This company is commonly known as Children's World Enterprises Ltd.. The company was founded 24 years ago and was given the registration number 03789213. The firm's registered office is in GLASTONBURY. You can find them at 28 Northload Street, , Glastonbury, Somerset. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | CHILDREN'S WORLD ENTERPRISES LTD. |
---|---|---|
Company Number | : | 03789213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Northload Street, Glastonbury, Somerset, BA6 9JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Northload Street, Glastonbury, BA6 9JJ | Director | 26 October 2016 | Active |
28, Northload Street, Glastonbury, BA6 9JJ | Director | 05 December 2022 | Active |
28, Northload Street, Glastonbury, England, BA6 9JJ | Director | 28 May 2011 | Active |
2 Saint Edmunds Cottages, Bove Town, Glastonbury, BA6 8JE | Secretary | 09 June 1999 | Active |
25, Landmead, Glastonbury, England, BA6 9DB | Secretary | 20 December 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 1999 | Active |
16 Greville Road, Bristol, BS3 1LL | Director | 12 November 2005 | Active |
6a Orchard Road, Street, BA16 0BT | Director | 09 June 1999 | Active |
2 Saint Edmunds Cottages, Bove Town, Glastonbury, BA6 8JE | Director | 09 August 1999 | Active |
18 Woodbury Avenue, Wells, BA5 2XN | Director | 09 June 1999 | Active |
11a Goss Drive, Street, BA16 0RR | Director | 12 November 2005 | Active |
25, Landmead, Glastonbury, England, BA6 9DB | Director | 20 December 2007 | Active |
4 Woodland Drive, Middle Winterslow, SP5 1SZ | Director | 09 June 1999 | Active |
1 Parkgate Cottage, Enmore, Bridgwater, TA5 2DU | Director | 09 June 1999 | Active |
Highlands, Church Hill,, Stalbridge, DT10 2LS | Director | 09 June 1999 | Active |
Mr Martin Casey | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 28, Northload Street, Glastonbury, BA6 9JJ |
Nature of control | : |
|
Mr Bruce Abrahams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 28, Northload Street, Glastonbury, BA6 9JJ |
Nature of control | : |
|
Children's World | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28 Northload Street, Northload Street, Glastonbury, England, BA6 9JJ |
Nature of control | : |
|
Mr Haggis Mcleod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 28, Northload Street, Glastonbury, BA6 9JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Address | Change registered office address company with date old address new address. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.