UKBizDB.co.uk

CHILDHOOD FIRST (SOUTH) LIMITED

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:210 Borough High Street, London, SE1 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Borough High Street, London, SE1 1JX

Secretary26 April 2022Active
210, Borough High Street, London, SE1 1JX

Director10 November 2021Active
210, Borough High Street, London, SE1 1JX

Director10 September 2019Active
27 Headley Road, Billericay, CM11 1BJ

Secretary11 September 2002Active
64 Palmerston Road, London, SW14 7PZ

Secretary01 January 2007Active
Station House, 150 Waterloo Road, London, SE1 8SB

Secretary01 June 1998Active
210, Borough High Street, London, United Kingdom, SE1 1JX

Secretary10 February 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 April 1998Active
Woodcroft Totteridge Green, London, N20 8PE

Director01 March 1999Active
210, Borough High Street, London, England, SE1 1JX

Director16 September 2014Active
Jordans, Eashing, Godalming, GU7 2QA

Director01 June 1998Active
Jordans, Eashing, Godalming, GU7 2QA

Director01 March 1999Active
3 Hermes Close, Saltford, Bristol, BS31 3LD

Director19 September 2007Active
2 King Edward Street, London, EC1A 1HQ

Director01 June 1998Active
2 Hazeldown Cottages, Stepbridge Path, Woking, GU21 1LX

Director30 January 2002Active
5 Charles Street, Brighton, BN2 1TG

Director27 May 1999Active
Flat 4, 1 Observatory Gardens, London, W8 7HY

Director19 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 April 1998Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Auditors

Auditors resignation company.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-04-26Officers

Appoint person secretary company with name date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.