This company is commonly known as Islington Childcare Trust. The company was founded 19 years ago and was given the registration number 05385199. The firm's registered office is in LONDON. You can find them at Islington Childcare Trust, Mildmay Community Cent, Woodville Road, London, . This company's SIC code is 85200 - Primary education.
Name | : | ISLINGTON CHILDCARE TRUST |
---|---|---|
Company Number | : | 05385199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 March 2005 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Islington Childcare Trust, Mildmay Community Cent, Woodville Road, London, England, N16 8NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Milton Avenue, London, NW10 8PT | Secretary | 04 June 2008 | Active |
44 Ufton Road, Debeauvoir, London, N1 5BX | Director | 08 March 2005 | Active |
Islington Childcare Trust, Mildmay Community Cent, Woodville Road, London, England, N16 8NA | Director | 25 April 2013 | Active |
86 Limmer Lane, Felpham, Bognor Regis, PO22 7HE | Secretary | 08 March 2005 | Active |
66 Kendal House, Priory Green Estate Islington, London, N1 9DF | Secretary | 08 March 2005 | Active |
25 Dukes Wood Avenue, Gerrards Cross, SL9 7LA | Director | 08 March 2005 | Active |
66 Kendal House, Priory Green Estate Islington, London, N1 9DF | Director | 08 March 2005 | Active |
28, Bohun Grove, East Barnet, EN4 8UA | Director | 21 January 2008 | Active |
Islington Childcare Trust, Mildmay Community Cent, Woodville Road, London, England, N16 8NA | Director | 11 January 2013 | Active |
Islington Childcare Trust, Mildmay Community Cent, Woodville Road, London, England, N16 8NA | Director | 11 January 2013 | Active |
7 Camden Terrace, London, NW1 9BP | Director | 08 March 2005 | Active |
Mayville Community Centre, Woodville Road, London, N16 8NA | Director | 21 February 2012 | Active |
66, Regent Street, North Watford, WD24 5AU | Director | 21 January 2008 | Active |
37 Tompian House, Percival Street Islington, London, EC1V | Director | 08 March 2005 | Active |
24, Spencer Rise, London, NW5 1AP | Director | 21 January 2008 | Active |
Mrs Jaqueline Morgan | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Islington Childcare Trust, Mildmay Community Cent, Woodville Road, London, England, N16 8NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-29 | Dissolution | Dissolution application strike off company. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-02-01 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-05 | Accounts | Accounts with accounts type full. | Download |
2015-12-17 | Address | Change registered office address company with date old address new address. | Download |
2015-02-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-15 | Accounts | Accounts with accounts type full. | Download |
2014-01-27 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.