This company is commonly known as Children In Crisis. The company was founded 31 years ago and was given the registration number 02815817. The firm's registered office is in . You can find them at 206-208 Stewarts Road, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CHILDREN IN CRISIS |
---|---|---|
Company Number | : | 02815817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 206-208 Stewarts Road, London, SW8 4UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Creechurch Lane, London, England, EC3A 5EB | Director | 13 October 2021 | Active |
206 - 208, Stewarts Road, London, England, SW8 4UB | Corporate Director | 01 April 2018 | Active |
Westering South Strand, East Preston, Littlehampton, BN16 1PN | Secretary | 30 April 1993 | Active |
118 Emmanuel Road, London, SW12 0HS | Secretary | 08 February 1999 | Active |
206-208 Stewarts Road, London, SW8 4UB | Secretary | 13 May 2016 | Active |
12b Dents Road, London, SW11 6JA | Secretary | 02 August 1994 | Active |
27 Chelsea Tower East, Chelsea Manor Gardens, London, SW3 5PN | Director | 25 March 1999 | Active |
Kimble Brook House, Brookside Lane, Little Kimble, Aylesbury, HP17 0UF | Director | 04 September 2008 | Active |
24, Oak Apple Court, London, England, SE12 0UB | Director | 08 December 2017 | Active |
26, Arragon Gardens, Streatham, London, SW16 5LX | Director | 09 September 2004 | Active |
206-208 Stewrt's Road, Stewarts Road, London, England, SW8 4UB | Director | 07 December 2016 | Active |
43 Hampton Road, Teddington, TW11 0LA | Director | 12 January 2005 | Active |
28 Hillway, Highgate, London, N6 6HH | Director | 30 April 1993 | Active |
Westering South Strand, East Preston, Littlehampton, BN16 1PN | Director | 30 April 1993 | Active |
Cherry Croft Farm House, Church Road, Herstmonceux, BN27 1QJ | Director | 09 September 2004 | Active |
206-208 Stewarts Road, London, SW8 4UB | Director | 27 October 2011 | Active |
The Court House, Great Rollright, Chipping Norton, OX7 5RR | Director | 08 September 1994 | Active |
Amberwell House Pottersheath Road, Welwyn, AL6 9SY | Director | 30 April 1993 | Active |
206-208 Stewarts Road, London, SW8 4UB | Director | 07 December 2012 | Active |
Thorncliff Spring Farm, Thorncliffe Green, Kirkburton, Huddersfield, HD8 0UQ | Director | 12 August 2004 | Active |
206-208 Stewarts Road, London, SW8 4UB | Director | 27 October 2011 | Active |
51 Saint Jamess Drive, London, SW17 7RN | Director | 01 March 1999 | Active |
206-208 Stewarts Road, London, SW8 4UB | Director | 26 April 2013 | Active |
94, Vanbrugh Park, London, England, SE3 7AL | Director | 13 September 2017 | Active |
Tilly House Church Lane, Weasenham All Saints, Kings Lynn, PE32 2SS | Director | 01 March 1994 | Active |
10 Aldermanbury, London, EC2V 7RF | Director | 22 February 2007 | Active |
Rosemary Cottage North Aston, Bicester, OX6 4HX | Director | 26 February 2004 | Active |
5 Cheyne Place, London, England, SW3 | Director | 30 April 1993 | Active |
206-208 Stewarts Road, London, SW8 4UB | Director | 18 July 2014 | Active |
33 Rowan Road, Hammersmith, W6 7DT | Director | 26 October 2006 | Active |
4 Fawcett Street, London, SW10 9HZ | Director | 01 May 1998 | Active |
42, Chestnut Avenue, Crouch End, London, N8 8NY | Director | 04 September 2008 | Active |
206-208 Stewarts Road, London, SW8 4UB | Director | 10 December 2009 | Active |
72, Portland Road, London, W11 4LQ | Director | 28 April 2009 | Active |
46 Newlands Road, Woodford Green, IG8 0RU | Director | 18 March 1998 | Active |
Mr John Paul Axon | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British Virgin Islander |
Country of residence | : | England |
Address | : | 24, Oak Apple Court, London, England, SE12 0UB |
Nature of control | : |
|
Mr Bastien Frederic Jacques Hibon | ||
Notified on | : | 13 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | French |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Lady Caroline Primrose Dalmeny | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Ms Julia Barbara Taylor Streets | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Mr Ronald Stanley Friend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Mr Sebastian Michael Humfrey Ling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Mrs Frances Prenn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | American |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Mr Alasdair Frederick Seton Haynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Mrs Louise Turnbull Posocco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Maidstone Road, London, England, N11 2JS |
Nature of control | : |
|
Dr Anthony Kurt Wallersteiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Creechurch Lane, London, England, EC3A 5EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Gazette | Gazette filings brought up to date. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2019-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Termination secretary company with name termination date. | Download |
2019-02-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Officers | Appoint corporate director company with name date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.