UKBizDB.co.uk

CHILDAID TO EASTERN EUROPE LTD

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

This company is commonly known as Childaid To Eastern Europe Ltd. The company was founded 43 years ago and was given the registration number 01511367. The firm's registered office is in BROMLEY. You can find them at 5 Walters Yard, , Bromley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHILDAID TO EASTERN EUROPE LTD
Company Number:01511367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1980
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:5 Walters Yard, Bromley, Kent, BR1 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Cross Road, Bromley, England, BR2 8PH

Secretary30 March 2009Active
146, Maylands Drive, Sidcup, England, DA14 4RL

Director12 July 2021Active
Quill House, Dymchurch Road, New Romney, England, TN28 8BA

Director22 June 2021Active
50 Havelock Road, Bromley, BR2 9NZ

Director01 November 1994Active
15, Upwood Road, London, England, SE12 8AA

Director31 March 2017Active
30, Hamsland, Horsted Keynes, Haywards Heath, England, RH17 7DX

Director06 November 2019Active
40, Avebury Close, Nottingham, England, NG11 9FX

Director11 March 2014Active
1, De Montfort Road, Reading, England, RG1 8DL

Director31 March 2019Active
21 Collingwood Close, London, SE20 8JL

Secretary-Active
5c Tweedy Road, Bromley, BR1 3PR

Secretary20 January 1992Active
253 Old Worting Road, Basingstoke, RG22 6NX

Secretary14 September 2005Active
21 Royston Road, Penge, London, SE20 7QW

Director-Active
23a, Smelio 23a, Ignalina 30122, Lithuania, 30122

Director23 July 2019Active
112 Beaconsfield Villas, Brighton, BN1 6HE

Director-Active
46 Eastfield Avenue, Haxby, York, YO32 3EZ

Director13 January 2004Active
12 Glanville Road, Bromley, BR2 9LW

Director03 June 2008Active
24 Wellesmere Gardens, Bickley,

Director-Active
16 Quadrangle House, St Peters Road, Oxford, OX2 8BN

Director-Active
85 Windermere Avenue, Finchley, London, N3 3RD

Director08 May 2007Active
13 Holly Park, London, N3 3JB

Director-Active
2c, Kings Road, Biggin Hill, Westerham, England, TN16 3XU

Director07 March 2013Active
88 Eastern Avenue, Reading, RG1 5SF

Director15 April 1993Active
Watchetts 67a Upper Hale Road, Farnham, GU9 0PA

Director03 May 1995Active
Iford Court, Iford, Lewes, BN7 3EU

Director04 June 1999Active
Iford Court, Iford, Lewes, BN7 3EU

Director-Active
St Catherines College, Cambridge, CB2 1RL

Director-Active
253 Old Worting Road, Basingstoke, RG22 6NX

Director-Active
82 Lyndon Avenue, Garforth, Leeds, LS25 1DZ

Director28 September 2004Active
11, Coniston Close, Dartford, England, DA1 2TY

Director22 June 2021Active
Ashdown Cottage, Tanyard Lane, Danehill, Haywards Heath, RH17 7JW

Director14 October 1999Active
11 Orchard Grove, Orpington, BR6 0RX

Director-Active
35 Rempstone Road, Wimborne, BH21 1SS

Director-Active
16 Frating Crescent, Woodford Green, IG8 0DW

Director08 May 2007Active
1, De Montfort Road, Reading, England, RG1 8DL

Director18 June 2019Active
1 De Montfort Road, Reading, RG1 8DL

Director02 October 1991Active

People with Significant Control

Mr Gordon Alexander Harris
Notified on:11 January 2022
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Kingfisher House, Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Significant influence or control
Mr Felix Vernon Corley
Notified on:11 January 2022
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Kingfisher House, Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Significant influence or control
Mr Martin Wilcox
Notified on:11 January 2022
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Kingfisher House, Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Significant influence or control
Mr Mark Dennis
Notified on:11 January 2022
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Kingfisher House, Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Significant influence or control
Mr James Robert Parsons
Notified on:11 January 2022
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Kingfisher House, Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Significant influence or control

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Change person secretary company with change date.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.