About

Registered Number: 10547581
Date of Incorporation: 04/01/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: Unit 58, Spike Island Artspace Ltd, 133 Cumberland Road, Bristol, BS1 6UX,

 

Founded in 2017, Wise Children Ltd have registered office in Bristol. We don't know the number of employees at this business. The current directors of this business are listed as Armstrong, Matthew William, Dimant, Judith Hilda, Galvin, Allegra Michaela, Gayle, Anthony Everton, Pillay, Pravanya, Thomas, Yuko Marie, Rice, Emma Juliet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Matthew William 26 February 2019 - 1
DIMANT, Judith Hilda 13 June 2019 - 1
GALVIN, Allegra Michaela 22 March 2018 - 1
GAYLE, Anthony Everton 20 July 2020 - 1
PILLAY, Pravanya 26 February 2019 - 1
THOMAS, Yuko Marie 20 July 2020 - 1
RICE, Emma Juliet 04 January 2017 23 March 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 July 2020
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 22 July 2020
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
CS01 - N/A 22 January 2020
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 11 September 2019
CH01 - Change of particulars for director 22 March 2019
AP01 - Appointment of director 15 March 2019
AP01 - Appointment of director 15 March 2019
CS01 - N/A 18 February 2019
PSC08 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
AA01 - Change of accounting reference date 21 December 2018
AA - Annual Accounts 10 October 2018
AD01 - Change of registered office address 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
RESOLUTIONS - N/A 16 March 2018
CC04 - Statement of companies objects 16 March 2018
RESOLUTIONS - N/A 27 February 2018
CC04 - Statement of companies objects 27 February 2018
AD01 - Change of registered office address 19 February 2018
CS01 - N/A 12 January 2018
AD01 - Change of registered office address 31 July 2017
NEWINC - New incorporation documents 04 January 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.