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..
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 | : |
|
Registered Address | : | Weston House, 42 Curtain Road, London, EC2A 3NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston House, 42 Curtain Road, London, EC2A 3NH | Secretary | 22 February 2021 | Active |
Weston House, 42 Curtain Road, London, EC2A 3NH | Director | 14 December 2018 | Active |
Weston House, 42 Curtain Road, London, EC2A 3NH | Director | 12 November 2021 | Active |
Weston House, 42 Curtain Road, London, EC2A 3NH | Director | 09 June 2012 | Active |
Weston House, 42 Curtain Road, London, EC2A 3NH | Director | 14 December 2018 | Active |
2, Cornflower Terrace, London, SE22 08H | Secretary | 28 April 2009 | Active |
39 Campbell Road, Twickenham, TW2 5BY | Secretary | 01 July 1999 | Active |
Weston House, 42 Curtain Road, London, EC2A 3NH | Secretary | 22 July 2010 | Active |
127 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX | Secretary | 01 July 2004 | Active |
Childline 2nd Floor Royal Mail Building, Studd Street, Islington, N1 0QW | Secretary | 21 June 1991 | Active |
6, St Hilda's Wharf, 170 Wapping High Street, London, E1 9XX | Secretary | - | Active |
63 Ardoch Road, London, SE6 1SL | Secretary | 01 February 2006 | Active |
1 Alyn Bank, London, N8 8AP | Secretary | 06 June 2008 | Active |
Weston House, 42 Curtain Road, London, EC2A 3NH | Secretary | 30 March 2012 | Active |
Broad Oak, Hurley, Maidenhead, SL6 5LW | Director | 13 October 1999 | Active |
91 Patshull Road, London, NW5 2LE | Director | 08 June 2000 | Active |
Flat 8 & Flat 4, 68-70 South Hill Park, London, NW3 2SL | Director | 10 February 1994 | Active |
Bankside House, 16 Larch Rise, Berkhamsted, HP4 3HP | Director | 05 March 2003 | Active |
19 Holmfield Road, Leicester, LE2 1SD | Director | 23 March 1992 | Active |
13 Woodthorpe Road, Putney, London, SW15 6UQ | Director | 13 September 2006 | Active |
9 Pembridge Place, London, W2 4BX | Director | 21 June 1991 | Active |
3 Strawberry Gardens, Penally, Tenby, SA70 7QF | Director | 22 September 1994 | Active |
37, Turnpike Road, Husbourne Crawley, MK43 0XB | Director | 06 June 2008 | Active |
Pudding Lane, Chigwell, IG7 6BY | Director | 21 June 1991 | Active |
Weston House, 42 Curtain Road, London, EC2A 3NH | Director | 22 July 2010 | Active |
20 Dorchester Gardens, London, NW11 6BN | Director | 12 June 2002 | Active |
Weston House, 42 Curtain Road, London, EC2A 3NH | Director | 22 July 2010 | Active |
14 Coningsby Court, The Dell, Radlett, WD7 8JH | Director | 18 April 2000 | Active |
11 Clarence Terrace, London, NW1 4RD | Director | 11 February 1999 | Active |
8 Windsor Road, Finchley, London, N3 3SS | Director | 11 February 1999 | Active |
14 Folly Close, Radlett, WD7 8DR | Director | 01 February 2006 | Active |
Elmbridge Cottage, Kingfield Road, Woking, GU22 9AA | Director | 16 January 2003 | Active |
The Green House, Mayton Lane, Broad Oak, CT2 0QJ | Director | 21 June 1991 | Active |
22 Croftdown Road, London, NW5 1EH | Director | 14 September 2006 | Active |
11 Arundel Gardens, London, W11 2LN | Director | 03 December 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type small. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Auditors | Auditors resignation company. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-08-28 | Accounts | Accounts with accounts type small. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Appoint person secretary company with name date. | Download |
2021-02-23 | Officers | Termination secretary company with name termination date. | Download |
2020-08-12 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.