CHILD CONCERN CONSORTIUM

Register to unlock more data on OkredoRegister

CHILD CONCERN CONSORTIUM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04625902

Incorporation date

30/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O THE FOSTERING NETWORK, 87 Blackfriars Rd 87 Blackfriars Road, London SE1 8HACopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2002)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon02/01/2024
Application to strike the company off the register
dot icon21/06/2023
Termination of appointment of Jane Catharine Van Zyl as a director on 2022-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon04/01/2022
Cessation of Carole Myer as a person with significant control on 2021-03-31
dot icon04/01/2022
Termination of appointment of Carole Anne Myer as a director on 2021-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon13/01/2020
Notification of Jane Catharine Van Zyl as a person with significant control on 2018-09-03
dot icon13/01/2020
Cessation of Sarah Catriona Pilkington Jackson as a person with significant control on 2018-09-03
dot icon13/01/2020
Cessation of Sarah Catriona Pilkington Jackson as a person with significant control on 2018-09-03
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Termination of appointment of Sarah Catriona Pilkington Jackson as a director on 2018-09-03
dot icon25/09/2019
Appointment of Ms Jane Catharine Van Zyl as a director on 2018-09-03
dot icon11/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Notification of Harjodh Gill as a person with significant control on 2016-06-30
dot icon15/01/2018
Notification of Philip Ian Jacob as a person with significant control on 2016-06-30
dot icon15/01/2018
Notification of Sarah Catriona Pilkington Jackson as a person with significant control on 2016-06-30
dot icon12/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon23/01/2017
Termination of appointment of Tracey Adalynne Rodden as a director on 2016-02-09
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/09/2016
Registered office address changed from 5th Floor City Reach 5 Greenwich View Place London E14 9NN to C/O the Fostering Network 87 Blackfriars Rd 87 Blackfriars Road London SE1 8HA on 2016-09-06
dot icon06/09/2016
Termination of appointment of Imelda Ann Redmond as a director on 2016-08-31
dot icon02/03/2016
Appointment of Ms Imelda Ann Redmond as a director on 2016-02-25
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/01/2016
Annual return made up to 2015-12-30 no member list
dot icon05/01/2016
Director's details changed for Ms Sarah Catriona Pilkington Jackson on 2016-01-04
dot icon16/12/2015
Rectified The AP01 was removed from the public register on 03/02/2016 as it is factually inaccurate or is derived from something factually inaccurate
dot icon24/11/2015
Termination of appointment of Pamela Alice Barnes as a director on 2014-11-29
dot icon24/11/2015
Termination of appointment of Peter Kenneth Maple as a director on 2013-04-01
dot icon24/11/2015
Termination of appointment of Daisy Powling as a director on 2015-07-31
dot icon29/01/2015
Termination of appointment of Deborah Jane Granville as a director on 2013-02-14
dot icon29/01/2015
Annual return made up to 2014-12-30 no member list
dot icon29/01/2015
Termination of appointment of Deborah Jane Granville as a director on 2013-02-14
dot icon29/01/2015
Director's details changed for Philip Ian Jacob on 2010-12-01
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/12/2013
Annual return made up to 2013-12-30 no member list
dot icon01/02/2013
Annual return made up to 2012-12-30 no member list
dot icon31/01/2013
Termination of appointment of Anthony Douglas as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2012
Director's details changed for Anthony Gordon Douglas on 2012-02-14
dot icon18/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/01/2012
Annual return made up to 2011-12-30 no member list
dot icon09/01/2012
Secretary's details changed for Philip Ian Jacob on 2011-11-30
dot icon09/01/2012
Termination of appointment of Barbara Foster as a director
dot icon03/08/2011
Appointment of Ms Daisy Powling as a director
dot icon07/07/2011
Appointment of Ms Sarah Catriona Pilkington Jackson as a director
dot icon07/07/2011
Appointment of Deborah Jane Granville as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/01/2011
Annual return made up to 2010-12-30 no member list
dot icon07/01/2011
Termination of appointment of Christian Jones as a director
dot icon07/01/2011
Termination of appointment of Ronald Cooke as a director
dot icon18/06/2010
Annual return made up to 2009-12-30 no member list
dot icon17/06/2010
Director's details changed for Tracey Adalynne Rodden on 2009-12-21
dot icon17/06/2010
Director's details changed for Christian Glenn Jones on 2009-12-01
dot icon17/06/2010
Director's details changed for Barbara Foster on 2009-12-01
dot icon17/06/2010
Director's details changed for Philip Ian Jacob on 2009-12-01
dot icon23/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/02/2009
Director appointed tracey adalynne rodden
dot icon09/02/2009
Annual return made up to 30/12/08
dot icon26/01/2009
Appointment terminated director harvey gallagher
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/06/2008
Director appointed peter maple
dot icon20/03/2008
Director appointed pamela barnes
dot icon19/02/2008
Annual return made up to 30/12/07
dot icon19/02/2008
Director resigned
dot icon20/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon20/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/06/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon10/01/2007
Annual return made up to 30/12/06
dot icon04/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/07/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon27/02/2006
Resolutions
dot icon24/02/2006
Secretary resigned;director resigned
dot icon24/02/2006
New secretary appointed
dot icon20/02/2006
Memorandum and Articles of Association
dot icon20/01/2006
Annual return made up to 30/12/05
dot icon25/11/2005
New director appointed
dot icon14/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/05/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Annual return made up to 30/12/04
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/11/2004
Registered office changed on 18/11/04 from: bellerive house 3 muirfield crescent london E14 9SZ
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Director's particulars changed
dot icon10/09/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon05/08/2004
Director's particulars changed
dot icon12/07/2004
New director appointed
dot icon16/02/2004
Annual return made up to 30/12/03
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon31/12/2003
New director appointed
dot icon29/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon24/12/2003
Director resigned
dot icon30/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Sarah Catriona Pilkington
Director
10/03/2011 - 03/09/2018
10
Jackson, Sarah Catriona Pilkington
Director
27/11/2003 - 08/02/2006
10
Ms Jane Catharine Van Zyl
Director
03/09/2018 - 31/03/2022
-
Jackson, Sarah Catriona Pilkington
Secretary
30/12/2002 - 08/02/2006
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILD CONCERN CONSORTIUM

CHILD CONCERN CONSORTIUM is an(a) Dissolved company incorporated on 30/12/2002 with the registered office located at C/O THE FOSTERING NETWORK, 87 Blackfriars Rd 87 Blackfriars Road, London SE1 8HA. There is currently no 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 CHILD CONCERN CONSORTIUM?

toggle

CHILD CONCERN CONSORTIUM is currently Dissolved. It was registered on 30/12/2002 and dissolved on 26/03/2024.

Where is CHILD CONCERN CONSORTIUM located?

toggle

CHILD CONCERN CONSORTIUM is registered at C/O THE FOSTERING NETWORK, 87 Blackfriars Rd 87 Blackfriars Road, London SE1 8HA.

What does CHILD CONCERN CONSORTIUM do?

toggle

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

What is the latest filing for CHILD CONCERN CONSORTIUM?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.