Company NameChildren's Promise
Company StatusDissolved
Company Number03664126
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 November 1998(25 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRev Martin Richard Field
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 02 April 2013)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Elm Grove Road
Salisbury
SP1 1JW
Director NameJudith McNeil
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2013)
RoleGrants Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Andrew Francis Harris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 02 April 2013)
RoleCharity
Country of ResidenceEngland
Correspondence AddressTanners Lane Barkingside
Ilford
Essex
IG6 1QG
Director NameMs Rachel Case
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 02 April 2013)
RoleCharity
Country of ResidenceUnited Kingdom
Correspondence AddressTanners Lane Barkingside
Ilford
Essex
IG6 1QG
Director NameMr Andrew Francis Harris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 02 April 2013)
RoleCharity
Country of ResidenceEngland
Correspondence AddressTanners Lane Barkingside
Ilford
Essex
IG6 1QG
Director NameMr David Anthony Ramsden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 02 April 2013)
RoleCharity
Country of ResidenceEngland
Correspondence AddressTanners Lane Barkingside
Ilford
Essex
IG6 1QG
Director NameMrs Clara Elizabeth Mary Freeman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Director NameNiels De Vos
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleSponsorship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwood 130 Broad Road
Sale
Cheshire
M33 2DF
Director NameRoger Aldridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard 33 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameDame Margaret Booth
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(7 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 10 February 2010)
RoleRetired
Correspondence Address15 Wellington House
Eton Road
London
NW3 4BY
Director NameMrs Cheryl Elizabeth Lofland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2000(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 05 August 2002)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Upper Phillimore Gardens
London
W8 7HF
Director NameMr Edward Warren Williams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2006)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bay Tree
5 North Hill
Highgate
London
N6 4AB
Director NameAndrew Howard Martin Nebel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2011)
RoleMarketing & Communications Mng
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandringham Court
King & Queen Wharf
London
SE16 5SQ
Director NameMr Giles Dominic St Richard Pegram
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2010)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address1 Alyn Bank
London
N8 8AP
Secretary NameRev Martin Richard Field
NationalityBritish
StatusResigned
Appointed25 April 2006(7 years, 5 months after company formation)
Appointment Duration1 day (resigned 26 April 2006)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Elm Grove Road
Salisbury
SP1 1JW
Secretary NameMr John Martin Graham
NationalityBritish
StatusResigned
Appointed26 April 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Director NameEmma Bradley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2010)
RoleExternal Affairs Director
Correspondence Address201 Wood Lane
London
W12 7TQ
Director NameLiz Monks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2009)
RoleExecutive Director Of Fundrais
Correspondence Address85 Highbury Park
London
N5 1UD
Secretary NameLiz Monks
NationalityBritish
StatusResigned
Appointed15 August 2006(7 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 September 2006)
RoleExecutive Director Of Fundrais
Correspondence Address85 Highbury Park
London
N5 1UD
Secretary NameRev Martin Richard Field
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2012)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Elm Grove Road
Salisbury
SP1 1JW

Contact

Websitechildrenspromise.org/

Location

Registered AddressTanners Lane
Barkingside
Ilford
Essex
IG6 1QG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (3 pages)
5 December 2012Application to strike the company off the register (3 pages)
14 March 2012Appointment of Mr Andrew Harris as a director (2 pages)
14 March 2012Appointment of Mr Andrew Harris as a director on 29 February 2012 (2 pages)
13 March 2012Termination of appointment of Martin Field as a secretary (1 page)
13 March 2012Termination of appointment of Martin Richard Field as a secretary on 29 February 2012 (1 page)
17 January 2012Annual return made up to 17 January 2012 no member list (6 pages)
17 January 2012Annual return made up to 17 January 2012 no member list (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Termination of appointment of Andrew Nebel as a director (1 page)
29 July 2011Termination of appointment of Andrew Nebel as a director (1 page)
11 April 2011Annual return made up to 26 January 2011 no member list (7 pages)
11 April 2011Annual return made up to 26 January 2011 no member list (7 pages)
8 April 2011Termination of appointment of Margaret Booth as a director (1 page)
8 April 2011Appointment of Ms Rachel Case as a director (2 pages)
8 April 2011Appointment of Ms Rachel Case as a director (2 pages)
8 April 2011Appointment of Mr Andrew Harris as a director (2 pages)
8 April 2011Termination of appointment of Giles Pegram as a director (1 page)
8 April 2011Appointment of Mr David Anthony Ramsden as a director (2 pages)
8 April 2011Termination of appointment of Liz Monks as a director (1 page)
8 April 2011Termination of appointment of Liz Monks as a director (1 page)
8 April 2011Appointment of Mr David Anthony Ramsden as a director (2 pages)
8 April 2011Termination of appointment of Margaret Booth as a director (1 page)
8 April 2011Termination of appointment of Emma Bradley as a director (1 page)
8 April 2011Appointment of Mr Andrew Harris as a director (2 pages)
8 April 2011Termination of appointment of Emma Bradley as a director (1 page)
8 April 2011Termination of appointment of Giles Pegram as a director (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 February 2010Annual return made up to 26 January 2010 (18 pages)
8 February 2010Annual return made up to 26 January 2010 (18 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
10 December 2008Annual return made up to 01/12/08 (4 pages)
10 December 2008Annual return made up to 01/12/08 (4 pages)
9 December 2008Registered office changed on 09/12/2008 from weston house 42 curtain road london EC2A 3NH (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Registered office changed on 09/12/2008 from weston house 42 curtain road london EC2A 3NH (1 page)
4 December 2008Secretary appointed mr martin field (1 page)
4 December 2008Appointment Terminated Secretary john graham (1 page)
4 December 2008Appointment terminated secretary john graham (1 page)
4 December 2008Secretary appointed mr martin field (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
7 December 2007Annual return made up to 01/12/07 (3 pages)
7 December 2007Annual return made up to 01/12/07 (3 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Annual return made up to 01/12/06 (3 pages)
14 December 2006Annual return made up to 01/12/06 (3 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New secretary appointed (1 page)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: waterside house 35 north wharf road london W2 1NW (1 page)
6 April 2006Registered office changed on 06/04/06 from: waterside house 35 north wharf road london W2 1NW (1 page)
21 March 2006Total exemption full accounts made up to 31 March 2005 (20 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (20 pages)
17 January 2006Annual return made up to 01/12/05 (5 pages)
17 January 2006Annual return made up to 01/12/05 (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (21 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (21 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
22 December 2004Annual return made up to 01/12/04 (5 pages)
22 December 2004Annual return made up to 01/12/04 (5 pages)
28 April 2004Registered office changed on 28/04/04 from: michael house 47-67 baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house 47-67 baker street london W1U 8EP (1 page)
19 February 2004Total exemption full accounts made up to 31 March 2003 (21 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (21 pages)
11 December 2003Annual return made up to 01/12/03 (5 pages)
11 December 2003Annual return made up to 01/12/03 (5 pages)
4 July 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
4 July 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
18 December 2002Annual return made up to 01/12/02 (5 pages)
18 December 2002Annual return made up to 01/12/02 (5 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
8 March 2002Full accounts made up to 31 March 2001 (22 pages)
8 March 2002Full accounts made up to 31 March 2001 (22 pages)
2 January 2002Annual return made up to 01/12/01 (4 pages)
2 January 2002Annual return made up to 01/12/01 (4 pages)
24 July 2001Memorandum and Articles of Association (13 pages)
24 July 2001Memorandum and Articles of Association (13 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2000Annual return made up to 01/12/00 (4 pages)
19 December 2000Annual return made up to 01/12/00 (4 pages)
4 September 2000Full group accounts made up to 31 March 2000 (22 pages)
4 September 2000Full group accounts made up to 31 March 2000 (22 pages)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
20 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
5 December 1999Annual return made up to 01/12/99 (10 pages)
5 December 1999Annual return made up to 01/12/99 (10 pages)
24 August 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
24 August 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
3 November 1998Incorporation (31 pages)
3 November 1998Incorporation (31 pages)