Company NameChild & Company Limited
Company StatusDissolved
Company Number02102829
CategoryPrivate Limited Company
Incorporation Date24 February 1987(37 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameSplitmystic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 11 August 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 11 August 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(25 years, 5 months after company formation)
Appointment Duration3 years (closed 11 August 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 1994)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(5 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 June 2008)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameMiss Elspeth Barbara Ann Miller
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 July 2001)
RoleBank Official
Correspondence Address2 Midmar Avenue
Edinburgh
EH10 6BS
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed24 December 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(7 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 December 2000(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(15 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 December 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(19 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 August 2011)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(23 years, 7 months after company formation)
Appointment Duration11 months (resigned 18 August 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed18 August 2011(24 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Websitewww.childalert.co.uk
Email address[email protected]

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1N.c. Head Office Nominees LTD
50.00%
Ordinary
1 at £1Royal Bank Of Scotland PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
21 April 2015Application to strike the company off the register (3 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
17 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
17 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
14 December 2012Termination of appointment of Alan Mills as a director (1 page)
14 December 2012Termination of appointment of Alan Mills as a director (1 page)
14 December 2012Termination of appointment of Gary Stewart as a director (1 page)
14 December 2012Termination of appointment of Gary Stewart as a director (1 page)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 April 2012Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Christine Anne Russell
(5 pages)
2 April 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Yvonne Wood
(4 pages)
2 April 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Yvonne Wood
(4 pages)
2 April 2012Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Christine Anne Russell
(5 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
18 January 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 18 January 2012 (2 pages)
9 November 2011Director's details changed for Andrew James Nicholson on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Andrew James Nicholson on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Andrew James Nicholson on 8 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary
  • ANNOTATION A second filed AP03 was registered on 02/04/2012
(3 pages)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary
  • ANNOTATION A second filed AP03 was registered on 02/04/2012
(3 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary
  • ANNOTATION A Second filed TM02 was registered on 02/04/2012
(2 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary
  • ANNOTATION A Second filed TM02 was registered on 02/04/2012
(2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
7 January 2011Director's details changed for Alan Ewing Mills on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Alan Ewing Mills on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Alan Ewing Mills on 7 January 2011 (2 pages)
20 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
20 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 January 2009Return made up to 27/12/08; full list of members (4 pages)
2 January 2009Return made up to 27/12/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
11 September 2008Registered office changed on 11/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
10 July 2008Appointment terminated director alan mckean (1 page)
10 July 2008Appointment terminated director alan mckean (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
17 January 2008Return made up to 27/12/07; full list of members (6 pages)
17 January 2008Return made up to 27/12/07; full list of members (6 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
15 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 27/12/06; full list of members (3 pages)
15 January 2007Return made up to 27/12/06; full list of members (3 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
26 January 2006Return made up to 27/12/05; full list of members (3 pages)
26 January 2006Return made up to 27/12/05; full list of members (3 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
26 January 2005Return made up to 27/12/04; full list of members (6 pages)
26 January 2005Return made up to 27/12/04; full list of members (6 pages)
3 December 2004Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
3 December 2004Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
21 January 2004Return made up to 27/12/03; full list of members (6 pages)
21 January 2004Return made up to 27/12/03; full list of members (6 pages)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
21 January 2003Return made up to 27/12/02; full list of members (6 pages)
21 January 2003Return made up to 27/12/02; full list of members (6 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
27 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
31 January 2002Return made up to 27/12/01; full list of members (5 pages)
31 January 2002Return made up to 27/12/01; full list of members (5 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
12 June 2001Secretary's particulars changed (1 page)
12 June 2001Secretary's particulars changed (1 page)
15 January 2001Return made up to 27/12/00; full list of members (6 pages)
15 January 2001Return made up to 27/12/00; full list of members (6 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
7 August 2000Secretary's particulars changed (1 page)
7 August 2000Secretary's particulars changed (1 page)
12 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 March 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
17 March 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
24 January 2000Return made up to 27/12/99; full list of members (6 pages)
24 January 2000Return made up to 27/12/99; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
16 March 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
31 January 1999Return made up to 27/12/98; full list of members (7 pages)
31 January 1999Return made up to 27/12/98; full list of members (7 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
3 March 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
3 March 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
27 January 1998Return made up to 27/12/97; no change of members (7 pages)
27 January 1998Return made up to 27/12/97; no change of members (7 pages)
21 January 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
21 January 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
7 January 1997Return made up to 27/12/96; no change of members (6 pages)
7 January 1997Return made up to 27/12/96; no change of members (6 pages)
25 March 1996Registered office changed on 25/03/96 from: 67 lombard street london EC3P3DL (1 page)
25 March 1996Registered office changed on 25/03/96 from: 67 lombard street london EC3P3DL (1 page)
22 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
22 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
18 February 1996Return made up to 27/12/95; full list of members (8 pages)
18 February 1996Director's particulars changed (1 page)
18 February 1996Return made up to 27/12/95; full list of members (8 pages)
18 February 1996Director's particulars changed (1 page)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Memorandum and Articles of Association (14 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Memorandum and Articles of Association (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 January 1991Full accounts made up to 30 September 1990 (6 pages)
4 January 1991Full accounts made up to 30 September 1990 (6 pages)
4 January 1989Full accounts made up to 30 September 1988 (5 pages)
4 January 1989Full accounts made up to 30 September 1988 (5 pages)
3 February 1988Full accounts made up to 30 September 1987 (6 pages)
3 February 1988Full accounts made up to 30 September 1987 (6 pages)
8 September 1987Company name changed\certificate issued on 08/09/87 (2 pages)
8 September 1987Company name changed\certificate issued on 08/09/87 (2 pages)