UKBizDB.co.uk

ALL ABOUT CHILDREN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All About Children Limited. The company was founded 14 years ago and was given the registration number 07223697. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALL ABOUT CHILDREN LIMITED
Company Number:07223697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, N3 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director29 September 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director17 April 2023Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director17 April 2023Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Corporate Secretary14 April 2010Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director14 April 2010Active
Aston House, Cornwall Avenue, London, N3 1LF

Director29 September 2022Active
Aston House, Cornwall Avenue, London, N3 1LF

Director29 September 2022Active
Aston House, Cornwall Avenue, London, N3 1LF

Director10 September 2010Active
Aston House, Cornwall Avenue, London, N3 1LF

Director10 September 2010Active

People with Significant Control

Partou Uk Bidco Limited
Notified on:29 September 2022
Status:Active
Country of residence:England
Address:Ridgeway House, Progress Way, Manchester, England, M34 2GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rb 1884 Limited
Notified on:25 July 2022
Status:Active
Country of residence:England
Address:C/O Brabners, 100, Barbirolli Square, Manchester, England, M2 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Russell Mark Ford
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Belinda Maria Ford
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2024-03-13Address

Change registered office address company with date old address new address.

Download
2024-01-14Accounts

Accounts with accounts type group.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-12Capital

Capital name of class of shares.

Download
2022-10-12Capital

Capital name of class of shares.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-08-24Incorporation

Memorandum articles.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.