CCHF ALLABOUTKIDS

Register to unlock more data on OkredoRegister

CCHF ALLABOUTKIDS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00174634

Incorporation date

10/05/1921

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Vwv Llp, 24 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1921)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon02/01/2025
Notification of Paul Voller as a person with significant control on 2022-10-04
dot icon02/01/2025
Cessation of The Outward Bound Trust as a person with significant control on 2022-10-04
dot icon02/01/2025
Notification of Con Alexander as a person with significant control on 2022-10-04
dot icon08/10/2024
Micro company accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon30/07/2024
Registered office address changed from Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT England to C/O Vwv Llp 24 King William Street London EC4R 9AT on 2024-07-30
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2022
Appointment of Mr Con Alexander as a director on 2022-10-04
dot icon14/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon08/02/2022
Termination of appointment of Andrew Martin Cartwright as a director on 2021-11-23
dot icon08/02/2022
Termination of appointment of Lydia Davis as a director on 2021-10-10
dot icon08/02/2022
Termination of appointment of Lydia Davis as a secretary on 2021-10-10
dot icon29/10/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Appointment of Miss Lydia Davis as a director on 2020-08-06
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon25/11/2018
Registered office address changed from Suite 201 Chapel House Chapel Road Worthing BN11 1EY England to Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT on 2018-11-25
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon13/06/2018
Notification of The Outward Bound Trust as a person with significant control on 2018-03-01
dot icon14/03/2018
Memorandum and Articles of Association
dot icon14/03/2018
Resolutions
dot icon13/03/2018
Termination of appointment of Diana Munro as a director on 2018-03-01
dot icon13/03/2018
Termination of appointment of Robert Edward Klaber as a director on 2018-03-01
dot icon13/03/2018
Termination of appointment of Charles John Christian Jervis Read as a director on 2018-03-01
dot icon13/03/2018
Termination of appointment of Elizabeth Camille Best as a director on 2018-03-01
dot icon13/03/2018
Termination of appointment of John Stewart Thomson as a director on 2018-03-01
dot icon23/11/2017
Registered office address changed from Stafford House 91 Keymer Road Hassocks West Sussex BN6 8QJ to Suite 201 Chapel House Chapel Road Worthing BN11 1EY on 2017-11-23
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-05-30 with no updates
dot icon30/03/2017
Termination of appointment of John William Hawker as a director on 2017-02-21
dot icon06/06/2016
Annual return made up to 2016-05-30 no member list
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon30/09/2015
Termination of appointment of David James Dunbar as a director on 2015-09-29
dot icon02/07/2015
Annual return made up to 2015-05-30 no member list
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Termination of appointment of Jacky Tiotto as a director on 2014-10-08
dot icon31/07/2014
Appointment of Mr John Stewart Thomson as a director on 2014-07-08
dot icon25/06/2014
Annual return made up to 2014-05-30 no member list
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Appointment of Mr David James Dunbar as a director
dot icon15/10/2013
Appointment of Mrs Elizabeth Camille Best as a director
dot icon15/10/2013
Appointment of Mr Charles John Christian Jervis Read as a director
dot icon09/10/2013
Termination of appointment of Pamela Rew as a director
dot icon09/10/2013
Termination of appointment of Mary Garrard as a director
dot icon27/06/2013
Annual return made up to 2013-05-30 no member list
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon31/05/2012
Annual return made up to 2012-05-30 no member list
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon19/10/2011
Resolutions
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-30 no member list
dot icon02/06/2011
Director's details changed for Mr Paul Marcus George Voller on 2011-04-06
dot icon02/06/2011
Director's details changed for Mrs Pamela Margaret Rew on 2011-04-06
dot icon02/06/2011
Director's details changed for Dr Robert Edward Klaber on 2011-04-06
dot icon02/06/2011
Termination of appointment of John White as a director
dot icon02/06/2011
Director's details changed for John William Hawker on 2011-04-06
dot icon02/06/2011
Director's details changed for Mary Garrard on 2011-04-06
dot icon02/06/2011
Director's details changed for Diana Munro on 2011-04-06
dot icon02/06/2011
Director's details changed for Andrew Martin Cartwright on 2011-04-06
dot icon23/09/2010
Memorandum and Articles of Association
dot icon23/09/2010
Resolutions
dot icon21/09/2010
Appointment of Mrs Jacky Tiotto as a director
dot icon18/06/2010
Annual return made up to 2010-05-30 no member list
dot icon18/06/2010
Director's details changed for Mr John Christopher White on 2010-05-30
dot icon18/06/2010
Director's details changed for Andrew Martin Cartwright on 2010-05-30
dot icon18/06/2010
Director's details changed for Diana Munro on 2010-05-30
dot icon18/06/2010
Director's details changed for Mrs Pamela Margaret Rew on 2010-05-30
dot icon18/06/2010
Director's details changed for Dr Robert Edward Klaber on 2010-05-30
dot icon18/06/2010
Director's details changed for Mary Garrard on 2010-05-30
dot icon18/06/2010
Director's details changed for John William Hawker on 2010-05-30
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon08/10/2009
Certificate of change of name
dot icon08/10/2009
Change of name notice
dot icon07/06/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Annual return made up to 30/05/09
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Annual return made up to 30/05/08
dot icon19/06/2008
Appointment terminated director gillian greenwood
dot icon19/06/2008
Appointment terminated director arthur aran
dot icon31/03/2008
Secretary's change of particulars / lydia davis / 25/11/2007
dot icon27/12/2007
New director appointed
dot icon18/12/2007
Registered office changed on 18/12/07 from: first floor (rear) 42-43 lower marsh tanswell street london SE1 7RG
dot icon03/07/2007
Annual return made up to 30/05/07
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Director's particulars changed
dot icon08/11/2006
Director resigned
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Annual return made up to 30/05/06
dot icon03/06/2006
Secretary resigned
dot icon03/06/2006
New secretary appointed
dot icon28/04/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
Secretary resigned;director resigned
dot icon23/12/2005
Director resigned
dot icon20/06/2005
Annual return made up to 30/05/05
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon25/04/2005
Full accounts made up to 2004-12-31
dot icon24/06/2004
Annual return made up to 30/05/04
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon11/08/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon10/07/2003
Annual return made up to 30/05/03
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon13/08/2002
Annual return made up to 30/05/02
dot icon02/07/2002
Director resigned
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Director resigned
dot icon20/07/2001
New secretary appointed;new director appointed
dot icon20/07/2001
Secretary resigned;director resigned
dot icon20/07/2001
Annual return made up to 30/05/01
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Full accounts made up to 1999-12-31
dot icon19/06/2000
Annual return made up to 30/05/00
dot icon24/02/2000
Director resigned
dot icon24/11/1999
Resolutions
dot icon28/10/1999
Auditor's resignation
dot icon05/07/1999
New director appointed
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Annual return made up to 30/05/99
dot icon26/11/1998
Auditor's resignation
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
New director appointed
dot icon15/06/1998
Annual return made up to 30/05/98
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Annual return made up to 30/05/97
dot icon25/03/1997
New director appointed
dot icon13/03/1997
New secretary appointed;new director appointed
dot icon19/08/1996
Secretary resigned
dot icon12/06/1996
Annual return made up to 30/05/96
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Director resigned
dot icon25/03/1996
Director resigned
dot icon04/03/1996
Director resigned
dot icon20/11/1995
Director resigned
dot icon01/11/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon25/05/1995
Annual return made up to 30/05/95
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Annual return made up to 30/05/94
dot icon02/06/1994
New director appointed
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon01/06/1993
Full accounts made up to 1992-12-31
dot icon01/06/1993
Director resigned
dot icon01/06/1993
Director resigned
dot icon01/06/1993
Director resigned
dot icon01/06/1993
New director appointed
dot icon01/06/1993
New director appointed
dot icon01/06/1993
Annual return made up to 30/05/93
dot icon11/12/1992
Memorandum and Articles of Association
dot icon11/12/1992
Resolutions
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
New director appointed
dot icon10/06/1992
New director appointed
dot icon10/06/1992
Annual return made up to 30/05/92
dot icon18/02/1992
Secretary resigned;new secretary appointed
dot icon18/02/1992
New secretary appointed
dot icon27/06/1991
Annual return made up to 30/05/91
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Director resigned;new director appointed
dot icon08/10/1990
Annual return made up to 13/06/90
dot icon03/07/1990
Full accounts made up to 1989-12-31
dot icon07/12/1989
Registered office changed on 07/12/89 from: york street baker street london W1H 1PZ
dot icon12/06/1989
Full accounts made up to 1988-12-31
dot icon12/06/1989
Annual return made up to 30/05/89
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon15/06/1988
Annual return made up to 31/05/88
dot icon09/07/1987
Company type changed from 99311 to PRI30
dot icon11/06/1987
Full accounts made up to 1986-12-31
dot icon11/06/1987
14/05/87 nsc
dot icon02/09/1986
Annual return made up to 25/07/86
dot icon11/08/1986
Full accounts made up to 1985-12-31
dot icon21/06/1977
Accounts made up to 2075-12-31
dot icon10/05/1921
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Con
Director
04/10/2022 - Present
8
Voller, Paul Marcus George
Director
03/05/2005 - Present
41

Persons with Significant Control

3
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 CCHF ALLABOUTKIDS

CCHF ALLABOUTKIDS is an(a) Active company incorporated on 10/05/1921 with the registered office located at C/O Vwv Llp, 24 King William Street, London EC4R 9AT. There are currently 2 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 CCHF ALLABOUTKIDS?

toggle

CCHF ALLABOUTKIDS is currently Active. It was registered on 10/05/1921 .

Where is CCHF ALLABOUTKIDS located?

toggle

CCHF ALLABOUTKIDS is registered at C/O Vwv Llp, 24 King William Street, London EC4R 9AT.

What does CCHF ALLABOUTKIDS do?

toggle

CCHF ALLABOUTKIDS operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CCHF ALLABOUTKIDS?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.