Company NameThe Children's Society (Services) Limited
DirectorsElizabeth Ann Walker and Nerys Anthony
Company StatusActive
Company Number04545124
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 6 months ago)

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 NameMiss Elizabeth Ann Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhitecross Studios 50 Banner Street
London
EC1Y 8ST
Director NameMs Nerys Anthony
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(20 years, 6 months after company formation)
Appointment Duration1 year
RoleExecutive Director Of Youth Impact
Country of ResidenceEngland
Correspondence AddressWhitecross Studios 50 Banner Street
London
EC1Y 8ST
Director NameStephen George Connor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleDirector For Children & Young
Correspondence Address23 Skipper Road
Pinewood
Ipswich
Suffolk
IP8 3QU
Director NameMr William Henry George Wilks
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranmer Court
Sloane Avenue
London
SW3 3HN
Director NameMr Charles William Joseph Nall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144 Highlever Road
London
W10 6PJ
Director NamePenny East Nicholls
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleSocial Work Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House
Margery Street
London
WC1X 0JL
Secretary NamePaul Hugh Gilbey
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House
Margery Street
London
WC1X 0JL
Director NameSylvia Irene Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House
Margery Street
London
WC1X 0JL
Director NameMr Stephen Richard Porter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House Margery Street
London
WC1X 0JL
Director NameMs Edith Ellen Hamilton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House
Margery Street
London
WC1X 0JL
Director NameMr Damian Francis Allen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House
Margery Street
London
WC1X 0JL
Director NameMrs Valerie Floy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Rudolf House
Margery Street
London
WC1X 0JL
Director NameMrs Claire Knight
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 May 2016)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House
Margery Street
London
WC1X 0JL
Director NameMr Alisdair Christopher Gillies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(12 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitecross Studios 50 Banner Street
London
EC1Y 8ST
Director NameMr Christopher John Knell
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(13 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdward Rudolf House
Margery Street
London
WC1X 0JL
Director NameMs Dara De Burca
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWhitecross Studios 50 Banner Street
London
EC1Y 8ST
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.childrenssociety.org.uk/
Telephone020 78414400
Telephone regionLondon

Location

Registered AddressWhitecross Studios
50 Banner Street
London
EC1Y 8ST
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£17,725,000
Gross Profit£3,524,000
Cash£2,951,000
Current Liabilities£4,447,000

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 Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

10 November 2023Termination of appointment of Alisdair Christopher Gillies as a director on 9 November 2023 (1 page)
29 September 2023Accounts for a small company made up to 31 March 2023 (16 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
3 April 2023Appointment of Ms Nerys Anthony as a director on 30 March 2023 (2 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (16 pages)
23 May 2022Termination of appointment of Dara De Burca as a director on 4 March 2022 (1 page)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
9 February 2021Accounts for a small company made up to 31 March 2020 (14 pages)
17 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
4 July 2019Registered office address changed from Edward Rudolf House Margery Street London WC1X 0JL to Whitecross Studios 50 Banner Street London EC1Y 8st on 4 July 2019 (1 page)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 September 2018Appointment of Ms Dara De Burca as a director on 1 September 2018 (2 pages)
9 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 March 2017 (11 pages)
14 September 2017Full accounts made up to 31 March 2017 (11 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Termination of appointment of Christopher John Knell as a director on 15 May 2017 (1 page)
26 May 2017Termination of appointment of Christopher John Knell as a director on 15 May 2017 (1 page)
3 January 2017Termination of appointment of Valerie Floy as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Valerie Floy as a director on 31 December 2016 (1 page)
24 August 2016Full accounts made up to 31 March 2016 (11 pages)
24 August 2016Full accounts made up to 31 March 2016 (11 pages)
12 July 2016Appointment of Mr Christopher John Knell as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Mr Christopher John Knell as a director on 11 July 2016 (2 pages)
24 June 2016Termination of appointment of Stephen Richard Porter as a director on 24 June 2016 (1 page)
24 June 2016Appointment of Miss Elizabeth Ann Walker as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Miss Elizabeth Ann Walker as a director on 24 June 2016 (2 pages)
24 June 2016Termination of appointment of Stephen Richard Porter as a director on 24 June 2016 (1 page)
24 May 2016Director's details changed for Ms Valerie Floy on 1 April 2015 (2 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Director's details changed for Ms Valerie Floy on 1 April 2015 (2 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
23 May 2016Termination of appointment of Claire Knight as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Claire Knight as a director on 20 May 2016 (1 page)
21 September 2015Appointment of Mr Alisdair Christopher Gillies as a director on 17 September 2015 (2 pages)
21 September 2015Appointment of Mr Alisdair Christopher Gillies as a director on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Sylvia Irene Thomson as a director on 17 September 2015 (1 page)
18 September 2015Termination of appointment of Sylvia Irene Thomson as a director on 17 September 2015 (1 page)
28 July 2015Full accounts made up to 31 March 2015 (11 pages)
28 July 2015Full accounts made up to 31 March 2015 (11 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
25 September 2014Full accounts made up to 31 March 2014 (11 pages)
25 September 2014Full accounts made up to 31 March 2014 (11 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
22 April 2014Appointment of Mrs Claire Knight as a director (2 pages)
22 April 2014Appointment of Mrs Claire Knight as a director (2 pages)
17 April 2014Appointment of Ms Val Floy as a director (2 pages)
17 April 2014Termination of appointment of Damian Allen as a director (1 page)
17 April 2014Termination of appointment of Damian Allen as a director (1 page)
17 April 2014Appointment of Ms Val Floy as a director (2 pages)
16 September 2013Full accounts made up to 31 March 2013 (11 pages)
16 September 2013Full accounts made up to 31 March 2013 (11 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
4 June 2013Termination of appointment of Edith Hamilton as a director (1 page)
4 June 2013Termination of appointment of Edith Hamilton as a director (1 page)
21 November 2012Full accounts made up to 31 March 2012 (11 pages)
21 November 2012Full accounts made up to 31 March 2012 (11 pages)
10 July 2012Appointment of Mr Damian Francis Allen as a director (2 pages)
10 July 2012Appointment of Mr Damian Francis Allen as a director (2 pages)
4 July 2012Termination of appointment of Paul Gilbey as a secretary (1 page)
4 July 2012Termination of appointment of Penny Nicholls as a director (1 page)
4 July 2012Appointment of Ms Edith Ellen Hamilton as a director (2 pages)
4 July 2012Termination of appointment of Paul Gilbey as a secretary (1 page)
4 July 2012Appointment of Ms Edith Ellen Hamilton as a director (2 pages)
4 July 2012Termination of appointment of Penny Nicholls as a director (1 page)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Penny East Nicholls on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Penny East Nicholls on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Penny East Nicholls on 6 June 2012 (2 pages)
23 August 2011Full accounts made up to 31 March 2011 (11 pages)
23 August 2011Full accounts made up to 31 March 2011 (11 pages)
16 June 2011Termination of appointment of Charles Nall as a director (2 pages)
16 June 2011Appointment of Mr Stephen Richard Porter as a director (3 pages)
16 June 2011Termination of appointment of Charles Nall as a director (2 pages)
16 June 2011Appointment of Mr Stephen Richard Porter as a director (3 pages)
13 June 2011Secretary's details changed for Paul Hugh Gilbey on 18 May 2011 (3 pages)
13 June 2011Director's details changed for Penny East Nicholls on 18 May 2011 (3 pages)
13 June 2011Director's details changed for Penny East Nicholls on 18 May 2011 (3 pages)
13 June 2011Secretary's details changed for Paul Hugh Gilbey on 18 May 2011 (3 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (15 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (15 pages)
29 September 2010Full accounts made up to 31 March 2010 (10 pages)
29 September 2010Full accounts made up to 31 March 2010 (10 pages)
24 August 2010Director's details changed for Penny East Nicholls on 15 November 2009 (3 pages)
24 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (15 pages)
24 August 2010Director's details changed for Penny East Nicholls on 15 November 2009 (3 pages)
24 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (15 pages)
26 July 2010Director's details changed for Sylvia Irene Thomson on 16 July 2010 (3 pages)
26 July 2010Director's details changed for Sylvia Irene Thomson on 16 July 2010 (3 pages)
26 May 2010Annual return made up to 1 October 2009 with a full list of shareholders (15 pages)
26 May 2010Annual return made up to 1 October 2009 with a full list of shareholders (15 pages)
26 May 2010Annual return made up to 1 October 2009 with a full list of shareholders (15 pages)
7 November 2009Appointment of Sylvia Irene Thomson as a director (2 pages)
7 November 2009Appointment of Sylvia Irene Thomson as a director (2 pages)
26 September 2009Appointment terminated director william wilks (1 page)
26 September 2009Full accounts made up to 31 March 2009 (10 pages)
26 September 2009Appointment terminated director william wilks (1 page)
26 September 2009Full accounts made up to 31 March 2009 (10 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 November 2008Return made up to 25/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2008Return made up to 25/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2008Full accounts made up to 31 March 2008 (10 pages)
24 October 2008Full accounts made up to 31 March 2008 (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
18 October 2007Return made up to 25/09/07; no change of members (7 pages)
18 October 2007Return made up to 25/09/07; no change of members (7 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
24 November 2006Full accounts made up to 31 March 2006 (10 pages)
24 November 2006Full accounts made up to 31 March 2006 (10 pages)
30 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 February 2006Return made up to 25/09/05; full list of members (8 pages)
1 February 2006Return made up to 25/09/05; full list of members (8 pages)
27 January 2005Full accounts made up to 31 March 2004 (8 pages)
27 January 2005Full accounts made up to 31 March 2004 (8 pages)
5 October 2004Return made up to 25/09/04; full list of members (8 pages)
5 October 2004Return made up to 25/09/04; full list of members (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
13 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (3 pages)
24 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (3 pages)
24 October 2002Registered office changed on 24/10/02 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
24 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 September 2002Incorporation (18 pages)
25 September 2002Incorporation (18 pages)