This company is commonly known as Christian Children's Fund Of Great Britain(the). The company was founded 40 years ago and was given the registration number 01738194. The firm's registered office is in LONDON. You can find them at 75 King William Street, King William Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) |
---|---|---|
Company Number | : | 01738194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 King William Street, King William Street, London, England, EC4N 7BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, King William Street, London, England, EC4N 7BE | Director | 18 April 2023 | Active |
75, King William Street, London, England, EC4N 7BE | Director | 01 October 2016 | Active |
75, King William Street, London, England, EC4N 7BE | Director | 01 October 2022 | Active |
30 Prentis Road, Streatham, London, SW16 1QD | Secretary | - | Active |
7 Chichester Drive, Sevenoaks, TN13 2NR | Secretary | 01 December 2007 | Active |
56 Kings Avenue, Tongham, Farnham, GU10 1AX | Secretary | 18 August 2008 | Active |
29 Mynchen Road, Beaconsfield, HP9 2BA | Secretary | 09 October 2003 | Active |
65a Marlow Road, Anerley, London, SE20 7YG | Secretary | 28 October 2005 | Active |
7 Saint Georges Road, Wallington, SM6 0AS | Secretary | 07 September 2000 | Active |
150 Ashley Gardens, Thirleby Road, London, SW1P 1HW | Secretary | 08 May 2001 | Active |
75 King William Street, King William Street, London, England, EC4N 7BE | Secretary | 01 October 2016 | Active |
Standon Green End, High Cross, Ware, SG11 1BN | Director | - | Active |
83 Second Avenue, Mortlake, London, SW14 8QF | Director | 06 June 1995 | Active |
13 Shaa Road, Acton, London, W3 7LN | Director | 03 March 1993 | Active |
23, Austin Friars, London, England, EC2N 2QP | Director | 24 September 2014 | Active |
Waverley Steam Mill Road, Bradfield, Manningtree, CO11 2QY | Director | - | Active |
8 Brookhouse Street, Leicester, LE2 0JD | Director | - | Active |
Walkern Hall, Walkern, Stevenage, SG2 7JA | Director | - | Active |
Greenfields, Wrights Green Lumb Brook Road, Appleton, WA4 2HN | Director | - | Active |
12 Dover Park Drive, Roehampton, London, SW15 5BG | Director | 15 September 1994 | Active |
Ayr House The Village, Upper Basildon, Reading, RG8 8LU | Director | - | Active |
4 Bath Place, Rivington Street, London, EC2A 3DR | Director | 02 March 2011 | Active |
Flat D, 3 St Mark's Place, London, W11 1NS | Director | 12 May 1993 | Active |
21-24 Stuart Avenue, Richmond, Usa, FOREIGN | Director | - | Active |
22 Covill Close, Great Gonerby, Grantham, NG31 8PP | Director | 08 September 1998 | Active |
10 The Orchard, Monkston Valley, Monkston, Ireland, IRISH | Director | 13 June 2000 | Active |
7 Chichester Drive, Sevenoaks, TN13 2NR | Director | 01 December 2007 | Active |
75, King William Street, London, England, EC4N 7BE | Director | 01 October 2016 | Active |
2 The Firs, London, NW7 4NX | Director | - | Active |
14 Regents Court, St Georges Avenue, Weybridge, KT13 0DQ | Director | 19 September 1995 | Active |
Carlton Ashes House, Hough On The Hill, Grantham, NG32 2BJ | Director | - | Active |
27 Thorncliffe Road, Oxford, OX2 7BA | Director | 06 June 1995 | Active |
Garden Flat, 2 Henrietta Street, Bath, BA2 6LL | Director | 07 November 1997 | Active |
St Ibbs Bush, St Ippolyts, Hitchin, SG4 7NL | Director | - | Active |
75, King William Street, London, England, EC4N 7BE | Director | 01 October 2016 | Active |
Family For Every Child | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 75, King William Street, London, England, EC4N 7BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.