This company is commonly known as World Villages For Children. The company was founded 27 years ago and was given the registration number 03267479. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharines Way, London, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | WORLD VILLAGES FOR CHILDREN |
---|---|---|
Company Number | : | 03267479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharines Way, London, E1W 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor South, Kings Buildings, 16 Smith Square, London, SW1P 3HQ | Director | 06 July 2023 | Active |
Ground Floor South, Kings Buildings, 16 Smith Square, London, SW1P 3HQ | Director | 07 August 2023 | Active |
121, Green Street, Old Town, Eastbourne, England, BN21 1RS | Director | 11 July 2019 | Active |
Ground Floor South, Kings Buildings, 16 Smith Square, London, SW1P 3HQ | Director | 08 July 2016 | Active |
Ground Floor South, Kings Buildings, 16 Smith Square, London, SW1P 3HQ | Director | 08 July 2016 | Active |
14, Folly Close, Radlett, England, WD7 8DR | Director | 18 April 2019 | Active |
Ground Floor South, Kings Buildings, 16 Smith Square, London, SW1P 3HQ | Director | 08 July 2016 | Active |
6, Muirpark, Dalkeith, Scotland, EH22 3JE | Director | 12 April 2022 | Active |
Chichester House, 278-282 High Holborn, London, WC1V 7HA | Secretary | 23 October 1996 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 23 October 1996 | Active |
Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1AA | Corporate Secretary | 01 May 2006 | Active |
Tower Bridge House, St. Katharines Way, London, E1W 1AA | Director | 08 July 2016 | Active |
9405, Colesville Road, Silver Spring, Usa, 20901 | Director | 23 October 1996 | Active |
Seoku, Cheonhaenamro 7, Busan, South Korea, | Director | 23 October 1996 | Active |
Seoku, Cheonhaenamro 7, Busan, South Korea, | Director | 23 October 1996 | Active |
The Sisters Of Mary,, Brgy,, Biga 11,, Silang,, Philippines, | Director | 17 September 2019 | Active |
Seoku, Cheonhaenamro 7, Busan, South Korea, | Director | 23 October 1996 | Active |
1055 Sugar Maple Drive, Davidsonville, Usa, 21035 | Director | 23 October 1996 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 23 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-03 | Auditors | Auditors resignation company. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.