Raunds Child Centre HIGHAM FERRERS


Founded in 2005, Raunds Child Centre, classified under reg no. 05484125 is an active company. Currently registered at Carlton House NN10 8BW, Higham Ferrers the company has been in the business for nineteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 5 directors in the the firm, namely Shelley C., Christine N. and Lucy C. and others. In addition one secretary - Lucy C. - 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.

Raunds Child Centre Address / Contact

Office Address Carlton House
Office Address2 High Street
Town Higham Ferrers
Post code NN10 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05484125
Date of Incorporation Fri, 17th Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Lucy C.

Position: Secretary

Appointed: 18 October 2023

Shelley C.

Position: Director

Appointed: 18 October 2023

Christine N.

Position: Director

Appointed: 20 October 2022

Lucy C.

Position: Director

Appointed: 20 October 2022

Roxanne B.

Position: Director

Appointed: 12 November 2021

Christopher L.

Position: Director

Appointed: 11 March 2021

Jessica Y.

Position: Director

Appointed: 20 October 2022

Resigned: 18 October 2023

Sherri B.

Position: Secretary

Appointed: 20 October 2022

Resigned: 18 October 2023

Tania C.

Position: Director

Appointed: 11 March 2021

Resigned: 20 October 2022

Jade C.

Position: Secretary

Appointed: 11 March 2021

Resigned: 20 October 2022

Jedeane N.

Position: Director

Appointed: 11 March 2021

Resigned: 11 December 2021

Charlotte D.

Position: Director

Appointed: 27 February 2020

Resigned: 18 October 2023

Lisa J.

Position: Director

Appointed: 30 October 2019

Resigned: 27 February 2020

Kirsrty-Louise H.

Position: Secretary

Appointed: 30 October 2019

Resigned: 11 March 2021

Kirsrty-Louise H.

Position: Director

Appointed: 30 October 2019

Resigned: 11 March 2021

Kyle R.

Position: Director

Appointed: 30 October 2019

Resigned: 11 March 2021

Emily P.

Position: Director

Appointed: 01 October 2018

Resigned: 20 October 2022

Holly K.

Position: Director

Appointed: 27 September 2018

Resigned: 30 October 2019

Paul F.

Position: Director

Appointed: 27 September 2018

Resigned: 30 October 2019

Saffron W.

Position: Director

Appointed: 27 September 2018

Resigned: 30 October 2019

Jade C.

Position: Director

Appointed: 27 September 2018

Resigned: 11 March 2021

Samantha T.

Position: Director

Appointed: 10 October 2017

Resigned: 30 October 2019

Aimee F.

Position: Secretary

Appointed: 10 October 2017

Resigned: 30 October 2019

Zoe B.

Position: Director

Appointed: 19 January 2017

Resigned: 01 December 2017

Emma B.

Position: Secretary

Appointed: 19 January 2017

Resigned: 10 October 2017

Rachel P.

Position: Director

Appointed: 19 January 2017

Resigned: 10 October 2017

Joanne H.

Position: Director

Appointed: 19 January 2017

Resigned: 10 October 2017

Dayna P.

Position: Director

Appointed: 19 January 2017

Resigned: 30 October 2019

Jade C.

Position: Director

Appointed: 19 January 2017

Resigned: 10 October 2017

Vicki H.

Position: Director

Appointed: 19 November 2015

Resigned: 19 July 2016

Michelle A.

Position: Director

Appointed: 19 November 2015

Resigned: 20 December 2016

Chloe W.

Position: Director

Appointed: 19 November 2015

Resigned: 19 July 2016

Karen J.

Position: Director

Appointed: 19 November 2015

Resigned: 19 July 2016

Aimee F.

Position: Director

Appointed: 19 November 2015

Resigned: 30 October 2019

Lisa F.

Position: Director

Appointed: 19 November 2015

Resigned: 20 December 2016

Dean F.

Position: Director

Appointed: 19 November 2015

Resigned: 20 December 2016

Anne C.

Position: Director

Appointed: 19 November 2015

Resigned: 27 July 2023

Emma B.

Position: Director

Appointed: 23 February 2015

Resigned: 30 October 2019

Perry B.

Position: Director

Appointed: 23 February 2015

Resigned: 20 December 2016

Lydia W.

Position: Director

Appointed: 23 February 2015

Resigned: 31 August 2015

Lee R.

Position: Director

Appointed: 23 February 2015

Resigned: 19 November 2015

Laura C.

Position: Director

Appointed: 23 February 2015

Resigned: 19 July 2016

Danielle D.

Position: Director

Appointed: 23 February 2015

Resigned: 19 November 2015

Samuel D.

Position: Director

Appointed: 23 February 2015

Resigned: 19 November 2015

Teresa B.

Position: Director

Appointed: 22 October 2013

Resigned: 14 February 2014

Teresa M.

Position: Director

Appointed: 22 October 2013

Resigned: 01 January 2015

Vicki C.

Position: Director

Appointed: 22 October 2013

Resigned: 14 January 2014

Clare M.

Position: Director

Appointed: 22 October 2013

Resigned: 01 January 2015

Jo L.

Position: Director

Appointed: 22 October 2013

Resigned: 14 February 2014

Elizabeth T.

Position: Secretary

Appointed: 20 March 2013

Resigned: 22 October 2015

Melanie T.

Position: Director

Appointed: 27 November 2012

Resigned: 20 October 2014

Toni N.

Position: Director

Appointed: 27 November 2012

Resigned: 01 January 2015

Danielle P.

Position: Director

Appointed: 27 November 2012

Resigned: 22 October 2013

Georgina W.

Position: Director

Appointed: 27 November 2012

Resigned: 01 September 2014

Michelle B.

Position: Director

Appointed: 15 November 2011

Resigned: 22 October 2013

Claire S.

Position: Director

Appointed: 15 November 2011

Resigned: 27 November 2012

Karen S.

Position: Director

Appointed: 15 November 2011

Resigned: 27 November 2012

Mandy P.

Position: Director

Appointed: 15 November 2011

Resigned: 27 November 2012

Sarah A.

Position: Director

Appointed: 15 November 2011

Resigned: 27 November 2012

Toni N.

Position: Director

Appointed: 25 November 2010

Resigned: 15 November 2011

Abbie B.

Position: Director

Appointed: 25 November 2010

Resigned: 22 October 2013

Natalie C.

Position: Director

Appointed: 25 November 2010

Resigned: 15 November 2011

Barbara D.

Position: Director

Appointed: 25 November 2010

Resigned: 23 February 2015

Natalie B.

Position: Secretary

Appointed: 25 November 2010

Resigned: 20 March 2013

Emma P.

Position: Director

Appointed: 01 March 2010

Resigned: 06 September 2010

Ann J.

Position: Director

Appointed: 26 January 2010

Resigned: 03 March 2010

Kim D.

Position: Secretary

Appointed: 26 January 2010

Resigned: 25 November 2010

Natalie B.

Position: Director

Appointed: 26 January 2010

Resigned: 22 October 2013

Dayna P.

Position: Director

Appointed: 26 January 2010

Resigned: 23 February 2015

Stephen K.

Position: Director

Appointed: 26 January 2010

Resigned: 28 February 2011

Nicola B.

Position: Director

Appointed: 26 January 2010

Resigned: 15 November 2011

Emily A.

Position: Director

Appointed: 26 January 2010

Resigned: 25 November 2010

Michelle C.

Position: Secretary

Appointed: 20 July 2009

Resigned: 12 April 2010

Emma P.

Position: Secretary

Appointed: 25 June 2009

Resigned: 11 March 2010

Hannah H.

Position: Secretary

Appointed: 25 June 2009

Resigned: 12 April 2010

Wendy V.

Position: Secretary

Appointed: 25 June 2009

Resigned: 11 March 2010

Andrew D.

Position: Director

Appointed: 12 March 2009

Resigned: 26 January 2010

Claire B.

Position: Secretary

Appointed: 04 March 2009

Resigned: 26 January 2010

Julia B.

Position: Director

Appointed: 24 November 2008

Resigned: 27 November 2012

Tracy P.

Position: Director

Appointed: 13 November 2008

Resigned: 26 March 2009

Claire B.

Position: Director

Appointed: 07 November 2008

Resigned: 25 November 2010

Hilary L.

Position: Secretary

Appointed: 01 October 2008

Resigned: 04 March 2009

Rick D.

Position: Director

Appointed: 01 October 2008

Resigned: 26 January 2010

Caroline S.

Position: Director

Appointed: 01 April 2008

Resigned: 30 November 2008

Stephanie G.

Position: Secretary

Appointed: 28 February 2008

Resigned: 01 October 2008

Hilary L.

Position: Director

Appointed: 28 February 2008

Resigned: 04 March 2009

Ellen W.

Position: Director

Appointed: 28 February 2008

Resigned: 24 November 2008

Christy B.

Position: Director

Appointed: 28 February 2008

Resigned: 24 November 2008

Tracey P.

Position: Director

Appointed: 28 February 2008

Resigned: 26 January 2010

Kim D.

Position: Director

Appointed: 28 February 2008

Resigned: 25 November 2010

Chantelle D.

Position: Director

Appointed: 28 February 2008

Resigned: 03 March 2010

Kim N.

Position: Director

Appointed: 28 February 2008

Resigned: 11 June 2008

Stephen S.

Position: Director

Appointed: 28 February 2008

Resigned: 01 October 2008

Stephen K.

Position: Director

Appointed: 04 October 2006

Resigned: 28 February 2008

Tracy P.

Position: Director

Appointed: 04 October 2006

Resigned: 28 February 2008

Stephanie G.

Position: Director

Appointed: 04 October 2006

Resigned: 19 January 2017

Pamela L.

Position: Director

Appointed: 04 October 2006

Resigned: 28 February 2008

Nina S.

Position: Director

Appointed: 04 October 2006

Resigned: 28 February 2008

Louise C.

Position: Director

Appointed: 04 October 2006

Resigned: 28 February 2008

Nichola C.

Position: Director

Appointed: 04 October 2006

Resigned: 28 February 2008

Gary C.

Position: Director

Appointed: 04 October 2006

Resigned: 28 February 2008

Georgina B.

Position: Director

Appointed: 04 October 2006

Resigned: 28 February 2008

Sarah A.

Position: Director

Appointed: 04 October 2006

Resigned: 26 January 2010

Stephen K.

Position: Secretary

Appointed: 04 October 2006

Resigned: 28 February 2008

Rachael E.

Position: Secretary

Appointed: 18 January 2006

Resigned: 04 October 2006

Helen M.

Position: Director

Appointed: 17 June 2005

Resigned: 18 January 2006

Hannah-Jane K.

Position: Director

Appointed: 17 June 2005

Resigned: 04 October 2006

Paula D.

Position: Director

Appointed: 17 June 2005

Resigned: 28 February 2008

Helen D.

Position: Director

Appointed: 17 June 2005

Resigned: 18 January 2006

Angela B.

Position: Director

Appointed: 17 June 2005

Resigned: 04 October 2006

Rachael E.

Position: Director

Appointed: 17 June 2005

Resigned: 04 October 2006

Catherine A.

Position: Secretary

Appointed: 17 June 2005

Resigned: 07 November 2005

Seeseana W.

Position: Director

Appointed: 17 June 2005

Resigned: 18 January 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand28 89827 86426 50231 75638 87036 36649 37647 685
Net Assets Liabilities24 51916 06920 91313 58529 43925 93438 68336 728
Property Plant Equipment4 1583 1182 3391 7541 316987  
Other
Charity Funds24 51916 06920 91313 58529 43925 93438 68336 728
Charity Registration Number England Wales 1 111 6601 111 6601 111 6601 111 6601 111 660 1 111 660
Cost Charitable Activity1 7691 91482 655118 956111 214107 893113 3711 530
Expenditure79 76184 25082 655120 486112 753111 572114 901127 857
Expenditure Material Fund 84 25082 655120 487112 753111 572 127 857
Income Endowments84 00375 80087 499113 158128 607108 067127 650125 902
Income From Charitable Activity82 94175 15886 157112 958115 850104 656127 642125 420
Income From Other Trading Activities1 0586401 3351963 018   
Income From Other Trading Activity1 0586401 3351963 018   
Income Material Fund 75 80087 499113 159128 607108 067 125 902
Investment Income4274318482
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 2428 4504 8447 32815 8543 50512 7491 955
Accrued Liabilities1 4402 6282 6762 3362 5702 9342 4152 121
Accumulated Depreciation Impairment Property Plant Equipment46 19247 23248 01148 59649 03449 36315 00015 000
Average Number Employees During Period   57666
Creditors8 53714 9137 92819 92510 74711 41911 43311 512
Depreciation Expense Property Plant Equipment1 0661 040779585438329247185
Future Minimum Lease Payments Under Non-cancellable Operating Leases       950
Government Grants Payable6 4798 8984 4096 3345 9657 4838 3817 483
Increase From Depreciation Charge For Year Property Plant Equipment 1 040779585438329 185
Interest Income On Bank Deposits4274318482
Net Current Assets Liabilities20 36112 95118 57411 83128 12324 94737 94336 173
Other Taxation Social Security Payable827636 237   782
Pension Other Post-employment Benefit Costs Other Pension Costs 1255009041 2921 3571 5161 765
Property Plant Equipment Gross Cost50 35050 35050 35050 35050 350 15 000 
Social Security Costs1 4097955171 1442 0691 013916677
Total Assets Less Current Liabilities24 51916 06920 91313 58529 43925 93438 68336 728
Trade Creditors Trade Payables 2 69484310 7382 412750937750
Wages Salaries54 53352 33454 47064 69688 11581 69888 50696 583
Other Income    9 7363 410  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st August 2023
filed on: 26th, January 2024
Free Download (16 pages)

Company search

Advertisements