UKBizDB.co.uk

HAPPY DAYS CHILDRENS CHARITY

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

This company is commonly known as Happy Days Childrens Charity. The company was founded 32 years ago and was given the registration number 02639512. The firm's registered office is in HITCHIN. You can find them at Unit 6&7, Bury Mead Road, Hitchin, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HAPPY DAYS CHILDRENS CHARITY
Company Number:02639512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 6&7, Bury Mead Road, Hitchin, England, SG5 1RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange, School, Halsey Road Kempston, Bedford, England, MK42 8AU

Secretary19 November 2009Active
7, Court Road, Cranfield, MK43 0DR

Director16 April 2005Active
Unit 6&7, Bury Mead Road, Hitchin, England, SG5 1RP

Director24 January 2024Active
Unit 6&7, Bury Mead Road, Hitchin, England, SG5 1RP

Director20 November 2010Active
58, Quenby Way, Bromham, Bedford, England, MK43 8QX

Director08 November 2013Active
Unit 6&7, Bury Mead Road, Hitchin, England, SG5 1RP

Director14 December 2013Active
Flat 6, 196 Walmersley Road, Bury, BL9 6LL

Secretary21 August 1991Active
4 Old Orchard, Grange Road, Ampthill, MK45 2UL

Secretary16 April 2005Active
1 Gatehouse Close, George Road, Kingston Upon Thames, KT2 7PA

Director02 August 1996Active
51 Orford Street, Ipswich, IP1 3PZ

Director21 September 1992Active
Grange, School, Halsey Road Kempston, Bedford, England, MK42 8AU

Director19 November 2009Active
131 Lacey Street, Ipswich, IP4 2PL

Director21 August 1991Active
51 Orford Street, Ipswich, IP1 3PE

Director01 June 1997Active
Clody House, 90-100 Collingdon Street, Luton, LU1 1RX

Director01 October 2016Active
The Bungalow 186 Whittingham Drive, Ramsbottom, Bury, BL0 9NY

Director21 August 1991Active
Flat 1 196 Walmersley Road, Bury, BL9 6LL

Director08 April 1996Active
4 Old Orchard, Grange Road, Ampthill, MK45 2UL

Director16 April 2005Active

People with Significant Control

Mrs Bernice Gillian Russell
Notified on:20 August 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Unit 6&7, Bury Mead Road, Hitchin, England, SG5 1RP
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
2024-01-29Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Address

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

Download
2018-10-22Resolution

Resolution.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Officers

Appoint person director company with name date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Termination director company with name termination date.

Download
2015-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.