UKBizDB.co.uk

CHILDREN UNITE

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

This company is commonly known as Children Unite. The company was founded 14 years ago and was given the registration number 07032485. The firm's registered office is in LONDON. You can find them at 33 Skipworth Road, Hackney, London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:CHILDREN UNITE
Company Number:07032485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:33 Skipworth Road, Hackney, London, England, E9 7JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Skipworth Road, Hackney, London, England, E9 7JR

Secretary17 October 2019Active
33, Skipworth Road, Hackney, London, England, E9 7JR

Director07 March 2022Active
33, Skipworth Road, Hackney, London, England, E9 7JR

Director21 July 2016Active
33, Skipworth Road, Hackney, London, England, E9 7JR

Director21 September 2015Active
33, Skipworth Road, Hackney, London, England, E9 7JR

Director19 December 2016Active
33, Skipworth Road, Hackney, London, England, E9 7JR

Director14 September 2022Active
33, Skipworth Road, Hackney, London, England, E9 7JR

Director07 March 2022Active
4 Garrs End Lane, Grassington, Skipton, BD23 5BB

Secretary28 September 2009Active
33 Skipworth Road, London, E9 7JR

Secretary28 September 2009Active
33, Skipworth Road, London, United Kingdom, E9 7JR

Director16 May 2011Active
611, Aragon Tower, George Beard Road, London, United Kingdom, SE8 3AH

Director28 September 2009Active
24, Tredegar Square, Bow, London, Uk, E3 5AG

Director01 November 2009Active
Flat B, 24 Ainsworth Road, London, E9 7LP

Director28 September 2009Active
Development House, 56-64 Leonard Street, London, England, EC2A 4LT

Director23 June 2014Active
Development House, 56-64 Leonard Street, London, England, EC2A 4LT

Director23 June 2014Active
23 Pymers Mead, London, SE21 8NQ

Director28 September 2009Active
33, Skipworth Road, Hackney, London, England, E9 7JR

Director17 December 2017Active
9, Dulverton Road, London, SE9 3RJ

Director28 September 2009Active
Development House, 56-64 Leonard Street, London, England, EC2A 4LT

Director23 June 2014Active
33, Skipworth Road, Hackney, London, England, E9 7JR

Director23 June 2014Active
Development House, 56-64 Leonard Street, London, England, EC2A 4LT

Director23 June 2014Active
33, Skipworth Road, Hackney, London, England, E9 7JR

Director17 October 2019Active
21 Holden Road, North Finchley, London, N12 8HP

Director28 September 2009Active

People with Significant Control

Mr Adrian Storey
Notified on:14 September 2022
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:33, Skipworth Road, London, England, E9 7JR
Nature of control:
  • Significant influence or control
Dr Jonathan David Blagbrough
Notified on:13 January 2021
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:33, Skipworth Road, London, England, E9 7JR
Nature of control:
  • Significant influence or control
Ms Helen Joan Veitch
Notified on:13 January 2021
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:33, Skipworth Road, London, England, E9 7JR
Nature of control:
  • Significant influence or control
Ms Helen Joan Veitch
Notified on:18 June 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:33, Skipworth Road, London, England, E9 7JR
Nature of control:
  • Significant influence or control
Ms Toral Shah
Notified on:13 December 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:33, Skipworth Road, London, England, E9 7JR
Nature of control:
  • Significant influence or control
Ms Audrey Guichon
Notified on:19 December 2016
Status:Active
Date of birth:April 1977
Nationality:French
Country of residence:England
Address:33, Skipworth Road, London, England, E9 7JR
Nature of control:
  • Significant influence or control
Ms Elisabeth Herzfeld
Notified on:19 December 2016
Status:Active
Date of birth:February 1964
Nationality:American
Country of residence:England
Address:33, Skipworth Road, London, England, E9 7JR
Nature of control:
  • Significant influence or control
Mr Adrian John Storey
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:33, Skipworth Road, London, England, E9 7JR
Nature of control:
  • Significant influence or control
Ms Victoria Tongue
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Development House, 56-64 Leonard Street, London, EC2A 4LT
Nature of control:
  • Significant influence or control
Ms Gillian Harrow
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:33, Skipworth Road, London, England, E9 7JR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Officers

Change person director company with change date.

Download
2021-09-26Persons with significant control

Change to a person with significant control.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.