CHILD FIRST LIMITED
WEST SUSSEX

Hellopages » West Sussex » Worthing » BN11 1UT

Company number 04018123
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address 40 OXFORD ROAD, WORTHING, WEST SUSSEX, BN11 1UT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 040181230007, created on 14 October 2016; Registration of charge 040181230006, created on 14 October 2016. The most likely internet sites of CHILD FIRST LIMITED are www.childfirst.co.uk, and www.child-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Durrington-on-Sea Rail Station is 1.5 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.7 miles; to Angmering Rail Station is 5 miles; to Pulborough Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Child First Limited is a Private Limited Company. The company registration number is 04018123. Child First Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Child First Limited is 40 Oxford Road Worthing West Sussex Bn11 1ut. The company`s financial liabilities are £20.48k. It is £-16.81k against last year. The cash in hand is £12.81k. It is £-10.4k against last year. And the total assets are £254.66k, which is £-72.57k against last year. HILLS & PEEKS SECRETARIES LIMITED is a Secretary of the company. GOBLE, Terry is a Director of the company. KELLY, Gordon is a Director of the company. RYAN, Aimee Jane is a Director of the company. Secretary GOBLE, Terry has been resigned. Secretary STARTCO LIMITED has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


child first Key Finiance

LIABILITIES £20.48k
-46%
CASH £12.81k
-45%
TOTAL ASSETS £254.66k
-23%
All Financial Figures

Current Directors

Secretary
HILLS & PEEKS SECRETARIES LIMITED
Appointed Date: 21 June 2007

Director
GOBLE, Terry
Appointed Date: 20 June 2000
62 years old

Director
KELLY, Gordon
Appointed Date: 26 June 2000
61 years old

Director
RYAN, Aimee Jane
Appointed Date: 20 June 2000
58 years old

Resigned Directors

Secretary
GOBLE, Terry
Resigned: 21 June 2007
Appointed Date: 20 June 2000

Secretary
STARTCO LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Director
NEWCO LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

CHILD FIRST LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Oct 2016
Registration of charge 040181230007, created on 14 October 2016
15 Oct 2016
Registration of charge 040181230006, created on 14 October 2016
15 Oct 2016
Registration of charge 040181230008, created on 14 October 2016
13 Sep 2016
Registration of charge 040181230005, created on 12 September 2016
...
... and 52 more events
05 Jul 2000
New director appointed
27 Jun 2000
Registered office changed on 27/06/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
27 Jun 2000
Director resigned
27 Jun 2000
Secretary resigned
20 Jun 2000
Incorporation

CHILD FIRST LIMITED Charges

14 October 2016
Charge code 0401 8123 0008
Delivered: 15 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Seadown house 1A farncombe road worthing west sussex t/n…
14 October 2016
Charge code 0401 8123 0007
Delivered: 15 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of 46 sompting road lancing west…
14 October 2016
Charge code 0401 8123 0006
Delivered: 15 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of 55 richmond road worthing west…
12 September 2016
Charge code 0401 8123 0005
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 August 2011
Legal charge
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Caburn Support Services LTD
Description: 46 sompting road lancing.
25 September 2003
Mortgage deed
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being oyster house 55A richmond road…
11 February 2003
Mortgage deed
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 46 sompting road lancing west sussex t/no:…
4 December 2002
Debenture
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…