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.
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 | : |
|
Registered Address | : | 30 Micawber Street, London, N1 7TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Micawber Street, London, N1 7TB | Secretary | 04 February 2020 | Active |
30, Micawber Street, London, N1 7TB | Director | 10 December 2019 | Active |
30, Micawber Street, London, N1 7TB | Director | 24 November 2021 | Active |
30, Micawber Street, London, N1 7TB | Director | 06 December 2022 | Active |
30, Micawber Street, London, N1 7TB | Director | 24 November 2021 | Active |
30, Micawber Street, London, N1 7TB | Director | 24 November 2021 | Active |
30, Micawber Street, London, N1 7TB | Director | 06 December 2022 | Active |
30, Micawber Street, London, N1 7TB | Director | 10 December 2019 | Active |
30, Micawber Street, London, N1 7TB | Director | 10 December 2019 | Active |
30, Micawber Street, London, N1 7TB | Director | 06 December 2022 | Active |
30, Micawber Street, London, United Kingdom, N1 7TB | Director | 24 November 2021 | Active |
30, Micawber Street, London, N1 7TB | Director | 10 December 2019 | Active |
30, Micawber Street, London, England, N1 7TB | Secretary | 01 February 2011 | Active |
15 Manger Road, London, N7 9TG | Secretary | 11 December 2002 | Active |
27 Doverfield Road, London, SW2 5NE | Secretary | - | Active |
Milton Cottage, 7 Bounds Green Road, London, N22 8HE | Secretary | 22 March 2005 | Active |
94 White Lion Street, Islington, London, N1 9PF | Secretary | 02 October 2009 | Active |
30, Micawber Street, London, N1 7TB | Secretary | 23 May 2016 | Active |
6 Medhurst Close, Chobham, GU24 8PA | Secretary | 26 March 1993 | Active |
Cedar House, Ulting, Maldon, CM9 6QS | Secretary | 08 January 2004 | Active |
32 Milton Avenue, Sutton, SM1 3QB | Secretary | 20 March 2001 | Active |
39 St Julians Farm Road, West Norwood, London, SE27 0RJ | Secretary | 25 September 1992 | Active |
13 Savernake Road, London, NW3 2JT | Secretary | 21 May 1999 | Active |
89 Southgrove Road, Sheffield, S10 2NP | Director | - | Active |
12 Ulverstone Road, London, SE27 0AG | Director | 12 December 1997 | Active |
Flat 4 Avenue Mansions, St Pauls Avenue, London, NW2 5UG | Director | 29 January 1992 | Active |
13a Forster Road, London, N17 6QD | Director | 23 November 1999 | Active |
11, Corder Road, Ipswich, IP4 2XD | Director | 18 December 1998 | Active |
30, Micawber Street, London, N1 7TB | Director | 20 September 2017 | Active |
1a Hillside Road, Chorleywood, WD3 5AP | Director | 23 June 2005 | Active |
62 Hungerford Road, Islington, London, N7 9LP | Director | 14 September 2001 | Active |
3 Crest View, Pinner, HA5 1AN | Director | 07 December 2007 | Active |
30, Micawber Street, London, England, N1 7TB | Director | 06 December 2011 | Active |
28 Merthyr Road, Abergavenny, NP7 5BT | Director | - | Active |
79 Crotch Crescent, Marston, Oxford, OX3 0JN | Director | 01 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Officers | Second filing of director appointment with name. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-03-26 | Resolution | Resolution. | Download |
2022-03-26 | Incorporation | Memorandum articles. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.