Company NameChildren's Aid Direct
Company StatusDissolved
Company Number02408038
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 July 1989(34 years, 9 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NamesChildren's Aid Direct and Concern Worldwide (GB)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHoward Dalzell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2002(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 25 November 2008)
RoleDepartment Manager
Correspondence AddressThe Cottage Ballylow
Bridge
Manor Kilbride
County Wicklow
Irish
Director NameAlastair Land
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 25 November 2008)
RoleTechnical Specialist
Country of ResidenceIreland
Correspondence Address75 Olcovar
Shankill
Dublin 18
Irish
Secretary NameAlastair Land
NationalityBritish
StatusClosed
Appointed31 January 2005(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 25 November 2008)
RoleTechnical Specialist
Country of ResidenceIreland
Correspondence Address75 Olcovar
Shankill
Dublin 18
Irish
Director NameJohn Maxwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed17 March 2005(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 25 November 2008)
RoleDirector Of Corporate Services
Correspondence Address14 Chesterfield Road
Castleknock
Dublin 5
Irish
Director NameRosalie Vivien Gresham Monbiot
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 2000)
RoleChairman Royal Berkshire Ambul
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Burnham Market
Norfolk
PE31 8HH
Director NameJames Randell Tysoe
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleManagement Consultant
Correspondence Address1 Garlinge Road
Southborough
Tunbridge Wells
Kent
TN4 0NR
Director NameChristopher Radley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1996)
RoleConsultant
Correspondence Address433 Liverpool Road
Islington
London
N7 8PR
Director NameLarry Wendell Jones
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address122 London Road
Southborough
Tunbridge Wells
Kent
TN4 0PL
Director NameFrances Marian Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address122 London Road
Southborough
Tunbridge Wells
Kent
TN4 0PL
Director NameGraham Paul Charles
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1994)
RoleSolicitor
Correspondence Address134 London Road
Southborough
Tunbridge Wells
Kent
TN4 0PL
Secretary NameDavid Herbert Watkins Grubb
NationalityBritish
StatusResigned
Appointed26 July 1992(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address76a St Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameCol Patrick John Daniell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 September 2000)
RoleRetired
Correspondence AddressAbbey Cottage Rectory Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BN
Director NameGeorge Cunningham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 August 2002)
RoleRetired
Correspondence Address28 Manor Gardens
Hampton
Middlesex
TW12 2TU
Director NameMichael Crichton Stickney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 1998)
RoleManaging Director
Correspondence AddressBoundary House
Crabtree Corner Ipsden
Oxford
OX10 6BN
Director NameSir Martin Edwards Ewans
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2002)
RoleRetired
Correspondence Address26 Gladstone Street
London
SE1 6EY
Director NameProf David Ashley Clutterbuck
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 10 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Tollgate
Maidenhead
Berkshire
SL6 4LJ
Director NameRita Mary Gulliver
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 2002)
RoleRetired Teacher
Correspondence AddressApple Tree Corner 1 Warren Road
Woodley
Reading
RG5 3AP
Director NameThomas Bodley Burton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVineyard Chapman Lane
Well End
Bourne End
Buckinghamshire
SL8 5BP
Director NameDr Zarrina Kurtz
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2002)
RoleConsultant In Public Heath & P
Correspondence Address12 Blithfield Street
London
W8 6RH
Director NameHugh Edward Norton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 2002)
RoleBusinessman
Correspondence Address101 Portland Road
London
W11 4LN
Director NameMr Francis Dominic Goodwin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House
1 Purley Magna
Purley On Thames
Berkshire
RG8 8EL
Director NameMr John Derek Grain
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(11 years after company formation)
Appointment DurationResigned same day (resigned 14 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Foresters Villas
Crawborough
Charlbury
Oxfordshire
OX7 3TU
Director NameMr Damian Gerard Comerford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Wilderness Court
Wilderness Road, Earley
Reading
Berkshire
RG6 7RF
Director NameMr Nick Thompson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marine Terrace
Waterloo
Liverpool
Merseyside
L22 5PR
Secretary NameMr Nick Thompson
NationalityBritish
StatusResigned
Appointed03 September 2001(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marine Terrace
Waterloo
Liverpool
Merseyside
L22 5PR
Director NameMr Tobin Michael Aldrich
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2004)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Juggs Close
Lewes
East Sussex
BN7 1QP
Director NameRay McElroy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2005)
RoleFinance Director
Correspondence Address20 Louvain
Ardilea
Dublin 14
Irish
Secretary NameRay McElroy
NationalityIrish
StatusResigned
Appointed29 August 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2005)
RoleFinance Director
Correspondence Address20 Louvain
Ardilea
Dublin 14
Irish

Location

Registered AddressUnit 13 And 14 Calico House
Clove Hitch Quay
Plantation Wharf
London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
18 July 2008Annual return made up to 04/07/08 (3 pages)
26 June 2008Application for striking-off (1 page)
12 September 2007Full accounts made up to 31 December 2006 (14 pages)
1 August 2007Annual return made up to 04/07/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 2007Notice of completion of voluntary arrangement (5 pages)
29 August 2006Supervisors report (2 pages)
8 August 2006Accounts made up to 31 December 2005 (14 pages)
8 August 2006Annual return made up to 04/07/06 (4 pages)
20 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2006 (14 pages)
9 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2005 (14 pages)
3 August 2005Annual return made up to 04/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 2005Accounts made up to 31 December 2004 (17 pages)
5 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2005 (3 pages)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
14 October 2004Director resigned (1 page)
5 October 2004Accounts made up to 31 December 2003 (22 pages)
28 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2004 (9 pages)
27 July 2004Annual return made up to 04/07/04 (4 pages)
21 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2004 (3 pages)
5 May 2004Registered office changed on 05/05/04 from: 1ST floor 248-250 lavender hill clapham junction london SW11 1LJ (1 page)
12 January 2004Memorandum and Articles of Association (9 pages)
5 January 2004Company name changed concern worldwide (GB)\certificate issued on 05/01/04 (2 pages)
5 November 2003Accounts made up to 31 December 2002 (24 pages)
22 August 2003Report - vol. Arrangement (7 pages)
8 August 2003Annual return made up to 04/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 2003O/C - replacement of supervisor (9 pages)
8 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2003 (3 pages)
8 February 2003Declaration of mortgage charge released/ceased (2 pages)
5 November 2002Memorandum and Articles of Association (11 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
20 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 September 2002Registered office changed on 16/09/02 from: crown house 6-8 crown street reading berkshire RG1 2SE (1 page)
13 August 2002Re scetion 394 (1 page)
9 August 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
10 July 2002Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 May 2002Particulars of mortgage/charge (8 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 12 portman road reading berkshire RG30 1EA (1 page)
17 July 2001Annual return made up to 04/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 2001Group of companies' accounts made up to 30 September 2000 (22 pages)
22 June 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
21 December 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
28 February 2000Full group accounts made up to 30 September 1999 (22 pages)
2 August 1999Annual return made up to 26/07/99
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1999Full group accounts made up to 30 September 1998 (23 pages)
20 August 1998Annual return made up to 26/07/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1998Memorandum and Articles of Association (18 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1998Registered office changed on 12/05/98 from: 82 caversham road reading berkshire RG1 8AE (1 page)
30 March 1998Full group accounts made up to 30 September 1997 (22 pages)
29 September 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
10 October 1996Memorandum and Articles of Association (17 pages)
13 September 1996Annual return made up to 26/07/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 July 1996Company name changed feed the children\certificate issued on 19/07/96 (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
28 December 1995Full group accounts made up to 30 September 1995 (23 pages)
5 September 1995Memorandum and Articles of Association (34 pages)
7 August 1995Annual return made up to 26/07/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
3 July 1995Full group accounts made up to 30 September 1994 (23 pages)
26 July 1989Incorporation (25 pages)