Company NameChild And Family Consultants Limited
DirectorCaron Barruw
Company StatusActive
Company Number03942657
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCaron Barruw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleChild & Family Therapist
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameGlenn Martin Barruw
NationalityBritish,American
StatusCurrent
Appointed05 June 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameAubrey Fein
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Stanhope Gardens
London
NW7 2JD

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Caron Barruw
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
14 March 2018Change of details for Mrs Caron Barruw as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Registered office address changed from 10-14 Accomodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
4 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Director's details changed for Caron Barruw on 8 March 2015 (2 pages)
20 April 2015Secretary's details changed for Glenn Martin Barruw on 8 March 2015 (1 page)
20 April 2015Secretary's details changed for Glenn Martin Barruw on 8 March 2015 (1 page)
20 April 2015Secretary's details changed for Glenn Martin Barruw on 8 March 2015 (1 page)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Director's details changed for Caron Barruw on 8 March 2015 (2 pages)
20 April 2015Director's details changed for Caron Barruw on 8 March 2015 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Caron Barruw on 1 November 2009 (2 pages)
16 March 2010Director's details changed for Caron Barruw on 1 November 2009 (2 pages)
16 March 2010Director's details changed for Caron Barruw on 1 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 08/03/09; full list of members (3 pages)
24 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Return made up to 08/03/08; full list of members (3 pages)
25 March 2008Return made up to 08/03/08; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Return made up to 08/03/07; full list of members (6 pages)
10 April 2007Return made up to 08/03/07; full list of members (6 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 May 2006Return made up to 08/03/06; full list of members (6 pages)
5 May 2006Return made up to 08/03/06; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(6 pages)
14 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 June 2004Return made up to 08/03/04; full list of members (6 pages)
10 June 2004Return made up to 08/03/04; full list of members (6 pages)
16 October 2003Registered office changed on 16/10/03 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
16 October 2003Registered office changed on 16/10/03 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 June 2001Registered office changed on 25/06/01 from: 26 stanhope gardens london NW7 2JD (1 page)
25 June 2001Registered office changed on 25/06/01 from: 26 stanhope gardens london NW7 2JD (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
8 March 2000Incorporation (15 pages)
8 March 2000Incorporation (15 pages)