Company NameCouncil For Early Years Awards Limited
Company StatusDissolved
Company Number02667042
CategoryPrivate Limited Company
Incorporation Date29 November 1991(32 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Andrew Ralph Whelan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(24 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (closed 10 May 2016)
RoleFounder And Ceo
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Zoe Susanna Amar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(24 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (closed 10 May 2016)
RoleFounder And Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Denise Ray Palmer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleCollege Lecturer
Correspondence Address2 Bridge End Cottages
Warwick On Eden
Carlisle
Cumbria
CA4 8NS
Director NameMrs Rosemary Ann Parker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleNursery Nurse
Correspondence Address54 Belmont Road
Hemel Hempstead
Hertfordshire
HP3 9NY
Director NameMr John Bryan Jones
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityWelsh
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year (resigned 29 November 1993)
RoleCompany Director
Correspondence Address135 Heol Isaf
Radyr
Cardiff
South Glamorgan
CF4 8DX
Wales
Director NameMiss Yvonne Norma Kilburn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 1994)
RoleRetired
Correspondence Address3 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6NB
Director NameMr Maurice Owen Hawker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleRetired
Correspondence Address2 Daen Ingas
Danbury
Chelmsford
Essex
CM3 4DB
Director NameMrs Mary Joyce Griffiths
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleNursery Nurse
Correspondence Address34 Marion Way
Hall Green
Birmingham
West Midlands
B28 0BL
Director NameMrs Susan Elizabeth Griffin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleTraining Officer
Correspondence Address8 Wessington Park
Calne
Wiltshire
SN11 0AT
Director NameMrs Patrick Mary Gailey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleAssistant Director Training
Correspondence AddressC/O Nippa Boucher Crescent
Belfast
BT12 6HU
Northern Ireland
Director NameValerie Farebrother
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleDirector In Further Education
Correspondence AddressAmbleside Riverhall Hill
Frant
Tunbridge Wells
Kent
TN3 9EP
Director NameMrs Susan Dorothy Everitt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 09 March 1993)
RoleConsultant
Correspondence AddressC/O The Community Centro The Village
Basingbourne
Royston
Herts
SG8 5NJ
Director NameDolores Patricia Dench
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleAsst Chief Executive
Correspondence AddressGalsmead The Street
Ash Cum Ridley
Sevenoaks
Kent
TN15 7HB
Director NameLouise Eileen Davis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 1997)
RoleCollege Principal
Correspondence AddressOg House
Ogbourne St George
Marlborough
Wiltshire
SN8 1TF
Director NameMr Christopher Dallimore
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleLocal Government Officer
Correspondence Address12 Conyers Avenue
Birkdale
Southport
Merseyside
PR8 4SZ
Director NameAudrey Mary Curtis
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Cottage
Halls Lane
Waltham St Lawrence
Berkshire
RG10 0JD
Director NameMrs Joan Lesley Britton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address39 Limerston Street
London
SW10 0BQ
Director NameMs Jennifer Mary Bristow
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleNursery Nurse
Correspondence Address27 Winchester Street
Coventry
West Midlands
CV1 5NT
Director NameMrs Lorna Mary Boreland-Kelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleSocial Worker
Correspondence Address33 Canterbury Grove
West Norwood
London
SE27 0NX
Director NameMrs Catherine Elizabeth Armstrong
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleNational Training/Development Officer
Correspondence AddressDunovin 2 South View Avenue
Bawsworth
Macclesfield
Cheshire
SK11 9RZ
Director NameMargaret Anderton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleSenior Lecturer In Caring Studies
Correspondence Address9 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Director NameSusanne Constance Allan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1994)
RoleTraining Officer
Correspondence Address43 Fir Court Drive
Churchstoke
Powys
SY15 6AZ
Wales
Secretary NameMr Robert Edward Chantry-Price
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Vicarage Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9EY
Director NameMr Paul Edward Marwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1994)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address5 Goldsworth Orchard
Woking
Surrey
GU21 1QG
Director NameHywel Pritchard Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 1994)
RoleCompany Director
Correspondence Address145 Albany Road
Roath
Cardiff
South Glamorgan
CF2 3NT
Wales
Secretary NameDr Richard Christopher Dorrance
NationalityBritish
StatusResigned
Appointed06 October 1994(2 years, 10 months after company formation)
Appointment Duration18 years, 12 months (resigned 30 September 2013)
RoleChief Executive
Correspondence AddressThe Old School Yard Leighton Road
Northall
Dunstable
Bedfordshire
LU6 2HA
Director NameGillian Haynes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Malvern House
1a Liverpool Grove
London
SE17 2JJ
Director NameDavid William Gibson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1999)
RoleFe College Principal & Chief E
Correspondence Address21 Heaven Tree Close
London
Greater London
N1 2PW
Director NameDolores Patricia Dench
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2001)
RoleDirector Of Funciton In A Char
Correspondence AddressLyncroft 10 Hickmans Lane
Haywards Heath
West Sussex
RH16 2BL
Director NameEric James Hardy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 July 2007)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
Elm Green Lane
Danbury
Essex
CM3 4DW
Director NameMs Erica Gold De'Ath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Atherstone Court
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8AE
Director NameMrs Margaret Jane Bender
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2003)
RoleTraining And Quality Assurance
Correspondence Address56 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameMrs Victoria Anne Lant
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2013)
RoleLocal Programme Advisor
Country of ResidenceEngland
Correspondence Address2 Southacre Close
Cambridge
Cambridgeshire
CB2 2TT
Director NameMs Marilyn Elizabeth Hawkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Dale Noyce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20.4k at £1Cache
93.15%
Ordinary
1.5k at £1Pre School Learning Alliance
6.85%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
19 January 2016Termination of appointment of Marilyn Elizabeth Hawkins as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Dale Noyce as a director on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Andrew Ralph Whelan as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mrs Zoe Susanna Amar as a director on 19 January 2016 (2 pages)
13 January 2016Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 21,900
(4 pages)
4 December 2013Termination of appointment of Richard Dorrance as a secretary (1 page)
4 December 2013Appointment of Mrs Marilyn Elizabeth Hawkins as a director (2 pages)
4 December 2013Appointment of Mrs Dale Noyce as a director (2 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 21,900
(3 pages)
4 December 2013Termination of appointment of Victoria Lant as a director (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
12 June 2009Registered office changed on 12/06/2009 from cache beaufort house 23 grosvenor road st albans hertfordshire AL1 3AW (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 December 2008Return made up to 29/11/08; full list of members (3 pages)
2 January 2008Return made up to 29/11/07; full list of members (2 pages)
8 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 December 2006Return made up to 29/11/06; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 December 2005Return made up to 29/11/05; full list of members (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 8 chequer street st albans hertfordshire AL1 3XZ (1 page)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 May 2005Director resigned (1 page)
30 November 2004Return made up to 29/11/04; full list of members (7 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 December 2002Return made up to 29/11/02; full list of members (7 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Return made up to 29/11/01; full list of members (6 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Director resigned (1 page)
23 December 1999Return made up to 29/11/99; full list of members (7 pages)
24 January 1999Return made up to 29/11/98; full list of members (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (7 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
31 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 December 1997Full accounts made up to 31 March 1997 (7 pages)
10 January 1997Full accounts made up to 31 March 1996 (5 pages)
22 December 1996Return made up to 29/11/96; no change of members (4 pages)
2 January 1996Return made up to 29/11/95; full list of members (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 1995Director resigned (2 pages)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1993Ad 16/12/92--------- £ si 21828@1=21828 £ ic 73/21901 (2 pages)
17 May 1993£ nc 100/30000 16/12/92 (1 page)
29 November 1991Incorporation (36 pages)