Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Children's Health Project Cic
The Children's Health Project Cic is an active company incorporated on 25 April 2016 with the registered office located in Waterlooville, Hampshire. The Children's Health Project Cic was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10145938
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
9 years
Incorporated
25 April 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 April 2025
(4 months ago)
Next confirmation dated
23 April 2026
Due by
7 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about The Children's Health Project Cic
Contact
Address
27 Hart Plain Avenue
Waterlooville
PO8 8RX
England
Address changed on
28 May 2025
(3 months ago)
Previous address was
6 Crown Square Poundbury Dorchester Dorset DT1 3EN England
Companies in PO8 8RX
Telephone
Unreported
Email
Unreported
Website
Childrenshealthproject.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Diana Elizabeth Mason
Director • Headteacher • British • Lives in England • Born in Nov 1979
Ilse Marie Melligan
Director • Teacher And Education Consultant • British • Lives in England • Born in Oct 1981
Victoria Ellen Frost
Director • Speech And Language Therapist • British • Lives in UK • Born in Jan 1982
James Michael Melligan
Director • Teacher • British • Lives in England • Born in Jan 1982
Mrs Ilse Marie Melligan
PSC • British • Lives in England • Born in Oct 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Batic Partnership Trust
Diana Elizabeth Mason is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£216
Increased by £192 (+800%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£216
Decreased by £2.69K (-93%)
Total Liabilities
-£37.49K
Decreased by £2.05K (-5%)
Net Assets
-£37.28K
Decreased by £637 (+2%)
Debt Ratio (%)
17357%
Increased by 15996.17% (+1175%)
See 10 Year Full Financials
Latest Activity
Mrs Diana Elizabeth Mason Details Changed
3 Months Ago on 28 May 2025
Mr James Michael Melligan Appointed
3 Months Ago on 28 May 2025
Mrs Ilse Marie Melligan Details Changed
3 Months Ago on 28 May 2025
Victoria Ellen Frost Details Changed
3 Months Ago on 28 May 2025
Confirmation Submitted
3 Months Ago on 28 May 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Full Accounts Submitted
7 Months Ago on 5 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 16 May 2023
Get Alerts
Get Credit Report
Discover The Children's Health Project Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Diana Elizabeth Mason on 28 May 2025
Submitted on 29 May 2025
Director's details changed for Mrs Ilse Marie Melligan on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Victoria Ellen Frost on 28 May 2025
Submitted on 28 May 2025
Confirmation statement made on 23 April 2025 with no updates
Submitted on 28 May 2025
Appointment of Mr James Michael Melligan as a director on 28 May 2025
Submitted on 28 May 2025
Registered office address changed from 6 Crown Square Poundbury Dorchester Dorset DT1 3EN England to 27 Hart Plain Avenue Waterlooville PO8 8RX on 28 May 2025
Submitted on 28 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 5 Feb 2025
Confirmation statement made on 23 April 2024 with no updates
Submitted on 30 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Confirmation statement made on 24 April 2023 with no updates
Submitted on 16 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs