UKBizDB.co.uk

THE SAVE THE CHILDREN ALLIANCE TRADING LIMITED

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

This company is commonly known as The Save The Children Alliance Trading Limited. The company was founded 25 years ago and was given the registration number 03744223. The firm's registered office is in LONDON. You can find them at St Vincent House, 30 Orange Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE SAVE THE CHILDREN ALLIANCE TRADING LIMITED
Company Number:03744223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Vincent House, 30 Orange Street, London, WC2H 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Vincent House, 30 Orange Street, London, WC2H 7HH

Secretary22 November 2022Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director05 January 2021Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director01 February 2022Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director01 January 2018Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director14 October 2016Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director11 May 2018Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director22 February 2023Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director01 January 2019Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director01 November 2022Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director01 January 2018Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director02 February 2022Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director01 February 2022Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director01 January 2021Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director01 February 2022Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director01 January 2020Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director02 December 2019Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director11 March 2019Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Director01 August 2023Active
Second Floor Cambridge House, 100 Cambridge Grove, Hammersmith, W6 0LE

Secretary23 September 2010Active
Flat 4, 27 St George's Square, London, SW1V 2HX

Secretary19 September 2008Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Secretary03 March 2015Active
83 Ravenscourt Road, Hammersmith, London, W6 0UJ

Secretary31 March 2007Active
St Vincent House, 30 Orange Street, London, WC2H 7HH

Secretary09 July 2014Active
67 Cathnor Road, London, W12 9JB

Secretary15 May 1999Active
44 Dartmouth Row, Greenwich, London, SE10 8AW

Secretary29 March 1999Active
St Vincent House, 30 Orange Street, London, England, WC2H 7HH

Secretary15 December 2010Active
Dingley Dell Glaziers Lane, Normandy, Guildford, GU3 2EB

Director29 March 1999Active
Nydalavagan 129, Sodertalje, Sweden,

Director17 August 2001Active
Romania, S5 Bucharest, Ac.Botorani, 5, Bl.V83,Sc.2,, Bucharest, Romania, FOREIGN

Director11 May 2005Active
St Vincent House, 30 Orange Street, London, England, WC2H 7HH

Director01 January 2013Active
St Vincent House, 30 Orange Street, London, England, WC2H 7HH

Director19 September 2008Active
Radda Barnen, Stockholm, Sweden, SE10788

Director29 March 1999Active
St Vincent House, 30 Orange Street, London, England, WC2H 7HH

Director11 January 2010Active
86 Pomare Road, Lower Hutt, New Zealand,

Director11 May 2005Active
Furstenga 8, Snaroya, Norway,

Director11 May 2005Active

People with Significant Control

Save The Children International
Notified on:29 March 2017
Status:Active
Country of residence:United Kingdom
Address:St Vincent House, 30 Orange Street, London, United Kingdom, WC2H 7HH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.