This company is commonly known as Care For Children (uk). The company was founded 18 years ago and was given the registration number 05538700. The firm's registered office is in NORWICH. You can find them at 3 The Close, , Norwich, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CARE FOR CHILDREN (UK) |
---|---|---|
Company Number | : | 05538700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Close, Norwich, NR1 4DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Close, Norwich, United Kingdom, NR1 4DH | Secretary | 12 November 2012 | Active |
3, The Close, Norwich, NR1 4DH | Director | 03 November 2016 | Active |
3, The Close, Norwich, NR1 4DH | Director | 17 November 2017 | Active |
3, The Close, Norwich, NR1 4DH | Director | 16 April 2018 | Active |
3, The Close, Norwich, NR1 4DH | Director | 08 June 2016 | Active |
66a, Bracondale, Norwich, NR1 2BE | Director | 08 June 2009 | Active |
3, The Close, Norwich, NR1 4DH | Director | 25 April 2015 | Active |
3, The Close, Norwich, NR1 4DH | Director | 18 January 2023 | Active |
15 Roman Way, Uckfield, TN22 1UY | Director | 17 August 2005 | Active |
3, The Close, Norwich, NR1 4DH | Director | 23 April 2016 | Active |
12, York Gate, London, NW1 4QS | Secretary | 17 August 2005 | Active |
3, The Close, Norwich, NR1 4DH | Director | 08 June 2016 | Active |
16 Cowley Street, London, SW1P 3LZ | Director | 17 August 2005 | Active |
Danebury, 113 The Chine Grange Park, London, N21 2EG | Director | 09 December 2005 | Active |
3, The Close, Norwich, United Kingdom, NR1 4DH | Director | 07 January 2011 | Active |
3, The Close, Norwich, NR1 4DH | Director | 08 June 2016 | Active |
Tranquil Cottage, St. Nicholas South Elmham, Harleston, England, IP20 0PS | Director | 03 September 2014 | Active |
17, Hayward Road, Thames Ditton, KT7 0BF | Director | 08 June 2009 | Active |
3, The Close, Norwich, United Kingdom, NR1 4DH | Director | 20 November 2012 | Active |
6 Smith Square, London, SW1P 3HT | Director | 09 December 2005 | Active |
1 Firs Walk, Tewin Wood, Welwyn, AL6 0NY | Director | 17 August 2005 | Active |
721 Elder Court, Glencoe, United States, | Director | 08 June 2009 | Active |
The House, Of Lords, London, United Kingdom, SW1A 7BS | Director | 07 January 2011 | Active |
Solland, Exbourne, Okehampton, EX20 3QT | Director | 17 August 2005 | Active |
3, The Close, Norwich, NR1 4DH | Director | 14 August 2015 | Active |
7, Cecily Hill, Cirencester, United Kingdom, GL7 2EF | Director | 07 January 2011 | Active |
48, Frieth Road, Marlow, SL7 2QU | Director | 08 June 2009 | Active |
14, Irving Street, Melbourne, Australia, 3144 | Director | 08 June 2009 | Active |
3, The Close, Norwich, United Kingdom, NR1 4DH | Director | 20 November 2012 | Active |
601, Aviation Centre, 1600 Nanjing Xi Lu, Shanghai 2000040, China, FOREIGN | Director | 17 August 2005 | Active |
3, The Close, Norwich, United Kingdom, NR1 4DH | Director | 12 May 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type group. | Download |
2018-10-01 | Accounts | Accounts with accounts type group. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Incorporation | Memorandum articles. | Download |
2018-05-14 | Resolution | Resolution. | Download |
2018-05-14 | Change of constitution | Statement of companys objects. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Accounts | Accounts with accounts type group. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.