This company is commonly known as Childhood First (south) Limited. The company was founded 26 years ago and was given the registration number 03547839. The firm's registered office is in LONDON. You can find them at 210 Borough High Street, , London, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | CHILDHOOD FIRST (SOUTH) LIMITED |
---|---|---|
Company Number | : | 03547839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Borough High Street, London, SE1 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210, Borough High Street, London, SE1 1JX | Secretary | 26 April 2022 | Active |
210, Borough High Street, London, SE1 1JX | Director | 10 November 2021 | Active |
210, Borough High Street, London, SE1 1JX | Director | 10 September 2019 | Active |
27 Headley Road, Billericay, CM11 1BJ | Secretary | 11 September 2002 | Active |
64 Palmerston Road, London, SW14 7PZ | Secretary | 01 January 2007 | Active |
Station House, 150 Waterloo Road, London, SE1 8SB | Secretary | 01 June 1998 | Active |
210, Borough High Street, London, United Kingdom, SE1 1JX | Secretary | 10 February 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 April 1998 | Active |
Woodcroft Totteridge Green, London, N20 8PE | Director | 01 March 1999 | Active |
210, Borough High Street, London, England, SE1 1JX | Director | 16 September 2014 | Active |
Jordans, Eashing, Godalming, GU7 2QA | Director | 01 June 1998 | Active |
Jordans, Eashing, Godalming, GU7 2QA | Director | 01 March 1999 | Active |
3 Hermes Close, Saltford, Bristol, BS31 3LD | Director | 19 September 2007 | Active |
2 King Edward Street, London, EC1A 1HQ | Director | 01 June 1998 | Active |
2 Hazeldown Cottages, Stepbridge Path, Woking, GU21 1LX | Director | 30 January 2002 | Active |
5 Charles Street, Brighton, BN2 1TG | Director | 27 May 1999 | Active |
Flat 4, 1 Observatory Gardens, London, W8 7HY | Director | 19 September 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 April 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 17 April 1998 | Active |
Dr Henrietta Hughes | ||
Notified on | : | 10 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 210, Borough High Street, London, SE1 1JX |
Nature of control | : |
|
Mr John William Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 210, Borough High Street, London, England, SE1 1JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Auditors | Auditors resignation company. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-04-26 | Officers | Termination secretary company with name termination date. | Download |
2022-04-26 | Officers | Appoint person secretary company with name date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type small. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.