Background WavePink WaveYellow Wave

CHERISH A CHILD UK (SC335206)

CHERISH A CHILD UK (SC335206) is an active UK company. incorporated on 12 December 2007. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHERISH A CHILD UK has been registered for 18 years. Current directors include HARRINGTON, Trevor, MIREMBE-KORSAH, Dorcas Daniella, PARKER, Nigel John and 1 others.

Company Number
SC335206
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 December 2007
Age
18 years
Address
123 Stockwell Street, Glasgow, G1 4LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HARRINGTON, Trevor, MIREMBE-KORSAH, Dorcas Daniella, PARKER, Nigel John, PHILLIPS, Brent
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERISH A CHILD UK

CHERISH A CHILD UK is an active company incorporated on 12 December 2007 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHERISH A CHILD UK was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

SC335206

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 12 December 2007

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 8 January 2026 (3 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 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

123 Stockwell Street Glasgow, G1 4LT,

Previous Addresses

51 Moss Street Paisley PA1 1DR Scotland
From: 11 September 2017To: 11 September 2017
31 Broomlands Street Paisley Renfrewshire PA1 2NG
From: 12 December 2007To: 11 September 2017
Timeline

22 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 10
Director Left
Dec 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 15
Director Left
Jun 15
Director Joined
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 20
Director Joined
Sept 20
Director Joined
Dec 20
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HARRINGTON, Trevor

Active
Hunston Road, Bury St. EdmundsIP31 3DJ
Born February 1954
Director
Appointed 02 Sept 2020

MIREMBE-KORSAH, Dorcas Daniella

Active
Rosebury Square, Woodford GreenIG8 8NS
Born May 1993
Director
Appointed 16 Nov 2020

PARKER, Nigel John

Active
The Limes, ChelmsfordCM2 8RA
Born April 1966
Director
Appointed 15 Feb 2017

PHILLIPS, Brent

Active
Fortuna Drive, Austin
Born June 1967
Director
Appointed 20 Jul 2015

ARBON, Julia

Resigned
Espedair Street, PaisleyPA2 6NU
Secretary
Appointed 12 Dec 2007
Resigned 31 Mar 2009

CROUCH, Louise Margaret Ruth

Resigned
5 Stanbury Close, ChichesterPO18 8NS
Secretary
Appointed 12 Dec 2007
Resigned 12 Dec 2007

POINTER, Christopher

Resigned
Heath Road, Bury St. EdmundsIP31 3PN
Secretary
Appointed 12 Aug 2021
Resigned 28 Nov 2024

WALDOCK, Anne Marie

Resigned
Coopers Avenue, MaldonCM9 4YX
Secretary
Appointed 01 Apr 2009
Resigned 12 Aug 2021

GARDINER, Daniel

Resigned
2 Woodland Avenue, PaisleyPA2 8BH
Born October 1965
Director
Appointed 12 Dec 2007
Resigned 08 Dec 2008

GARDINER, Julie Ann

Resigned
2 Woodland Avenue, PaisleyPA2 8BH
Born March 1967
Director
Appointed 12 Dec 2007
Resigned 08 Dec 2008

HARRINGTON, Trevor

Resigned
229 Fambridge Road, MaldonCM9 6BJ
Born February 1954
Director
Appointed 12 Dec 2007
Resigned 26 Jan 2009

LANGFORD, Nigel John

Resigned
Elmcroft Avenue, LondonE11 2DB
Born December 1976
Director
Appointed 15 Feb 2017
Resigned 31 Jan 2020

MURRILL, Beverley Clyde

Resigned
Hendrick Street, Cardiff
Born December 1951
Director
Appointed 12 Dec 2007
Resigned 03 May 2015

MURRILL, Richard Charles, Pastor

Resigned
Hendrick Street, 2285 Yay
Born February 1946
Director
Appointed 01 Jan 2013
Resigned 15 Feb 2017

MURRILL, Richard Charles, Pastor

Resigned
Rose Cottage, FairsteadCM3 2AZ
Born February 1946
Director
Appointed 12 Dec 2007
Resigned 02 Jan 2009

NASH-SMITH, Caroline

Resigned
Rickerscote Road, StaffordST17 9ET
Born November 1950
Director
Appointed 01 Jan 2013
Resigned 10 Jul 2016

PARSONS, Rachel Lynn

Resigned
PO BOX 150, Entebbe
Born January 1982
Director
Appointed 19 Jan 2009
Resigned 15 Feb 2017

SIMS, Peter Granville

Resigned
Wickham Crescent, Chelmsford
Born May 1973
Director
Appointed 06 Mar 2013
Resigned 26 Jun 2015

STOKES, Dawn, Dr

Resigned
Wood Lane, OngarCM5 0QU
Born August 1961
Director
Appointed 06 Mar 2013
Resigned 19 Aug 2014

WALDOCK, Trevor Eric

Resigned
4 Crayford Close, MaldonCM9 6XL
Born October 1957
Director
Appointed 19 Jan 2009
Resigned 01 Dec 2011

YOUNG, Martin James

Resigned
Radford Rise, Stafford
Born October 1966
Director
Appointed 01 Jan 2010
Resigned 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 December 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 December 2020
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
5 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 November 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Move Registers To Sail Company
13 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
14 September 2009
225Change of Accounting Reference Date
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Incorporation Company
12 December 2007
NEWINCIncorporation