Background WavePink WaveYellow Wave

CHILDBASE EMPLOYEE OWNERSHIP TRUSTEE LIMITED (10637619)

CHILDBASE EMPLOYEE OWNERSHIP TRUSTEE LIMITED (10637619) is an active UK company. incorporated on 24 February 2017. with registered office in Newport Pagnell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHILDBASE EMPLOYEE OWNERSHIP TRUSTEE LIMITED has been registered for 9 years. Current directors include BOYLE, Rachel, HINCHLIFFE, Martin, LEITCH, Neil and 3 others.

Company Number
10637619
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2017
Age
9 years
Address
Kingston House, Newport Pagnell, MK16 8NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, Rachel, HINCHLIFFE, Martin, LEITCH, Neil, ROSS-BARNARD, Georgina, THOMPSON, Michael Anthony Norcott, WINCOTT, Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDBASE EMPLOYEE OWNERSHIP TRUSTEE LIMITED

CHILDBASE EMPLOYEE OWNERSHIP TRUSTEE LIMITED is an active company incorporated on 24 February 2017 with the registered office located in Newport Pagnell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHILDBASE EMPLOYEE OWNERSHIP TRUSTEE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10637619

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Kingston House Northampton Road Newport Pagnell, MK16 8NJ,

Timeline

30 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BOYLE, Rachel

Active
Northampton Road, Newport PagnellMK16 8NJ
Born December 1997
Director
Appointed 29 Nov 2024

HINCHLIFFE, Martin

Active
Northampton Road, Newport PagnellMK16 8NJ
Born December 1960
Director
Appointed 26 May 2022

LEITCH, Neil

Active
Northampton Road, Newport PagnellMK16 8NJ
Born August 1954
Director
Appointed 21 Nov 2019

ROSS-BARNARD, Georgina

Active
Northampton Road, Newport PagnellMK16 8NJ
Born May 1987
Director
Appointed 29 Nov 2024

THOMPSON, Michael Anthony Norcott

Active
Northampton Road, Newport PagnellMK16 8NJ
Born January 1962
Director
Appointed 24 Feb 2017

WINCOTT, Ian

Active
Northampton Road, Newport PagnellMK16 8NJ
Born December 1994
Director
Appointed 01 May 2024

BLAKE, Ria

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born June 1981
Director
Appointed 24 Feb 2017
Resigned 01 Nov 2018

BOWDEN, Frederick Alexander William

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born January 1947
Director
Appointed 24 Feb 2017
Resigned 31 Oct 2021

BROADHURST, Kate Alicia

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born February 1977
Director
Appointed 21 May 2019
Resigned 25 May 2023

BROWN, Angela Alexandria

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born May 1990
Director
Appointed 26 May 2022
Resigned 17 Dec 2024

BROWN, Angela Alexandria

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born May 1990
Director
Appointed 24 Feb 2017
Resigned 01 Nov 2017

DRAKE, Claire Louise

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born February 1976
Director
Appointed 01 Nov 2017
Resigned 25 May 2022

GARDNER, Tazmin Farrington

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born July 1986
Director
Appointed 24 Feb 2017
Resigned 03 Jul 2019

GOODRUM, Alison

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born October 1962
Director
Appointed 24 Feb 2017
Resigned 01 Nov 2017

HALL, Ewan Stuart

Resigned
Wework Offices, LondonSE1 9PD
Born May 1975
Director
Appointed 24 Feb 2017
Resigned 21 Nov 2019

LEITCH, Neil

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born August 1954
Director
Appointed 24 Feb 2017
Resigned 21 May 2019

MEEKING, Jack Charles

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born July 1988
Director
Appointed 01 Nov 2017
Resigned 20 May 2021

ROBERTS, Chloe

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born October 1998
Director
Appointed 20 May 2021
Resigned 31 Dec 2023

ROWLEDGE, Jade Louise

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born October 1992
Director
Appointed 20 May 2021
Resigned 29 Nov 2024

WATERS, Samuel

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born October 1992
Director
Appointed 01 Nov 2018
Resigned 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 April 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2017
NEWINCIncorporation