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..
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 | : |
|
Registered Address | : | 5 Walters Yard, Bromley, Kent, BR1 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Cross Road, Bromley, England, BR2 8PH | Secretary | 30 March 2009 | Active |
146, Maylands Drive, Sidcup, England, DA14 4RL | Director | 12 July 2021 | Active |
Quill House, Dymchurch Road, New Romney, England, TN28 8BA | Director | 22 June 2021 | Active |
50 Havelock Road, Bromley, BR2 9NZ | Director | 01 November 1994 | Active |
15, Upwood Road, London, England, SE12 8AA | Director | 31 March 2017 | Active |
30, Hamsland, Horsted Keynes, Haywards Heath, England, RH17 7DX | Director | 06 November 2019 | Active |
40, Avebury Close, Nottingham, England, NG11 9FX | Director | 11 March 2014 | Active |
1, De Montfort Road, Reading, England, RG1 8DL | Director | 31 March 2019 | Active |
21 Collingwood Close, London, SE20 8JL | Secretary | - | Active |
5c Tweedy Road, Bromley, BR1 3PR | Secretary | 20 January 1992 | Active |
253 Old Worting Road, Basingstoke, RG22 6NX | Secretary | 14 September 2005 | Active |
21 Royston Road, Penge, London, SE20 7QW | Director | - | Active |
23a, Smelio 23a, Ignalina 30122, Lithuania, 30122 | Director | 23 July 2019 | Active |
112 Beaconsfield Villas, Brighton, BN1 6HE | Director | - | Active |
46 Eastfield Avenue, Haxby, York, YO32 3EZ | Director | 13 January 2004 | Active |
12 Glanville Road, Bromley, BR2 9LW | Director | 03 June 2008 | Active |
24 Wellesmere Gardens, Bickley, | Director | - | Active |
16 Quadrangle House, St Peters Road, Oxford, OX2 8BN | Director | - | Active |
85 Windermere Avenue, Finchley, London, N3 3RD | Director | 08 May 2007 | Active |
13 Holly Park, London, N3 3JB | Director | - | Active |
2c, Kings Road, Biggin Hill, Westerham, England, TN16 3XU | Director | 07 March 2013 | Active |
88 Eastern Avenue, Reading, RG1 5SF | Director | 15 April 1993 | Active |
Watchetts 67a Upper Hale Road, Farnham, GU9 0PA | Director | 03 May 1995 | Active |
Iford Court, Iford, Lewes, BN7 3EU | Director | 04 June 1999 | Active |
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 | Director | 28 September 2004 | Active |
11, Coniston Close, Dartford, England, DA1 2TY | Director | 22 June 2021 | Active |
Ashdown Cottage, Tanyard Lane, Danehill, Haywards Heath, RH17 7JW | Director | 14 October 1999 | Active |
11 Orchard Grove, Orpington, BR6 0RX | Director | - | Active |
35 Rempstone Road, Wimborne, BH21 1SS | Director | - | Active |
16 Frating Crescent, Woodford Green, IG8 0DW | Director | 08 May 2007 | Active |
1, De Montfort Road, Reading, England, RG1 8DL | Director | 18 June 2019 | Active |
1 De Montfort Road, Reading, RG1 8DL | Director | 02 October 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Change person secretary company with change date. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.