This company is commonly known as Compassion Uk Christian Child Development. The company was founded 25 years ago and was given the registration number 03719092. The firm's registered office is in FLEET. You can find them at Compassion House, Barley Way, Fleet, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | COMPASSION UK CHRISTIAN CHILD DEVELOPMENT |
---|---|---|
Company Number | : | 03719092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compassion House, Barley Way, Fleet, England, GU51 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compassion House, Barley Way, Fleet, England, GU51 2UT | Secretary | 15 June 2015 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 16 October 2020 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 03 March 2023 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 10 November 2023 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 06 March 2020 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 12 March 2018 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 03 March 2023 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 14 June 2019 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 10 November 2023 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 18 October 2019 | Active |
43 High Street, Weybridge, Surrey, KT13 8BB | Secretary | 11 October 2010 | Active |
11 Hyde Gardens, Eastbourne, BN21 4PP | Secretary | 24 February 1999 | Active |
43 High Street, Weybridge, Surrey, KT13 8BB | Secretary | 04 March 2013 | Active |
1030 Point Of The Pines Drive, Colarado Springs, Usa, 80919 | Director | 24 February 1999 | Active |
Compassion Uk, 43 High Street, Weybridge, England, KT13 8BB | Director | 11 February 2008 | Active |
1 Grove Cottage, Leatherhead Road, Great Bookham, KT23 4NP | Director | 14 March 2000 | Active |
11 Hyde Gardens, Eastbourne, BN21 4PP | Director | 24 February 1999 | Active |
The Dove House, High Street, Haddenham, HP17 8ER | Director | 14 March 2000 | Active |
16 The Close, Norwich, NR1 4DZ | Director | 21 May 2001 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 31 March 2014 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 11 February 2008 | Active |
The Coach House, Beech Hill, Wadhurst, United Kingdom, TN5 6JT | Director | 24 February 1999 | Active |
Sunningdale Halley Road, Broad Oak, Heathfield, TN21 8TG | Director | 16 March 2004 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 31 October 2014 | Active |
Flat 9, 13 Bangholm Terrace, Edinburgh, Scotland, EH3 5QN | Director | 04 March 2013 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 16 October 2020 | Active |
5 Great Goodwin Drive, Merrow, Guildford, GU1 2TX | Director | 24 February 1999 | Active |
Compassion House, Barley Way, Fleet, England, GU51 2UT | Director | 01 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-11 | Incorporation | Memorandum articles. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-08-02 | Incorporation | Memorandum articles. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Incorporation | Memorandum articles. | Download |
2022-12-30 | Resolution | Resolution. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Resolution | Resolution. | Download |
2022-03-30 | Incorporation | Memorandum articles. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.