Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHERISH A CHILD UK
Company Information for

CHERISH A CHILD UK

123 STOCKWELL STREET, GLASGOW, G1 4LT,
Company Registration Number
SC335206
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cherish A Child Uk
CHERISH A CHILD UK was founded on 2007-12-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cherish A Child Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHERISH A CHILD UK
 
Legal Registered Office
123 STOCKWELL STREET
GLASGOW
G1 4LT
Other companies in PA1
 
Filing Information
Company Number SC335206
Company ID Number SC335206
Date formed 2007-12-12
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:15:18
Primary Source:Companies House
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.
Companies with same name CHERISH A CHILD UK
The following companies were found which have the same name as CHERISH A CHILD UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHERISH A CHILD USA North Carolina Unknown
CHERISH A CHILD USA PO BOX 342262 LAKEWAY TX 78734 Active Company formed on the 2019-09-12

Company Officers of CHERISH A CHILD UK

Current Directors
Officer Role Date Appointed
ANNE MARIE WALDOCK
Company Secretary 2009-04-01
NIGEL JOHN LANGFORD
Director 2017-02-15
NIGEL JOHN PARKER
Director 2017-02-15
BRENT PHILLIPS
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES MURRILL
Director 2013-01-01 2017-02-15
RACHEL LYNN PARSONS
Director 2009-01-19 2017-02-15
MARTIN JAMES YOUNG
Director 2010-01-01 2017-02-15
CAROLINE NASH-SMITH
Director 2013-01-01 2016-07-10
PETER GRANVILLE SIMS
Director 2013-03-06 2015-06-26
BEVERLEY CLYDE MURRILL
Director 2007-12-12 2015-05-03
DAWN STOKES
Director 2013-03-06 2014-08-19
TREVOR ERIC WALDOCK
Director 2009-01-19 2011-12-01
JULIA ARBON
Company Secretary 2007-12-12 2009-03-31
TREVOR HARRINGTON
Director 2007-12-12 2009-01-26
RICHARD CHARLES MURRILL
Director 2007-12-12 2009-01-02
DANIEL GARDINER
Director 2007-12-12 2008-12-08
JULIE ANN GARDINER
Director 2007-12-12 2008-12-08
LOUISE MARGARET RUTH CROUCH
Company Secretary 2007-12-12 2007-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN LANGFORD HUB CHURCH SOUTH WOODFORD Director 2018-03-22 CURRENT 2018-03-22 Active

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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24Register(s) moved to registered office address 123 Stockwell Street Glasgow G1 4LT
2022-12-24CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-08-28TM02Termination of appointment of Anne Marie Waldock on 2021-08-12
2021-08-28AP03Appointment of Mr Christopher Pointer as company secretary on 2021-08-12
2021-07-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-17AD04Register(s) moved to registered office address 123 Stockwell Street Glasgow G1 4LT
2020-12-05AP01DIRECTOR APPOINTED MISS DORCAS DANIELLA MIREMBE-KORSAH
2020-09-30AP01DIRECTOR APPOINTED MR TREVOR HARRINGTON
2020-07-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN LANGFORD
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13PSC08Notification of a person with significant control statement
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 51 MOSS STREET PAISLEY PA1 1DR SCOTLAND
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 31 BROOMLANDS STREET PAISLEY RENFREWSHIRE PA1 2NG
2017-02-24CH01Director's details changed for Mr Brent Phillips on 2016-08-20
2017-02-21AP01DIRECTOR APPOINTED MR NIGEL JOHN PARKER
2017-02-20AP01DIRECTOR APPOINTED MR NIGEL JOHN LANGFORD
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PARSONS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRILL
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NASH-SMITH
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NASH-SMITH
2016-05-05AP01DIRECTOR APPOINTED MR BRENT PHILLIPS
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRANVILLE SIMS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CLYDE MURRILL
2014-12-12AR0112/12/14 NO MEMBER LIST
2014-11-24AA31/03/14 TOTAL EXEMPTION FULL
2014-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE WALDOCK / 25/10/2014
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAWN STOKES
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAWN STOKES
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE SIMS / 08/11/2013
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MURRILL / 06/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MURRILL / 06/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY CLYDE MURRILL / 06/03/2014
2013-12-12AR0112/12/13 NO MEMBER LIST
2013-08-01AA31/03/13 TOTAL EXEMPTION FULL
2013-05-25AP01DIRECTOR APPOINTED MR RICHARD CHARLES MURRILL
2013-05-25AP01DIRECTOR APPOINTED MRS CAROLINE NASH-SMITH
2013-04-24AP01DIRECTOR APPOINTED DR DAWN STOKES
2013-04-23AP01DIRECTOR APPOINTED MR PETER GRANVILLE SIMS
2012-12-24AR0112/12/12 NO MEMBER LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES YOUNG / 05/06/2012
2012-06-19AA31/03/12 TOTAL EXEMPTION FULL
2011-12-23AR0112/12/11 NO MEMBER LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WALDOCK
2011-06-15AA31/03/11 TOTAL EXEMPTION FULL
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY CLYDE MURRILL / 14/01/2011
2011-01-13AR0112/12/10 NO MEMBER LIST
2011-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2011-01-13AD02SAIL ADDRESS CREATED
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LYNN PARSONS / 13/01/2011
2010-06-17AA31/03/10 TOTAL EXEMPTION FULL
2010-01-22AP01DIRECTOR APPOINTED MR MARTIN JAMES YOUNG
2010-01-13AR0112/12/09
2009-09-24AA31/03/09 TOTAL EXEMPTION FULL
2009-09-14225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MURRILL / 06/05/2009
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MURRILL
2009-04-08288aSECRETARY APPOINTED ANNE MARIE WALDOCK
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY JULIA ARBON
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR TREVOR HARRINGTON
2009-01-23288aDIRECTOR APPOINTED RACHEL LYNN PARSONS
2009-01-23288aDIRECTOR APPOINTED TREVOR WALDOCK
2008-12-30363aANNUAL RETURN MADE UP TO 12/12/08
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR DANIEL GARDINER
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR JULIE GARDINER
2008-06-27288aSECRETARY APPOINTED JULIA ARBON
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY LOUISE CROUCH
2007-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CHERISH A CHILD UK 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 CHERISH A CHILD UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHERISH A CHILD UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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

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 CHERISH A CHILD UK

Intangible Assets
Patents
We have not found any records of CHERISH A CHILD UK registering or being granted any patents
Domain Names
We do not have the domain name information for CHERISH A CHILD UK
Trademarks
We have not found any records of CHERISH A CHILD UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERISH A CHILD UK. 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 (86900 - Other human health activities) as CHERISH A CHILD UK are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CHERISH A CHILD UK 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 CHERISH A CHILD UK 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 CHERISH A CHILD UK 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.
    Other companies at postcode G1 4LT