This company is commonly known as Victa Children Ltd. The company was founded 26 years ago and was given the registration number 03424608. The firm's registered office is in MILTON KEYNES. You can find them at 5 Douglas House 32-34 Simpson Road, Fenny Stratford, Milton Keynes, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | VICTA CHILDREN LTD |
---|---|---|
Company Number | : | 03424608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Douglas House 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 18 April 2018 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 14 March 2016 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 26 August 1997 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 18 April 2018 | Active |
Hill Farm House, Newport Road, Woolstone, MK15 0AA | Secretary | 26 August 1997 | Active |
Hill Farm House, Newport Road, Woolstone, MK15 0AA | Director | 23 April 2010 | Active |
Fircombe Hall, Castlethorpe, Milton Keynes, MK19 7EW | Director | 26 August 1997 | Active |
5 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA | Director | 27 November 2014 | Active |
8 Coates Lane, High Wycombe, HP13 5HE | Director | 26 August 1997 | Active |
1 Kindleton, Great Linford, Buckinghamshire, MK14 5EA | Director | 26 August 1997 | Active |
1 Kindleton, Great Linford, Buckinghamshire, MK14 5EA | Director | 26 August 1997 | Active |
1 Buxton Road, Barnes, London, SW14 8SY | Director | 01 January 2003 | Active |
5 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA | Director | 18 April 2018 | Active |
Hill Farm House, Newport Road, Woolstone, MK15 0AA | Director | 26 August 1997 | Active |
Hill Farm House, Newport Road Woolstone, Milton Keynes, MK15 0AA | Director | 26 August 1997 | Active |
5 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA | Director | 31 October 2018 | Active |
5 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA | Director | 11 September 2014 | Active |
50, Malthouse Square, Beaconsfield, United Kingdom, HP9 2LE | Director | 10 October 2008 | Active |
Silverstone House, 46 Newport Road, Woolstone, Milton Keynes, United Kingdom, MK15 0AA | Director | 16 April 2010 | Active |
5 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA | Director | 14 March 2016 | Active |
Silverstone House, 46 Newport Road, Woolstone, Milton Keynes, United Kingdom, MK15 0AA | Director | 10 October 2008 | Active |
Silverstone House, 46 Newport Road, Woolstone, Milton Keynes, United Kingdom, MK15 0AA | Director | 09 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Auditors | Auditors resignation company. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.