Company NameChild UK Community Interest Company
Company StatusDissolved
Company Number05448577
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 10 months ago)
Dissolution Date13 December 2018 (5 years, 3 months ago)
Previous NameChild UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew Theodoros Anastasiou
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Node Way Gardens
Welwyn
Hertfordshire
AL6 9FD
Director NameMr John Andrew Manitara
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleFinance And Operations Direct
Country of ResidenceEngland
Correspondence Address9 Little Brook Road
Roydon
Harlow
Essex
CM19 5LR
Secretary NameMr John Andrew Manitara
NationalityBritish
StatusClosed
Appointed10 May 2006(1 year after company formation)
Appointment Duration12 years, 7 months (closed 13 December 2018)
RoleFinance And Operations Directo
Country of ResidenceEngland
Correspondence Address9 Little Brook Road
Roydon
Harlow
Essex
CM19 5LR
Director NameChrystalla Spire
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleChief Fundraiser
Correspondence Address107 Goldsmith Way
St Albans
Hertfordshire
AL3 5NZ
Secretary NameChrystalla Spire
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleChief Fundraiser
Correspondence Address107 Goldsmith Way
St Albans
Hertfordshire
AL3 5NZ
Director NameMrs Theodora Nicholas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 2017)
RoleSenior Administrator
Country of ResidenceEngland
Correspondence Address42 Gaywood Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN8 8QD

Contact

Websitewww.child.uk.net

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Andrew Anastasiou
50.00%
Ordinary
1 at £1John Manitara
50.00%
Ordinary

Financials

Year2014
Net Worth£13,326
Cash£533
Current Liabilities£59,503

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 July 2017Registered office address changed from 22 Station Road Knebworth SG3 6AP England to 1 Kings Avenue Winchmore Hill London N21 3NA on 14 July 2017 (2 pages)
7 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 July 2017Statement of affairs (9 pages)
5 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-23
(1 page)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Registered office address changed from 62a Town Centre Hatfield Hertfordshire AL10 0JJ to 22 Station Road Knebworth SG3 6AP on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Theodora Nicholas as a director on 23 May 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (12 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (15 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
7 June 2013Registered office address changed from Pure Offices Albany Chambers Business Centre Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Pure Offices Albany Chambers Business Centre Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL United Kingdom on 7 June 2013 (1 page)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
8 March 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
19 December 2012Registered office address changed from Albany Chambers Business Centre 26 Bridge Road East Welwyn Garden City Hertfordshire AL6 9FD England on 19 December 2012 (1 page)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
5 July 2011Appointment of Mrs. Theodora Nicholas as a director (2 pages)
9 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from 26 Albany Chambers Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 26 Albany Chambers Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 8 June 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
9 June 2009Registered office changed on 09/06/2009 from 26 bridge road east welwyn garden city hertfordshire AL7 1HL (1 page)
9 June 2009Return made up to 10/05/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 November 2008Registered office changed on 25/11/2008 from 3 node way gardens welwyn hertfordshire AL6 9FD (1 page)
12 June 2008Return made up to 10/05/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
17 August 2007Return made up to 10/05/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
20 March 2006Change of name (30 pages)
10 May 2005Incorporation (18 pages)