Company NameNational Children's Bureau Enterprises Limited
DirectorsAnna Feuchtwang and Alison Jane O'Sullivan
Company StatusActive
Company Number02633796
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Anna Feuchtwang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(23 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address23 Mentmore Terrace
London
E8 3PN
Director NameMrs Alison Jane O'Sullivan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(27 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Mentmore Terrace
London
E8 3PN
Director NameMs Anne Judith Weyman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Secretary And Information & Public Af
Country of ResidenceEngland
Correspondence Address8 College Cross
London
N1 1PP
Director NameReverend Dr Gordon Emerson Barritt
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleRetired
Correspondence Address10 Cadogan Gardens
Grange Park
London
N21 1ER
Secretary NameMs Anne Judith Weyman
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 College Cross
London
N1 1PP
Director NameStephen Lloyd Campbell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1997)
RoleAdministrator
Correspondence Address66a Eaton Square
London
SW1W 9BH
Director NameWilliam John Rea Price
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address110 Gordon Hill
Enfield
Middlesex
EN2 0QT
Director NameDavid Brian Pearce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2000)
RoleFinance Officer
Correspondence Address63 Ruby Road
Walthamstow
London
E17 4RE
Secretary NameWilliam John Rea Price
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address110 Gordon Hill
Enfield
Middlesex
EN2 0QT
Director NameDr Philip Jeremy Graham
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2000)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Saint Albans Road
London
NW5 1RG
Director NameAnne Sofer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Regents Park Road
London
NW1 7SX
Director NameMs Sally Elizabeth Whitaker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(6 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 March 2011)
RoleDirector Communications And Ma
Country of ResidenceEngland
Correspondence Address22 Montague Road
London
N8 9PJ
Director NameSir Paul Martin Ennals
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(7 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 29 July 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address120 Priory Gardens
London
N6 5QT
Secretary NameSir Paul Martin Ennals
NationalityBritish
StatusResigned
Appointed14 September 1998(7 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 January 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address120 Priory Gardens
London
N6 5QT
Secretary NameDenise Julie Hollingbery
NationalityBritish
StatusResigned
Appointed11 January 1999(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 March 2011)
RoleAdministration Manager
Correspondence Address61 Burnfoot Avenue
London
SW6 5EB
Director NameMr Fozlul Hussain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2003)
RoleFinance Manager
Correspondence Address575 Romford Road
Forest Gate
London
E7 8AE
Director NameDame Gillian Mary Pugh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(15 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 2012)
RoleChildrens Services Consult
Country of ResidenceUnited Kingdom
Correspondence AddressWeathervane House
Old Shire Lane
Chorleywood
Herts
WD3 5PW
Secretary NameMr Michael David Chuter
StatusResigned
Appointed01 May 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2013)
RoleCompany Director
Correspondence Address8 Wakley Street
London
EC1V 7QE
Director NameDr Hilary Frances Emery
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2014)
RoleChief Executive, Ncb
Country of ResidenceUnited Kingdom
Correspondence Address8 Wakley Street
London
EC1V 7QE
Director NameMrs Elaine Veronica Simpson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 December 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Highfield Gardens
Boley Cottage Lane
Lichfield
Staffordshire
WS14 9JA
Secretary NameMr Paul Michael Bell
StatusResigned
Appointed01 January 2014(22 years, 5 months after company formation)
Appointment Duration9 months (resigned 02 October 2014)
RoleCompany Director
Correspondence Address8 Wakley Street
London
EC1V 7QE
Director NameMs Anna Marie Hiscox
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 2014(22 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 September 2014)
RoleInterim Ceo
Country of ResidenceEngland
Correspondence Address8 Wakley Street
London
EC1V 7QE
Secretary NameMr Denis Philip King
StatusResigned
Appointed02 October 2014(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleCompany Director
Correspondence Address8 Wakley Street
London
EC1V 7QE
Secretary NameMrs Annamarie Hiscox
StatusResigned
Appointed05 November 2015(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address23 Mentmore Terrace
London
E8 3PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitencb.org.uk
Email address[email protected]
Telephone020 78436000
Telephone regionLondon

Location

Registered Address23 Mentmore Terrace
London
E8 3PN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1National Children's Bureau
100.00%
Ordinary

Financials

Year2014
Turnover£264,710
Gross Profit£49,813
Net Worth£5,295
Cash£22,504
Current Liabilities£24,129

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
7 September 2020Accounts for a small company made up to 31 March 2020 (11 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
4 September 2019Appointment of Mrs Alison O'sullivan as a director on 1 January 2019 (2 pages)
3 September 2019Termination of appointment of Elaine Veronica Simpson as a director on 30 December 2018 (1 page)
30 August 2019Registered office address changed from Wework 115 Mare Street London E8 4RU England to 23 Mentmore Terrace London E8 3PN on 30 August 2019 (1 page)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 November 2018Full accounts made up to 31 March 2018 (12 pages)
3 April 2018Registered office address changed from 8 Wakley Street London EC1V 7QE to Wework 115 Mare Street London E8 4RU on 3 April 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (12 pages)
27 December 2017Full accounts made up to 31 March 2017 (12 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (10 pages)
3 January 2017Full accounts made up to 31 March 2016 (10 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2015Full accounts made up to 31 March 2015 (10 pages)
12 December 2015Full accounts made up to 31 March 2015 (10 pages)
10 December 2015Appointment of Mrs Annamarie Hiscox as a secretary on 5 November 2015 (2 pages)
10 December 2015Termination of appointment of Denis Philip King as a secretary on 5 November 2015 (1 page)
10 December 2015Appointment of Mrs Annamarie Hiscox as a secretary on 5 November 2015 (2 pages)
10 December 2015Termination of appointment of Denis Philip King as a secretary on 5 November 2015 (1 page)
10 December 2015Appointment of Mrs Annamarie Hiscox as a secretary on 5 November 2015 (2 pages)
10 December 2015Termination of appointment of Denis Philip King as a secretary on 5 November 2015 (1 page)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
20 May 2015Appointment of Mr Denis Philip King as a secretary on 2 October 2014 (2 pages)
20 May 2015Appointment of Mr Denis Philip King as a secretary on 2 October 2014 (2 pages)
20 May 2015Termination of appointment of Paul Michael Bell as a secretary on 2 October 2014 (1 page)
20 May 2015Termination of appointment of Annamarie Hiscox as a director on 29 September 2014 (1 page)
20 May 2015Termination of appointment of Annamarie Hiscox as a director on 29 September 2014 (1 page)
20 May 2015Appointment of Mr Denis Philip King as a secretary on 2 October 2014 (2 pages)
20 May 2015Termination of appointment of Paul Michael Bell as a secretary on 2 October 2014 (1 page)
20 May 2015Termination of appointment of Paul Michael Bell as a secretary on 2 October 2014 (1 page)
20 May 2015Appointment of Ms Anna Feuchtwang as a director on 29 September 2014 (2 pages)
20 May 2015Appointment of Ms Anna Feuchtwang as a director on 29 September 2014 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (10 pages)
15 December 2014Full accounts made up to 31 March 2014 (10 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
22 July 2014Appointment of Ms Annamarie Hiscox as a director on 20 June 2014 (2 pages)
22 July 2014Termination of appointment of Hilary Frances Emery as a director on 20 June 2014 (1 page)
22 July 2014Termination of appointment of Hilary Frances Emery as a director on 20 June 2014 (1 page)
22 July 2014Appointment of Ms Annamarie Hiscox as a director on 20 June 2014 (2 pages)
21 July 2014Appointment of Mr Paul Michael Bell as a secretary on 1 January 2014 (2 pages)
21 July 2014Appointment of Mr Paul Michael Bell as a secretary on 1 January 2014 (2 pages)
21 July 2014Appointment of Mr Paul Michael Bell as a secretary on 1 January 2014 (2 pages)
25 February 2014Termination of appointment of Michael Chuter as a secretary (1 page)
25 February 2014Termination of appointment of Michael Chuter as a secretary (1 page)
25 February 2014Termination of appointment of Michael Chuter as a secretary (1 page)
25 February 2014Termination of appointment of Michael Chuter as a secretary (1 page)
22 January 2014Full accounts made up to 31 March 2013 (10 pages)
22 January 2014Full accounts made up to 31 March 2013 (10 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
17 April 2013Appointment of Doctor Hilary Emery as a director (2 pages)
17 April 2013Appointment of Doctor Hilary Emery as a director (2 pages)
14 February 2013Termination of appointment of Gillian Pugh as a director (1 page)
14 February 2013Appointment of Mrs Elaine Veronica Simpson as a director (2 pages)
14 February 2013Termination of appointment of Gillian Pugh as a director (1 page)
14 February 2013Appointment of Mrs Elaine Veronica Simpson as a director (2 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
2 January 2013Full accounts made up to 31 March 2012 (8 pages)
2 January 2013Full accounts made up to 31 March 2012 (8 pages)
27 February 2012Full accounts made up to 31 March 2011 (8 pages)
27 February 2012Full accounts made up to 31 March 2011 (8 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2011Termination of appointment of Paul Ennals as a director (1 page)
23 December 2011Termination of appointment of Paul Ennals as a director (1 page)
29 October 2011Appointment of Mr Michael David Chuter as a secretary (1 page)
29 October 2011Appointment of Mr Michael David Chuter as a secretary (1 page)
11 March 2011Termination of appointment of Denise Hollingbery as a secretary (1 page)
11 March 2011Termination of appointment of Sally Whitaker as a director (1 page)
11 March 2011Termination of appointment of Denise Hollingbery as a secretary (1 page)
11 March 2011Termination of appointment of Sally Whitaker as a director (1 page)
20 August 2010Full accounts made up to 31 March 2010 (8 pages)
20 August 2010Full accounts made up to 31 March 2010 (8 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Paul Martin Ennals on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Paul Martin Ennals on 31 July 2010 (2 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Full accounts made up to 31 March 2009 (8 pages)
19 August 2009Full accounts made up to 31 March 2009 (8 pages)
22 September 2008Full accounts made up to 31 March 2008 (8 pages)
22 September 2008Full accounts made up to 31 March 2008 (8 pages)
28 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 August 2008Return made up to 31/07/08; full list of members (4 pages)
24 August 2007Return made up to 31/07/07; full list of members (7 pages)
24 August 2007Return made up to 31/07/07; full list of members (7 pages)
17 August 2007Full accounts made up to 31 March 2007 (8 pages)
17 August 2007Full accounts made up to 31 March 2007 (8 pages)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
27 October 2006Full accounts made up to 31 March 2006 (8 pages)
27 October 2006Full accounts made up to 31 March 2006 (8 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
23 December 2005Full accounts made up to 31 March 2005 (8 pages)
23 December 2005Full accounts made up to 31 March 2005 (8 pages)
21 September 2005Auditor's resignation (1 page)
21 September 2005Auditor's resignation (1 page)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (8 pages)
16 September 2004Full accounts made up to 31 March 2004 (8 pages)
26 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2004Full accounts made up to 31 March 2003 (8 pages)
29 January 2004Full accounts made up to 31 March 2003 (8 pages)
29 August 2003Return made up to 31/07/03; full list of members (8 pages)
29 August 2003Return made up to 31/07/03; full list of members (8 pages)
29 January 2003Auditor's resignation (1 page)
29 January 2003Auditor's resignation (1 page)
7 January 2003Full accounts made up to 31 March 2002 (8 pages)
7 January 2003Full accounts made up to 31 March 2002 (8 pages)
11 September 2002Return made up to 31/07/02; full list of members (8 pages)
11 September 2002Return made up to 31/07/02; full list of members (8 pages)
27 November 2001Full accounts made up to 31 March 2001 (8 pages)
27 November 2001Full accounts made up to 31 March 2001 (8 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 August 2000Return made up to 31/07/00; full list of members (8 pages)
31 August 2000Return made up to 31/07/00; full list of members (8 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (1 page)
19 October 1998Full accounts made up to 31 March 1998 (8 pages)
19 October 1998Full accounts made up to 31 March 1998 (8 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
16 September 1998Return made up to 31/07/98; full list of members (8 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
16 September 1998Return made up to 31/07/98; full list of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
8 September 1997Return made up to 31/07/97; full list of members (6 pages)
8 September 1997Return made up to 31/07/97; full list of members (6 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
9 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 January 1997Full accounts made up to 31 March 1996 (8 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
13 September 1996Return made up to 31/07/96; full list of members (6 pages)
13 September 1996Return made up to 31/07/96; full list of members (6 pages)
10 November 1995Full accounts made up to 31 March 1995 (8 pages)
10 November 1995Full accounts made up to 31 March 1995 (8 pages)
10 August 1995Return made up to 31/07/95; full list of members (8 pages)
10 August 1995Return made up to 31/07/95; full list of members (8 pages)