Hackney
London
E9 7JR
Director Name | Ms Audrey Guichon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 July 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Senior Program Officer |
Country of Residence | England |
Correspondence Address | 33 Skipworth Road Hackney London E9 7JR |
Director Name | Ms Elizabeth Herzfeld |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Media Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Skipworth Road Hackney London E9 7JR |
Secretary Name | Mr Jonathan David Blagbrough |
---|---|
Status | Current |
Appointed | 17 October 2019(10 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Skipworth Road Hackney London E9 7JR |
Director Name | Ms Helen Joan Veitch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 33 Skipworth Road Hackney London E9 7JR |
Director Name | Dr Jonathan David Blagbrough |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 33 Skipworth Road Hackney London E9 7JR |
Director Name | Mr Adrian Storey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 33 Skipworth Road Hackney London E9 7JR |
Director Name | Susanne Renate Koch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 24 Ainsworth Road London E9 7LP |
Director Name | Mariela Evelina Gonzalez |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 611 Aragon Tower George Beard Road London SE8 3AH |
Director Name | Ms Randini Louise Marie Wanduragala |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holden Road North Finchley London N12 8HP |
Director Name | Mr Liston Parsaoran Siregar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dulverton Road London SE9 3RJ |
Director Name | Mr Nikhil Roy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 23 Pymers Mead London SE21 8NQ |
Secretary Name | Ms Judith Anne Courts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Garrs End Lane Grassington Skipton North Yorkshire BD23 5BB |
Secretary Name | Ms Helen Joan Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Skipworth Road London E9 7JR |
Director Name | Mr Rupert David Hodges |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2012) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Tredegar Square Bow London E3 5AG |
Director Name | Ms Stella Lois Atherstone |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Skipworth Road London E9 7JR |
Director Name | Mrs Hsueh Ling Qu |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 June 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2016) |
Role | Director Of Liquidity, Capital And Structuring |
Country of Residence | England |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Adrian John Storey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 June 2018) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 33 Skipworth Road Hackney London E9 7JR |
Director Name | Ms Victoria Tongue |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2016) |
Role | Programme/Project Manager |
Country of Residence | England |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Claydon Mark Stayt |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2015) |
Role | Global Health And Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Christopher Evan Morgan |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2015) |
Role | Business Project Manager |
Country of Residence | England |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Ms Toral Shah |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2017(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 September 2022) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 33 Skipworth Road Hackney London E9 7JR |
Director Name | Ms Helen Joan Veitch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(10 years after company formation) |
Appointment Duration | 7 months (resigned 18 May 2020) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 33 Skipworth Road Hackney London E9 7JR |
Website | www.childrenunite.org.uk/ |
---|---|
Telephone | 07 540230664 |
Telephone region | Mobile |
Registered Address | 33 Skipworth Road Hackney London E9 7JR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,296 |
Cash | £10,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
12 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Cessation of Helen Joan Veitch as a person with significant control on 18 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Helen Joan Veitch as a director on 18 May 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Appointment of Ms Helen Joan Veitch as a director on 17 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Helen Joan Veitch as a secretary on 17 October 2019 (1 page) |
28 October 2019 | Appointment of Mr Jonathan David Blagbrough as a secretary on 17 October 2019 (2 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
26 September 2018 | Cessation of Adrian John Storey as a person with significant control on 18 June 2018 (1 page) |
26 September 2018 | Notification of Helen Joan Veitch as a person with significant control on 18 June 2018 (2 pages) |
26 September 2018 | Termination of appointment of Adrian John Storey as a director on 18 June 2018 (1 page) |
11 May 2018 | Appointment of Ms Toral Shah as a director on 17 December 2017 (2 pages) |
11 May 2018 | Notification of Toral Shah as a person with significant control on 13 December 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Appointment of Ms Elisabeth Herzfeld as a director on 19 December 2016 (2 pages) |
14 September 2017 | Notification of Elisabeth Herzfeld as a person with significant control on 19 December 2016 (2 pages) |
14 September 2017 | Notification of Elisabeth Herzfeld as a person with significant control on 19 December 2016 (2 pages) |
14 September 2017 | Appointment of Ms Elisabeth Herzfeld as a director on 19 December 2016 (2 pages) |
13 September 2017 | Registered office address changed from C/O the Consortium for Street Children Development House 56-64 Leonard Street London EC2A 4LT to 33 Skipworth Road Hackney London E9 7JR on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Victoria Tongue as a person with significant control on 19 December 2016 (1 page) |
13 September 2017 | Termination of appointment of Victoria Tongue as a director on 19 December 2016 (1 page) |
13 September 2017 | Appointment of Ms Audrey Guichon as a director on 21 July 2016 (2 pages) |
13 September 2017 | Cessation of Victoria Tongue as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Victoria Tongue as a director on 19 December 2016 (1 page) |
13 September 2017 | Notification of Audrey Guichon as a person with significant control on 19 December 2016 (2 pages) |
13 September 2017 | Registered office address changed from C/O the Consortium for Street Children Development House 56-64 Leonard Street London EC2A 4LT to 33 Skipworth Road Hackney London E9 7JR on 13 September 2017 (1 page) |
13 September 2017 | Notification of Audrey Guichon as a person with significant control on 19 December 2016 (2 pages) |
13 September 2017 | Termination of appointment of Victoria Tongue as a director on 19 December 2016 (1 page) |
13 September 2017 | Termination of appointment of Victoria Tongue as a director on 19 December 2016 (1 page) |
13 September 2017 | Appointment of Ms Audrey Guichon as a director on 21 July 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
11 October 2016 | Termination of appointment of Hsueh Ling Qu as a director on 21 July 2016 (1 page) |
11 October 2016 | Termination of appointment of Hsueh Ling Qu as a director on 21 July 2016 (1 page) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Termination of appointment of Randini Louise Marie Wanduragala as a director on 21 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Randini Louise Marie Wanduragala as a director on 21 September 2015 (1 page) |
9 October 2015 | Appointment of Ms Gillian Harrow as a director on 21 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Christopher Evan Morgan as a director on 21 September 2015 (1 page) |
9 October 2015 | Annual return made up to 28 September 2015 no member list (4 pages) |
9 October 2015 | Termination of appointment of Claydon Mark Stayt as a director on 21 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Claydon Mark Stayt as a director on 21 September 2015 (1 page) |
9 October 2015 | Appointment of Ms Gillian Harrow as a director on 21 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 28 September 2015 no member list (4 pages) |
9 October 2015 | Termination of appointment of Christopher Evan Morgan as a director on 21 September 2015 (1 page) |
18 March 2015 | Amended total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 March 2015 | Amended total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Termination of appointment of Mariela Evelina Gonzalez as a director on 23 June 2014 (1 page) |
7 November 2014 | Appointment of Mrs Hsueh Ling Qu as a director on 23 June 2014 (2 pages) |
7 November 2014 | Registered office address changed from 33 Skipworth Road London E9 7JR to C/O the Consortium for Street Children Development House 56-64 Leonard Street London EC2A 4LT on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Christopher Evan Morgan as a director on 23 June 2014 (2 pages) |
7 November 2014 | Appointment of Mr Christopher Evan Morgan as a director on 23 June 2014 (2 pages) |
7 November 2014 | Termination of appointment of Mariela Evelina Gonzalez as a director on 23 June 2014 (1 page) |
7 November 2014 | Appointment of Mr Claydon Mark Stayt as a director on 23 June 2014 (2 pages) |
7 November 2014 | Appointment of Mr Claydon Mark Stayt as a director on 23 June 2014 (2 pages) |
7 November 2014 | Termination of appointment of Susanne Renate Koch as a director on 23 June 2014 (1 page) |
7 November 2014 | Appointment of Mr Adrian John Storey as a director on 23 June 2014 (2 pages) |
7 November 2014 | Termination of appointment of Stella Lois Atherstone as a director on 23 June 2014 (1 page) |
7 November 2014 | Appointment of Ms Victoria Tongue as a director on 23 June 2014 (2 pages) |
7 November 2014 | Registered office address changed from 33 Skipworth Road London E9 7JR to C/O the Consortium for Street Children Development House 56-64 Leonard Street London EC2A 4LT on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Ms Victoria Tongue as a director on 23 June 2014 (2 pages) |
7 November 2014 | Appointment of Mr Adrian John Storey as a director on 23 June 2014 (2 pages) |
7 November 2014 | Registered office address changed from 33 Skipworth Road London E9 7JR to C/O the Consortium for Street Children Development House 56-64 Leonard Street London EC2A 4LT on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mrs Hsueh Ling Qu as a director on 23 June 2014 (2 pages) |
7 November 2014 | Annual return made up to 28 September 2014 no member list (6 pages) |
7 November 2014 | Termination of appointment of Susanne Renate Koch as a director on 23 June 2014 (1 page) |
7 November 2014 | Annual return made up to 28 September 2014 no member list (6 pages) |
7 November 2014 | Termination of appointment of Stella Lois Atherstone as a director on 23 June 2014 (1 page) |
16 October 2013 | Annual return made up to 28 September 2013 no member list (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Annual return made up to 28 September 2013 no member list (5 pages) |
27 February 2013 | Registered office address changed from No. 13 the Print House 18 Ashwin Street Dalston London E8 3DL United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from No. 13 the Print House 18 Ashwin Street Dalston London E8 3DL United Kingdom on 27 February 2013 (1 page) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Annual return made up to 28 September 2012 no member list (5 pages) |
5 October 2012 | Termination of appointment of Liston Siregar as a director (1 page) |
5 October 2012 | Termination of appointment of Nikhil Roy as a director (1 page) |
5 October 2012 | Termination of appointment of Rupert Hodges as a director (1 page) |
5 October 2012 | Termination of appointment of Nikhil Roy as a director (1 page) |
5 October 2012 | Termination of appointment of Liston Siregar as a director (1 page) |
5 October 2012 | Termination of appointment of Rupert Hodges as a director (1 page) |
5 October 2012 | Annual return made up to 28 September 2012 no member list (5 pages) |
16 December 2011 | Registered office address changed from 33 Skipworth Road Hackney London E9 7JR on 16 December 2011 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Registered office address changed from 33 Skipworth Road Hackney London E9 7JR on 16 December 2011 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 28 September 2011 no member list (8 pages) |
4 October 2011 | Annual return made up to 28 September 2011 no member list (8 pages) |
29 September 2011 | Appointment of Ms Stella Lois Atherstone as a director (2 pages) |
29 September 2011 | Appointment of Ms Stella Lois Atherstone as a director (2 pages) |
28 September 2011 | Director's details changed for Mariela Evelina Gonzalez on 27 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mariela Evelina Gonzalez on 27 September 2011 (2 pages) |
12 November 2010 | Director's details changed for Randini Louise Marie Wanduragala on 28 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Liston Parsaoran Siregar on 28 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Mariela Evelina Gonzalez on 28 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Nikhil Roy on 28 September 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Helen Veitch on 28 September 2010 (1 page) |
12 November 2010 | Secretary's details changed for Helen Veitch on 28 September 2010 (1 page) |
12 November 2010 | Annual return made up to 28 September 2010 no member list (8 pages) |
12 November 2010 | Director's details changed for Nikhil Roy on 28 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Mariela Evelina Gonzalez on 28 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 28 September 2010 no member list (8 pages) |
12 November 2010 | Director's details changed for Randini Louise Marie Wanduragala on 28 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Liston Parsaoran Siregar on 28 September 2010 (2 pages) |
21 September 2010 | Appointment of Rupert Hodges as a director (3 pages) |
21 September 2010 | Appointment of Rupert Hodges as a director (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages) |
9 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages) |
5 October 2009 | Termination of appointment of Judith Courts as a secretary (2 pages) |
5 October 2009 | Termination of appointment of Judith Courts as a secretary (2 pages) |
28 September 2009 | Incorporation (27 pages) |
28 September 2009 | Incorporation (27 pages) |