UKBizDB.co.uk

CHILD RESCUE LIMITED

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

This company is commonly known as Child Rescue Limited. The company was founded 21 years ago and was given the registration number 04586896. The firm's registered office is in LONDON. You can find them at 175 Tower Bridge Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHILD RESCUE LIMITED
Company Number:04586896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:175 Tower Bridge Road, London, SE1 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
175, Tower Bridge Road, London, England, SE1 2AG

Secretary20 November 2019Active
175, Tower Bridge Road, London, England, SE1 2AG

Director20 November 2019Active
175, Tower Bridge Road, London, England, SE1 2AG

Director20 November 2019Active
69 Eyre Court, Finchley Road, London, NW8 9TX

Secretary14 November 2002Active
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY

Corporate Nominee Secretary11 November 2002Active
69 Eyre Court, Finchley Road, London, NW8 9TX

Director14 November 2002Active
69 Eyre Court, Finchley Road, London, NW8 9TX

Director14 November 2002Active
Ifield House, Brady Road, Lyminge, CT18 8EY

Nominee Director11 November 2002Active

People with Significant Control

Ms Mary Elizabeth Waldy
Notified on:26 April 2020
Status:Active
Date of birth:March 1969
Nationality:British
Address:175, Tower Bridge Road, London, SE1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Burchell Martin Young
Notified on:26 April 2020
Status:Active
Date of birth:July 1958
Nationality:British
Address:175, Tower Bridge Road, London, SE1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Graham
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:175, Tower Bridge Road, London, SE1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Reverend Harry John Graham
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:175, Tower Bridge Road, London, SE1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.