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..
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 | : |
|
Registered Address | : | 3 Fairfields, 26 Green Lane, Cobham, England, KT11 2NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Fairfields, 26 Green Lane, Cobham, England, KT11 2NN | Secretary | 01 February 2017 | Active |
1, More London Place, London, England, SE1 2AF | Director | 20 June 2013 | Active |
3 Fairfields, 26 Green Lane, Cobham, England, KT11 2NN | Director | 21 March 2013 | Active |
3 Fairfields, 26 Green Lane, Cobham, England, KT11 2NN | Director | 24 March 2011 | Active |
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY | Secretary | 17 December 2009 | Active |
47 Esher Road, East Molesey, KT8 0AH | Secretary | 03 February 2000 | Active |
142 Ember Lane, Esher, KT10 8EJ | Secretary | 14 January 1999 | Active |
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY | Secretary | 27 November 2015 | Active |
12 Saint Marys Road, East Molesey, KT8 0ST | Secretary | 30 September 2001 | Active |
Redlees 26 Hall Lane, Upminster, RM14 1AF | Secretary | 13 July 1998 | Active |
73 Manor Road North, Esher, KT10 0AB | Secretary | 17 July 2000 | Active |
29 Vale Road, Claygate, Esher, KT10 0NL | Director | 14 January 1999 | Active |
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY | Director | 01 March 2007 | Active |
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY | Director | 17 December 2009 | Active |
Field House 8 Danes Way, Oxshott, KT22 0LX | Director | 19 November 2002 | Active |
2 Boclair Road, Bearsden, G61 2AE | Director | 13 June 2007 | Active |
162 Ember Lane, Esher, KT10 4TJ | Director | 14 January 1999 | Active |
142 Ember Lane, Esher, KT10 8EJ | Director | 14 January 1999 | Active |
12 Scalloway Road, Heathfield Park Gartcosh, Glasgow, G69 8LH | Director | 19 November 2002 | Active |
Westmead House, Westmead, Farnborough, England, GU14 7LP | Director | 27 February 2014 | Active |
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY | Director | 17 December 2009 | Active |
6 Ashley Road, Hampton, TW12 2JA | Director | 13 June 2007 | Active |
29 Vale Road, Claygate, Esher, KT10 0NL | Director | 14 January 1999 | Active |
24 Effingham Road, Long Ditton, KT6 5JY | Director | 16 August 2003 | Active |
Westmead House, Westmead, Farnborough, England, GU14 7LP | Director | 27 November 2015 | Active |
Westmead House, Westmead, Farnborough, England, GU14 7LP | Director | 27 November 2015 | Active |
Westmead House, Westmead, Farnborough, England, GU14 7LP | Director | 27 November 2015 | Active |
12 Saint Marys Road, East Molesey, KT8 0ST | Director | 11 July 2001 | Active |
47, Portsmouth Avenue, Thames Ditton, KT7 0RU | Director | 23 July 2008 | Active |
Parkside, 6 Silverwells, Bothwell, G71 8AZ | Director | 07 August 2008 | Active |
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY | Director | 27 November 2015 | Active |
Myrtle House, Hampton Court Road, East Molesey, England, KT8 9BY | Director | 20 June 2012 | Active |
Redlees 26 Hall Lane, Upminster, RM14 1AF | Director | 13 July 1998 | Active |
3 Lovelace Road, Surbiton, KT6 6NS | Director | 02 August 2000 | Active |
3 Fairfields, 26 Green Lane, Cobham, England, KT11 2NN | Director | 27 November 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-06 | Dissolution | Dissolution application strike off company. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Gazette | Gazette filings brought up to date. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Officers | Appoint person secretary company with name date. | Download |
2017-07-18 | Officers | Change person director company with change date. | Download |
2017-07-18 | Officers | Change person director company with change date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.