UKBizDB.co.uk

THE NEW ENGLAND CENTER FOR CHILDREN LONDON LIMITED

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

This company is commonly known as The New England Center For Children London Limited. The company was founded 14 years ago and was given the registration number 07138460. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE NEW ENGLAND CENTER FOR CHILDREN LONDON LIMITED
Company Number:07138460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2010
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Turnpike Road, Southborough, United States, 01772

Director01 August 2013Active
School Of Psychology, University Of Ulster, Coleraine, United Kingdom, BT52 1SA

Director19 May 2011Active
3, Avery Street, Unit 409, Boston, United States, 02111

Director27 January 2010Active
89, Needham Street, Newton, Usa, 02461

Secretary27 January 2010Active
40, Heritage Hill, Dedham, Usa,

Director27 January 2010Active
30, Pond Street, N. Easton, Usa, 02356

Director27 January 2010Active

People with Significant Control

Katherine Elizabeth Foster
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:American
Country of residence:United States
Address:30, Pond Street, N. Easton, United States, 02356
Nature of control:
  • Significant influence or control
Michael Francis Downey
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:American
Country of residence:Usa
Address:40, Heritage Hill, Dedham, Usa,
Nature of control:
  • Significant influence or control
Leonard Vincent Strully
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:American
Country of residence:United States
Address:3, Avery Street, Boston, United States, 02111
Nature of control:
  • Significant influence or control
Professor Julian Charles Leslie
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:School Of Psychology, University Of Ulster, Coleraine, United Kingdom, BT52 1SA
Nature of control:
  • Significant influence or control
Michael Sullivan Downey
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:American
Country of residence:United States
Address:33, Turnpike Road, Southborough, United States, 01772
Nature of control:
  • Significant influence or control

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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-04Dissolution

Dissolution application strike off company.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Termination secretary company with name termination date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Change to a person with significant control without name date.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Annual return

Annual return company with made up date no member list.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.