Welwyn
Hertfordshire
AL6 9FD
Director Name | Mr John Andrew Manitara |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Finance And Operations Direct |
Country of Residence | England |
Correspondence Address | 9 Little Brook Road Roydon Harlow Essex CM19 5LR |
Secretary Name | Mr John Andrew Manitara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(1 year after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 December 2018) |
Role | Finance And Operations Directo |
Country of Residence | England |
Correspondence Address | 9 Little Brook Road Roydon Harlow Essex CM19 5LR |
Director Name | Chrystalla Spire |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Chief Fundraiser |
Correspondence Address | 107 Goldsmith Way St Albans Hertfordshire AL3 5NZ |
Secretary Name | Chrystalla Spire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Chief Fundraiser |
Correspondence Address | 107 Goldsmith Way St Albans Hertfordshire AL3 5NZ |
Director Name | Mrs Theodora Nicholas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 2017) |
Role | Senior Administrator |
Country of Residence | England |
Correspondence Address | 42 Gaywood Avenue Cheshunt Waltham Cross Hertfordshire EN8 8QD |
Website | www.child.uk.net |
---|
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Andrew Anastasiou 50.00% Ordinary |
---|---|
1 at £1 | John Manitara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,326 |
Cash | £533 |
Current Liabilities | £59,503 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 July 2017 | Registered 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 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 July 2017 | Statement of affairs (9 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Registered 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 2017 | Termination of appointment of Theodora Nicholas as a director on 23 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (12 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 March 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (15 pages) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
7 June 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
19 December 2012 | Registered 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 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
5 July 2011 | Appointment of Mrs. Theodora Nicholas as a director (2 pages) |
9 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from 26 Albany Chambers Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 26 Albany Chambers Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 8 June 2011 (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 26 bridge road east welwyn garden city hertfordshire AL7 1HL (1 page) |
9 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 3 node way gardens welwyn hertfordshire AL6 9FD (1 page) |
12 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
17 August 2007 | Return made up to 10/05/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Resolutions
|
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
20 March 2006 | Change of name (30 pages) |
10 May 2005 | Incorporation (18 pages) |