Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILDREN'S LIVER DISEASE FOUNDATION
Company Information for

CHILDREN'S LIVER DISEASE FOUNDATION

CROWE UK LLP BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG,
Company Registration Number
03431169
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Children's Liver Disease Foundation
CHILDREN'S LIVER DISEASE FOUNDATION was founded on 1997-09-09 and has its registered office in Oldbury. The organisation's status is listed as "Active". Children's Liver Disease Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHILDREN'S LIVER DISEASE FOUNDATION
 
Legal Registered Office
CROWE UK LLP BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS
B69 2DG
Other companies in B3
 
Charity Registration
Charity Number 1067331
Charity Address CHILDRENS LIVER DISEASE FOUNDATION, 36 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, B3 3JY
Charter THE MISSION OF THE CHARITY IS TO FIGHT CHILDHOOD LIVER DISEASE THROUGH FUNDING PIONEERING RESEARCH, PROVIDING EFFECTIVE EDUCATION AND GIVING PROFESSIONAL AND CARING EMOTIONAL SUPPORT TO FAMILIES AND YOUNG PEOPLE WITH LIVER PROBLEMS.
Filing Information
Company Number 03431169
Company ID Number 03431169
Date formed 1997-09-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 08:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDREN'S LIVER DISEASE FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHILDREN'S LIVER DISEASE FOUNDATION

Current Directors
Officer Role Date Appointed
ALISON JANE TAYLOR
Company Secretary 2013-09-24
NICHOLAS PETER BUDD
Director 2009-04-28
MAIRI ADRIELLE JOAN EVERARD
Director 2005-01-12
JOHN IREDALE
Director 2017-06-13
THERESA HELEN LEGAY
Director 2014-06-10
KAREN REDGATE
Director 2016-06-21
THOMAS MACKENZIE ROSS
Director 1997-09-10
GEORGINA SUGDEN
Director 2013-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS TILDESLEY
Director 2009-04-28 2018-05-11
KELLIE JOANNE CHARGE
Director 2005-01-12 2017-12-09
CATHERINE ARKLEY
Company Secretary 2004-07-12 2013-08-30
MICHELE HUNTER
Director 1997-09-09 2013-03-19
JAYNE CARROLL
Director 2005-04-20 2012-01-24
MARY ANN SHANKS MOWAT
Director 1997-09-09 2012-01-24
ROBERT JOHN BENTON
Director 1997-09-09 2011-05-17
MICHAEL JOHN SHARP
Director 2005-01-12 2008-12-31
HUGH RICHARD OWEN MALTBY
Director 1997-09-09 2008-06-24
ANDREW PETER SPARROW
Director 1999-12-08 2006-01-17
DAVID JOHN LISTER BUTLER
Director 1997-09-09 2004-10-09
DAVID JOHN LISTER BUTLER
Company Secretary 1997-09-09 2004-07-12
DAVID MILES BULLOUGH
Director 1997-09-09 2001-06-13
BERNARD GEORGE PENDLE
Director 1997-09-09 1999-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER BUDD NELSON NEW HOMES LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
NICHOLAS PETER BUDD NELSON SECURITIES LIMITED Director 2004-10-27 CURRENT 2004-10-25 Active
NICHOLAS PETER BUDD NELSON LAND LIMITED Director 2004-07-21 CURRENT 2004-07-21 Active
MAIRI ADRIELLE JOAN EVERARD WILLIAM EVERARD CONSULTING LIMITED Director 2007-10-11 CURRENT 2007-09-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Director's details changed for Professor Richard John Thompson on 2024-03-04
2024-03-13Memorandum articles filed
2024-03-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-02-08DIRECTOR APPOINTED PROFESSOR RICHARD JOHN THOMPSON
2023-11-30APPOINTMENT TERMINATED, DIRECTOR KATE DINWIDDY
2023-11-30Current accounting period extended from 31/12/23 TO 31/03/24
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 36 Great Charles Street Birmingham B3 3JY
2023-11-30Director's details changed for Mr Joel Ralph Glover on 2023-11-29
2023-09-05Termination of appointment of Rebecca Jane Cooper on 2023-07-27
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-06Director's details changed for Mrs Georgina Sugden on 2021-12-10
2023-05-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMSON
2022-12-20DIRECTOR APPOINTED MR STEPHEN NORMAN GAW
2022-12-20Director's details changed for Mr Philip David Orme on 2019-06-13
2022-12-20Director's details changed for Mr Christopher Williamson on 2021-04-20
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04AP03Appointment of Miss Rebecca Jane Cooper as company secretary on 2022-07-04
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROACH
2022-01-14Termination of appointment of Alison Jane Taylor on 2022-01-14
2022-01-14TM02Termination of appointment of Alison Jane Taylor on 2022-01-14
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES COLSON
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROACH
2021-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMSON
2021-04-11RES01ADOPT ARTICLES 11/04/21
2021-04-11MEM/ARTSARTICLES OF ASSOCIATION
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IREDALE
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR THERESA HELEN LEGAY
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKENZIE ROSS
2020-01-28AP01DIRECTOR APPOINTED MR PHILIP DAVID ORME
2020-01-28AP01DIRECTOR APPOINTED MR PHILIP DAVID ORME
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN REDGATE
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN REDGATE
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-10AP01DIRECTOR APPOINTED PROFESSOR JAMES MAX NEUBERGER
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS TILDESLEY
2018-05-14AP01DIRECTOR APPOINTED PROFESSOR JOHN IREDALE
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS TILDESLEY / 14/10/2016
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MACKENZIE ROSS / 27/03/2018
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA HELEN MARTIN / 30/09/2017
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE JOANNE CHARGE
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-27AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MRS KAREN REDGATE
2015-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-11AR0109/09/15 ANNUAL RETURN FULL LIST
2014-11-06CH01Director's details changed for Ms Theresa Helen Martin on 2014-11-06
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-17AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-15AP01DIRECTOR APPOINTED MS THERESA HELEN MARTIN
2013-12-12AP03Appointment of Miss Alison Jane Taylor as company secretary
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM DEPT CMA 36 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 3JY
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-20AR0109/09/13 NO MEMBER LIST
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE ARKLEY
2013-08-02RES01ADOPT ARTICLES 18/04/2013
2013-07-10AP01DIRECTOR APPOINTED MRS GEORGINA SUGDEN
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE HUNTER
2012-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-04AR0109/09/12 NO MEMBER LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS TILDESLEY / 07/10/2009
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY MOWAT
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE CARROLL
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0109/09/11
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENTON
2010-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-21AR0109/09/10
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ARKLEY / 01/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS TILDESLEY / 01/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN SHANKS MOWAT / 01/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE HUNTER / 01/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRI ADRIELLE JOAN EVERARD / 01/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLIE JOANNE CHARGE / 01/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CARROLL / 01/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER BUDD / 01/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 01/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MACKENZIE ROSS / 01/09/2010
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-02363aANNUAL RETURN MADE UP TO 09/09/09
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARY MOWAT / 01/07/2009
2009-05-18288aDIRECTOR APPOINTED DAVID TILDESLEY
2009-05-18288aDIRECTOR APPOINTED NICHOLAS BUDD
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHARP
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-09363sANNUAL RETURN MADE UP TO 09/09/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR HUGH MALTBY
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-04363sANNUAL RETURN MADE UP TO 09/09/07
2007-04-14353LOCATION OF REGISTER OF MEMBERS
2007-04-14190LOCATION OF DEBENTURE REGISTER
2006-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-26363sANNUAL RETURN MADE UP TO 09/09/06
2006-03-14288bDIRECTOR RESIGNED
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-04363sANNUAL RETURN MADE UP TO 09/09/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-09288aNEW DIRECTOR APPOINTED
2005-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/05
2005-01-07363sANNUAL RETURN MADE UP TO 09/09/04
2004-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01288bDIRECTOR RESIGNED
2004-11-01288bSECRETARY RESIGNED
2004-02-24363sANNUAL RETURN MADE UP TO 09/09/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHILDREN'S LIVER DISEASE FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHILDREN'S LIVER DISEASE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILDREN'S LIVER DISEASE FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILDREN'S LIVER DISEASE FOUNDATION

Intangible Assets
Patents
We have not found any records of CHILDREN'S LIVER DISEASE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDREN'S LIVER DISEASE FOUNDATION
Trademarks
We have not found any records of CHILDREN'S LIVER DISEASE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILDREN'S LIVER DISEASE FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CHILDREN'S LIVER DISEASE FOUNDATION are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHILDREN'S LIVER DISEASE FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILDREN'S LIVER DISEASE FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHILDREN'S LIVER DISEASE FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.