Company NameChildren England
Company StatusActive
Company Number03011053
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 January 1995(29 years, 3 months ago)
Previous NameNational Council Of Voluntary Child Care Organisations

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

Secretary NameLisa Patricia Byrne
NationalityBritish
StatusCurrent
Appointed10 January 2005(9 years, 12 months after company formation)
Appointment Duration19 years, 3 months
RoleDirector Finance & Admin
Correspondence Address8 Telscombe Cliffs Way
Telscombe Cliffs
East Sussex
BN10 7DT
Director NameMr David Charles Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(15 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMr Mark Robinson Lee
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMr Alan Ross Hendry
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMr Norman Griffith Goodwin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2018(23 years after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMrs Clare Elizabeth Scherer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(24 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMs Katharine Sacks-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(24 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMrs Rita Therese Waters
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2020(25 years after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMr Simon Charles Beresford
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(25 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address1-6 Tavistock Square
London
WC1H 9NA
Director NameMrs Lauren Mary Seager-Smith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Nightingale Road
Woodley
Reading
Berkshire
RG5 3LU
Director NameMs Vivienne Marion Evans
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Swinton Street
London
WC1X 9NW
Director NameMs Patricia Ann Durr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address81a Endell Street
London
WC2H 9DX
Director NameMs Dara De Burca
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCyp Director
Country of ResidenceEngland
Correspondence Address50 White Cross Studios Banner Street
London
EC1Y 8ST
Director NameDon Coleman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCharity Director
Correspondence AddressRectory Lodge High Street
Brasted
Westerham
Kent
TN16 1JE
Secretary NameJanet Elisabeth Burnell
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address133 Osbaldeston Road
London
N16 6ND
Director NameMr David Charles Culwick
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(3 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Restormel Close
Rushden
Northamptonshire
NN10 0QW
Director NameJennifer Craig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(3 weeks, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 1995)
RoleCompany Director
Correspondence Address8 Kensington Park
Easton
Bristol
BS5 0NU
Director NameMr Christopher Brown
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(3 weeks, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 1995)
RoleDir Chief Executive
Correspondence Address7 Baronia Croft
Highwoods
Colchester
Essex
CO4 4EE
Director NameMr Terence William Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Foxley Lane
Purley
Surrey
CR8 3EE
Director NameCarole Ellen Baisden
NationalityBritish
StatusResigned
Appointed14 February 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address12 Lynstede
Vange
Basildon
Essex
SS14 1TU
Director NameSusan Anne Amphlett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 1998)
RoleDir National Charity
Correspondence AddressConifers 2 Pledgdon Green
Henham
Bishops Stortford
Hertfordshire
CM22 6BN
Secretary NameSarah Williams
NationalityBritish
StatusResigned
Appointed04 October 1996(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 1996)
RoleCompany Director
Correspondence Address3 Eastbourne Villas
Claremont
Bath
BA1 6EL
Secretary NameMs Erica Gold De'Ath
NationalityBritish
StatusResigned
Appointed27 November 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Atherstone Court
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8AE
Director NameAlison Chesney
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2005)
RoleChief Executive
Correspondence Address70a Elbe Street
London
SW6 2QP
Director NameMrs Beverley Jane Brooks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Laneside Avenue
Toton
Nottingham
NG9 6LW
Director NameElaine Anne Clowes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2009)
RoleCharity Chief Executive
Correspondence Address51 Yarborough Road
Lincoln
Lincolnshire
LN1 1HS
Director NameMrs Susanna Mary Cheal
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2008)
RoleChief Executive National Chari
Country of ResidenceGb-Eng
Correspondence Address37 Menelik Road
London
NW2 3RJ
Director NameMrs Norma Susan Brier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Director NameMrs Elizabeth Dunbar Bayram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2012)
RoleChief Exec
Country of ResidenceEngland
Correspondence Address8 Albany Road
Chislehurst
Kent
BR7 6BG
Director NameMrs Oriana Clare Andres
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address37 Aldbourne Road
London
W12 0LW
Director NameMr Jeremy Robert Cripps
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years, 11 months after company formation)
Appointment Duration9 years (resigned 02 January 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMs Samantha Margaret Coates
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMr Stephen Lawrence Blunden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(18 years after company formation)
Appointment Duration8 years, 1 month (resigned 25 March 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMrs Elaine Anne Clowes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2019)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU
Director NameMs Modupe Debbie Ariyo
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGregory House Coram Campus Mecklenburgh Square
London
WC1N 2NU

Contact

Websitewww.childrenengland.org.uk/
Telephone07 787827609
Telephone regionMobile

Location

Registered AddressGregory House Coram Campus
Mecklenburgh Square
London
WC1N 2NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£661,540
Net Worth£274,022
Cash£16,924
Current Liabilities£91,289

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

12 October 2020Accounts for a small company made up to 31 March 2020 (27 pages)
20 February 2020Appointment of Mr Simon Charles Beresford as a director on 20 February 2020 (2 pages)
15 January 2020Appointment of Mrs Rita Therese Waters as a director on 12 January 2020 (2 pages)
15 January 2020Appointment of Mrs Clare Elizabeth Scherer as a director on 2 January 2020 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 January 2020Appointment of Ms Katharine Sacks-Jones as a director on 2 January 2020 (2 pages)
15 January 2020Termination of appointment of Claire Whetstone as a director on 3 January 2020 (1 page)
14 January 2020Termination of appointment of Jeremy Robert Cripps as a director on 2 January 2020 (1 page)
14 January 2020Termination of appointment of Amanda Forshaw as a director on 2 January 2020 (1 page)
25 October 2019Accounts for a small company made up to 31 March 2019 (28 pages)
12 September 2019Termination of appointment of Natasha Finlayson as a director on 1 September 2019 (1 page)
10 May 2019Termination of appointment of Modupe Debbie Ariyo as a director on 1 May 2019 (1 page)
15 January 2019Termination of appointment of Elaine Anne Clowes as a director on 1 January 2019 (1 page)
15 January 2019Termination of appointment of Matthew Graham Reed as a director on 2 January 2019 (1 page)
15 January 2019Termination of appointment of Shane Richard Ryan as a director on 2 January 2019 (1 page)
15 January 2019Termination of appointment of Samantha Margaret Coates as a director on 2 January 2019 (1 page)
15 January 2019Termination of appointment of Ronald Giddens as a director on 2 January 2019 (1 page)
15 January 2019Appointment of Ms Claire Whetstone as a director on 2 January 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (27 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 January 2018Appointment of Mr Norman Griffith Goodwin as a director on 14 January 2018 (2 pages)
22 January 2018Termination of appointment of Sam Monaghan as a director on 14 January 2018 (1 page)
22 January 2018Registered office address changed from 30 30 Binney Street London W1K 5BW England to Gregory House Coram Campus Mecklenburgh Square London WC1N 2NU on 22 January 2018 (1 page)
22 January 2018Appointment of Mr Ronald Giddens as a director on 14 January 2018 (2 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (26 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
24 January 2017Appointment of Mr Sam Monaghan as a director on 1 January 2017 (2 pages)
24 January 2017Appointment of Mr Sam Monaghan as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Ms Modupe Debbie Ariyo as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mrs Amanda Forshaw as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mrs Amanda Forshaw as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Ms Modupe Debbie Ariyo as a director on 1 January 2017 (2 pages)
19 December 2016Full accounts made up to 31 March 2016 (27 pages)
19 December 2016Full accounts made up to 31 March 2016 (27 pages)
18 March 2016Registered office address changed from Unit 30 Second Floor Angel Gate City Road London EC1V 2PT to 30 30 Binney Street London W1K 5BW on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Unit 30 Second Floor Angel Gate City Road London EC1V 2PT to 30 30 Binney Street London W1K 5BW on 18 March 2016 (1 page)
25 January 2016Annual return made up to 18 January 2016 no member list (7 pages)
25 January 2016Termination of appointment of Keith John White as a director on 30 November 2015 (1 page)
25 January 2016Termination of appointment of Keith John White as a director on 30 November 2015 (1 page)
25 January 2016Annual return made up to 18 January 2016 no member list (7 pages)
7 December 2015Full accounts made up to 31 March 2015 (26 pages)
7 December 2015Full accounts made up to 31 March 2015 (26 pages)
9 February 2015Annual return made up to 18 January 2015 no member list (8 pages)
9 February 2015Annual return made up to 18 January 2015 no member list (8 pages)
30 January 2015Termination of appointment of Robert Wilfrid Tapsfield as a director on 1 December 2014 (1 page)
30 January 2015Appointment of Ms Natasha Finlayson as a director on 30 July 2014 (2 pages)
30 January 2015Termination of appointment of Robert Wilfrid Tapsfield as a director on 1 December 2014 (1 page)
30 January 2015Appointment of Mr Shane Richard Ryan as a director on 30 July 2014 (2 pages)
30 January 2015Appointment of Ms Natasha Finlayson as a director on 30 July 2014 (2 pages)
30 January 2015Appointment of Mr Mark Robinson Lee as a director on 30 July 2014 (2 pages)
30 January 2015Appointment of Mr Shane Richard Ryan as a director on 30 July 2014 (2 pages)
30 January 2015Appointment of Mr Mark Robinson Lee as a director on 30 July 2014 (2 pages)
30 January 2015Termination of appointment of Valerie Rose Michelet as a director on 30 September 2014 (1 page)
30 January 2015Appointment of Mr Alan Ross Hendry as a director on 30 July 2014 (2 pages)
30 January 2015Termination of appointment of Robert Wilfrid Tapsfield as a director on 1 December 2014 (1 page)
30 January 2015Termination of appointment of Valerie Rose Michelet as a director on 30 September 2014 (1 page)
30 January 2015Appointment of Mr Alan Ross Hendry as a director on 30 July 2014 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (25 pages)
16 December 2014Full accounts made up to 31 March 2014 (25 pages)
21 July 2014Appointment of Mrs Valerie Rose Michelet as a director on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Timothy David Jeffery as a director on 30 April 2014 (1 page)
21 July 2014Appointment of Mrs Valerie Rose Michelet as a director on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Timothy David Jeffery as a director on 30 April 2014 (1 page)
13 June 2014Auditor's resignation (1 page)
13 June 2014Auditor's resignation (1 page)
19 February 2014Annual return made up to 18 January 2014 no member list (8 pages)
19 February 2014Annual return made up to 18 January 2014 no member list (8 pages)
10 December 2013Full accounts made up to 31 March 2013 (26 pages)
10 December 2013Full accounts made up to 31 March 2013 (26 pages)
4 December 2013Termination of appointment of Helen Hibbert as a director (1 page)
4 December 2013Termination of appointment of Rebekah Pearson as a director (1 page)
4 December 2013Termination of appointment of Rebekah Pearson as a director (1 page)
4 December 2013Termination of appointment of Helen Hibbert as a director (1 page)
27 September 2013Appointment of Mrs Elaine Anne Clowes as a director (2 pages)
27 September 2013Appointment of Mrs Elaine Anne Clowes as a director (2 pages)
27 September 2013Appointment of Mr Matthew Graham Reed as a director (2 pages)
27 September 2013Appointment of Mr Matthew Graham Reed as a director (2 pages)
11 September 2013Registered office address changed from Unit 25 First Floor Angel Gate City Road London EC1V 2PT on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Unit 25 First Floor Angel Gate City Road London EC1V 2PT on 11 September 2013 (1 page)
17 April 2013Appointment of Mr Stephen Lawrence Blunden as a director (2 pages)
17 April 2013Appointment of Ms Samantha Margaret Coates as a director (2 pages)
17 April 2013Annual return made up to 18 January 2013 no member list (9 pages)
17 April 2013Annual return made up to 18 January 2013 no member list (9 pages)
17 April 2013Appointment of Mr Stephen Lawrence Blunden as a director (2 pages)
17 April 2013Appointment of Ms Samantha Margaret Coates as a director (2 pages)
26 March 2013Full accounts made up to 31 March 2012 (30 pages)
26 March 2013Full accounts made up to 31 March 2012 (30 pages)
30 November 2012Termination of appointment of Russell Norman as a director (1 page)
30 November 2012Termination of appointment of Elizabeth Bayram as a director (1 page)
30 November 2012Termination of appointment of Russell Norman as a director (1 page)
30 November 2012Termination of appointment of Elizabeth Bayram as a director (1 page)
27 January 2012Termination of appointment of Norma Brier as a director (1 page)
27 January 2012Termination of appointment of Norma Brier as a director (1 page)
27 January 2012Annual return made up to 18 January 2012 no member list (11 pages)
27 January 2012Annual return made up to 18 January 2012 no member list (11 pages)
27 January 2012Termination of appointment of Helen Dent as a director (1 page)
27 January 2012Termination of appointment of Helen Dent as a director (1 page)
8 December 2011Full accounts made up to 31 March 2011 (28 pages)
8 December 2011Full accounts made up to 31 March 2011 (28 pages)
17 May 2011Appointment of Miss Rebekah Rebekah Pearson as a director (2 pages)
17 May 2011Appointment of Miss Rebekah Rebekah Pearson as a director (2 pages)
4 March 2011Full accounts made up to 31 March 2010 (30 pages)
4 March 2011Full accounts made up to 31 March 2010 (30 pages)
21 February 2011Annual return made up to 18 January 2011 no member list (11 pages)
21 February 2011Appointment of Mr Jeremy Robert Cripps as a director (2 pages)
21 February 2011Termination of appointment of Richard Turner as a director (1 page)
21 February 2011Termination of appointment of Oriana Andres as a director (1 page)
21 February 2011Termination of appointment of Philippa Gitlin as a director (1 page)
21 February 2011Termination of appointment of Oriana Andres as a director (1 page)
21 February 2011Termination of appointment of Philippa Gitlin as a director (1 page)
21 February 2011Termination of appointment of Leigh Vallance as a director (1 page)
21 February 2011Termination of appointment of Leigh Vallance as a director (1 page)
21 February 2011Termination of appointment of Richard Turner as a director (1 page)
21 February 2011Appointment of Mr Jeremy Robert Cripps as a director (2 pages)
21 February 2011Appointment of Mr David Charles Holmes as a director (2 pages)
21 February 2011Termination of appointment of John Kemmis as a director (1 page)
21 February 2011Termination of appointment of John Kemmis as a director (1 page)
21 February 2011Appointment of Mr David Charles Holmes as a director (2 pages)
21 February 2011Annual return made up to 18 January 2011 no member list (11 pages)
15 February 2010Annual return made up to 18 January 2010 no member list (9 pages)
15 February 2010Director's details changed for John Richard Kemmis on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Philippa Joan Gitlin on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Philippa Joan Gitlin on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Philippa Joan Gitlin on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Timothy David Jeffery on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Norma Susan Brier on 2 October 2009 (2 pages)
15 February 2010Termination of appointment of Elaine Clowes as a director (1 page)
15 February 2010Director's details changed for Robert Wilfrid Tapsfield on 2 October 2009 (2 pages)
15 February 2010Director's details changed for John Richard Kemmis on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Elizabeth Dunbar Bayram on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Helen Clare Hibbert on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Leigh Vallance on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Norma Susan Brier on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Timothy David Jeffery on 2 October 2009 (2 pages)
15 February 2010Director's details changed for John Richard Kemmis on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Elizabeth Dunbar Bayram on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Elizabeth Dunbar Bayram on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Robert Wilfrid Tapsfield on 2 October 2009 (2 pages)
15 February 2010Annual return made up to 18 January 2010 no member list (9 pages)
15 February 2010Director's details changed for Norma Susan Brier on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Helen Clare Hibbert on 2 October 2009 (2 pages)
15 February 2010Termination of appointment of Elaine Clowes as a director (1 page)
15 February 2010Director's details changed for Robert Wilfrid Tapsfield on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Helen Clare Hibbert on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Leigh Vallance on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Leigh Vallance on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Timothy David Jeffery on 2 October 2009 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (27 pages)
16 December 2009Full accounts made up to 31 March 2009 (27 pages)
17 February 2009Appointment terminated director susan pettigrew (1 page)
17 February 2009Appointment terminated director bob reitemeier (1 page)
17 February 2009Annual return made up to 18/01/09 (6 pages)
17 February 2009Annual return made up to 18/01/09 (6 pages)
17 February 2009Appointment terminated director susan pettigrew (1 page)
17 February 2009Appointment terminated director bob reitemeier (1 page)
11 February 2009Director appointed oriana clare andres (2 pages)
11 February 2009Director appointed oriana clare andres (2 pages)
29 January 2009Director appointed robert tapsfield (1 page)
29 January 2009Director appointed helen dent (2 pages)
29 January 2009Director appointed robert tapsfield (1 page)
29 January 2009Director appointed helen dent (2 pages)
29 January 2009Director appointed richard stuart turner (1 page)
29 January 2009Director appointed richard stuart turner (1 page)
9 December 2008Appointment terminated director mary marsh (1 page)
9 December 2008Appointment terminated director mary marsh (1 page)
30 October 2008Full accounts made up to 31 March 2008 (28 pages)
30 October 2008Full accounts made up to 31 March 2008 (28 pages)
7 October 2008Memorandum and Articles of Association (12 pages)
7 October 2008Memorandum and Articles of Association (12 pages)
25 September 2008Company name changed national council of voluntary child care organisations\certificate issued on 01/10/08 (2 pages)
25 September 2008Company name changed national council of voluntary child care organisations\certificate issued on 01/10/08 (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Annual return made up to 18/01/08 (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Annual return made up to 18/01/08 (3 pages)
22 January 2008Director resigned (1 page)
22 December 2007Full accounts made up to 31 March 2007 (27 pages)
22 December 2007Full accounts made up to 31 March 2007 (27 pages)
14 August 2007Registered office changed on 14/08/07 from: unit 4 pride court 80-82 white lion street london N1 9PF (1 page)
14 August 2007Registered office changed on 14/08/07 from: unit 4 pride court 80-82 white lion street london N1 9PF (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Annual return made up to 18/01/07 (3 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Annual return made up to 18/01/07 (3 pages)
17 January 2007Full accounts made up to 31 March 2006 (29 pages)
17 January 2007Full accounts made up to 31 March 2006 (29 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
26 January 2006Annual return made up to 18/01/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 January 2006Annual return made up to 18/01/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 January 2006Full accounts made up to 31 March 2005 (22 pages)
24 January 2006Full accounts made up to 31 March 2005 (22 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
25 January 2005Annual return made up to 18/01/05
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2005Annual return made up to 18/01/05
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2005New secretary appointed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
6 December 2004Full accounts made up to 31 March 2004 (22 pages)
6 December 2004Full accounts made up to 31 March 2004 (22 pages)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
24 January 2004Full accounts made up to 31 March 2003 (23 pages)
24 January 2004Annual return made up to 18/01/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
24 January 2004Annual return made up to 18/01/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
24 January 2004Full accounts made up to 31 March 2003 (23 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
11 February 2003Annual return made up to 18/01/03
  • 363(288) ‐ Director resigned
(9 pages)
11 February 2003Annual return made up to 18/01/03
  • 363(288) ‐ Director resigned
(9 pages)
17 December 2002Full accounts made up to 31 March 2002 (21 pages)
17 December 2002Full accounts made up to 31 March 2002 (21 pages)
11 January 2002Annual return made up to 18/01/02
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2002Annual return made up to 18/01/02
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2001Full accounts made up to 31 March 2001 (22 pages)
21 December 2001Full accounts made up to 31 March 2001 (22 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
20 February 2001Full accounts made up to 31 March 2000 (43 pages)
20 February 2001Annual return made up to 18/01/01
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2001Full accounts made up to 31 March 2000 (43 pages)
20 February 2001Annual return made up to 18/01/01
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2000Full accounts made up to 31 March 1999 (18 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Full accounts made up to 31 March 1999 (18 pages)
19 January 2000Annual return made up to 18/01/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
19 January 2000Annual return made up to 18/01/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Annual return made up to 18/01/99 (8 pages)
15 January 1999Annual return made up to 18/01/99 (8 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
20 December 1998Full accounts made up to 31 March 1998 (18 pages)
20 December 1998Full accounts made up to 31 March 1998 (18 pages)
4 February 1998Director resigned (1 page)
4 February 1998Annual return made up to 18/01/98
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1998Annual return made up to 18/01/98
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
12 December 1997Full accounts made up to 31 March 1997 (24 pages)
12 December 1997Full accounts made up to 31 March 1997 (24 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Annual return made up to 18/01/97
  • 363(288) ‐ Director resigned
(8 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Annual return made up to 18/01/97
  • 363(288) ‐ Director resigned
(8 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
28 November 1996Full accounts made up to 31 March 1996 (48 pages)
28 November 1996Full accounts made up to 31 March 1996 (48 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
5 March 1996Annual return made up to 18/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/03/96
(8 pages)
5 March 1996Annual return made up to 18/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/03/96
(8 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
18 January 1995Incorporation (25 pages)
18 January 1995Incorporation (25 pages)