Company NameCCHF Allaboutkids
DirectorsPaul Marcus George Voller and Con Alexander
Company StatusActive
Company Number00174634
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 1921(103 years ago)
Previous NamesChildren's Country Holidays Fund (Incorporated) (The) and CCHF Allaboutkids Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Marcus George Voller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(84 years after company formation)
Appointment Duration19 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressVwv Vwv
4th Floor, 24 King William Street
London
EC4R 9AT
Director NameMr Con Alexander
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(101 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVeale Wasbrough Vizards Llp Narrow Quay House
Narrow Quay
Bristol
BS1 4QA
Director NameMrs Alison Ann Veronica Martin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressCoxley House
Upper Coxley
Wells
Somerset
BA5 1QS
Director NameMrs Avril Kleeman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 11 May 2004)
RoleDirector Kpa Ltd
Country of ResidenceUnited Kingdom
Correspondence Address41 Frognal
Hampstead
London
NW3 6YD
Director NameThe Earl Of Arran Arthur Desmond Colquhoun Aran
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration16 years (resigned 27 May 2008)
RolePeer Of The Realm
Correspondence AddressCastle Hill
Filleigh
Barnstaple
Devon
EX32 0RQ
Director NameViscountess Philippa Victoria Astor
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2000)
RoleJustice Of The Peace
Correspondence Address2 St Albans Grove
London
W8 5PN
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1997)
RoleChairman Of Hambros Bank Ltd
Country of ResidenceEngland
Correspondence Address1a Ilchester Place
London
W14 8AA
Director NameMr Sydney Harvey
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address5 Goodwood Close
Stanmore
Middlesex
HA7 4HX
Director NameMr Christopher John Harvey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 1995)
RoleVoluntary Work
Correspondence Address30 Redoubt Way
Dymchurch
Romney Marsh
Kent
TN29 0UF
Director NameMr Wilfred Percy Fletcher
Date of BirthJune 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 August 1992)
RoleRetired Laboratory Manager
Correspondence Address9 Oman Court
London
NW2 6AY
Director NameMrs Sarah Ceinwen Evans
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address58 Finborough Road
London
SW10 9EE
Director NameMrs Sheila Vere Dunbar
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address12 Sunderland Terrace
London
W2 5PA
Secretary NameMr Robert Derrie McKeown
NationalityBritish
StatusResigned
Appointed30 May 1992(71 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address26 Mead Row
London
SE1 7JG
Director NameMiss Joanna Margaret Clover
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(72 years after company formation)
Appointment Duration12 years (resigned 03 May 2005)
RoleVoluntary Work
Correspondence Address13 Fullerton Road
London
SW18 1BU
Director NameAnne Butler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(72 years after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address22 The Wold
Claverley
Wolverhampton
West Midlands
WV5 7BD
Director NameDiana Louise Cave
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(74 years after company formation)
Appointment Duration7 years, 1 month (resigned 13 June 2002)
RoleHousewife
Correspondence AddressOld Barkfold
Plaistow
Billingshurst
West Sussex
RH14 0PU
Director NameJonathan Bridgewater
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(74 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 1996)
RoleSchoolteacher
Correspondence AddressFlat 1 Burrow Hill School
St Catherines Road Frimley
Camberley
Surrey
GU16 5NL
Director NameDavid Charles Farrow
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(75 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2002)
RoleRetired
Correspondence Address2 Westfield Drive
Great Bookham
Surrey
KT23 3NU
Secretary NameCarol Patricia Schofield
NationalityBritish
StatusResigned
Appointed01 November 1996(75 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 2001)
RoleChief Executive
Correspondence Address4 Holmewood Close
Kenilworth
Warwickshire
CV8 2JE
Director NamePatricia Massey Jeffers
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(77 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 2004)
RoleRetired
Correspondence Address72 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameMargaret Wendy Bishop
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(79 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2005)
RoleChief Executive
Correspondence AddressTulgeywood
Dormans Park
East Grinstead
West Sussex
RH19 2LZ
Secretary NameMargaret Wendy Bishop
NationalityBritish
StatusResigned
Appointed26 February 2001(79 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2005)
RoleChief Executive
Correspondence AddressTulgeywood
Dormans Park
East Grinstead
West Sussex
RH19 2LZ
Director NameGillian Patricia Greenwood
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(80 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 May 2008)
RoleRetired
Correspondence AddressOrchard End
Higher Street Dittisham
Dartmouth
Devon
TQ6 0HT
Director NameMr Robert Norman Brainin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(80 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2005)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Uphill Road
Mill Hill
London
NW7 4RB
Director NameJohn William Hawker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(80 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 February 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStafford House
91 Keymer Road
Hassocks
West Sussex
BN6 8QJ
Director NameRoger James Gale
Date of BirthAugust 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2002(81 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Farmhouse The Street
Preston
Kent
CT3 1HA
Director NameMary Garrard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(81 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford House
91 Keymer Road
Hassocks
West Sussex
BN6 8QJ
Director NameAnthony Ronald Buckle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(84 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2006)
RoleBusiness Leader Engineering &
Correspondence Address28 Brand Street
Greenwich
London
SE10 8SR
Secretary NameCarol Schofield
NationalityBritish
StatusResigned
Appointed01 November 2005(84 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2006)
RoleConsultant
Correspondence AddressAbbey House 1 Pears Close
Kenilworth
Warwickshire
CV8 1BS
Director NameDr Robert Edward Klaber
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(84 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 March 2018)
RoleHospital Doctor- Paediatrician
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 Chapel House Chapel Road
Worthing
BN11 1EY
Secretary NameLydia Davis
NationalityBritish
StatusResigned
Appointed16 May 2006(85 years after company formation)
Appointment Duration15 years, 5 months (resigned 10 October 2021)
RoleChief Executive
Correspondence AddressAnnexe Stafford House
91 Keymer Road
Hassocks
West Sussex
BN6 8QJ
Director NameAndrew Martin Cartwright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(86 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 November 2021)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressVwv Vwv
4th Floor, 24 King William Street
London
EC4R 9AT
Director NameMrs Elizabeth Camille Best
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(92 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 201 Chapel House Chapel Road
Worthing
BN11 1EY
Director NameMr Charles John Christian Jervis Read
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(92 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 201 Chapel House Chapel Road
Worthing
BN11 1EY
Director NameMr David James Dunbar
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(92 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStafford House
91 Keymer Road
Hassocks
West Sussex
BN6 8QJ
Director NameMiss Lydia Davis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(99 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressVwv Vwv
4th Floor, 24 King William Street
London
EC4R 9AT

Contact

Websitewww.cchf-allaboutkids.org.uk
Telephone01273 845530
Telephone regionBrighton

Location

Registered AddressVwv Vwv
4th Floor, 24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2014
Turnover£710,683
Net Worth£3,151,045
Cash£958,908
Current Liabilities£60,544

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 2 weeks ago)
Next Return Due13 June 2024 (1 month from now)

Filing History

30 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 August 2020Appointment of Miss Lydia Davis as a director on 6 August 2020 (2 pages)
11 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
25 November 2018Registered office address changed from Suite 201 Chapel House Chapel Road Worthing BN11 1EY England to Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT on 25 November 2018 (1 page)
10 October 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
13 June 2018Confirmation statement made on 30 May 2018 with updates (3 pages)
13 June 2018Notification of The Outward Bound Trust as a person with significant control on 1 March 2018 (2 pages)
14 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2018Memorandum and Articles of Association (11 pages)
13 March 2018Termination of appointment of Diana Munro as a director on 1 March 2018 (1 page)
13 March 2018Termination of appointment of Robert Edward Klaber as a director on 1 March 2018 (1 page)
13 March 2018Termination of appointment of John Stewart Thomson as a director on 1 March 2018 (1 page)
13 March 2018Termination of appointment of Elizabeth Camille Best as a director on 1 March 2018 (1 page)
13 March 2018Termination of appointment of Charles John Christian Jervis Read as a director on 1 March 2018 (1 page)
23 November 2017Registered office address changed from Stafford House 91 Keymer Road Hassocks West Sussex BN6 8QJ to Suite 201 Chapel House Chapel Road Worthing BN11 1EY on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Stafford House 91 Keymer Road Hassocks West Sussex BN6 8QJ to Suite 201 Chapel House Chapel Road Worthing BN11 1EY on 23 November 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (32 pages)
20 September 2017Full accounts made up to 31 December 2016 (32 pages)
26 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 March 2017Termination of appointment of John William Hawker as a director on 21 February 2017 (1 page)
30 March 2017Termination of appointment of John William Hawker as a director on 21 February 2017 (1 page)
6 June 2016Annual return made up to 30 May 2016 no member list (6 pages)
6 June 2016Annual return made up to 30 May 2016 no member list (6 pages)
19 May 2016Full accounts made up to 31 December 2015 (33 pages)
19 May 2016Full accounts made up to 31 December 2015 (33 pages)
30 September 2015Termination of appointment of David James Dunbar as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of David James Dunbar as a director on 29 September 2015 (1 page)
2 July 2015Annual return made up to 30 May 2015 no member list (6 pages)
2 July 2015Annual return made up to 30 May 2015 no member list (6 pages)
27 May 2015Full accounts made up to 31 December 2014 (30 pages)
27 May 2015Full accounts made up to 31 December 2014 (30 pages)
13 October 2014Termination of appointment of Jacky Tiotto as a director on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Jacky Tiotto as a director on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Jacky Tiotto as a director on 8 October 2014 (1 page)
31 July 2014Appointment of Mr John Stewart Thomson as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr John Stewart Thomson as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr John Stewart Thomson as a director on 8 July 2014 (2 pages)
25 June 2014Annual return made up to 30 May 2014 no member list (6 pages)
25 June 2014Annual return made up to 30 May 2014 no member list (6 pages)
30 April 2014Full accounts made up to 31 December 2013 (30 pages)
30 April 2014Full accounts made up to 31 December 2013 (30 pages)
29 April 2014Appointment of Mr David James Dunbar as a director (2 pages)
29 April 2014Appointment of Mr David James Dunbar as a director (2 pages)
15 October 2013Appointment of Mrs Elizabeth Camille Best as a director (2 pages)
15 October 2013Appointment of Mrs Elizabeth Camille Best as a director (2 pages)
15 October 2013Appointment of Mr Charles John Christian Jervis Read as a director (2 pages)
15 October 2013Appointment of Mr Charles John Christian Jervis Read as a director (2 pages)
9 October 2013Termination of appointment of Mary Garrard as a director (1 page)
9 October 2013Termination of appointment of Pamela Rew as a director (1 page)
9 October 2013Termination of appointment of Mary Garrard as a director (1 page)
9 October 2013Termination of appointment of Pamela Rew as a director (1 page)
27 June 2013Annual return made up to 30 May 2013 no member list (6 pages)
27 June 2013Annual return made up to 30 May 2013 no member list (6 pages)
10 May 2013Full accounts made up to 31 December 2012 (30 pages)
10 May 2013Full accounts made up to 31 December 2012 (30 pages)
31 May 2012Annual return made up to 30 May 2012 no member list (6 pages)
31 May 2012Annual return made up to 30 May 2012 no member list (6 pages)
20 April 2012Full accounts made up to 31 December 2011 (31 pages)
20 April 2012Full accounts made up to 31 December 2011 (31 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 June 2011Full accounts made up to 31 December 2010 (28 pages)
21 June 2011Full accounts made up to 31 December 2010 (28 pages)
2 June 2011Director's details changed for Mary Garrard on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Mrs Pamela Margaret Rew on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Mr Paul Marcus George Voller on 6 April 2011 (2 pages)
2 June 2011Termination of appointment of John White as a director (1 page)
2 June 2011Director's details changed for Diana Munro on 6 April 2011 (2 pages)
2 June 2011Director's details changed for John William Hawker on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Andrew Martin Cartwright on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Dr Robert Edward Klaber on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Mrs Pamela Margaret Rew on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Mary Garrard on 6 April 2011 (2 pages)
2 June 2011Annual return made up to 30 May 2011 no member list (6 pages)
2 June 2011Annual return made up to 30 May 2011 no member list (6 pages)
2 June 2011Director's details changed for Mr Paul Marcus George Voller on 6 April 2011 (2 pages)
2 June 2011Director's details changed for John William Hawker on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Andrew Martin Cartwright on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Dr Robert Edward Klaber on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Diana Munro on 6 April 2011 (2 pages)
2 June 2011Director's details changed for John William Hawker on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Mary Garrard on 6 April 2011 (2 pages)
2 June 2011Termination of appointment of John White as a director (1 page)
2 June 2011Director's details changed for Mrs Pamela Margaret Rew on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Mr Paul Marcus George Voller on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Dr Robert Edward Klaber on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Diana Munro on 6 April 2011 (2 pages)
2 June 2011Director's details changed for Andrew Martin Cartwright on 6 April 2011 (2 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2010Memorandum and Articles of Association (34 pages)
23 September 2010Memorandum and Articles of Association (34 pages)
21 September 2010Appointment of Mrs Jacky Tiotto as a director (2 pages)
21 September 2010Appointment of Mrs Jacky Tiotto as a director (2 pages)
18 June 2010Director's details changed for Diana Munro on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Mr John Christopher White on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Mary Garrard on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Mrs Pamela Margaret Rew on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Dr Robert Edward Klaber on 30 May 2010 (2 pages)
18 June 2010Annual return made up to 30 May 2010 no member list (6 pages)
18 June 2010Director's details changed for Andrew Martin Cartwright on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Mary Garrard on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Diana Munro on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Dr Robert Edward Klaber on 30 May 2010 (2 pages)
18 June 2010Director's details changed for John William Hawker on 30 May 2010 (2 pages)
18 June 2010Director's details changed for John William Hawker on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Mr John Christopher White on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Mrs Pamela Margaret Rew on 30 May 2010 (2 pages)
18 June 2010Annual return made up to 30 May 2010 no member list (6 pages)
18 June 2010Director's details changed for Andrew Martin Cartwright on 30 May 2010 (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (29 pages)
21 May 2010Full accounts made up to 31 December 2009 (29 pages)
8 October 2009Change of name notice (2 pages)
8 October 2009Change of name notice (2 pages)
8 October 2009Company name changed children's country holidays fund (incorporated) (the)\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-09-24
(2 pages)
8 October 2009Company name changed children's country holidays fund (incorporated) (the)\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-09-24
(2 pages)
7 June 2009Full accounts made up to 31 December 2008 (24 pages)
7 June 2009Full accounts made up to 31 December 2008 (24 pages)
3 June 2009Annual return made up to 30/05/09 (4 pages)
3 June 2009Annual return made up to 30/05/09 (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (25 pages)
25 June 2008Full accounts made up to 31 December 2007 (25 pages)
23 June 2008Annual return made up to 30/05/08 (4 pages)
23 June 2008Annual return made up to 30/05/08 (4 pages)
19 June 2008Appointment terminated director gillian greenwood (1 page)
19 June 2008Appointment terminated director gillian greenwood (1 page)
19 June 2008Appointment terminated director arthur aran (1 page)
19 June 2008Appointment terminated director arthur aran (1 page)
31 March 2008Secretary's change of particulars / lydia davis / 25/11/2007 (1 page)
31 March 2008Secretary's change of particulars / lydia davis / 25/11/2007 (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
18 December 2007Registered office changed on 18/12/07 from: first floor (rear) 42-43 lower marsh tanswell street london SE1 7RG (1 page)
18 December 2007Registered office changed on 18/12/07 from: first floor (rear) 42-43 lower marsh tanswell street london SE1 7RG (1 page)
3 July 2007Annual return made up to 30/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007Full accounts made up to 31 December 2006 (23 pages)
3 July 2007Full accounts made up to 31 December 2006 (23 pages)
3 July 2007Annual return made up to 30/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
28 June 2006Annual return made up to 30/05/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 2006Annual return made up to 30/05/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 2006Full accounts made up to 31 December 2005 (24 pages)
28 June 2006Full accounts made up to 31 December 2005 (24 pages)
3 June 2006New secretary appointed (2 pages)
3 June 2006Secretary resigned (1 page)
3 June 2006Secretary resigned (1 page)
3 June 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Annual return made up to 30/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Annual return made up to 30/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 April 2005Full accounts made up to 31 December 2004 (23 pages)
25 April 2005Full accounts made up to 31 December 2004 (23 pages)
24 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 May 2004Full accounts made up to 31 December 2003 (22 pages)
13 May 2004Full accounts made up to 31 December 2003 (22 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Annual return made up to 30/05/03 (9 pages)
10 July 2003Director resigned (1 page)
10 July 2003Annual return made up to 30/05/03 (9 pages)
10 July 2003Director resigned (1 page)
13 August 2002Annual return made up to 30/05/02 (9 pages)
13 August 2002Annual return made up to 30/05/02 (9 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
24 April 2002Full accounts made up to 31 December 2001 (22 pages)
24 April 2002Full accounts made up to 31 December 2001 (22 pages)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Annual return made up to 30/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 July 2001Annual return made up to 30/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned;director resigned (1 page)
3 April 2001Full accounts made up to 31 December 2000 (20 pages)
3 April 2001Full accounts made up to 31 December 2000 (20 pages)
15 January 2001Full accounts made up to 31 December 1999 (22 pages)
15 January 2001Full accounts made up to 31 December 1999 (22 pages)
19 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 October 1999Auditor's resignation (1 page)
28 October 1999Auditor's resignation (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
28 June 1999Full accounts made up to 31 December 1998 (22 pages)
28 June 1999Full accounts made up to 31 December 1998 (22 pages)
25 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 November 1998Auditor's resignation (1 page)
26 November 1998Auditor's resignation (1 page)
22 October 1998Full accounts made up to 31 December 1997 (24 pages)
22 October 1998Full accounts made up to 31 December 1997 (24 pages)
15 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director resigned
(8 pages)
15 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director resigned
(8 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
8 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(10 pages)
8 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(10 pages)
8 June 1997Full accounts made up to 31 December 1996 (15 pages)
8 June 1997Full accounts made up to 31 December 1996 (15 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
19 August 1996Secretary resigned (1 page)
19 August 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Annual return made up to 30/05/96 (20 pages)
12 June 1996Annual return made up to 30/05/96 (20 pages)
12 June 1996Full accounts made up to 31 December 1995 (19 pages)
12 June 1996Full accounts made up to 31 December 1995 (19 pages)
12 June 1996Director resigned (1 page)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (15 pages)
25 May 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 May 1995Full accounts made up to 31 December 1994 (15 pages)
25 May 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
11 December 1992Memorandum and Articles of Association (30 pages)
11 December 1992Memorandum and Articles of Association (30 pages)
10 May 1921Incorporation (7 pages)
10 May 1921Incorporation (7 pages)