UKBizDB.co.uk

STREET CHILD AFRICA

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

This company is commonly known as Street Child Africa. The company was founded 25 years ago and was given the registration number 03597252. The firm's registered office is in COBHAM. You can find them at 3 Fairfields, 26 Green Lane, Cobham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:STREET CHILD AFRICA
Company Number:03597252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:3 Fairfields, 26 Green Lane, Cobham, England, KT11 2NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Fairfields, 26 Green Lane, Cobham, England, KT11 2NN

Secretary01 February 2017Active
1, More London Place, London, England, SE1 2AF

Director20 June 2013Active
3 Fairfields, 26 Green Lane, Cobham, England, KT11 2NN

Director21 March 2013Active
3 Fairfields, 26 Green Lane, Cobham, England, KT11 2NN

Director24 March 2011Active
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY

Secretary17 December 2009Active
47 Esher Road, East Molesey, KT8 0AH

Secretary03 February 2000Active
142 Ember Lane, Esher, KT10 8EJ

Secretary14 January 1999Active
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY

Secretary27 November 2015Active
12 Saint Marys Road, East Molesey, KT8 0ST

Secretary30 September 2001Active
Redlees 26 Hall Lane, Upminster, RM14 1AF

Secretary13 July 1998Active
73 Manor Road North, Esher, KT10 0AB

Secretary17 July 2000Active
29 Vale Road, Claygate, Esher, KT10 0NL

Director14 January 1999Active
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY

Director01 March 2007Active
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY

Director17 December 2009Active
Field House 8 Danes Way, Oxshott, KT22 0LX

Director19 November 2002Active
2 Boclair Road, Bearsden, G61 2AE

Director13 June 2007Active
162 Ember Lane, Esher, KT10 4TJ

Director14 January 1999Active
142 Ember Lane, Esher, KT10 8EJ

Director14 January 1999Active
12 Scalloway Road, Heathfield Park Gartcosh, Glasgow, G69 8LH

Director19 November 2002Active
Westmead House, Westmead, Farnborough, England, GU14 7LP

Director27 February 2014Active
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY

Director17 December 2009Active
6 Ashley Road, Hampton, TW12 2JA

Director13 June 2007Active
29 Vale Road, Claygate, Esher, KT10 0NL

Director14 January 1999Active
24 Effingham Road, Long Ditton, KT6 5JY

Director16 August 2003Active
Westmead House, Westmead, Farnborough, England, GU14 7LP

Director27 November 2015Active
Westmead House, Westmead, Farnborough, England, GU14 7LP

Director27 November 2015Active
Westmead House, Westmead, Farnborough, England, GU14 7LP

Director27 November 2015Active
12 Saint Marys Road, East Molesey, KT8 0ST

Director11 July 2001Active
47, Portsmouth Avenue, Thames Ditton, KT7 0RU

Director23 July 2008Active
Parkside, 6 Silverwells, Bothwell, G71 8AZ

Director07 August 2008Active
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY

Director27 November 2015Active
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY

Director20 June 2012Active
Redlees 26 Hall Lane, Upminster, RM14 1AF

Director13 July 1998Active
3 Lovelace Road, Surbiton, KT6 6NS

Director02 August 2000Active
3 Fairfields, 26 Green Lane, Cobham, England, KT11 2NN

Director27 November 2015Active

People with Significant Control

Chance For Childhood
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westmead House, Westmead, Farnborough, England, GU14 7LP
Nature of control:
  • Voting rights 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 (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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Gazette

Gazette filings brought up to date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-10-09Address

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

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-02-25Resolution

Resolution.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-08-14Officers

Appoint person secretary company with name date.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Address

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

Download

Copyright © 2024. All rights reserved.