UKBizDB.co.uk

CHERISH A CHILD UK

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

This company is commonly known as Cherish A Child Uk. The company was founded 16 years ago and was given the registration number SC335206. The firm's registered office is in GLASGOW. You can find them at 123 Stockwell Street, , Glasgow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHERISH A CHILD UK
Company Number:SC335206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:123 Stockwell Street, Glasgow, Scotland, G1 4LT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Heath Road, Thurston, Bury St. Edmunds, England, IP31 3PN

Secretary12 August 2021Active
Mill House, Hunston Road, Badwell Ash, Bury St. Edmunds, England, IP31 3DJ

Director02 September 2020Active
6 Sutherland House, Rosebury Square, Repton Park, Woodford Green, England, IG8 8NS

Director16 November 2020Active
No 2, The Limes, Galleywood, Chelmsford, England, CM2 8RA

Director15 February 2017Active
2809, Fortuna Drive, Austin, Usa,

Director20 July 2015Active
2/R, 31, Espedair Street, Paisley, PA2 6NU

Secretary12 December 2007Active
5 Stanbury Close, Bosham, Chichester, PO18 8NS

Secretary12 December 2007Active
59, Coopers Avenue, Heybridge, Maldon, England, CM9 4YX

Secretary01 April 2009Active
2 Woodland Avenue, Paisley, PA2 8BH

Director12 December 2007Active
2 Woodland Avenue, Paisley, PA2 8BH

Director12 December 2007Active
229 Fambridge Road, Maldon, CM9 6BJ

Director12 December 2007Active
138, Elmcroft Avenue, London, England, E11 2DB

Director15 February 2017Active
13, Hendrick Street, Cardiff, Australia,

Director12 December 2007Active
13, Hendrick Street, Cardiff, 2285 Yay, Australia,

Director01 January 2013Active
Rose Cottage, Fuller Street, Fairstead, CM3 2AZ

Director12 December 2007Active
12, Rickerscote Road, Stafford, England, ST17 9ET

Director01 January 2013Active
PO BOX 150, Entebbe, Uganda,

Director19 January 2009Active
71, Wickham Crescent, Chelmsford, United Kingdom,

Director06 March 2013Active
Walnut Tree Cottage, Wood Lane, Willingale, Ongar, England, CM5 0QU

Director06 March 2013Active
4 Crayford Close, Maldon, CM9 6XL

Director19 January 2009Active
Munano, Radford Rise, Stafford, United Kingdom,

Director01 January 2010Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.