UKBizDB.co.uk

CROHAM SERVICES FOR CHILDREN LIMITED

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

This company is commonly known as Croham Services For Children Limited. The company was founded 16 years ago and was given the registration number 06352567. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis 6th Floor, Walker House, Exchange Flags, Liverpool, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CROHAM SERVICES FOR CHILDREN LIMITED
Company Number:06352567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 August 2007
End of financial year:30 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:C/o Leonard Curtis 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Croham Rd, South Croydon, England, CR2 7HD

Secretary28 August 2007Active
45, Croham Rd, South Croydon, England, CR2 7HD

Director28 August 2007Active
45, Croham Rd, South Croydon, England, CR2 7HD

Director28 August 2007Active
45, Croham Rd, South Croydon, England, CR2 7HD

Director28 August 2007Active

People with Significant Control

Mr Christopher David Brann
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:34, Benson Road, London, SE23 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Children Act Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, High Street, East Grinstead, England, RH19 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Laura Jane Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:3rd Floor, Exchange Station, Liverpool, L2 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-13Address

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

Download
2022-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-01Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-19Resolution

Resolution.

Download
2019-09-12Address

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

Download
2019-09-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Capital

Capital return purchase own shares.

Download
2019-03-21Capital

Capital cancellation shares.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Address

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

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.