Child-link International Aid Foundation SALISBURY


Founded in 2009, Child-link International Aid Foundation, classified under reg no. 06828539 is an active company. Currently registered at 39a Moberly Road SP1 3BZ, Salisbury the company has been in the business for 15 years. Its financial year was closed on April 4 and its latest financial statement was filed on 4th April 2022.

At the moment there are 4 directors in the the firm, namely Michele M., Peter M. and Diana B. and others. In addition one secretary - Elisabeth D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Child-link International Aid Foundation Address / Contact

Office Address 39a Moberly Road
Town Salisbury
Post code SP1 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06828539
Date of Incorporation Tue, 24th Feb 2009
Industry Other human health activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 4th April
Company age 15 years old
Account next due date Thu, 4th Jan 2024 (114 days after)
Account last made up date Mon, 4th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Elisabeth D.

Position: Secretary

Appointed: 10 November 2023

Michele M.

Position: Director

Appointed: 24 October 2018

Peter M.

Position: Director

Appointed: 24 February 2017

Diana B.

Position: Director

Appointed: 24 February 2009

Alan B.

Position: Director

Appointed: 24 February 2009

Elaine W.

Position: Secretary

Appointed: 12 May 2022

Resigned: 10 November 2023

Karen A.

Position: Secretary

Appointed: 09 February 2016

Resigned: 07 April 2022

Martin C.

Position: Director

Appointed: 04 November 2014

Resigned: 09 July 2019

Elaine W.

Position: Secretary

Appointed: 06 March 2014

Resigned: 09 February 2016

Margaret D.

Position: Director

Appointed: 13 January 2013

Resigned: 04 June 2016

Margaret D.

Position: Director

Appointed: 22 July 2011

Resigned: 12 July 2012

Michael C.

Position: Director

Appointed: 11 January 2011

Resigned: 06 March 2014

Ruth W.

Position: Director

Appointed: 01 October 2009

Resigned: 20 February 2015

John F.

Position: Director

Appointed: 15 June 2009

Resigned: 11 January 2011

Bronwyn F.

Position: Director

Appointed: 15 June 2009

Resigned: 11 January 2011

Iel Management Services Ltd

Position: Corporate Secretary

Appointed: 24 February 2009

Resigned: 26 February 2009

Anthony W.

Position: Director

Appointed: 24 February 2009

Resigned: 29 May 2014

Ruth W.

Position: Director

Appointed: 24 February 2009

Resigned: 16 January 2018

Michael C.

Position: Secretary

Appointed: 24 February 2009

Resigned: 06 March 2014

Francis B.

Position: Director

Appointed: 24 February 2009

Resigned: 21 April 2009

Lavender B.

Position: Director

Appointed: 24 February 2009

Resigned: 21 April 2009

Jane G.

Position: Director

Appointed: 24 February 2009

Resigned: 19 August 2014

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 4th April 2023
filed on: 9th, January 2024
Free Download (17 pages)

Company search

Advertisements