UKBizDB.co.uk

CHILD POVERTY ACTION GROUP

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

This company is commonly known as Child Poverty Action Group. The company was founded 38 years ago and was given the registration number 01993854. The firm's registered office is in LONDON. You can find them at 30 Micawber Street, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CHILD POVERTY ACTION GROUP
Company Number:01993854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58190 - Other publishing activities
  • 84110 - General public administration activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:30 Micawber Street, London, N1 7TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Micawber Street, London, N1 7TB

Secretary04 February 2020Active
30, Micawber Street, London, N1 7TB

Director10 December 2019Active
30, Micawber Street, London, N1 7TB

Director24 November 2021Active
30, Micawber Street, London, N1 7TB

Director06 December 2022Active
30, Micawber Street, London, N1 7TB

Director24 November 2021Active
30, Micawber Street, London, N1 7TB

Director24 November 2021Active
30, Micawber Street, London, N1 7TB

Director06 December 2022Active
30, Micawber Street, London, N1 7TB

Director10 December 2019Active
30, Micawber Street, London, N1 7TB

Director10 December 2019Active
30, Micawber Street, London, N1 7TB

Director06 December 2022Active
30, Micawber Street, London, United Kingdom, N1 7TB

Director24 November 2021Active
30, Micawber Street, London, N1 7TB

Director10 December 2019Active
30, Micawber Street, London, England, N1 7TB

Secretary01 February 2011Active
15 Manger Road, London, N7 9TG

Secretary11 December 2002Active
27 Doverfield Road, London, SW2 5NE

Secretary-Active
Milton Cottage, 7 Bounds Green Road, London, N22 8HE

Secretary22 March 2005Active
94 White Lion Street, Islington, London, N1 9PF

Secretary02 October 2009Active
30, Micawber Street, London, N1 7TB

Secretary23 May 2016Active
6 Medhurst Close, Chobham, GU24 8PA

Secretary26 March 1993Active
Cedar House, Ulting, Maldon, CM9 6QS

Secretary08 January 2004Active
32 Milton Avenue, Sutton, SM1 3QB

Secretary20 March 2001Active
39 St Julians Farm Road, West Norwood, London, SE27 0RJ

Secretary25 September 1992Active
13 Savernake Road, London, NW3 2JT

Secretary21 May 1999Active
89 Southgrove Road, Sheffield, S10 2NP

Director-Active
12 Ulverstone Road, London, SE27 0AG

Director12 December 1997Active
Flat 4 Avenue Mansions, St Pauls Avenue, London, NW2 5UG

Director29 January 1992Active
13a Forster Road, London, N17 6QD

Director23 November 1999Active
11, Corder Road, Ipswich, IP4 2XD

Director18 December 1998Active
30, Micawber Street, London, N1 7TB

Director20 September 2017Active
1a Hillside Road, Chorleywood, WD3 5AP

Director23 June 2005Active
62 Hungerford Road, Islington, London, N7 9LP

Director14 September 2001Active
3 Crest View, Pinner, HA5 1AN

Director07 December 2007Active
30, Micawber Street, London, England, N1 7TB

Director06 December 2011Active
28 Merthyr Road, Abergavenny, NP7 5BT

Director-Active
79 Crotch Crescent, Marston, Oxford, OX3 0JN

Director01 February 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-01-31Officers

Second filing of director appointment with name.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-26Incorporation

Memorandum articles.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.