UKBizDB.co.uk

VICTA CHILDREN LTD

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director18 April 2018Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director14 March 2016Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director26 August 1997Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director18 April 2018Active
Hill Farm House, Newport Road, Woolstone, MK15 0AA

Secretary26 August 1997Active
Hill Farm House, Newport Road, Woolstone, MK15 0AA

Director23 April 2010Active
Fircombe Hall, Castlethorpe, Milton Keynes, MK19 7EW

Director26 August 1997Active
5 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA

Director27 November 2014Active
8 Coates Lane, High Wycombe, HP13 5HE

Director26 August 1997Active
1 Kindleton, Great Linford, Buckinghamshire, MK14 5EA

Director26 August 1997Active
1 Kindleton, Great Linford, Buckinghamshire, MK14 5EA

Director26 August 1997Active
1 Buxton Road, Barnes, London, SW14 8SY

Director01 January 2003Active
5 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA

Director18 April 2018Active
Hill Farm House, Newport Road, Woolstone, MK15 0AA

Director26 August 1997Active
Hill Farm House, Newport Road Woolstone, Milton Keynes, MK15 0AA

Director26 August 1997Active
5 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA

Director31 October 2018Active
5 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA

Director11 September 2014Active
50, Malthouse Square, Beaconsfield, United Kingdom, HP9 2LE

Director10 October 2008Active
Silverstone House, 46 Newport Road, Woolstone, Milton Keynes, United Kingdom, MK15 0AA

Director16 April 2010Active
5 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, England, MK1 1BA

Director14 March 2016Active
Silverstone House, 46 Newport Road, Woolstone, Milton Keynes, United Kingdom, MK15 0AA

Director10 October 2008Active
Silverstone House, 46 Newport Road, Woolstone, Milton Keynes, United Kingdom, MK15 0AA

Director09 October 2003Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Auditors

Auditors resignation company.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Address

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

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.