Background WavePink WaveYellow Wave

CHILD 1ST (COLESHILL) LTD (09501180)

CHILD 1ST (COLESHILL) LTD (09501180) is an active UK company. incorporated on 20 March 2015. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHILD 1ST (COLESHILL) LTD has been registered for 11 years. Current directors include HARRISON, Dominic Stephen, JACKSON, Pete, ROWLAND, Lisa Jane.

Company Number
09501180
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
85 Smithurst Road, Nottingham, NG16 2UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRISON, Dominic Stephen, JACKSON, Pete, ROWLAND, Lisa Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILD 1ST (COLESHILL) LTD

CHILD 1ST (COLESHILL) LTD is an active company incorporated on 20 March 2015 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHILD 1ST (COLESHILL) LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09501180

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

85 Smithurst Road Giltbrook Nottingham, NG16 2UD,

Previous Addresses

Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom
From: 28 March 2018To: 25 November 2025
C/O Mjb Accountants Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom
From: 20 March 2015To: 28 March 2018
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
New Owner
Jan 18
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Secured
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARRISON, Dominic Stephen

Active
Smithurst Road, NottinghamNG16 2UD
Born January 1963
Director
Appointed 24 Nov 2025

JACKSON, Pete

Active
Smithurst Road, NottinghamNG16 2UD
Born February 1981
Director
Appointed 24 Nov 2025

ROWLAND, Lisa Jane

Active
Smithurst Road, NottinghamNG16 2UD
Born August 1981
Director
Appointed 24 Nov 2025

ELSMORE, Corrinne Lyndsley

Resigned
Derngate, NorthamptonNN1 1UE
Secretary
Appointed 30 May 2017
Resigned 18 Oct 2017

ELSMORE, Corrinne Lyndsley

Resigned
Derngate, NorthamptonNN1 1UE
Secretary
Appointed 20 Mar 2015
Resigned 17 May 2017

HARDING, Stuart Ross

Resigned
Smithurst Road, NottinghamNG16 2UD
Born May 1963
Director
Appointed 20 Mar 2015
Resigned 24 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Smithurst Road, NottinghamNG16 2UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mrs Penny Ann Harding

Ceased
Smithurst Road, NottinghamNG16 2UD
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Oct 2016
Ceased 24 Nov 2025

Mr Stuart Ross Harding

Ceased
BournemouthBH4 8HD
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

43

Memorandum Articles
3 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
1 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 January 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Incorporation Company
20 March 2015
NEWINCIncorporation