UKBizDB.co.uk

CHILDWISE RESEARCH LTD

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

This company is commonly known as Childwise Research Ltd. The company was founded 22 years ago and was given the registration number 04285610. The firm's registered office is in NORWICH. You can find them at Queens House 123-129, Queens Road, Norwich, Norfolk. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:CHILDWISE RESEARCH LTD
Company Number:04285610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Queens House 123-129, Queens Road, Norwich, Norfolk, NR1 3PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gloucester Place, London, England, W1U 8HT

Director22 November 2023Active
25, Gloucester Place, London, England, W1U 8HT

Director22 November 2023Active
25, Gloucester Place, London, England, W1U 8HT

Director22 November 2023Active
25, Gloucester Place, London, England, W1U 8HT

Secretary22 November 2007Active
Hope Cottage, Manor Road Towersey, Thame, OX9 3QR

Secretary11 September 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary11 September 2001Active
25, Gloucester Place, London, England, W1U 8HT

Director25 March 2008Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director13 February 2002Active
Hope Cottage, Manor Road Towersey, Thame, OX9 3QR

Director11 September 2001Active
Hope Cottage, Towersey, Thame, OX9 3QR

Director22 April 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director11 September 2001Active

People with Significant Control

Discovery Research Limited
Notified on:14 November 2023
Status:Active
Country of residence:United Kingdom
Address:25 Gloucester Place, London, United Kingdom, W1U 8HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Michael Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:25, Gloucester Place, London, England, W1U 8HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-29Accounts

Change account reference date company previous extended.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Address

Change registered office address company with date old address new address.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.