Company NameChildren's Radio Foundation UK Limited
Company StatusActive
Company Number06642273
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSam Bonham
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(2 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleRadio Producer And Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Gerald David Adekunle Adigun
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleLeadership Developer
Country of ResidenceUnited Kingdom
Correspondence Address29 Castle Road
North Finchley
London
N12 9EE
Director NameLinda Barnett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2015(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMrs Brenda Elise Ormerod
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(8 years, 9 months after company formation)
Appointment Duration7 years
RoleMediator & Retired Ceo
Country of ResidenceEngland
Correspondence Address453a Fulham Road
London
SW10 9UZ
Director NameMrs Emmanuelle ThÉRÈSe Ghislaine Parr
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCharity Consultant
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed09 July 2008(same day as company formation)
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameElizabeth Gordon Sachs
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 05 February 2015)
RolePsychologist Social Entrepreneur
Country of ResidenceUnited States
Correspondence Address15 Linton Road
Oxford
Oxfordshire
OX2 6UH
Director NameEdward Mortimer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(1 week, 1 day after company formation)
Appointment Duration12 years, 11 months (resigned 18 June 2021)
RoleAuthor Journalist Manager
Country of ResidenceEngland
Correspondence AddressThe Mill House 79 Witney Street
Burford
Oxfordshire
OX18 4RX
Director NameMr Simon Patrick Weil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 month, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 02 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameRev Charlotte Bannister Parker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(2 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 January 2018)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address8 Belbroughton Road
Oxford
Oxfordshire
OX2 6UZ
Director NameMiss Lucy Geraldine Allison Hannah
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 September 2019)
RoleWriter Radio Producer
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMrs Emma Jeanne Menell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressChina Corner Blenheim Park
Woodstock
OX20 1PR
Director NameMr Nicholas Roland Bowers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr David Kilshaw
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Telephone01865 200118
Telephone regionOxford

Location

Registered Address7 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Children's Radio Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£163,400
Cash£163,599
Current Liabilities£399

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

9 December 2020Termination of appointment of Nicholas Roland Bowers as a director on 2 December 2020 (1 page)
9 December 2020Termination of appointment of Simon Patrick Weil as a director on 2 December 2020 (1 page)
15 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
28 July 2020Director's details changed for Mr Simon Patrick Weil on 10 June 2020 (2 pages)
22 July 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
14 July 2020Appointment of Mrs Emmanuelle Thérèse Ghislaine Parr as a director on 29 June 2020 (2 pages)
10 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
1 May 2020Termination of appointment of Lucy Geraldine Allison Hannah as a director on 24 September 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
11 July 2018Termination of appointment of Charlotte Bannister Parker as a director on 3 January 2018 (1 page)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
14 August 2017Termination of appointment of David Kilshaw as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of David Kilshaw as a director on 14 August 2017 (1 page)
31 July 2017Appointment of Linda Barnett as a director on 5 February 2015 (2 pages)
31 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 July 2017Appointment of Linda Barnett as a director on 5 February 2015 (2 pages)
31 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 July 2017Appointment of Mr David Kilshaw as a director on 29 November 2016 (2 pages)
28 July 2017Appointment of Mr David Kilshaw as a director on 29 November 2016 (2 pages)
7 July 2017Appointment of Mrs Brenda Elise Ormerod as a director on 20 April 2017 (2 pages)
7 July 2017Appointment of Mrs Brenda Elise Ormerod as a director on 20 April 2017 (2 pages)
25 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 July 2016Termination of appointment of Emma Jeanne Menell as a director on 10 September 2015 (1 page)
21 July 2016Termination of appointment of Emma Jeanne Menell as a director on 10 September 2015 (1 page)
21 July 2016Appointment of Mr Nicholas Roland Bowers as a director on 7 June 2016 (2 pages)
21 July 2016Appointment of Mr Nicholas Roland Bowers as a director on 7 June 2016 (2 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(9 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(9 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(9 pages)
11 March 2015Termination of appointment of Elizabeth Gordon Sachs as a director on 5 February 2015 (1 page)
11 March 2015Termination of appointment of Elizabeth Gordon Sachs as a director on 5 February 2015 (1 page)
11 March 2015Termination of appointment of Elizabeth Gordon Sachs as a director on 5 February 2015 (1 page)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(10 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(10 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(10 pages)
6 August 2014Appointment of Mr Gerald David Adekunle Adigun as a director on 21 September 2013 (2 pages)
6 August 2014Appointment of Mr Gerald David Adekunle Adigun as a director on 21 September 2013 (2 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(10 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(10 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(10 pages)
3 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 December 2012Appointment of Dr Emma Jeanne Menell as a director (2 pages)
3 December 2012Appointment of Dr Emma Jeanne Menell as a director (2 pages)
3 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
18 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 March 2011Appointment of Sam Bonham as a director (3 pages)
16 March 2011Appointment of Sam Bonham as a director (3 pages)
18 February 2011Appointment of Miss Lucy Geraldine Allison Hannah as a director (3 pages)
18 February 2011Appointment of Miss Lucy Geraldine Allison Hannah as a director (3 pages)
25 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
25 September 2010Secretary's details changed for Broadway Secretaries Limited on 9 July 2010 (2 pages)
25 September 2010Director's details changed for Elizabeth Gordon Sachs on 9 July 2010 (2 pages)
25 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
25 September 2010Director's details changed for Elizabeth Gordon Sachs on 9 July 2010 (2 pages)
25 September 2010Secretary's details changed for Broadway Secretaries Limited on 9 July 2010 (2 pages)
25 September 2010Secretary's details changed for Broadway Secretaries Limited on 9 July 2010 (2 pages)
25 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
25 September 2010Director's details changed for Elizabeth Gordon Sachs on 9 July 2010 (2 pages)
24 September 2010Director's details changed for Edward Mortimer on 9 July 2010 (2 pages)
24 September 2010Director's details changed for Edward Mortimer on 9 July 2010 (2 pages)
24 September 2010Director's details changed for Edward Mortimer on 9 July 2010 (2 pages)
24 September 2010Director's details changed for Reverend Charlotte Bannister Parker on 9 July 2010 (2 pages)
24 September 2010Director's details changed for Reverend Charlotte Bannister Parker on 9 July 2010 (2 pages)
24 September 2010Director's details changed for Reverend Charlotte Bannister Parker on 9 July 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
10 September 2009Return made up to 09/07/09; full list of members (4 pages)
10 September 2009Return made up to 09/07/09; full list of members (4 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2008Memorandum and Articles of Association (28 pages)
18 December 2008Memorandum and Articles of Association (28 pages)
7 October 2008Director appointed mr simon patrick weil (1 page)
7 October 2008Director appointed mr simon patrick weil (1 page)
16 September 2008Director appointed reverend charlotte bannister parker (2 pages)
16 September 2008Director appointed reverend charlotte bannister parker (2 pages)
24 July 2008Director appointed edward mortimer (2 pages)
24 July 2008Director appointed edward mortimer (2 pages)
24 July 2008Director appointed elizabeth gordon sachs (2 pages)
24 July 2008Director appointed elizabeth gordon sachs (2 pages)
23 July 2008Appointment terminated director broadway directors LIMITED (1 page)
23 July 2008Appointment terminated director broadway directors LIMITED (1 page)
9 July 2008Incorporation (38 pages)
9 July 2008Incorporation (38 pages)