Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILD WISE LIMITED
Company Information for

CHILD WISE LIMITED

55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL,
Company Registration Number
02326938
Private Limited Company
Active

Company Overview

About Child Wise Ltd
CHILD WISE LIMITED was founded on 1988-12-09 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Child Wise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHILD WISE LIMITED
 
Legal Registered Office
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL
Other companies in HP9
 
Filing Information
Company Number 02326938
Company ID Number 02326938
Date formed 1988-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 07:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILD WISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHILD WISE LIMITED
The following companies were found which have the same name as CHILD WISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Child Wise Design LLC 2691 S. Benton St. Lakewood CO 80227 Delinquent Company formed on the 2014-11-12
CHILD WISE FAMILY DAY CARE PTY LTD NSW 2144 Strike-off action in progress Company formed on the 2013-11-22
CHILD WISE LIMITED VIC 3205 Active Company formed on the 2001-10-04
CHILD WISE LLC North Carolina Unknown
Child Wise LLC 7049 S Magnolia Cir Centennial CO 80112 Good Standing Company formed on the 2020-07-22
CHILD WISE ABA LLC 6010 16th Avenue Apt 1L Brooklyn NY 11204 Active Company formed on the 2023-06-23

Company Officers of CHILD WISE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NEIL WILLIAMS
Company Secretary 1998-09-22
RICHARD NEIL WILLIAMS
Director 1998-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER LOUIS RICHARDS
Director 1998-09-22 2011-11-30
STEPHEN JOHN GARROD
Company Secretary 1991-12-04 1998-09-24
STEPHEN JOHN GARROD
Director 1991-12-04 1998-09-24
VICTORIA GARROD
Director 1991-12-04 1998-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NEIL WILLIAMS IDEAS FOR LIFE LTD Company Secretary 2004-02-13 CURRENT 2004-02-10 Active
RICHARD NEIL WILLIAMS DESIGNS FOR LIFE LTD. Company Secretary 2000-07-03 CURRENT 2000-07-03 Active
RICHARD NEIL WILLIAMS T P DESIGN HOLDINGS LIMITED Company Secretary 1998-09-24 CURRENT 1998-05-01 Active
RICHARD NEIL WILLIAMS T P M CHILDWISE LTD Company Secretary 1991-02-09 CURRENT 1989-02-09 Active
RICHARD NEIL WILLIAMS MADE BY AN ENGLISHMAN LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
RICHARD NEIL WILLIAMS ICKLE PEOPLE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
RICHARD NEIL WILLIAMS IDEAS FOR LIFE LTD Director 2004-02-13 CURRENT 2004-02-10 Active
RICHARD NEIL WILLIAMS DESIGNS FOR LIFE LTD. Director 2000-07-03 CURRENT 2000-07-03 Active
RICHARD NEIL WILLIAMS T P DESIGN HOLDINGS LIMITED Director 1998-09-24 CURRENT 1998-05-01 Active
RICHARD NEIL WILLIAMS T P M CHILDWISE LTD Director 1991-02-09 CURRENT 1989-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NEIL WILLIAMS on 2019-05-07
2019-05-07CH01Director's details changed for Mr Richard Neil Williams on 2019-05-07
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-09-25PSC02Notification of T P Design Holdings Ltd as a person with significant control on 2016-04-06
2017-09-25PSC09Withdrawal of a person with significant control statement on 2017-09-25
2017-06-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-31AR0104/12/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0104/12/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0104/12/13 ANNUAL RETURN FULL LIST
2013-05-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0104/12/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-28AR0104/12/11 ANNUAL RETURN FULL LIST
2012-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS
2011-10-05DISS40Compulsory strike-off action has been discontinued
2011-10-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/11 FROM the White Cottage 19 West Street Epsom Surrey KT18 7BS
2011-03-08AR0104/12/10 ANNUAL RETURN FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-03AR0104/12/09 FULL LIST
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-29363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-04363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-24363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-16363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-15363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2004-04-06363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: ST GEORGE HOUSE STATION APPROACH CHEAM SURREY SM2 7AT
2002-01-26363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-12-15363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-22363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1999-04-22288aNEW DIRECTOR APPOINTED
1998-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-02288bDIRECTOR RESIGNED
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 64 NORFOLK ROAD MAIDENHEAD BERKS SL6 7AZ
1998-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-02225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1998-10-0288(2)RAD 24/09/98--------- £ SI 98@1=98 £ IC 2/100
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-01363sRETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS
1997-01-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-08363sRETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS
1995-02-07363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-16363sRETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS
1993-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-15363sRETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS
1993-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-28AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-17AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-03363bRETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS
1991-08-22363aRETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS
1991-02-28AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-09-14363RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS
1989-03-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CHILD WISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against CHILD WISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-14 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILD WISE LIMITED

Intangible Assets
Patents
We have not found any records of CHILD WISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILD WISE LIMITED
Trademarks
We have not found any records of CHILD WISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILD WISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CHILD WISE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CHILD WISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHILD WISE LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILD WISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHILD WISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.