Childflight CHESHIRE


Childflight started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02255458. The Childflight company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Cheshire at 17-19 Park Lane. Postal code: SK12 1RD.

At the moment there are 4 directors in the the firm, namely Matthew P., Norma C. and Pauline S. and others. In addition one secretary - Bruce S. - 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.

Childflight Address / Contact

Office Address 17-19 Park Lane
Office Address2 Poynton
Town Cheshire
Post code SK12 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02255458
Date of Incorporation Tue, 10th May 1988
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Bruce S.

Position: Secretary

Appointed: 12 March 2023

Matthew P.

Position: Director

Appointed: 14 November 2006

Norma C.

Position: Director

Appointed: 01 July 2005

Pauline S.

Position: Director

Appointed: 06 July 2000

Stephen S.

Position: Director

Appointed: 03 December 1991

Nigel M.

Position: Secretary

Resigned: 05 March 1994

James B.

Position: Director

Appointed: 14 November 2006

Resigned: 01 January 2020

Leonard F.

Position: Director

Appointed: 14 November 2006

Resigned: 01 January 2020

Norma C.

Position: Secretary

Appointed: 01 July 2005

Resigned: 12 March 2023

Karen D.

Position: Director

Appointed: 06 July 2000

Resigned: 01 January 2020

Anthony B.

Position: Director

Appointed: 06 July 2000

Resigned: 14 November 2006

Jennifer T.

Position: Secretary

Appointed: 03 March 2000

Resigned: 14 January 2006

David A.

Position: Director

Appointed: 03 May 1994

Resigned: 03 March 2000

Jennifer T.

Position: Director

Appointed: 03 May 1994

Resigned: 14 January 2006

William S.

Position: Secretary

Appointed: 05 March 1994

Resigned: 03 March 2000

Nigel M.

Position: Director

Appointed: 03 December 1991

Resigned: 03 March 2000

William S.

Position: Director

Appointed: 03 December 1991

Resigned: 14 November 2006

Paul M.

Position: Director

Appointed: 03 December 1991

Resigned: 24 September 1992

Caroline F.

Position: Director

Appointed: 03 December 1991

Resigned: 24 September 1991

Nigel S.

Position: Director

Appointed: 03 December 1991

Resigned: 03 March 2000

John S.

Position: Director

Appointed: 24 September 1991

Resigned: 07 May 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Stephen S. This PSC has significiant influence or control over the company,.

Stephen S.

Notified on 3 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, November 2023
Free Download (13 pages)

Company search

Advertisements