN, Anthony John

Resigned
25 Windsor Road, SloughSL1 2EL
Born March 1954
Director
Appointed 31 May 2021
Resigned 31 May 2021

MARSDEN, Matthew John

Resigned
25 Windsor Road, SloughSL1 2EL
Born November 1968
Director
Appointed 03 Nov 2016
Resigned 17 Apr 2023

MCDONALD, Paula Marilyn Grace

Resigned
25 Windsor Road, SloughSL1 2EL
Born April 1958
Director
Appointed 01 Jul 2018
Resigned 31 Jul 2021

MORRIS, Kathryn Mary, Professor

Resigned
Northumberland Road, SheffieldS10 2TU
Born June 1962
Director
Appointed 01 Jul 2018
Resigned 03 Jul 2020

PETITT, John Derek

Resigned
St Martins Place, SloughSL1 3UF
Born July 1953
Director
Appointed 05 Jul 2016
Resigned 12 Sept 2019

RAILTON, Elizabeth Jane

Resigned
St Martins Place, SloughSL1 3UF
Born November 1952
Director
Appointed 23 Sept 2015
Resigned 31 Mar 2019

ROBINSON, Nina

Resigned
25 Windsor Road, SloughSL1 2EL
Born June 1954
Director
Appointed 08 Sept 2021
Resigned 28 Feb 2025

Persons with significant control

9

1 Active
8 Ceased
25 Windsor Road, SloughSL1 2EL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Ms Eleni Chloe Ioannides

Ceased
25 Windsor Road, SloughSL1 2EL
Born February 1956

Nature of Control

Significant influence or control
Notified 20 Nov 2020
Ceased 01 Apr 2021

Ms Paula Marilyn Grace Mcdonald

Ceased
25 Windsor Road, SloughSL1 2EL
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Mar 2019
Ceased 01 Apr 2021

Ms Lisa Jane Lyons

Ceased
St Martins Place, SloughSL1 3UF
Born June 1970

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 17 Sept 2018
Ceased 31 Oct 2020

Mr Robert Wilfred Tapsfield

Ceased
25 Windsor Road, SloughSL1 2EL
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2017
Ceased 01 Apr 2021

Department For Education

Ceased
Great Smith Street, LondonSW1P 3BT

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mrs Elizabeth Jane Railton

Ceased
St Martins Place, SloughSL1 3UF
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2019

Ms Nicola Joy Clemo

Ceased
St Martins Place, SloughSL1 3UF
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Apr 2018

Mrs Elaine Veronica Simpson

Ceased
St Martins Place, SloughSL1 3UF
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 March 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Resolution
3 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Memorandum Articles
24 March 2021
MAMA
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Resolution
7 October 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Incorporation Company
12 March 2015
NEWINCIncorporation