Greenwhich
Connecticut
United States
Secretary Name | Mrs Paula Timms |
---|---|
Status | Current |
Appointed | 11 September 2023(37 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 76 West End Avenue Porthcawl Bridgend CF36 3NG Wales |
Director Name | Mrs Paula Timms |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(37 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | CEO |
Country of Residence | Wales |
Correspondence Address | 76 West End Avenue Porthcawl Bridgend CF36 3NG Wales |
Director Name | Edward James Elliott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 30 Windsor Court Moscow Road London W2 4SN |
Director Name | Dr Michele Irmiter Elliott |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | 26 The Pryors East Heath Road London NW3 1BS |
Secretary Name | Dr Michele Irmiter Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | 26 The Pryors East Heath Road London NW3 1BS |
Director Name | Saeed Hatteea |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1995) |
Role | Company Director |
Correspondence Address | 1 Perth House Queens Road London W3 0HJ |
Director Name | Mrs Amanda Ross |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1995(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 23 June 2014) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 35 Crescent Grove London SW4 7AF |
Director Name | Mrs Claude Georgina Jeanne Knights |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Gardens Epsom Downs Surrey KT18 5US |
Secretary Name | Claude Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 3 Woodlands Gardens Epsom Downs Surrey KT18 5US |
Director Name | Lauren Seager-Smith |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(31 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 South Street Epsom Surrey KT18 7PF |
Secretary Name | Lauren Seager-Smith |
---|---|
Status | Resigned |
Appointed | 01 February 2017(31 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 May 2023) |
Role | Company Director |
Correspondence Address | 8 South Street Epsom Surrey KT18 7PF |
Website | kidscape.org.uk |
---|---|
Email address | [email protected] |
Telephone | 024 69135802 |
Telephone region | Coventry |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Kidscape Campaign For Childrens Safety 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,691 |
Cash | £20,323 |
Current Liabilities | £15,184 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 November 2020 | Registered office address changed from 2 Grosvenor Gardens London SW1W 0DH to 8-10 South Street Epsom Surrey KT18 7PF on 11 November 2020 (1 page) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
12 December 2019 | Resolutions
|
12 December 2019 | Change of name notice (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Termination of appointment of Claude Georgina Jeanne Knights as a director on 31 January 2017 (1 page) |
20 October 2017 | Termination of appointment of Claude Knights as a secretary on 31 January 2017 (1 page) |
20 October 2017 | Appointment of Lauren Seager-Smith as a director on 1 February 2017 (2 pages) |
20 October 2017 | Termination of appointment of Claude Knights as a secretary on 31 January 2017 (1 page) |
20 October 2017 | Appointment of Lauren Seager-Smith as a secretary on 1 February 2017 (2 pages) |
20 October 2017 | Appointment of Lauren Seager-Smith as a director on 1 February 2017 (2 pages) |
20 October 2017 | Termination of appointment of Claude Georgina Jeanne Knights as a director on 31 January 2017 (1 page) |
20 October 2017 | Appointment of Lauren Seager-Smith as a secretary on 1 February 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Termination of appointment of Amanda Ross as a director (1 page) |
24 June 2014 | Termination of appointment of Amanda Ross as a director (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Director's details changed for Claude Jeanne Georgina Knights on 21 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Claude Jeanne Georgina Knights on 21 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for John Constantine Hadjipateras on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for John Constantine Hadjipateras on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for John Constantine Hadjipateras on 1 October 2009 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Termination of appointment of Michele Elliott as a secretary (1 page) |
12 February 2010 | Appointment of Claude Knights as a director (2 pages) |
12 February 2010 | Appointment of Claude Knights as a secretary (1 page) |
12 February 2010 | Appointment of Claude Knights as a director (2 pages) |
12 February 2010 | Termination of appointment of Michele Elliott as a secretary (1 page) |
12 February 2010 | Termination of appointment of Michele Elliott as a director (1 page) |
12 February 2010 | Termination of appointment of Michele Elliott as a director (1 page) |
12 February 2010 | Appointment of Claude Knights as a secretary (1 page) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 June 2009 | Director and secretary's change of particulars / michele elliott / 21/06/2009 (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Director and secretary's change of particulars / michele elliott / 21/06/2009 (2 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
1 July 2005 | Return made up to 21/06/05; full list of members
|
1 July 2005 | Return made up to 21/06/05; full list of members
|
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
16 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
25 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (7 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (7 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 152 buckingham palace road london SW1W 9TR (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 152 buckingham palace road london SW1W 9TR (1 page) |
25 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | Director's particulars changed (1 page) |
21 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 June 1998 | Return made up to 21/06/98; full list of members (7 pages) |
29 June 1998 | Return made up to 21/06/98; full list of members (7 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 June 1997 | Return made up to 21/06/97; full list of members (7 pages) |
26 June 1997 | Return made up to 21/06/97; full list of members (7 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 June 1995 | Return made up to 21/06/95; full list of members (7 pages) |
27 June 1995 | Return made up to 21/06/95; full list of members (7 pages) |
27 March 1986 | Memorandum and Articles of Association (13 pages) |
27 March 1986 | Memorandum and Articles of Association (13 pages) |