UKBizDB.co.uk

CHILDREN ON THE EDGE

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

This company is commonly known as Children On The Edge. The company was founded 20 years ago and was given the registration number 04996130. The firm's registered office is in CHICHESTER. You can find them at 5 The Victoria, 25 St Pancras, Chichester, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHILDREN ON THE EDGE
Company Number:04996130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Victoria, 25 St Pancras, Chichester, United Kingdom, PO19 7LT

Director27 June 2013Active
5, The Victoria, 25 St Pancras, Chichester, PO19 7LT

Director12 December 2019Active
5, The Victoria, 25 St Pancras, Chichester, PO19 7LT

Director28 September 2017Active
5, The Victoria, 25 St Pancras, Chichester, PO19 7LT

Director08 December 2016Active
5, The Victoria, 25 St Pancras, Chichester, PO19 7LT

Director02 May 2019Active
8 Cleveland Road, Chichester, PO19 7AF

Secretary21 February 2005Active
54 York Road, Chichester, PO19 7TL

Secretary16 December 2003Active
Smuggler's House, Rattle Street, Gorran Haven, St. Austell, United Kingdom, PL26 6JQ

Secretary29 September 2006Active
8 Cleveland Road, Chichester, PO19 7AF

Director16 December 2003Active
Shepherd Cottage, 95 Wepham, Arundel, BN18 9RA

Director16 December 2003Active
The White House, High Street, Angmering, BN16 4AH

Director10 October 2006Active
Rushman's Cottage, Gribble Lane, Oving, Chichester, PO20 2BP

Director29 June 2007Active
Gull's Way, Mile End Lane, Apuldram, Chichester, PO20 7DZ

Director26 May 2008Active
The White House, Compton, Chichester, PO18 9HD

Director16 December 2003Active
Flat 8 100 Lansdowne Place, Hove, BN3 1FJ

Director16 December 2003Active
Broad Margin, Pook Lane East Lavant, Chichester, PO18 0AX

Director26 June 2008Active
17 Alexandra Road, Chichester, PO19 7LX

Director16 December 2003Active
Highfield House, Baycombe Lane Slindon, Arundel, BN18 0UY

Director16 December 2003Active
Willow House, 24 Angmering Lane, East Preston,, Littlehampton, England, BN16 2TA

Director26 June 2008Active
Holtridge Green, Norbury, SY13 4JA

Director16 December 2003Active
Smuggler's House, Rattle Street, Gorran Haven, St. Austell, United Kingdom, PL26 6JQ

Director29 September 2006Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type small.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.