CHERNOBYL CHILDREN'S PROJECT (UK)

Register to unlock more data on OkredoRegister

CHERNOBYL CHILDREN'S PROJECT (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220045

Incorporation date

03/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kinder House, 28 Fitzalan Street, Glossop, Derbyshire SK13 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1996)
dot icon12/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon18/01/2021
Appointment of Mrs Lynne Carol Murphy as a director on 2021-01-01
dot icon31/12/2020
Termination of appointment of John Peter Gater as a director on 2020-12-10
dot icon31/12/2020
Termination of appointment of Margaret Rose Whiting as a director on 2020-06-16
dot icon27/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon14/11/2019
Appointment of Mrs Catherine Jane Mary Mcelholm as a director on 2019-11-01
dot icon14/11/2019
Termination of appointment of Nigel John Boulton as a director on 2019-11-01
dot icon10/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Appointment of Mr Brian Robert Hardwick as a director on 2019-01-31
dot icon07/02/2019
Termination of appointment of Denis James Moors as a director on 2019-01-31
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon26/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon31/03/2016
Annual return made up to 2016-03-06 no member list
dot icon18/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon09/03/2015
Annual return made up to 2015-03-06 no member list
dot icon19/01/2015
Appointment of Mr Nigel John Boulton as a director on 2014-10-01
dot icon15/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon25/03/2014
Annual return made up to 2014-03-06 no member list
dot icon30/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/03/2013
Annual return made up to 2013-03-06 no member list
dot icon26/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2012-03-06 no member list
dot icon18/10/2011
Termination of appointment of Julie Gater as a director
dot icon18/10/2011
Appointment of Mr Denis James Moors as a director
dot icon02/03/2011
Full accounts made up to 2010-09-30
dot icon16/02/2011
Annual return made up to 2011-02-16 no member list
dot icon16/02/2011
Appointment of Mrs Catherine Mcelholm as a secretary
dot icon16/02/2011
Termination of appointment of Alexander Mclaren as a secretary
dot icon26/10/2010
Appointment of Mrs Julie Anne Gater as a director
dot icon16/09/2010
Termination of appointment of Michael Allison as a director
dot icon16/09/2010
Termination of appointment of Jean Holt as a director
dot icon20/07/2010
Annual return made up to 2010-07-03 no member list
dot icon20/07/2010
Director's details changed for Margaret Rose Whiting on 2010-07-03
dot icon20/07/2010
Director's details changed for Jean Holt on 2010-07-03
dot icon20/07/2010
Director's details changed for Michael Allison on 2010-07-03
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/07/2009
Full accounts made up to 2008-09-30
dot icon03/07/2009
Annual return made up to 03/07/09
dot icon17/12/2008
Full accounts made up to 2007-09-30
dot icon04/07/2008
Annual return made up to 03/07/08
dot icon19/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon26/07/2007
Annual return made up to 03/07/07
dot icon15/05/2007
Full accounts made up to 2006-09-30
dot icon25/08/2006
Annual return made up to 03/07/06
dot icon27/03/2006
Full accounts made up to 2005-09-30
dot icon22/07/2005
Annual return made up to 03/07/05
dot icon24/03/2005
Full accounts made up to 2004-09-30
dot icon14/07/2004
Annual return made up to 03/07/04
dot icon26/04/2004
Full accounts made up to 2003-09-30
dot icon12/07/2003
Annual return made up to 03/07/03
dot icon23/04/2003
Full accounts made up to 2002-09-30
dot icon11/07/2002
Annual return made up to 03/07/02
dot icon05/03/2002
Full accounts made up to 2001-09-30
dot icon07/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon12/07/2001
Annual return made up to 03/07/01
dot icon26/02/2001
New director appointed
dot icon23/02/2001
Full accounts made up to 2000-09-30
dot icon10/07/2000
Annual return made up to 03/07/00
dot icon30/05/2000
Full accounts made up to 1999-09-30
dot icon19/10/1999
Resolutions
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Director resigned
dot icon25/08/1999
Annual return made up to 03/07/99
dot icon16/03/1999
Full accounts made up to 1998-09-30
dot icon12/10/1998
Registered office changed on 12/10/98 from: one world centre 6 mount street manchester M2 5NS
dot icon25/07/1998
Annual return made up to 03/07/98
dot icon12/06/1998
Full accounts made up to 1997-09-30
dot icon15/08/1997
Annual return made up to 03/07/97
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New secretary appointed
dot icon15/08/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon14/01/1997
Memorandum and Articles of Association
dot icon14/01/1997
Resolutions
dot icon07/01/1997
Director resigned
dot icon01/11/1996
New director appointed
dot icon14/10/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon14/10/1996
Registered office changed on 14/10/96 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon03/07/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardwick, Brian Robert
Director
31/01/2019 - Present
2
Mcelholm, Catherine Jane Mary
Director
01/11/2019 - Present
5
Murphy, Lynne Carol
Director
01/01/2021 - Present
-

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 CHERNOBYL CHILDREN'S PROJECT (UK)

CHERNOBYL CHILDREN'S PROJECT (UK) is an(a) Active company incorporated on 03/07/1996 with the registered office located at Kinder House, 28 Fitzalan Street, Glossop, Derbyshire SK13 7DL. There are currently 3 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 CHERNOBYL CHILDREN'S PROJECT (UK)?

toggle

CHERNOBYL CHILDREN'S PROJECT (UK) is currently Active. It was registered on 03/07/1996 .

Where is CHERNOBYL CHILDREN'S PROJECT (UK) located?

toggle

CHERNOBYL CHILDREN'S PROJECT (UK) is registered at Kinder House, 28 Fitzalan Street, Glossop, Derbyshire SK13 7DL.

What does CHERNOBYL CHILDREN'S PROJECT (UK) do?

toggle

CHERNOBYL CHILDREN'S PROJECT (UK) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHERNOBYL CHILDREN'S PROJECT (UK)?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-06 with no updates.