Company NameNational Association Of Family Information Services (Nafis)
Company StatusDissolved
Company Number03378289
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NamesChoices In Childcare and National Association Of Children's Information Services (N.A.C.I.S.)

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 NameMr Mark Merrill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 24 June 2014)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Bridge 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Anand Shukla
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 24 June 2014)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe Bridge 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameJane Helen Isaacs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address47 Finchfield Road
Wolverhampton
WV3 9LQ
Director NamePauline Sara Elwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleLocal Gov Officer
Correspondence Address2 Greenfield Cottages
Scarfield Hill
Avechurch
Worcestershire
B48 7SF
Secretary NameJane Helen Isaacs
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address47 Finchfield Road
Wolverhampton
WV3 9LQ
Director NameOlatunji Heru
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2002)
RoleProject Co Ordinator
Correspondence Address1037b Forest Road
London
E17 4AH
Director NameHarvey Hugh Gallagher
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 02 June 1998)
RoleRegional Manager
Correspondence Address6b Grasmere Street
Gateshead
Tyne & Wear
NE5 1TR
Director NameAnnie Franklin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2002)
RoleCharity Manager
Correspondence Address18 Hallamgate Road
Sheffield
South Yorkshire
S10 5BT
Secretary NamePeter John Clarke
NationalityBritish
StatusResigned
Appointed01 April 1998(10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address27 Nether Edge Road
Sheffield
South Yorkshire
S7 1RW
Director NameJennifer Craig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 29 June 1999)
RoleCompany Director
Correspondence Address8 Kensington Park
Easton
Bristol
BS5 0NU
Director NameDonna Farnell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 2003)
RoleDevelopment Officer
Correspondence Address14 Pound Road
Wednesbury
West Midlands
WS10 9HJ
Director NameMrs Sue Jayne Haile
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 15 September 2003)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address195 Stroud Road
Gloucester
Gloucestershire
GL1 5JU
Wales
Director NameLynda Joan Andrews
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2003)
RoleChildrens Information Assistan
Correspondence Address46 Stott Terrace
Bradford
West Yorkshire
BD2 2DX
Director NameJoanne Dare
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Alvington Road
Carisbrooke
Isle Of Wight
PO30 5AR
Director NameSusan Greenhalgh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2003)
RoleProgramme Manager
Correspondence Address19 Wood View Wood Lane
Bignall End
Stoke On Trent
Staffordshire
ST7 8QU
Director NameIan Green
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 September 2004)
RoleL G Officer
Correspondence Address20 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameLaura Johnson Collard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 2007)
RoleManaging Director
Correspondence Address28 Lowfield Road
Reading
Berkshire
RG4 6PA
Secretary NameKaren Lesley Ramshaw
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 October 2009)
RoleCompany Director
Correspondence Address299 Boxley Road
Maidstone
Kent
ME14 2HD
Director NameCaroline Anderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 September 2007)
RoleManager
Correspondence Address19d Holburn Street
Aberdeen
Aberdeenshire
AB10 6BS
Scotland
Director NameNoel Falvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2005)
RoleMarketing Officer
Correspondence Address13 Damon Close
Sidcup
Kent
DA14 4HP
Director NameWilliam John Cooper
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(6 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2004)
RoleMarketing Manager
Correspondence Address11a Redbourne Avenue
Finchley
London
N3 2BP
Director NameJanet Gallagher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2007)
RoleLocal Govnt Officer
Correspondence Address20 Woodvale Road
Liverpool
L12 0PE
Director NameMrs Christine Brett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2007)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address991 Scott Hall Road
Leeds
West Yorkshire
LS17 6HT
Director NameMargot Black
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 September 2005)
RoleChildcare Partnership Manager
Correspondence AddressGrosvenor Place Main Street
St Boswells
Melrose
Roxburghshire
TD6 0AT
Scotland
Director NameJeannette Elizabeth Edwards
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 May 2011)
RoleSen Dev Off
Country of ResidenceEngland
Correspondence Address31 Oakwood Road
Bristol
BS9 4NP
Director NameAlie Maartje Alma Belles
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2005(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 May 2011)
RoleLibrarian
Country of ResidenceWales
Correspondence AddressCalon O Garreg
Ruthin Road
Bwlchgwyn
Clwyd
LL11 5UT
Wales
Director NameLeslie Thomas Hobbs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2010)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address8 Chaucer Road
Chelmsford
Essex
CM2 6HL
Director NameMs Helen Harrison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2010)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address20 Wallis Avenue
Eastbourne
East Sussex
BN23 6LR
Director NameMr Anthony Richard Ellison
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2011)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address48 Parkhurst Road
Bexley
Greater London
DA5 1AS
Director NameMs Kate Victoria Bentham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 September 2010)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGrosvenor Gardens House 35-37 Grosvenor Gardens
London
SW1W 0BS
Director NameMr John Alwyine-Mosely
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2010)
RoleNational Policy Adviser
Country of ResidenceEngland
Correspondence AddressGrosvenor Gardens House 35-37 Grosvenor Gardens
London
SW1W 0BS
Director NameMs Carole Susan Barnes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Bridge 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Peter John Gaca
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2010(13 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 May 2011)
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Gardens House 35-37 Grosvenor Gardens
London
SW1W 0BS
Director NameMr Gavin Mark Barber
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Bridge 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMs Kate Groucutt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2013)
RolePolicy Director
Country of ResidenceEngland
Correspondence AddressThe Bridge 73-81 Southwark Bridge Road
London
SE1 0NQ

Contact

Websitewww.nacis.org.uk

Location

Registered AddressThe Bridge
73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
25 February 2014Application to strike the company off the register (3 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 May 2013Termination of appointment of Carole Barnes as a director (1 page)
8 May 2013Termination of appointment of Gavin Barber as a director (1 page)
8 May 2013Annual return made up to 7 May 2013 no member list (2 pages)
8 May 2013Termination of appointment of Gavin Barber as a director (1 page)
8 May 2013Termination of appointment of Carole Barnes as a director (1 page)
8 May 2013Annual return made up to 7 May 2013 no member list (2 pages)
8 May 2013Termination of appointment of Kate Groucutt as a director (1 page)
8 May 2013Annual return made up to 7 May 2013 no member list (2 pages)
8 May 2013Termination of appointment of Kate Groucutt as a director (1 page)
22 October 2012Full accounts made up to 31 March 2012 (13 pages)
22 October 2012Full accounts made up to 31 March 2012 (13 pages)
8 June 2012Registered office address changed from 2Nd Floor Novas Contemporary Urban Centre Southwark Bridge Road London SE1 0NQ United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 2Nd Floor Novas Contemporary Urban Centre Southwark Bridge Road London SE1 0NQ United Kingdom on 8 June 2012 (1 page)
8 June 2012Annual return made up to 29 May 2012 no member list (4 pages)
8 June 2012Annual return made up to 29 May 2012 no member list (4 pages)
8 June 2012Registered office address changed from 2Nd Floor Novas Contemporary Urban Centre Southwark Bridge Road London SE1 0NQ United Kingdom on 8 June 2012 (1 page)
12 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
7 June 2011Annual return made up to 29 May 2011 no member list (4 pages)
7 June 2011Annual return made up to 29 May 2011 no member list (4 pages)
1 June 2011Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 1 June 2011 (1 page)
20 May 2011Appointment of Ms Katie Groucutt as a director (2 pages)
20 May 2011Appointment of Ms Katie Groucutt as a director (2 pages)
20 May 2011Termination of appointment of Peter Wynne as a director (1 page)
20 May 2011Termination of appointment of Alie Belles as a director (1 page)
20 May 2011Termination of appointment of Jeannette Edwards as a director (1 page)
20 May 2011Appointment of Mr Mark Merrill as a director (2 pages)
20 May 2011Termination of appointment of Peter Wynne as a director (1 page)
20 May 2011Termination of appointment of Jeannette Edwards as a director (1 page)
20 May 2011Termination of appointment of Anthony Ellison as a director (1 page)
20 May 2011Termination of appointment of Alie Belles as a director (1 page)
20 May 2011Termination of appointment of Diana Murray as a director (1 page)
20 May 2011Termination of appointment of Anthony Ellison as a director (1 page)
20 May 2011Termination of appointment of Alie Belles as a director (1 page)
20 May 2011Termination of appointment of Diana Murray as a director (1 page)
20 May 2011Appointment of Mr Anand Shukla as a director (2 pages)
20 May 2011Termination of appointment of Alie Belles as a director (1 page)
20 May 2011Appointment of Mr Mark Merrill as a director (2 pages)
20 May 2011Appointment of Mr Anand Shukla as a director (2 pages)
17 May 2011Termination of appointment of Peter Gaca as a director (1 page)
17 May 2011Termination of appointment of Peter Gaca as a director (1 page)
26 April 2011Appointment of Mr Gavin Mark Barber as a director (2 pages)
26 April 2011Appointment of Mr Gavin Mark Barber as a director (2 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 November 2010Appointment of Mr Peter John Gaca as a director (2 pages)
9 November 2010Appointment of Mr Peter John Gaca as a director (2 pages)
8 November 2010Termination of appointment of Diane Roberts as a director (1 page)
8 November 2010Termination of appointment of Diane Roberts as a director (1 page)
8 November 2010Termination of appointment of Helen Harrison as a director (1 page)
8 November 2010Termination of appointment of John Alwyine-Mosely as a director (1 page)
8 November 2010Termination of appointment of Helen Harrison as a director (1 page)
8 November 2010Termination of appointment of John Alwyine-Mosely as a director (1 page)
19 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
29 September 2010Termination of appointment of Leslie Hobbs as a director (1 page)
29 September 2010Termination of appointment of Kate Bentham as a director (1 page)
29 September 2010Termination of appointment of Kate Bentham as a director (1 page)
29 September 2010Termination of appointment of Leslie Hobbs as a director (1 page)
1 June 2010Director's details changed for Ms Helen Harrison on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Leslie Thomas Hobbs on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Jeannette Elizabeth Edwards on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Diana Susan Murray on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Alie Maartje Alma Belles on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 no member list (7 pages)
1 June 2010Director's details changed for Mrs Diane Roberts on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Leslie Thomas Hobbs on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Diana Susan Murray on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Alie Maartje Alma Belles on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 no member list (7 pages)
1 June 2010Director's details changed for Mr Anthony Richard Ellison on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Anthony Richard Ellison on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Jeannette Elizabeth Edwards on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Diane Roberts on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Ms Helen Harrison on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Diane Roberts on 1 June 2010 (2 pages)
7 May 2010Appointment of Mr Peter James Wynne as a director (2 pages)
7 May 2010Appointment of Ms Carole Susan Barnes as a director (2 pages)
7 May 2010Appointment of Ms Carole Susan Barnes as a director (2 pages)
7 May 2010Appointment of Mr Peter James Wynne as a director (2 pages)
7 May 2010Appointment of Ms Kate Victoria Bentham as a director (2 pages)
7 May 2010Appointment of Ms Kate Victoria Bentham as a director (2 pages)
7 May 2010Appointment of Mr John Alwyine-Mosely as a director (2 pages)
7 May 2010Appointment of Mr John Alwyine-Mosely as a director (2 pages)
20 January 2010Termination of appointment of Gary Todd as a director (1 page)
20 January 2010Termination of appointment of Gary Todd as a director (1 page)
19 January 2010Termination of appointment of Tony Marshall as a director (1 page)
19 January 2010Termination of appointment of Tony Marshall as a director (1 page)
19 January 2010Termination of appointment of Karen Ramshaw as a secretary (1 page)
19 January 2010Termination of appointment of Karen Ramshaw as a secretary (1 page)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Director appointed mrs diane roberts (1 page)
29 May 2009Director appointed mrs diane roberts (1 page)
29 May 2009Director appointed mr gary mark todd (1 page)
29 May 2009Director appointed mr gary mark todd (1 page)
29 May 2009Registered office changed on 29/05/2009 from grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Annual return made up to 29/05/09 (5 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Annual return made up to 29/05/09 (5 pages)
29 May 2009Appointment terminated director carole ward (1 page)
29 May 2009Registered office changed on 29/05/2009 from grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Appointment terminated director carole ward (1 page)
1 April 2009Full accounts made up to 31 March 2008 (12 pages)
1 April 2009Full accounts made up to 31 March 2008 (12 pages)
26 March 2009Registered office changed on 26/03/2009 from 5TH floor city reach 5 greenwich view place london E14 9NN (1 page)
26 March 2009Director appointed mr anthony ellison (1 page)
26 March 2009Director appointed mr anthony ellison (1 page)
26 March 2009Director appointed mrs diana susan murray (1 page)
26 March 2009Registered office changed on 26/03/2009 from 5TH floor city reach 5 greenwich view place london E14 9NN (1 page)
26 March 2009Director appointed mrs diana susan murray (1 page)
26 March 2009Director appointed ms helen harrison (1 page)
26 March 2009Director appointed ms helen harrison (1 page)
5 August 2008Company name changed national association of children's information services (N.A.C.I.S.)\certificate issued on 06/08/08 (2 pages)
5 August 2008Company name changed national association of children's information services (N.A.C.I.S.)\certificate issued on 06/08/08 (2 pages)
24 June 2008Annual return made up to 30/05/08 (3 pages)
24 June 2008Annual return made up to 30/05/08 (3 pages)
16 June 2008Appointment terminated director laura collard (1 page)
16 June 2008Appointment terminated director caroline anderson (1 page)
16 June 2008Appointment terminated director caroline anderson (1 page)
16 June 2008Appointment terminated director laura collard (1 page)
16 June 2008Appointment terminated director ann munday (1 page)
16 June 2008Appointment terminated director ann munday (1 page)
23 September 2007Full accounts made up to 31 March 2007 (11 pages)
23 September 2007Full accounts made up to 31 March 2007 (11 pages)
5 June 2007Director resigned (1 page)
5 June 2007Annual return made up to 30/05/07 (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Annual return made up to 30/05/07 (3 pages)
5 June 2007Director resigned (1 page)
15 December 2006Full accounts made up to 31 March 2006 (12 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Full accounts made up to 31 March 2006 (12 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director resigned
(8 pages)
8 September 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2005Registered office changed on 19/12/05 from: 5TH floor city reach 5 greenwich view place london E14 9NN (1 page)
19 December 2005Registered office changed on 19/12/05 from: 5TH floor city reach 5 greenwich view place london E14 9NN (1 page)
9 December 2005Annual return made up to 30/05/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/12/05
(8 pages)
9 December 2005Annual return made up to 30/05/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/12/05
(8 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
25 November 2005Full accounts made up to 31 March 2005 (12 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Full accounts made up to 31 March 2005 (12 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
17 August 2004Annual return made up to 30/05/04 (8 pages)
17 August 2004Annual return made up to 30/05/04 (8 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
30 April 2004Director resigned (2 pages)
30 April 2004Director resigned (2 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
22 August 2003Company name changed choices in childcare\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed choices in childcare\certificate issued on 22/08/03 (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Annual return made up to 30/05/03 (8 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Annual return made up to 30/05/03 (8 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
29 January 2003Annual return made up to 30/05/02 (4 pages)
29 January 2003Annual return made up to 30/05/02 (4 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002Full accounts made up to 31 March 2002 (12 pages)
1 December 2002Full accounts made up to 31 March 2002 (12 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: unit 1,pride court 80/82 white lion street london N1 9PF (1 page)
16 July 2002Registered office changed on 16/07/02 from: unit 1,pride court 80/82 white lion street london N1 9PF (1 page)
16 July 2002New director appointed (2 pages)
20 June 2002Annual return made up to 30/05/01 (8 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Annual return made up to 30/05/01 (8 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
31 July 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
11 April 2000Annual return made up to 30/05/99
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 April 2000Annual return made up to 30/05/99
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 August 1999Full accounts made up to 31 March 1999 (12 pages)
16 August 1999Full accounts made up to 31 March 1999 (12 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned;director resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: holly building holly street sheffield yorks SG1 2GT (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned;director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: holly building holly street sheffield yorks SG1 2GT (1 page)
14 September 1998Annual return made up to 30/05/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Annual return made up to 30/05/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 April 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
14 April 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
30 May 1997Incorporation (19 pages)
30 May 1997Incorporation (19 pages)