UKBizDB.co.uk

CHILDFLIGHT

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

This company is commonly known as Childflight. The company was founded 36 years ago and was given the registration number 02255458. The firm's registered office is in CHESHIRE. You can find them at 17-19 Park Lane, Poynton, Cheshire, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHILDFLIGHT
Company Number:02255458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:17-19 Park Lane, Poynton, Cheshire, SK12 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19 Park Lane, Poynton, Cheshire, SK12 1RD

Secretary12 March 2023Active
1 The Crescent, Greasby, CH49 1SB

Director01 July 2005Active
37 Brunswick Road, Altrincham, WA14 1LP

Director14 November 2006Active
15 Arbury Avenue, Cheadle Heath, Stockport, SK3 0QA

Director-Active
Rockside The Mount 458 Walkden Road, Worsley, Manchester, M28 2NF

Director06 July 2000Active
1 The Crescent, Greasby, CH49 1SB

Secretary01 July 2005Active
55 Bodelwyddon Avenue, Kimmel Bay, Rhyl,

Secretary-Active
11 Trenchad Drive, Moss Walk, Manchester, M22 5LZ

Secretary05 March 1994Active
52 Birchall Green, Woodley, Stockport, SK6 1RZ

Secretary03 March 2000Active
22 Harewood Close, Poulton Le Fylde, FY6 7RB

Director03 May 1994Active
18 Coronation Drive, Penketh, Warrington, WA5 2DD

Director06 July 2000Active
17 Lancelyn Drive, Wilmslow, SK9 2QB

Director14 November 2006Active
11 The Cloisters, Layton, Blackpool, FY3 8LW

Director06 July 2000Active
191 Greasby Road, Greasby, Wirral, CH49 2PE

Director14 November 2006Active
66 Redhal Road, Stockport,

Director-Active
103 Redboar Road, Timperley, Altrincham,

Director-Active
55 Bodelwyddon Avenue, Kimmel Bay, Rhyl,

Director-Active
Trelawney, Macclesfield Road, Alderley Edge, SK9 7BN

Director-Active
22 Lydney Avenue, Heald Green, Cheadle, SK8 3LT

Director-Active
11 Trenchad Drive, Moss Walk, Manchester, M22 5LZ

Director-Active
52 Birchall Green, Woodley, Stockport, SK6 1RZ

Director03 May 1994Active

People with Significant Control

Mr Stephen Sefton
Notified on:03 December 2016
Status:Active
Date of birth:May 1958
Nationality:English
Address:17-19 Park Lane, Cheshire, SK12 1RD
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Officers

Appoint person secretary company with name date.

Download
2023-03-18Officers

Termination secretary company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption full.

Download
2015-12-08Annual return

Annual return company with made up date no member list.

Download
2014-12-24Accounts

Accounts with accounts type total exemption full.

Download
2014-12-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.