About

Registered Number: 02733511
Date of Incorporation: 22/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 18 Woodlands Close, Dibden Purlieu, Southampton, SO45 4JG,

 

Established in 1992, Child Health International are based in Southampton. We don't currently know the number of employees at this company. The companies directors are listed as O'grady, Patrick Michael, Carroll, Mary, Legg, Julian Peter, Dr, O'grady, Patrick Michael, Ridgway, Michael, Lewis, Charles Nicholas, Salmond, Frederick William, Salmond, Frederick William, Sawyer, David Guy, Taylor, Lucia, Black, Valerie Ann, Block, Isabella Jean, Cameron, Alistair Wood, Dr, Caswell, Wallace Michael, Captain Royal Navy, Clarke, Alexandra Dileas Valentine, Trustee, Cooper-johnston, Stella, Corrie, John Richard Lo Touche, Dibdin, Michael Dudley, Dowson, Lucy Catherine, Edmondson, Andrew, Foulsham, Richard Andrew, Haw, Marcus Peter, House, Benedict Simon, House, Simon Hutchinson, Reverend, Jackson, Ann Margaret, Leworthy, Christopher, Nicklin, Christine Marie, Penton, Philip David, Pepper, Allan Drury, Ridgway, Dorothea Louisa Gertrude, Ridgway, Heber (Roy), Roberton, Jean Sylvia, Stephen, William John, Dr, Sudbury, Elizabeth Mary, Sudbury, George Charles, Taylor, Brandon, Professor, Timms, Laura, Todd, Stephen James, Van Den Wijngaert, Pierre Joseph Leon, Willis, Patrick Michael, Wolstenholme, Anthony Charles Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Mary 31 March 2018 - 1
LEGG, Julian Peter, Dr 21 September 2011 - 1
O'GRADY, Patrick Michael 15 February 2018 - 1
RIDGWAY, Michael 13 August 1994 - 1
BLACK, Valerie Ann 01 April 2008 07 January 2009 1
BLOCK, Isabella Jean 16 December 1995 18 April 1997 1
CAMERON, Alistair Wood, Dr 13 August 1994 03 July 1998 1
CASWELL, Wallace Michael, Captain Royal Navy 12 February 2001 31 December 2001 1
CLARKE, Alexandra Dileas Valentine, Trustee 03 April 2004 21 April 2008 1
COOPER-JOHNSTON, Stella 29 August 2000 10 March 2004 1
CORRIE, John Richard Lo Touche 01 May 2004 27 February 2007 1
DIBDIN, Michael Dudley 03 July 1998 25 July 2000 1
DOWSON, Lucy Catherine 12 November 2012 13 January 2015 1
EDMONDSON, Andrew 12 May 2003 21 February 2008 1
FOULSHAM, Richard Andrew 05 December 2005 12 November 2014 1
HAW, Marcus Peter 08 November 2000 29 July 2008 1
HOUSE, Benedict Simon 03 July 1998 29 August 2000 1
HOUSE, Simon Hutchinson, Reverend 19 June 1992 29 August 2000 1
JACKSON, Ann Margaret 06 June 2007 21 February 2008 1
LEWORTHY, Christopher 21 April 2008 30 August 2009 1
NICKLIN, Christine Marie 21 April 2008 14 July 2010 1
PENTON, Philip David 29 January 2014 03 October 2018 1
PEPPER, Allan Drury 03 July 1998 01 July 2001 1
RIDGWAY, Dorothea Louisa Gertrude 03 July 1998 21 April 2008 1
RIDGWAY, Heber (Roy) 22 July 1992 01 December 2000 1
ROBERTON, Jean Sylvia 19 June 1992 31 March 1997 1
STEPHEN, William John, Dr 03 July 1998 20 July 2000 1
SUDBURY, Elizabeth Mary 02 August 2000 01 April 2001 1
SUDBURY, George Charles 02 August 2000 30 November 2001 1
TAYLOR, Brandon, Professor 12 April 2016 15 July 2018 1
TIMMS, Laura 12 March 2014 03 October 2018 1
TODD, Stephen James 24 March 2004 07 February 2017 1
VAN DEN WIJNGAERT, Pierre Joseph Leon 19 June 1992 12 August 1994 1
WILLIS, Patrick Michael 24 September 2004 08 May 2005 1
WOLSTENHOLME, Anthony Charles Gordon 27 February 2007 27 March 2013 1
Secretary Name Appointed Resigned Total Appointments
O'GRADY, Patrick Michael 15 February 2018 - 1
LEWIS, Charles Nicholas 22 July 1992 21 May 1993 1
SALMOND, Frederick William 29 January 2014 15 February 2018 1
SALMOND, Frederick William 14 July 2010 12 November 2012 1
SAWYER, David Guy 12 November 2012 29 January 2014 1
TAYLOR, Lucia 10 May 2004 14 March 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 23 April 2020
AP01 - Appointment of director 03 February 2020
CS01 - N/A 22 July 2019
AP01 - Appointment of director 29 May 2019
AA - Annual Accounts 09 November 2018
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 19 July 2018
AD01 - Change of registered office address 19 July 2018
AP01 - Appointment of director 16 April 2018
AD01 - Change of registered office address 27 March 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AP03 - Appointment of secretary 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
AA - Annual Accounts 19 October 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 22 July 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 18 February 2017
AA - Annual Accounts 18 February 2017
CS01 - N/A 26 July 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 26 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 11 April 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 25 November 2014
CH01 - Change of particulars for director 29 October 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 16 August 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 25 February 2014
AA - Annual Accounts 08 February 2014
AP03 - Appointment of secretary 07 February 2014
TM02 - Termination of appointment of secretary 29 January 2014
RESOLUTIONS - N/A 04 October 2013
CC04 - Statement of companies objects 04 October 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AP03 - Appointment of secretary 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 14 February 2012
AP01 - Appointment of director 30 January 2012
CH01 - Change of particulars for director 07 December 2011
AP01 - Appointment of director 14 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 14 February 2011
CH01 - Change of particulars for director 14 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AD01 - Change of registered office address 05 August 2010
AP03 - Appointment of secretary 05 August 2010
AP01 - Appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM02 - Termination of appointment of secretary 05 August 2010
AP01 - Appointment of director 04 May 2010
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 14 February 2010
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
353 - Register of members 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 22 May 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 04 October 2005
287 - Change in situation or address of Registered Office 28 September 2005
363s - Annual Return 30 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
AA - Annual Accounts 05 June 2002
CERTNM - Change of name certificate 28 November 2001
363s - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
AA - Annual Accounts 14 March 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
AA - Annual Accounts 03 June 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 15 August 1996
287 - Change in situation or address of Registered Office 13 August 1996
AA - Annual Accounts 05 June 1996
288 - N/A 11 January 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 05 June 1995
288 - N/A 14 September 1994
288 - N/A 14 September 1994
363b - Annual Return 11 August 1994
288 - N/A 11 August 1994
287 - Change in situation or address of Registered Office 11 August 1994
288 - N/A 10 August 1994
AA - Annual Accounts 11 May 1994
287 - Change in situation or address of Registered Office 28 March 1994
288 - N/A 12 October 1993
288 - N/A 07 October 1993
288 - N/A 06 October 1993
363s - Annual Return 05 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1992
NEWINC - New incorporation documents 22 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.