42 Curtain Road
London
EC2A 3NH
Secretary Name | Mrs Allison Louise Howe |
---|---|
Status | Current |
Appointed | 22 February 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr John Martin Graham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folly Close Radlett Herts WD7 8DR |
Director Name | Mr Giles Dominic St Richard Pegram |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2010) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | 1 Alyn Bank London N8 8AP |
Secretary Name | Ms Rebecca Jane Packwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2008) |
Role | Head Of Chief Executive's Dept |
Country of Residence | England |
Correspondence Address | 63 Ardoch Road London SE6 1SL |
Director Name | Wes Cuell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 March 2011) |
Role | Childrens Services Director |
Country of Residence | United Kingdom |
Correspondence Address | N/A 37 Turnpike Road Husbourne Crawley Bedfordshire Mk43 Oxb |
Secretary Name | Mr Giles Dominic St Richard Pegram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 05 January 2009) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | 1 Alyn Bank London N8 8AP |
Secretary Name | Ms Nicola Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2012) |
Role | Head Of Department |
Correspondence Address | 2 Cornflower Terrace London Se22 08h |
Director Name | Mr Paul Amadi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2011) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Ms Catherine Dixon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 February 2021) |
Role | Director Of Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Secretary Name | Mr David Edward Roberts |
---|---|
Status | Resigned |
Appointed | 30 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 February 2021) |
Role | Company Director |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.nspcc.co.uk |
---|
Registered Address | Weston House 42 Curtain Road London EC2A 3NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
14 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
5 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
4 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
28 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 February 2021 | Cessation of David Edward Roberts as a person with significant control on 22 February 2021 (1 page) |
23 February 2021 | Appointment of Mrs Allison Louise Howe as a secretary on 22 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of David Edward Roberts as a director on 22 February 2021 (1 page) |
23 February 2021 | Termination of appointment of David Edward Roberts as a secretary on 22 February 2021 (1 page) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
24 September 2018 | Notification of Paul Taylor as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Appointment of Mr Paul Taylor as a director on 24 September 2018 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 October 2017 | Notification of David Edward Roberts as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Notification of David Edward Roberts as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 May 2012 | Appointment of Mr David Edward Roberts as a secretary (1 page) |
28 May 2012 | Appointment of Mr David Edward Roberts as a secretary (1 page) |
28 May 2012 | Termination of appointment of Nicola Alderson as a secretary (1 page) |
28 May 2012 | Termination of appointment of Nicola Alderson as a secretary (1 page) |
23 April 2012 | Appointment of Mr David Edward Roberts as a director (2 pages) |
23 April 2012 | Appointment of Mr David Edward Roberts as a director (2 pages) |
20 April 2012 | Termination of appointment of Catherine Dixon as a director (1 page) |
20 April 2012 | Termination of appointment of Catherine Dixon as a director (1 page) |
23 February 2012 | Termination of appointment of Paul Amadi as a director (1 page) |
23 February 2012 | Appointment of Ms Catherine Dixon as a director (2 pages) |
23 February 2012 | Termination of appointment of Paul Amadi as a director (1 page) |
23 February 2012 | Appointment of Ms Catherine Dixon as a director (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Second filing of TM01 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House
|
25 March 2011 | Termination of appointment of Wes Cuell as a director
|
25 March 2011 | Termination of appointment of Wes Cuell as a director
|
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Wes Cuell on 23 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Wes Cuell on 23 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Appointment of Paul Amadi as a director (2 pages) |
14 September 2010 | Appointment of Paul Amadi as a director (2 pages) |
8 September 2010 | Termination of appointment of Giles Pegram as a director (1 page) |
8 September 2010 | Termination of appointment of Giles Pegram as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Secretary appointed ms nicola alderson (1 page) |
5 January 2009 | Secretary appointed ms nicola alderson (1 page) |
5 January 2009 | Appointment terminated secretary giles pegram (1 page) |
5 January 2009 | Appointment terminated secretary giles pegram (1 page) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
4 June 2008 | Appointment terminated secretary rebecca packwood (1 page) |
4 June 2008 | Secretary appointed mr giles dominic st richard pegram (1 page) |
4 June 2008 | Appointment terminated secretary rebecca packwood (1 page) |
4 June 2008 | Secretary appointed mr giles dominic st richard pegram (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
28 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
19 June 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
19 June 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
26 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 16 old bailey london EC4M 7EG (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 16 old bailey london EC4M 7EG (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
23 September 2005 | Incorporation (23 pages) |
23 September 2005 | Incorporation (23 pages) |
23 September 2005 | Company name changed the friends of nspcc (uk)\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed the friends of nspcc (uk)\certificate issued on 23/09/05 (2 pages) |