This company is commonly known as The Children's Alliance Cic. The company was founded 4 years ago and was given the registration number 12550857. The firm's registered office is in HONITON. You can find them at 174 High Street, , Honiton, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE CHILDREN'S ALLIANCE CIC |
---|---|---|
Company Number | : | 12550857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2020 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 174 High Street, Honiton, England, EX14 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, England, EX5 1FY | Secretary | 01 July 2020 | Active |
Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, England, EX5 1FY | Director | 07 April 2020 | Active |
Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, England, EX5 1FY | Director | 17 August 2021 | Active |
Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, England, EX5 1FY | Director | 07 April 2020 | Active |
174, High Street, Honiton, England, EX14 1LA | Corporate Director | 07 April 2020 | Active |
174, High Street, Honiton, England, EX14 1LA | Corporate Director | 07 April 2020 | Active |
8-10 Queen Street, Seaton, United Kingdom, EX12 2NY | Corporate Secretary | 07 April 2020 | Active |
205 High Street, Honiton, United Kingdom, EX14 1LQ | Director | 07 April 2020 | Active |
Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, England, EX5 1FY | Director | 07 April 2020 | Active |
Tca Children First Ltd | ||
Notified on | : | 07 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 174, High Street, Honiton, England, EX14 1LA |
Nature of control | : |
|
Water Babies Group Limited | ||
Notified on | : | 07 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 174, High Street, Honiton, England, EX14 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Resolution | Resolution. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Accounts | Change account reference date company current extended. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-05 | Officers | Change person secretary company with change date. | Download |
2020-07-05 | Officers | Appoint person secretary company with name date. | Download |
2020-07-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Officers | Change corporate director company with change date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Change corporate director company with change date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.