4th Floor, 24 King William Street
London
EC4R 9AT
Secretary Name | Lydia Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2006(85 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Chief Executive |
Correspondence Address | Annexe Stafford House 91 Keymer Road Hassocks West Sussex BN6 8QJ |
Director Name | Andrew Martin Cartwright |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2007(86 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT |
Director Name | Miss Lydia Davis |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(99 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT |
Director Name | Mr Con Alexander |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(101 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA |
Director Name | The Earl Of Arran Arthur Desmond Colquhoun Aran |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 27 May 2008) |
Role | Peer Of The Realm |
Correspondence Address | Castle Hill Filleigh Barnstaple Devon EX32 0RQ |
Director Name | Viscountess Philippa Victoria Astor |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2000) |
Role | Justice Of The Peace |
Correspondence Address | 2 St Albans Grove London W8 5PN |
Director Name | Mrs Sheila Vere Dunbar |
---|---|
Date of Birth | November 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 12 Sunderland Terrace London W2 5PA |
Director Name | Mrs Sarah Ceinwen Evans |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 58 Finborough Road London SW10 9EE |
Director Name | Mr Wilfred Percy Fletcher |
---|---|
Date of Birth | June 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 August 1992) |
Role | Retired Laboratory Manager |
Correspondence Address | 9 Oman Court London NW2 6AY |
Director Name | Mr Christopher John Harvey |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 November 1995) |
Role | Voluntary Work |
Correspondence Address | 30 Redoubt Way Dymchurch Romney Marsh Kent TN29 0UF |
Director Name | Mr Sydney Harvey |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 5 Goodwood Close Stanmore Middlesex HA7 4HX |
Director Name | Sir John Chippendale Lindley Keswick |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1997) |
Role | Chairman Of Hambros Bank Ltd |
Country of Residence | England |
Correspondence Address | 1a Ilchester Place London W14 8AA |
Director Name | Mrs Avril Kleeman |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 May 2004) |
Role | Director Kpa Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 41 Frognal Hampstead London NW3 6YD |
Director Name | Mrs Alison Ann Veronica Martin |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Coxley House Upper Coxley Wells Somerset BA5 1QS |
Secretary Name | Mr Robert Derrie McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 26 Mead Row London SE1 7JG |
Director Name | Anne Butler |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(72 years after company formation) |
Appointment Duration | 5 years (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 22 The Wold Claverley Wolverhampton West Midlands WV5 7BD |
Director Name | Miss Joanna Margaret Clover |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(72 years after company formation) |
Appointment Duration | 12 years (resigned 03 May 2005) |
Role | Voluntary Work |
Correspondence Address | 13 Fullerton Road London SW18 1BU |
Director Name | Jonathan Bridgewater |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(74 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 1996) |
Role | Schoolteacher |
Correspondence Address | Flat 1 Burrow Hill School St Catherines Road Frimley Camberley Surrey GU16 5NL |
Director Name | Diana Louise Cave |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(74 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 June 2002) |
Role | Housewife |
Correspondence Address | Old Barkfold Plaistow Billingshurst West Sussex RH14 0PU |
Director Name | David Charles Farrow |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(75 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2002) |
Role | Retired |
Correspondence Address | 2 Westfield Drive Great Bookham Surrey KT23 3NU |
Secretary Name | Carol Patricia Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 February 2001) |
Role | Chief Executive |
Correspondence Address | 4 Holmewood Close Kenilworth Warwickshire CV8 2JE |
Director Name | Patricia Massey Jeffers |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 May 2004) |
Role | Retired |
Correspondence Address | 72 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Margaret Wendy Bishop |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2005) |
Role | Chief Executive |
Correspondence Address | Tulgeywood Dormans Park East Grinstead West Sussex RH19 2LZ |
Secretary Name | Margaret Wendy Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2005) |
Role | Chief Executive |
Correspondence Address | Tulgeywood Dormans Park East Grinstead West Sussex RH19 2LZ |
Director Name | Mr Robert Norman Brainin |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 2005) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Uphill Road Mill Hill London NW7 4RB |
Director Name | Gillian Patricia Greenwood |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(80 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 May 2008) |
Role | Retired |
Correspondence Address | Orchard End Higher Street Dittisham Dartmouth Devon TQ6 0HT |
Director Name | John William Hawker |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(80 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 February 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stafford House 91 Keymer Road Hassocks West Sussex BN6 8QJ |
Director Name | Roger James Gale |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2002(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Street Farmhouse The Street Preston Kent CT3 1HA |
Director Name | Mary Garrard |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(81 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford House 91 Keymer Road Hassocks West Sussex BN6 8QJ |
Director Name | Anthony Ronald Buckle |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(84 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2006) |
Role | Business Leader Engineering & |
Correspondence Address | 28 Brand Street Greenwich London SE10 8SR |
Secretary Name | Carol Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(84 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2006) |
Role | Consultant |
Correspondence Address | Abbey House 1 Pears Close Kenilworth Warwickshire CV8 1BS |
Director Name | Dr Robert Edward Klaber |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(84 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 March 2018) |
Role | Hospital Doctor- Paediatrician |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 Chapel House Chapel Road Worthing BN11 1EY |
Secretary Name | Lydia Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(85 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 October 2021) |
Role | Chief Executive |
Correspondence Address | Annexe Stafford House 91 Keymer Road Hassocks West Sussex BN6 8QJ |
Director Name | Andrew Martin Cartwright |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(86 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 November 2021) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT |
Director Name | Mrs Elizabeth Camille Best |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 201 Chapel House Chapel Road Worthing BN11 1EY |
Director Name | Mr Charles John Christian Jervis Read |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 201 Chapel House Chapel Road Worthing BN11 1EY |
Director Name | Mr David James Dunbar |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stafford House 91 Keymer Road Hassocks West Sussex BN6 8QJ |
Director Name | Miss Lydia Davis |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT |
Website | www.cchf-allaboutkids.org.uk |
---|---|
Telephone | 01273 845530 |
Telephone region | Brighton |
Registered Address | Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £710,683 |
Net Worth | £3,151,045 |
Cash | £958,908 |
Current Liabilities | £60,544 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2023 (2 months, 3 weeks from now) |
8 February 2022 | Termination of appointment of Andrew Martin Cartwright as a director on 23 November 2021 (1 page) |
---|---|
8 February 2022 | Termination of appointment of Lydia Davis as a director on 10 October 2021 (1 page) |
8 February 2022 | Termination of appointment of Lydia Davis as a secretary on 10 October 2021 (1 page) |
29 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 August 2020 | Appointment of Miss Lydia Davis as a director on 6 August 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
25 November 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (25 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with updates (3 pages) |
13 June 2018 | Notification of The Outward Bound Trust as a person with significant control on 1 March 2018 (2 pages) |
14 March 2018 | Memorandum and Articles of Association (11 pages) |
14 March 2018 | Resolutions
|
13 March 2018 | Termination of appointment of Diana Munro as a director on 1 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Robert Edward Klaber as a director on 1 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Charles John Christian Jervis Read as a director on 1 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Elizabeth Camille Best as a director on 1 March 2018 (1 page) |
13 March 2018 | Termination of appointment of John Stewart Thomson as a director on 1 March 2018 (1 page) |
23 November 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (32 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 March 2017 | Termination of appointment of John William Hawker as a director on 21 February 2017 (1 page) |
30 March 2017 | Termination of appointment of John William Hawker as a director on 21 February 2017 (1 page) |
6 June 2016 | Annual return made up to 30 May 2016 no member list (6 pages) |
6 June 2016 | Annual return made up to 30 May 2016 no member list (6 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
30 September 2015 | Termination of appointment of David James Dunbar as a director on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of David James Dunbar as a director on 29 September 2015 (1 page) |
2 July 2015 | Annual return made up to 30 May 2015 no member list (6 pages) |
2 July 2015 | Annual return made up to 30 May 2015 no member list (6 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (30 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (30 pages) |
13 October 2014 | Termination of appointment of Jacky Tiotto as a director on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Jacky Tiotto as a director on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Jacky Tiotto as a director on 8 October 2014 (1 page) |
31 July 2014 | Appointment of Mr John Stewart Thomson as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr John Stewart Thomson as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr John Stewart Thomson as a director on 8 July 2014 (2 pages) |
25 June 2014 | Annual return made up to 30 May 2014 no member list (6 pages) |
25 June 2014 | Annual return made up to 30 May 2014 no member list (6 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
29 April 2014 | Appointment of Mr David James Dunbar as a director (2 pages) |
29 April 2014 | Appointment of Mr David James Dunbar as a director (2 pages) |
15 October 2013 | Appointment of Mrs Elizabeth Camille Best as a director (2 pages) |
15 October 2013 | Appointment of Mr Charles John Christian Jervis Read as a director (2 pages) |
15 October 2013 | Appointment of Mrs Elizabeth Camille Best as a director (2 pages) |
15 October 2013 | Appointment of Mr Charles John Christian Jervis Read as a director (2 pages) |
9 October 2013 | Termination of appointment of Pamela Rew as a director (1 page) |
9 October 2013 | Termination of appointment of Mary Garrard as a director (1 page) |
9 October 2013 | Termination of appointment of Pamela Rew as a director (1 page) |
9 October 2013 | Termination of appointment of Mary Garrard as a director (1 page) |
27 June 2013 | Annual return made up to 30 May 2013 no member list (6 pages) |
27 June 2013 | Annual return made up to 30 May 2013 no member list (6 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (30 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (30 pages) |
31 May 2012 | Annual return made up to 30 May 2012 no member list (6 pages) |
31 May 2012 | Annual return made up to 30 May 2012 no member list (6 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (31 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (31 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
21 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
2 June 2011 | Annual return made up to 30 May 2011 no member list (6 pages) |
2 June 2011 | Director's details changed for Mr Paul Marcus George Voller on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Mrs Pamela Margaret Rew on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Dr Robert Edward Klaber on 6 April 2011 (2 pages) |
2 June 2011 | Termination of appointment of John White as a director (1 page) |
2 June 2011 | Director's details changed for John William Hawker on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Mary Garrard on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Diana Munro on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Andrew Martin Cartwright on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Paul Marcus George Voller on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Mrs Pamela Margaret Rew on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Dr Robert Edward Klaber on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for John William Hawker on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Mary Garrard on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Diana Munro on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Andrew Martin Cartwright on 6 April 2011 (2 pages) |
2 June 2011 | Annual return made up to 30 May 2011 no member list (6 pages) |
2 June 2011 | Director's details changed for Mr Paul Marcus George Voller on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Mrs Pamela Margaret Rew on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Dr Robert Edward Klaber on 6 April 2011 (2 pages) |
2 June 2011 | Termination of appointment of John White as a director (1 page) |
2 June 2011 | Director's details changed for John William Hawker on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Mary Garrard on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Diana Munro on 6 April 2011 (2 pages) |
2 June 2011 | Director's details changed for Andrew Martin Cartwright on 6 April 2011 (2 pages) |
23 September 2010 | Memorandum and Articles of Association (34 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Memorandum and Articles of Association (34 pages) |
23 September 2010 | Resolutions
|
21 September 2010 | Appointment of Mrs Jacky Tiotto as a director (2 pages) |
21 September 2010 | Appointment of Mrs Jacky Tiotto as a director (2 pages) |
18 June 2010 | Annual return made up to 30 May 2010 no member list (6 pages) |
18 June 2010 | Director's details changed for Mr John Christopher White on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Andrew Martin Cartwright on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Diana Munro on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Pamela Margaret Rew on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Robert Edward Klaber on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for John William Hawker on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mary Garrard on 30 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 30 May 2010 no member list (6 pages) |
18 June 2010 | Director's details changed for Mr John Christopher White on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Andrew Martin Cartwright on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Diana Munro on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Pamela Margaret Rew on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Robert Edward Klaber on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mary Garrard on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for John William Hawker on 30 May 2010 (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
8 October 2009 | Company name changed children's country holidays fund (incorporated) (the)\certificate issued on 08/10/09
|
8 October 2009 | Change of name notice (2 pages) |
8 October 2009 | Company name changed children's country holidays fund (incorporated) (the)\certificate issued on 08/10/09
|
8 October 2009 | Change of name notice (2 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 June 2009 | Annual return made up to 30/05/09 (4 pages) |
3 June 2009 | Annual return made up to 30/05/09 (4 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
23 June 2008 | Annual return made up to 30/05/08 (4 pages) |
23 June 2008 | Annual return made up to 30/05/08 (4 pages) |
19 June 2008 | Appointment terminated director gillian greenwood (1 page) |
19 June 2008 | Appointment terminated director arthur aran (1 page) |
19 June 2008 | Appointment terminated director gillian greenwood (1 page) |
19 June 2008 | Appointment terminated director arthur aran (1 page) |
31 March 2008 | Secretary's change of particulars / lydia davis / 25/11/2007 (1 page) |
31 March 2008 | Secretary's change of particulars / lydia davis / 25/11/2007 (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: first floor (rear) 42-43 lower marsh tanswell street london SE1 7RG (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: first floor (rear) 42-43 lower marsh tanswell street london SE1 7RG (1 page) |
3 July 2007 | Annual return made up to 30/05/07
|
3 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 July 2007 | Annual return made up to 30/05/07
|
3 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
28 June 2006 | Annual return made up to 30/05/06
|
28 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
28 June 2006 | Annual return made up to 30/05/06
|
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | New secretary appointed (2 pages) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | Secretary resigned;director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | Secretary resigned;director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Annual return made up to 30/05/05
|
20 June 2005 | Annual return made up to 30/05/05
|
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
24 June 2004 | Annual return made up to 30/05/04
|
24 June 2004 | Annual return made up to 30/05/04
|
13 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
10 July 2003 | Annual return made up to 30/05/03 (9 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Annual return made up to 30/05/03 (9 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
13 August 2002 | Annual return made up to 30/05/02 (9 pages) |
13 August 2002 | Annual return made up to 30/05/02 (9 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (22 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (22 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | Annual return made up to 30/05/01
|
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | Annual return made up to 30/05/01
|
3 April 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (20 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (22 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (22 pages) |
19 June 2000 | Annual return made up to 30/05/00
|
19 June 2000 | Annual return made up to 30/05/00
|
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Resolutions
|
28 October 1999 | Auditor's resignation (1 page) |
28 October 1999 | Auditor's resignation (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
25 June 1999 | Annual return made up to 30/05/99
|
25 June 1999 | Annual return made up to 30/05/99
|
26 November 1998 | Auditor's resignation (1 page) |
26 November 1998 | Auditor's resignation (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Annual return made up to 30/05/98
|
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Annual return made up to 30/05/98
|
8 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 June 1997 | Annual return made up to 30/05/97
|
8 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 June 1997 | Annual return made up to 30/05/97
|
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
12 June 1996 | Annual return made up to 30/05/96 (20 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Annual return made up to 30/05/96 (20 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 June 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
25 May 1995 | Annual return made up to 30/05/95
|
25 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 May 1995 | Annual return made up to 30/05/95
|
25 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
11 December 1992 | Memorandum and Articles of Association (30 pages) |
11 December 1992 | Memorandum and Articles of Association (30 pages) |
10 May 1921 | Incorporation (7 pages) |
10 May 1921 | Incorporation (7 pages) |