CHILDREN ALWAYS FIRST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Termination of appointment of Daniel Steven Paul Croft as a director on 2025-02-24

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-11 with updates

View Document

08/11/238 November 2023 Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Unit 4, the School Yard 106 High Street Harborne Birmingham B17 9NJ on 2023-11-08

View Document

20/09/2320 September 2023 Termination of appointment of Martin James Stuart Cockburn as a director on 2023-08-24

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Registered office address changed from Office 1 Ladybird Barn Old Burcot Lane Bromsgrove Worcestershire B60 1PH United Kingdom to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 2023-08-25

View Document

25/08/2325 August 2023 Termination of appointment of Julie Elliott as a secretary on 2023-08-24

View Document

25/08/2325 August 2023 Cessation of Jan Blazak as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Termination of appointment of Julie Elliott as a director on 2023-08-24

View Document

25/08/2325 August 2023 Appointment of Mr Martin James Stuart Cockburn as a director on 2023-08-24

View Document

25/08/2325 August 2023 Termination of appointment of Jan Blazak as a director on 2023-08-24

View Document

25/08/2325 August 2023 Cessation of Julie Elliott as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Notification of Fostering First (Uk) Limited as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Appointment of Louise Stanley as a director on 2023-08-24

View Document

25/08/2325 August 2023 Appointment of Mr Daniel Steven Paul Croft as a director on 2023-08-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/01/1925 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MS JULIE ELLIOTT / 10/12/2018

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM UNIT 61 BASEPOINT BUSINESS CENTRE BROMSGROVE TECHNOLOGY CENTRE BROMSGROVE WORCESTERSHIRE B60 3ET

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAN BLAZAK / 10/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BERRIDGE / 10/12/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/03/178 March 2017 DIRECTOR APPOINTED LORRAINE BERRIDGE

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH ELLIOTT

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS SARAH JANE MARY ELLIOTT

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARILYN PARRY

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/03/147 March 2014 PREVSHO FROM 30/04/2014 TO 31/07/2013

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/01/1413 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBY DE74 2NJ UNITED KINGDOM

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ELLIOTT / 22/04/2013

View Document

20/09/1320 September 2013 PREVSHO FROM 31/12/2013 TO 30/04/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BLAZAK / 22/04/2013

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELLIOTT / 22/04/2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS MARILYN PARRY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/03/1330 March 2013 REGISTERED OFFICE CHANGED ON 30/03/2013 FROM GROVE COTTAGE SOUTHWOOD SHELSLEY BEAUCHAMP WORCESTER WORCESTERSHIRE WR6 6RF ENGLAND

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company