UKBizDB.co.uk

CHILDREN IN CRISIS TRADING LIMITED

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

This company is commonly known as Children In Crisis Trading Limited. The company was founded 30 years ago and was given the registration number 02933347. The firm's registered office is in . You can find them at 206-208 Stewarts Road, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHILDREN IN CRISIS TRADING LIMITED
Company Number:02933347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 May 1994
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
206-208 Stewarts Road, London, SW8 4UB

Director04 December 2018Active
118 Emmanuel Road, London, SW12 0HS

Secretary08 February 1999Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary26 May 1994Active
12b Dents Road, London, SW11 6JA

Secretary26 May 1994Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director26 May 1994Active
28 Hillway, Highgate, London, N6 6HH

Director26 May 1994Active
The Court House, Great Rollright, Chipping Norton, OX7 5RR

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

Director26 May 1994Active
206-208 Stewarts Road, London, SW8 4UB

Director15 March 2013Active
Tilly House Church Lane, Weasenham All Saints, Kings Lynn, PE32 2SS

Director26 May 1994Active
46 Newlands Road, Woodford Green, IG8 0RU

Director18 March 1998Active
206-208 Stewarts Road, London, SW8 4UB

Director15 March 2013Active
62 Cadogan Place, London, SW1X 9RS

Director18 March 1998Active
18 Tunley Road, London, SW17 7QJ

Director26 June 1997Active
66 Bromfelde Road, London, SW4 6PR

Director26 May 1994Active

People with Significant Control

Dr Anthony Kurt Wallersteiner
Notified on:04 December 2018
Status:Active
Date of birth:August 1963
Nationality:British
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
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 Grahame William Harding
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
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

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-05Gazette

Gazette notice voluntary.

Download
2020-04-27Dissolution

Dissolution application strike off company.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption full.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.