UKBizDB.co.uk

CHILDREN IN CRISIS

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:206-208 Stewarts Road, London, SW8 4UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Creechurch Lane, London, England, EC3A 5EB

Director13 October 2021Active
206 - 208, Stewarts Road, London, England, SW8 4UB

Corporate Director01 April 2018Active
Westering South Strand, East Preston, Littlehampton, BN16 1PN

Secretary30 April 1993Active
118 Emmanuel Road, London, SW12 0HS

Secretary08 February 1999Active
206-208 Stewarts Road, London, SW8 4UB

Secretary13 May 2016Active
12b Dents Road, London, SW11 6JA

Secretary02 August 1994Active
27 Chelsea Tower East, Chelsea Manor Gardens, London, SW3 5PN

Director25 March 1999Active
Kimble Brook House, Brookside Lane, Little Kimble, Aylesbury, HP17 0UF

Director04 September 2008Active
24, Oak Apple Court, London, England, SE12 0UB

Director08 December 2017Active
26, Arragon Gardens, Streatham, London, SW16 5LX

Director09 September 2004Active
206-208 Stewrt's Road, Stewarts Road, London, England, SW8 4UB

Director07 December 2016Active
43 Hampton Road, Teddington, TW11 0LA

Director12 January 2005Active
28 Hillway, Highgate, London, N6 6HH

Director30 April 1993Active
Westering South Strand, East Preston, Littlehampton, BN16 1PN

Director30 April 1993Active
Cherry Croft Farm House, Church Road, Herstmonceux, BN27 1QJ

Director09 September 2004Active
206-208 Stewarts Road, London, SW8 4UB

Director27 October 2011Active
The Court House, Great Rollright, Chipping Norton, OX7 5RR

Director08 September 1994Active
Amberwell House Pottersheath Road, Welwyn, AL6 9SY

Director30 April 1993Active
206-208 Stewarts Road, London, SW8 4UB

Director07 December 2012Active
Thorncliff Spring Farm, Thorncliffe Green, Kirkburton, Huddersfield, HD8 0UQ

Director12 August 2004Active
206-208 Stewarts Road, London, SW8 4UB

Director27 October 2011Active
51 Saint Jamess Drive, London, SW17 7RN

Director01 March 1999Active
206-208 Stewarts Road, London, SW8 4UB

Director26 April 2013Active
94, Vanbrugh Park, London, England, SE3 7AL

Director13 September 2017Active
Tilly House Church Lane, Weasenham All Saints, Kings Lynn, PE32 2SS

Director01 March 1994Active
10 Aldermanbury, London, EC2V 7RF

Director22 February 2007Active
Rosemary Cottage North Aston, Bicester, OX6 4HX

Director26 February 2004Active
5 Cheyne Place, London, England, SW3

Director30 April 1993Active
206-208 Stewarts Road, London, SW8 4UB

Director18 July 2014Active
33 Rowan Road, Hammersmith, W6 7DT

Director26 October 2006Active
4 Fawcett Street, London, SW10 9HZ

Director01 May 1998Active
42, Chestnut Avenue, Crouch End, London, N8 8NY

Director04 September 2008Active
206-208 Stewarts Road, London, SW8 4UB

Director10 December 2009Active
72, Portland Road, London, W11 4LQ

Director28 April 2009Active
46 Newlands Road, Woodford Green, IG8 0RU

Director18 March 1998Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2019-02-06Accounts

Accounts with accounts type full.

Download
2018-07-16Officers

Appoint corporate director company with name date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.