UKBizDB.co.uk

CHILDREN'S WORLD ENTERPRISES LTD.

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

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.

Company Information

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:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:28 Northload Street, Glastonbury, Somerset, BA6 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Northload Street, Glastonbury, BA6 9JJ

Director26 October 2016Active
28, Northload Street, Glastonbury, BA6 9JJ

Director05 December 2022Active
28, Northload Street, Glastonbury, England, BA6 9JJ

Director28 May 2011Active
2 Saint Edmunds Cottages, Bove Town, Glastonbury, BA6 8JE

Secretary09 June 1999Active
25, Landmead, Glastonbury, England, BA6 9DB

Secretary20 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1999Active
16 Greville Road, Bristol, BS3 1LL

Director12 November 2005Active
6a Orchard Road, Street, BA16 0BT

Director09 June 1999Active
2 Saint Edmunds Cottages, Bove Town, Glastonbury, BA6 8JE

Director09 August 1999Active
18 Woodbury Avenue, Wells, BA5 2XN

Director09 June 1999Active
11a Goss Drive, Street, BA16 0RR

Director12 November 2005Active
25, Landmead, Glastonbury, England, BA6 9DB

Director20 December 2007Active
4 Woodland Drive, Middle Winterslow, SP5 1SZ

Director09 June 1999Active
1 Parkgate Cottage, Enmore, Bridgwater, TA5 2DU

Director09 June 1999Active
Highlands, Church Hill,, Stalbridge, DT10 2LS

Director09 June 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-17Accounts

Accounts with accounts type total exemption full.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption full.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Address

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

Download
2014-10-21Accounts

Accounts with accounts type total exemption full.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.