UKBizDB.co.uk

THE CHILDREN'S ALLIANCE CIC

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:174 High Street, Honiton, England, EX14 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, England, EX5 1FY

Secretary01 July 2020Active
Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, England, EX5 1FY

Director07 April 2020Active
Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, England, EX5 1FY

Director17 August 2021Active
Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, England, EX5 1FY

Director07 April 2020Active
174, High Street, Honiton, England, EX14 1LA

Corporate Director07 April 2020Active
174, High Street, Honiton, England, EX14 1LA

Corporate Director07 April 2020Active
8-10 Queen Street, Seaton, United Kingdom, EX12 2NY

Corporate Secretary07 April 2020Active
205 High Street, Honiton, United Kingdom, EX14 1LQ

Director07 April 2020Active
Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, England, EX5 1FY

Director07 April 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

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
2023-10-12Resolution

Resolution.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Address

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

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-06-29Address

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

Download
2021-05-27Accounts

Change account reference date company current extended.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Officers

Change person secretary company with change date.

Download
2020-07-05Officers

Appoint person secretary company with name date.

Download
2020-07-05Officers

Termination secretary company with name termination date.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Officers

Change corporate director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change corporate director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-04Address

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

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-13Address

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

Download

Copyright © 2024. All rights reserved.