UKBizDB.co.uk

CHILDLINE

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

This company is commonly known as Childline. The company was founded 32 years ago and was given the registration number 02622689. The firm's registered office is in LONDON. You can find them at Weston House, 42 Curtain Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHILDLINE
Company Number:02622689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Weston House, 42 Curtain Road, London, EC2A 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston House, 42 Curtain Road, London, EC2A 3NH

Secretary22 February 2021Active
Weston House, 42 Curtain Road, London, EC2A 3NH

Director14 December 2018Active
Weston House, 42 Curtain Road, London, EC2A 3NH

Director12 November 2021Active
Weston House, 42 Curtain Road, London, EC2A 3NH

Director09 June 2012Active
Weston House, 42 Curtain Road, London, EC2A 3NH

Director14 December 2018Active
2, Cornflower Terrace, London, SE22 08H

Secretary28 April 2009Active
39 Campbell Road, Twickenham, TW2 5BY

Secretary01 July 1999Active
Weston House, 42 Curtain Road, London, EC2A 3NH

Secretary22 July 2010Active
127 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX

Secretary01 July 2004Active
Childline 2nd Floor Royal Mail Building, Studd Street, Islington, N1 0QW

Secretary21 June 1991Active
6, St Hilda's Wharf, 170 Wapping High Street, London, E1 9XX

Secretary-Active
63 Ardoch Road, London, SE6 1SL

Secretary01 February 2006Active
1 Alyn Bank, London, N8 8AP

Secretary06 June 2008Active
Weston House, 42 Curtain Road, London, EC2A 3NH

Secretary30 March 2012Active
Broad Oak, Hurley, Maidenhead, SL6 5LW

Director13 October 1999Active
91 Patshull Road, London, NW5 2LE

Director08 June 2000Active
Flat 8 & Flat 4, 68-70 South Hill Park, London, NW3 2SL

Director10 February 1994Active
Bankside House, 16 Larch Rise, Berkhamsted, HP4 3HP

Director05 March 2003Active
19 Holmfield Road, Leicester, LE2 1SD

Director23 March 1992Active
13 Woodthorpe Road, Putney, London, SW15 6UQ

Director13 September 2006Active
9 Pembridge Place, London, W2 4BX

Director21 June 1991Active
3 Strawberry Gardens, Penally, Tenby, SA70 7QF

Director22 September 1994Active
37, Turnpike Road, Husbourne Crawley, MK43 0XB

Director06 June 2008Active
Pudding Lane, Chigwell, IG7 6BY

Director21 June 1991Active
Weston House, 42 Curtain Road, London, EC2A 3NH

Director22 July 2010Active
20 Dorchester Gardens, London, NW11 6BN

Director12 June 2002Active
Weston House, 42 Curtain Road, London, EC2A 3NH

Director22 July 2010Active
14 Coningsby Court, The Dell, Radlett, WD7 8JH

Director18 April 2000Active
11 Clarence Terrace, London, NW1 4RD

Director11 February 1999Active
8 Windsor Road, Finchley, London, N3 3SS

Director11 February 1999Active
14 Folly Close, Radlett, WD7 8DR

Director01 February 2006Active
Elmbridge Cottage, Kingfield Road, Woking, GU22 9AA

Director16 January 2003Active
The Green House, Mayton Lane, Broad Oak, CT2 0QJ

Director21 June 1991Active
22 Croftdown Road, London, NW5 1EH

Director14 September 2006Active
11 Arundel Gardens, London, W11 2LN

Director03 December 1992Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Auditors

Auditors resignation company.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Appoint person secretary company with name date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-07-28Accounts

Accounts with accounts type full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.