UKBizDB.co.uk

NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED

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

This company is commonly known as National Children's Bureau Enterprises Limited. The company was founded 32 years ago and was given the registration number 02633796. The firm's registered office is in LONDON. You can find them at 23 Mentmore Terrace, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED
Company Number:02633796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 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:23 Mentmore Terrace, London, England, E8 3PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Mentmore Terrace, London, England, E8 3PN

Director29 September 2014Active
23, Mentmore Terrace, London, England, E8 3PN

Director01 January 2019Active
8 Wakley Street, London, EC1V 7QE

Secretary01 January 2014Active
8 Wakley Street, London, EC1V 7QE

Secretary01 May 2011Active
120 Priory Gardens, London, N6 5QT

Secretary14 September 1998Active
23, Mentmore Terrace, London, England, E8 3PN

Secretary05 November 2015Active
61 Burnfoot Avenue, London, SW6 5EB

Secretary11 January 1999Active
8 Wakley Street, London, EC1V 7QE

Secretary02 October 2014Active
110 Gordon Hill, Enfield, EN2 0QT

Secretary01 March 1996Active
8 College Cross, London, N1 1PP

Secretary31 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 1991Active
10 Cadogan Gardens, Grange Park, London, N21 1ER

Director31 July 1991Active
66a Eaton Square, London, SW1W 9BH

Director17 May 1994Active
8, Wakley Street, London, England, EC1V 7QE

Director18 October 2012Active
120 Priory Gardens, London, N6 5QT

Director14 September 1998Active
27 Saint Albans Road, London, NW5 1RG

Director22 October 1996Active
8 Wakley Street, London, EC1V 7QE

Director20 June 2014Active
575 Romford Road, Forest Gate, London, E7 8AE

Director04 December 2000Active
63 Ruby Road, Walthamstow, London, E17 4RE

Director27 September 1994Active
Weathervane House, Old Shire Lane, Chorleywood, WD3 5PW

Director28 June 2007Active
110 Gordon Hill, Enfield, EN2 0QT

Director17 May 1994Active
3, Highfield Gardens, Boley Cottage Lane, Lichfield, England, WS14 9JA

Director18 October 2012Active
46 Regents Park Road, London, NW1 7SX

Director17 July 1997Active
8 College Cross, London, N1 1PP

Director31 July 1991Active
22 Montague Road, London, N8 9PJ

Director18 November 1997Active

People with Significant Control

National Children's Bureau
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Wakley Street, London, England, EC1V 7QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-08-30Address

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

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type full.

Download
2018-04-03Address

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

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-12Accounts

Accounts with accounts type full.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Officers

Termination secretary company with name termination date.

Download
2015-12-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.