UKBizDB.co.uk

CHILD HEALTH INTERNATIONAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Child Health International. The company was founded 32 years ago and was given the registration number 02733511. The firm's registered office is in SOUTHAMPTON. You can find them at 18 Woodlands Close, Dibden Purlieu, Southampton, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHILD HEALTH INTERNATIONAL
Company Number:02733511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:18 Woodlands Close, Dibden Purlieu, Southampton, United Kingdom, SO45 4JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Lingwood Close, Southampton, England, SO16 7GD

Secretary28 February 2024Active
51, Beverley Hills, Amesbury, Salisbury, England, SP4 7LQ

Secretary15 February 2018Active
Barn Ridge House, Church Road, Farley, Salisbury, United Kingdom,

Director31 March 2018Active
Sevenstones, Cat Lane, Bilbrough, York, England, YO23 3PN

Director19 February 2021Active
Roundhill Lodge, Brook, Lyndhurst, England, SO43 7HG

Director21 September 2011Active
30, Arthurs Gardens, Hedge End, Southampton, England, SO30 2NG

Director19 January 2021Active
51, Beverley Hills Park, Amesbury, Salisbury, England, SP4 7LQ

Director15 February 2018Active
8, Belhaven Road, Dunbar, Scotland, EH42 1DE

Director18 November 2020Active
43, Dalston Lane, London, England, E8 2NG

Director13 August 1994Active
Downstead Mews, Morestead, Winchester, England, SO21 1LF

Director15 June 2021Active
10 Queens Drive, Surbiton, KT5 8PN

Secretary22 July 1992Active
St Marys, Sleepers Hill, Winchester, SO22 4ND

Secretary20 March 2007Active
9 Richard Moss House, St Peter Street, Winchester, SO23 8BX

Secretary30 September 1993Active
22, Little Hayes Lane, Itchen Abbas, Winchester, England, SO21 1XA

Secretary29 January 2014Active
22, Little Hayes Lane, Itchen Abbas, Winchester, United Kingdom, SO21 1XA

Secretary14 July 2010Active
2a, Kilham Lane, Winchester, United Kingdom, SO22 5PS

Secretary12 November 2012Active
3 West End Terrace, Winchester, SO22 5EN

Secretary10 May 2004Active
Brackenwood, Whitegate Road, Minehead, TA24 5SS

Secretary01 July 1994Active
Lakewood House, 51, Lakewood Road, Chandler's Ford, Eastleigh, SO53 1EU

Director01 April 2008Active
33 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU

Director16 December 1995Active
279 Otley Road, Leeds, LS16 5LN

Director13 August 1994Active
Morleys, Ampfield, SO51 9BJ

Director12 February 2001Active
Langport Manor House, Bow Street, Langport, TA10 9PQ

Director03 April 2004Active
21 Berkeley Row, Lewes, U.K, BN7 1EU

Director24 March 1997Active
55 Parchment Street, Winchester, SO23 8BA

Director29 August 2000Active
South Lawn Cheriton Close, Winchester, SO22 5HN

Director01 May 2004Active
27 Montefiore Court, Stamford Hill, London, N16 5TY

Director03 July 1998Active
60, Cheriton Road, Winchester, England, SO22 5AY

Director17 January 2020Active
Kitelands House, Micheldever, Winchester, United Kingdom, SO21 3AZ

Director12 November 2012Active
Stoney Cottage, The Bury, Odiham, RG29 1LY

Director12 May 2003Active
Yaffle House, Weston Colley, Micheldever, SO21 3AE

Director05 December 2005Active
64, St. Johns Street, Winchester, England, SO23 0HF

Director28 May 2019Active
7, Bereweeke Close, Winchester, SO22 6AR

Director01 October 2007Active
2 Arlebury Park Cottages, Alresford, SO24 9ES

Director08 November 2000Active
18, Woodlands Close, Dibden Purlieu, Southampton, United Kingdom, SO45 4JG

Director14 January 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.