BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06738129

Incorporation date

31/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-11 Theobalds Road, London WC1X 8SHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2008)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon24/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Resolutions
dot icon16/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/10/2025
Appointment of Dr Heather Jarvis as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Douglas Eric Simkiss as a director on 2025-09-30
dot icon08/10/2025
Appointment of Dr David William Vickers as a director on 2025-09-30
dot icon01/07/2025
Termination of appointment of Edward John Estlin as a director on 2025-06-30
dot icon17/04/2025
Termination of appointment of Isabelle Robinson as a secretary on 2025-04-17
dot icon17/04/2025
Appointment of Ms Lucy Alison Sheila Doig as a secretary on 2025-04-17
dot icon17/04/2025
Appointment of Dr Edward John Estlin as a director on 2025-03-03
dot icon01/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon23/10/2024
Termination of appointment of Charlotte Emma Mount as a director on 2024-10-10
dot icon23/10/2024
Director's details changed for Mrs Alice Christa Bella Setti on 2024-10-10
dot icon16/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon05/10/2022
Termination of appointment of Anu Ratha Raykundalia as a director on 2022-10-04
dot icon05/10/2022
Termination of appointment of David William Vickers as a director on 2022-10-04
dot icon17/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon13/10/2021
Appointment of Dr Alice Christa Bella Setti as a director on 2021-10-06
dot icon13/10/2021
Appointment of Dr Douglas Eric Simkiss as a director on 2021-10-06
dot icon13/10/2021
Termination of appointment of Lisa Kauffmann as a director on 2021-10-06
dot icon03/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/11/2020
Termination of appointment of Alastair Gordon Sutcliffe as a director on 2020-11-10
dot icon18/11/2020
Appointment of Dr Charlotte Emma Mount as a director on 2020-11-10
dot icon18/11/2020
Appointment of Dr Anu Ratha Raykundalia as a director on 2020-11-10
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon13/11/2019
Termination of appointment of John Paul Wright as a director on 2019-10-31
dot icon16/07/2019
Appointment of Dr David William Vickers as a director on 2019-07-10
dot icon05/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/10/2018
Secretary's details changed for Miss Isabelle Robinson on 2018-10-31
dot icon31/10/2018
Termination of appointment of David William Vickers as a director on 2018-09-10
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/10/2017
Appointment of Dr Lisa Kauffmann as a director on 2017-09-11
dot icon31/10/2017
Termination of appointment of Gabrielle Laing as a director on 2017-09-11
dot icon28/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/11/2016
Appointment of Dr John Paul Wright as a director on 2016-09-15
dot icon08/11/2016
Appointment of Professor Alastair Gordon Sutcliffe as a director on 2016-09-15
dot icon08/11/2016
Termination of appointment of Pauline Shute as a director on 2016-09-15
dot icon08/11/2016
Termination of appointment of Ben Man Leung Ko as a director on 2016-09-15
dot icon08/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon10/11/2015
Annual return made up to 2015-10-31 no member list
dot icon04/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon04/11/2014
Annual return made up to 2014-10-31 no member list
dot icon04/11/2014
Appointment of Dr David William Vickers as a director on 2014-06-01
dot icon03/10/2014
Director's details changed for Dr Ben Ko on 2014-10-01
dot icon03/10/2014
Termination of appointment of Fawzia Rafat Rahman as a director on 2014-03-01
dot icon27/11/2013
Annual return made up to 2013-10-31 no member list
dot icon27/11/2013
Appointment of Dr Gabrielle Laing as a director
dot icon27/11/2013
Appointment of Dr Pauline Shute as a director
dot icon27/11/2013
Termination of appointment of Rajiv Mittal as a director
dot icon27/11/2013
Termination of appointment of Simon Lenton as a director
dot icon29/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon01/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon06/11/2012
Annual return made up to 2012-10-31 no member list
dot icon28/06/2012
Appointment of Dr Ben Ko as a director
dot icon13/06/2012
Appointment of Dr Fawzia Rafat Rahman as a director
dot icon13/06/2012
Termination of appointment of Lily Murtaza as a director
dot icon28/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon14/11/2011
Annual return made up to 2011-10-31 no member list
dot icon14/11/2011
Termination of appointment of Somnath Banerjee as a director
dot icon10/11/2011
Appointment of Miss Isabelle Robinson as a secretary
dot icon10/11/2011
Termination of appointment of Kelly Robinson as a secretary
dot icon25/08/2011
Secretary's details changed for Kelly Robinson on 2011-08-25
dot icon07/03/2011
Appointment of Dr Rajiv Mittal as a director
dot icon11/02/2011
Termination of appointment of Paula Mcalinden as a director
dot icon07/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon02/11/2010
Annual return made up to 2010-10-31 no member list
dot icon25/01/2010
Appointment of Dr Simon William Lenton as a director
dot icon11/11/2009
Annual return made up to 2009-10-31 no member list
dot icon11/11/2009
Secretary's details changed for Kelly Robinson on 2009-11-04
dot icon11/11/2009
Director's details changed for Dr Lily Nilofar Murtaza on 2009-11-04
dot icon11/11/2009
Director's details changed for Dr Somnath Banerjee on 2009-11-04
dot icon11/11/2009
Director's details changed for Paula Mary Mcalinden on 2009-11-04
dot icon22/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon15/10/2009
Termination of appointment of Alan Emond as a director
dot icon20/05/2009
Memorandum and Articles of Association
dot icon20/05/2009
Resolutions
dot icon16/04/2009
Accounting reference date shortened from 31/10/2009 to 31/05/2009
dot icon18/12/2008
Secretary appointed kelly robinson
dot icon18/12/2008
Director appointed dr somnath banerjee
dot icon18/12/2008
Director appointed professor alan martin emond
dot icon18/12/2008
Director appointed dr lily nilofar murtaza
dot icon18/12/2008
Director appointed paula mary mcalinden
dot icon18/12/2008
Appointment terminated secretary c & m secretaries LIMITED
dot icon18/12/2008
Appointment terminated director c & m registrars LIMITED
dot icon18/12/2008
Appointment terminated director lynn hughes
dot icon18/12/2008
Registered office changed on 18/12/2008 from p o box 55 ,7 spa road london SE16 3QQ
dot icon14/11/2008
Certificate of change of name
dot icon31/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alice Christa Bella Setti
Director
06/10/2021 - Present
7
Mount, Charlotte Emma, Dr
Director
10/11/2020 - 10/10/2024
2
Vickers, David William, Dr
Director
30/09/2025 - Present
5
Estlin, Edward John, Dr
Director
03/03/2025 - 30/06/2025
1
Robinson, Isabelle
Secretary
16/08/2011 - 17/04/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH

BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH is an(a) Active company incorporated on 31/10/2008 with the registered office located at 5-11 Theobalds Road, London WC1X 8SH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH?

toggle

BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH is currently Active. It was registered on 31/10/2008 .

Where is BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH located?

toggle

BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH is registered at 5-11 Theobalds Road, London WC1X 8SH.

What does BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH do?

toggle

BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH ASSOCIATION FOR COMMUNITY CHILD HEALTH?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.