Company NameWhippersnappers Cic
Company StatusActive
Company Number04780019
CategoryCommunity Interest Company
Incorporation Date29 May 2003(20 years, 10 months ago)
Previous NameWhippersnappers Ltd

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMs Sarayu Devi Shah
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address34 Deauville Court
Elms Crescent
London
SU4 8QH
Director NameMrs Caroline Louise Burghard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72a Hayters Road
London
SW2 5AB
Director NameMs Sarayu Devi Shah
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(10 years, 10 months after company formation)
Appointment Duration10 years
RoleCommunity Projects Manager
Country of ResidenceEngland
Correspondence AddressBrockwell Lido Dulwich Road
Herne Hill
London
SE24 0PA
Director NameMiss Ruby Warner
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(10 years, 10 months after company formation)
Appointment Duration10 years
RoleVisual Artist
Country of ResidenceEngland
Correspondence AddressBrockwell Lido Dulwich Road
London
SE24 0PA
Director NameKirk Dale Service
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2014)
RoleMusical Director
Country of ResidenceUnited Kingdom
Correspondence Address77b Thurlow Park Road
London
SE21 8JP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewhippersnappers.org
Email address[email protected]
Telephone020 77386633
Telephone regionLondon

Location

Registered AddressBrockwell Lido
Dulwich Road
London
SE24 0PA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£332,945
Net Worth£77,455
Cash£34,131
Current Liabilities£17,619

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (19 pages)
6 June 2019Confirmation statement made on 29 May 2019 with updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
29 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
29 June 2017Notification of Caroline Louise Burghard as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Caroline Louise Burghard as a person with significant control on 29 May 2017 (2 pages)
29 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
29 June 2017Notification of Caroline Louise Burghard as a person with significant control on 29 May 2017 (2 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
23 June 2016Annual return made up to 29 May 2016 no member list (5 pages)
23 June 2016Annual return made up to 29 May 2016 no member list (5 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
7 July 2015Annual return made up to 29 May 2015 no member list (5 pages)
7 July 2015Annual return made up to 29 May 2015 no member list (5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
25 June 2014Annual return made up to 29 May 2014 no member list (5 pages)
25 June 2014Annual return made up to 29 May 2014 no member list (5 pages)
7 April 2014Appointment of Miss Ruby Warner as a director (2 pages)
7 April 2014Termination of appointment of Kirk Service as a director (1 page)
7 April 2014Appointment of Ms Sarayu Devi Shah as a director (2 pages)
7 April 2014Appointment of Miss Ruby Warner as a director (2 pages)
7 April 2014Appointment of Ms Sarayu Devi Shah as a director (2 pages)
7 April 2014Termination of appointment of Kirk Service as a director (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
14 June 2013Annual return made up to 29 May 2013 no member list (4 pages)
14 June 2013Annual return made up to 29 May 2013 no member list (4 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
10 July 2012Annual return made up to 29 May 2012 no member list (4 pages)
10 July 2012Annual return made up to 29 May 2012 no member list (4 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
15 July 2011Annual return made up to 29 May 2011 no member list (4 pages)
15 July 2011Annual return made up to 29 May 2011 no member list (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 June 2010Director's details changed for Kirk Dale Service on 29 May 2010 (2 pages)
24 June 2010Director's details changed for Kirk Dale Service on 29 May 2010 (2 pages)
24 June 2010Annual return made up to 29 May 2010 no member list (3 pages)
24 June 2010Annual return made up to 29 May 2010 no member list (3 pages)
24 June 2010Director's details changed for Caroline Louise Burghard on 29 May 2010 (2 pages)
24 June 2010Director's details changed for Caroline Louise Burghard on 29 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Annual return made up to 29/05/09 (2 pages)
22 June 2009Annual return made up to 29/05/09 (2 pages)
5 June 2009Registered office changed on 05/06/2009 from foresters hall 25-27 westow street london SE19 3RY (1 page)
5 June 2009Registered office changed on 05/06/2009 from foresters hall 25-27 westow street london SE19 3RY (1 page)
23 February 2009Amended accounts made up to 31 March 2008 (11 pages)
23 February 2009Amended accounts made up to 31 March 2008 (11 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Annual return made up to 29/05/08 (2 pages)
2 July 2008Annual return made up to 29/05/08 (2 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
22 August 2007Annual return made up to 29/05/07 (2 pages)
22 August 2007Annual return made up to 29/05/07 (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Annual return made up to 29/05/06 (2 pages)
25 July 2006Annual return made up to 29/05/06 (2 pages)
12 May 2006Change of name (35 pages)
12 May 2006Change of name (35 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street london SE19 3RW (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street london SE19 3RW (1 page)
28 June 2005Annual return made up to 29/05/05 (2 pages)
28 June 2005Annual return made up to 29/05/05 (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
28 June 2004Annual return made up to 29/05/04
  • 363(287) ‐ Registered office changed on 28/06/04
(3 pages)
28 June 2004Annual return made up to 29/05/04
  • 363(287) ‐ Registered office changed on 28/06/04
(3 pages)
24 May 2004Registered office changed on 24/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
24 May 2004Registered office changed on 24/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
22 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
22 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
24 September 2003Registered office changed on 24/09/03 from: 113 hilliard road northwood middx HA6 1SL (1 page)
24 September 2003Registered office changed on 24/09/03 from: 113 hilliard road northwood middx HA6 1SL (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003New director appointed (1 page)
29 May 2003Incorporation (19 pages)
29 May 2003Incorporation (19 pages)