Company NameHappy Child International
Company StatusActive
Company Number05935028
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 September 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Mark Andrew Pinks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(same day as company formation)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressGreenacre
Ockham Road North
West Horsley
Surrey
KT24 6PF
Secretary NameMr Mark Andrew Pinks
NationalityBritish
StatusCurrent
Appointed14 September 2006(same day as company formation)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressGreenacre
Ockham Road North
West Horsley
Surrey
KT24 6PF
Director NameMr John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(5 years after company formation)
Appointment Duration12 years, 6 months
RoleInvestment Adviser & Company Director
Country of ResidenceEngland
Correspondence AddressBorough Farm Borough Farm Road
Milford
Godalming
Surrey
GU8 5JZ
Director NameMr Clive Richard Teuten
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressLeatherhead Institute High Street
Leatherhead
KT22 8AH
Director NameMr John Doddrell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Institute High Street
Leatherhead
KT22 8AH
Director NameMr Joao Martinez Da Cruz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(13 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Institute High Street
Leatherhead
KT22 8AH
Director NameMrs Cristina Zaviera Cortes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(17 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Institute High Street
Leatherhead
KT22 8AH
Director NameMrs Evelyn Kangoya
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(17 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Institute High Street
Leatherhead
KT22 8AH
Director NameMrs Jennifer Suzanne Sullivan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(17 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLeatherhead Institute High Street
Leatherhead
KT22 8AH
Director NameSian Louise Gates
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressRoom S1 Leatherhead Institute
67 High Street
Leatherhead
Surrey
KT22 8AH
Director NameJohn Bernard Kopij
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Tunmore Farm 73 The Street
West Horsley
Surrey
KT24 6BB
Director NameMr Jeremy Robert Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleMission Coordinator
Country of ResidenceEngland
Correspondence Address47 Northcote Crescent
West Horsley
Leatherhead
Surrey
KT24 6LX
Director NameMr David Leslie Tod
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed05 December 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Hill Park Horsley
East Horsley
Leatherhead
Surrey
KT24 5RZ
Director NameMrs Sarah De Carvalho
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom S1 Leatherhead Institute
67 High Street
Leatherhead
Surrey
KT22 8AH

Contact

Websitehappychild.org
Telephone01208 571952
Telephone regionBodmin

Location

Registered AddressLeatherhead Institute
High Street
Leatherhead
KT22 8AH
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£236,100
Net Worth-£32,820
Cash£10,928
Current Liabilities£34,198

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

6 November 2020Appointment of Mr Joao Martinez Da Cruz as a director on 1 May 2020 (2 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
1 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
26 September 2018Registered office address changed from Room S1 Leatherhead Institute 67 High Street Leatherhead Surrey KT22 8AH to Room S2 Leatherhead Institute High Street Leatherhead KT22 8AH on 26 September 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
31 March 2017Termination of appointment of Sarah De Carvalho as a director on 31 December 2016 (1 page)
31 March 2017Termination of appointment of Sarah De Carvalho as a director on 31 December 2016 (1 page)
24 October 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
18 January 2016Amended total exemption full accounts made up to 31 December 2014 (20 pages)
18 January 2016Amended total exemption full accounts made up to 31 December 2014 (20 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 December 2015Termination of appointment of David Leslie Tod as a director on 19 March 2015 (1 page)
8 December 2015Termination of appointment of David Leslie Tod as a director on 19 March 2015 (1 page)
8 December 2015Annual return made up to 14 September 2015 no member list (6 pages)
8 December 2015Appointment of Mr John Doddrell as a director on 19 March 2015 (2 pages)
8 December 2015Annual return made up to 14 September 2015 no member list (6 pages)
8 December 2015Appointment of Mrs Sarah De Carvalho as a director on 1 June 2015 (2 pages)
8 December 2015Appointment of Mr John Doddrell as a director on 19 March 2015 (2 pages)
8 December 2015Appointment of Mrs Sarah De Carvalho as a director on 1 June 2015 (2 pages)
12 April 2015Termination of appointment of Jeremy Robert Taylor as a director on 19 March 2015 (1 page)
12 April 2015Termination of appointment of Jeremy Robert Taylor as a director on 19 March 2015 (1 page)
11 November 2014Termination of appointment of John Bernard Kopij as a director on 7 July 2014 (1 page)
11 November 2014Annual return made up to 14 September 2014 no member list (7 pages)
11 November 2014Termination of appointment of John Bernard Kopij as a director on 7 July 2014 (1 page)
11 November 2014Termination of appointment of John Bernard Kopij as a director on 7 July 2014 (1 page)
11 November 2014Annual return made up to 14 September 2014 no member list (7 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
17 March 2014Termination of appointment of Sian Gates as a director (1 page)
17 March 2014Appointment of Mr Clive Richard Teuten as a director (2 pages)
17 March 2014Termination of appointment of Sian Gates as a director (1 page)
17 March 2014Appointment of Mr Clive Richard Teuten as a director (2 pages)
5 December 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
5 December 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
11 October 2013Annual return made up to 14 September 2013 no member list (7 pages)
11 October 2013Annual return made up to 14 September 2013 no member list (7 pages)
7 January 2013Annual return made up to 14 September 2012 no member list (7 pages)
7 January 2013Annual return made up to 14 September 2012 no member list (7 pages)
6 December 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
6 December 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
12 December 2011Appointment of Mr David Tod as a director (2 pages)
12 December 2011Annual return made up to 14 September 2011 no member list (5 pages)
12 December 2011Annual return made up to 14 September 2011 no member list (5 pages)
12 December 2011Appointment of Mr David Tod as a director (2 pages)
12 December 2011Appointment of Mr John Anthony Herring as a director (2 pages)
12 December 2011Appointment of Mr John Anthony Herring as a director (2 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
29 September 2010Director's details changed for Sian Louise Gates on 14 September 2010 (2 pages)
29 September 2010Annual return made up to 14 September 2010 no member list (5 pages)
29 September 2010Director's details changed for John Bernard Kopij on 14 September 2010 (2 pages)
29 September 2010Director's details changed for John Bernard Kopij on 14 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Jeremy Robert Taylor on 14 September 2010 (2 pages)
29 September 2010Director's details changed for Sian Louise Gates on 14 September 2010 (2 pages)
29 September 2010Annual return made up to 14 September 2010 no member list (5 pages)
29 September 2010Director's details changed for Mr Jeremy Robert Taylor on 14 September 2010 (2 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
6 October 2009Annual return made up to 14 September 2009 no member list (3 pages)
6 October 2009Annual return made up to 14 September 2009 no member list (3 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
17 September 2008Annual return made up to 14/09/08 (3 pages)
17 September 2008Annual return made up to 14/09/08 (3 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
20 December 2007Annual return made up to 14/09/07 (5 pages)
20 December 2007Annual return made up to 14/09/07 (5 pages)
6 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
6 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 September 2006Incorporation (33 pages)
14 September 2006Incorporation (33 pages)