Company NameNorwood Child Care
DirectorBenjamin Elliot Freeman
Company StatusActive
Company Number02291681
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1988(35 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Patrick Murphy
StatusCurrent
Appointed30 July 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressNorwood
Broadway House
80-82 The Broadway
Stanmore
HA7 4HB
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood
Broadway House
80-82 The Broadway
Stanmore
HA7 4HB
Director NameMr Sam David Brier
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Director NameLinda Davis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address52 Longland Drive
London
N20 8HJ
Director NameRuth Fasht
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 1998)
RoleCompany Director
Correspondence AddressGayton 23 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Secretary NameLinda Davis
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address52 Longland Drive
London
N20 8HJ
Director NameEdwin David Green
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1997)
RoleChairman
Correspondence Address73 Meadway
London
NW11 6QJ
Director NamePhilip Jacobson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2000)
RoleChairman
Correspondence Address29 Freston Gardens
Barnet
Hertfordshire
EN4 9LX
Secretary NameMr Sam David Brier
NationalityBritish
StatusResigned
Appointed13 February 1998(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(9 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 1998(9 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Fallowfield
Stanmore
Middlesex
HA7 3DF
Secretary NameMs Alison Gay Rosen
NationalityBritish
StatusResigned
Appointed31 January 1999(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangdale House
Little Bushey Lane
Bushey
Herts
WD23 4RN
Secretary NameJohn Mary Feore
NationalityBritish
StatusResigned
Appointed20 February 2001(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 March 2004)
RoleCompany Director
Correspondence Address32 Friarscroft Way
Aylesbury
Buckinghamshire
HP20 2TE
Secretary NameMr Duncan Taylor Milroy
NationalityBritish
StatusResigned
Appointed11 March 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusResigned
Appointed01 November 2006(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameMr Andrew Saul Viner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBdo Stoy Hayward Llp 55 Baker Street
London
W1U 7EU
Secretary NameMr Julian Charles Cohen Anthony
StatusResigned
Appointed10 May 2013(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressNorwood
Broadway House
80-82 The Broadway
Stanmore
HA7 4HB
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(28 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 October 2021)
RoleGroup Head Of Tax And Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood
Broadway House
80-82 The Broadway
Stanmore
HA7 4HB
Secretary NameMrs Abiola Yusuf
StatusResigned
Appointed14 September 2018(30 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressNorwood
Broadway House
80-82 The Broadway
Stanmore
HA7 4HB

Contact

Websitenorwood.org.uk
Email address[email protected]
Telephone020 88098809
Telephone regionLondon

Location

Registered AddressNorwood
Broadway House
80-82 The Broadway
Stanmore
HA7 4HB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 July 2020Termination of appointment of Abiola Yusuf as a secretary on 30 July 2020 (1 page)
30 July 2020Appointment of Mr Patrick Murphy as a secretary on 30 July 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 September 2018Termination of appointment of Julian Charles Cohen Anthony as a secretary on 14 September 2018 (1 page)
26 September 2018Appointment of Mrs Abiola Yusuf as a secretary on 14 September 2018 (2 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 January 2017Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages)
4 January 2017Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages)
4 January 2017Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page)
4 January 2017Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
24 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 July 2015Annual return made up to 14 June 2015 no member list (3 pages)
1 July 2015Annual return made up to 14 June 2015 no member list (3 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 June 2014Annual return made up to 14 June 2014 no member list (3 pages)
16 June 2014Annual return made up to 14 June 2014 no member list (3 pages)
16 June 2014Secretary's details changed for Mr Julian Charles Cohen Anthony on 16 June 2014 (1 page)
16 June 2014Secretary's details changed for Mr Julian Charles Cohen Anthony on 16 June 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 June 2013Annual return made up to 14 June 2013 no member list (3 pages)
26 June 2013Annual return made up to 14 June 2013 no member list (3 pages)
10 May 2013Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages)
10 May 2013Termination of appointment of Philip Bunt as a secretary (1 page)
10 May 2013Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages)
10 May 2013Termination of appointment of Philip Bunt as a secretary (1 page)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 July 2012Annual return made up to 14 June 2012 no member list (3 pages)
12 July 2012Annual return made up to 14 June 2012 no member list (3 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 June 2011Annual return made up to 14 June 2011 no member list (3 pages)
14 June 2011Annual return made up to 14 June 2011 no member list (3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 no member list (2 pages)
17 June 2010Annual return made up to 14 June 2010 no member list (2 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 July 2009Annual return made up to 14/06/09 (2 pages)
13 July 2009Annual return made up to 14/06/09 (2 pages)
25 February 2009Appointment terminated director michael teacher (1 page)
25 February 2009Appointment terminated director michael teacher (1 page)
20 January 2009Director appointed andrew viner (2 pages)
20 January 2009Director appointed andrew viner (2 pages)
30 December 2008Appointment terminated director russell tenzer (1 page)
30 December 2008Appointment terminated director russell tenzer (1 page)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 June 2008Annual return made up to 14/06/08 (2 pages)
24 June 2008Annual return made up to 14/06/08 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 June 2007Annual return made up to 14/06/07 (2 pages)
25 June 2007Annual return made up to 14/06/07 (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
14 July 2006Annual return made up to 14/06/06 (4 pages)
14 July 2006Annual return made up to 14/06/06 (4 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 June 2005Annual return made up to 14/06/05 (4 pages)
28 June 2005Annual return made up to 14/06/05 (4 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 July 2004Compulsory strike-off action has been discontinued (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Compulsory strike-off action has been discontinued (1 page)
20 July 2004Annual return made up to 14/06/04
  • 363(287) ‐ Registered office changed on 20/07/04
(4 pages)
20 July 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 July 2004Annual return made up to 14/06/04
  • 363(287) ‐ Registered office changed on 20/07/04
(4 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 November 2002Annual return made up to 14/06/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
26 November 2002Annual return made up to 14/06/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 September 2001Annual return made up to 14/06/01 (4 pages)
12 September 2001Annual return made up to 14/06/01 (4 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Annual return made up to 14/06/00 (4 pages)
31 August 2000Annual return made up to 14/06/00 (4 pages)
14 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 September 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (3 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (3 pages)
25 February 1999Full accounts made up to 31 March 1998 (12 pages)
25 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 November 1998Annual return made up to 14/06/98 (4 pages)
16 November 1998Annual return made up to 14/06/98 (4 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
23 February 1998Auditor's resignation (1 page)
23 February 1998Auditor's resignation (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
22 December 1997Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
22 December 1997Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
2 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
2 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
31 October 1997Full accounts made up to 31 January 1997 (17 pages)
31 October 1997Full accounts made up to 31 January 1997 (17 pages)
21 July 1997Annual return made up to 14/06/97 (6 pages)
21 July 1997Annual return made up to 14/06/97 (6 pages)
20 January 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
20 January 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
5 July 1996Annual return made up to 14/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Annual return made up to 14/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
30 November 1995Full accounts made up to 31 December 1994 (13 pages)
30 November 1995Full accounts made up to 31 December 1994 (13 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Annual return made up to 14/06/95 (4 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Annual return made up to 14/06/95 (4 pages)