CHILD RIGHTS INTERNATIONAL NETWORK - CRIN

Register to unlock more data on OkredoRegister

CHILD RIGHTS INTERNATIONAL NETWORK - CRIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06653398

Incorporation date

22/07/2008

Size

Small

Contacts

Registered address

Registered address

Unit Sb.152 China Works, Black Prince Road, London SE1 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon30/01/2026
Termination of appointment of Tomas Ayuso as a director on 2026-01-30
dot icon15/08/2025
Termination of appointment of Eva Christina Geidenmark as a director on 2025-06-01
dot icon17/06/2025
Accounts for a small company made up to 2024-12-31
dot icon12/06/2025
Director's details changed for Eva Christina Geidenmark on 2025-06-10
dot icon11/06/2025
Director's details changed for Mr Tomas Ayuso on 2025-06-10
dot icon11/06/2025
Director's details changed for Ms Jerusha Maliza Burnham on 2025-06-10
dot icon11/06/2025
Director's details changed for Mr Kevin in-Chuen Koh on 2025-06-10
dot icon11/06/2025
Director's details changed for Ms Aoife Nolan on 2025-06-10
dot icon11/06/2025
Director's details changed for Ms Kirsten Sandberg on 2025-06-10
dot icon11/06/2025
Director's details changed for Ms Enakshi Ganguly Thukral on 2025-06-10
dot icon11/06/2025
Director's details changed for Ms Margaret Tuite on 2025-06-10
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon18/06/2024
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon24/01/2024
Registered office address changed from Unit 4 Carlisle Lane London SE1 7LG England to Unit Sb.152 China Works Black Prince Road London SE1 7SJ on 2024-01-24
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon07/10/2021
Termination of appointment of Anja Josten as a director on 2021-10-04
dot icon05/07/2021
Appointment of Mr Kevin in-Chuen Koh as a director on 2021-06-16
dot icon02/07/2021
Accounts for a small company made up to 2020-12-31
dot icon28/06/2021
Appointment of Ms Jerusha Maliza Burnham as a director on 2021-06-16
dot icon25/06/2021
Appointment of Ms Enakshi Ganguly Thukral as a director on 2021-06-16
dot icon25/06/2021
Appointment of Mr Tomas Ayuso as a director on 2021-06-16
dot icon22/06/2021
Termination of appointment of Michele Madden as a director on 2021-06-16
dot icon24/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon20/04/2021
Termination of appointment of Ed Velasco as a director on 2021-04-19
dot icon23/02/2021
Accounts for a small company made up to 2019-12-31
dot icon04/11/2020
Registered office address changed from Cottage 2 Old Paradise Yard 20 Carlisle Lane London SE1 7LG England to Unit 4 Carlisle Lane London SE1 7LG on 2020-11-04
dot icon26/10/2020
Appointment of Ms Anja Josten as a director on 2020-10-14
dot icon19/10/2020
Appointment of Ms Aoife Nolan as a director on 2020-10-14
dot icon01/07/2020
Termination of appointment of Chris Dodd as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Michele Madden as a secretary on 2019-06-30
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Appointment of Ms Kirsten Sandberg as a director on 2019-03-29
dot icon18/12/2018
Director's details changed for Mr Adem Arkadas-Thibert on 2018-12-07
dot icon17/12/2018
Termination of appointment of Anne Phipps as a director on 2018-12-07
dot icon27/11/2018
Registered office address changed from PO Box 152 88 Suite 152 88 Lower Marsh London SE1 7AB England to Cottage 2 Old Paradise Yard 20 Carlisle Lane London SE1 7LG on 2018-11-27
dot icon27/11/2018
Appointment of Ms Margaret Tuite as a director on 2018-11-23
dot icon07/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Appointment of Ms Chris Dodd as a director on 2018-05-08
dot icon09/05/2018
Appointment of Mr Ed Velasco as a director on 2018-05-08
dot icon09/05/2018
Termination of appointment of Sebastian Kohn as a director on 2018-05-08
dot icon07/09/2017
Registered office address changed from Unit 1.14 Unit 1.14 the Foundry 17 Oval Way London London SE11 5RR England to PO Box 152 88 Suite 152 88 Lower Marsh London SE1 7AB on 2017-09-07
dot icon06/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon22/07/2016
Annual return made up to 2016-06-29 no member list
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Termination of appointment of Peter Webb Newell as a director on 2016-05-21
dot icon04/05/2016
Appointment of Ms Michele Madden as a secretary on 2015-11-03
dot icon04/05/2016
Termination of appointment of Gema Vicente as a director on 2015-11-03
dot icon14/12/2015
Registered office address changed from W125-127 Westminster Business Square 1-45 Durham Street London SE11 5JH to Unit 1.14 Unit 1.14 the Foundry 17 Oval Way London London SE11 5RR on 2015-12-14
dot icon12/11/2015
Appointment of Mr Adem Arkadas-Thibert as a director on 2015-11-03
dot icon11/11/2015
Termination of appointment of Gema Vicente as a secretary on 2015-11-03
dot icon11/11/2015
Termination of appointment of Mike Annison as a director on 2015-11-03
dot icon09/09/2015
Termination of appointment of Knut Haanes as a director on 2015-09-03
dot icon23/07/2015
Annual return made up to 2015-07-22 no member list
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Termination of appointment of Elda Villanueva Moreno as a director on 2014-02-14
dot icon08/01/2015
Appointment of Mr Peter Webb Newell as a director on 2014-12-10
dot icon25/11/2014
Appointment of Ms Anne Phipps as a director on 2014-11-24
dot icon25/11/2014
Appointment of Ms Michele Madden as a director on 2014-11-24
dot icon25/11/2014
Termination of appointment of Peter Webb Newell as a director on 2014-11-24
dot icon25/11/2014
Termination of appointment of William Sloan Bell as a director on 2014-11-24
dot icon06/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon06/09/2014
Full accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-22 no member list
dot icon23/07/2014
Registered office address changed from East Studio 2 Pontypool Place London SE1 8QF to W125-127 Westminster Business Square 1-45 Durham Street London SE11 5JH on 2014-07-23
dot icon24/10/2013
Full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-22 no member list
dot icon30/07/2013
Termination of appointment of Andres Guerrero-Feliu as a director
dot icon16/11/2012
Full accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-22 no member list
dot icon14/10/2011
Full accounts made up to 2011-03-31
dot icon28/09/2011
Certificate of change of name
dot icon28/09/2011
Change of name notice
dot icon04/08/2011
Annual return made up to 2011-07-22 no member list
dot icon04/08/2011
Appointment of Mr Sebastian Kohn as a director
dot icon04/08/2011
Appointment of Ms Elda Villanueva Moreno as a director
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-22 no member list
dot icon11/08/2010
Director's details changed for Knut Haanes on 2010-07-22
dot icon11/08/2010
Director's details changed for William Sloan Bell on 2010-07-22
dot icon11/08/2010
Director's details changed for Andres Carlos Guerrero-Feliu on 2010-07-22
dot icon11/08/2010
Director's details changed for Mike Annison on 2010-07-22
dot icon11/08/2010
Director's details changed for Eva Christina Geidenmark on 2010-07-22
dot icon03/06/2010
Appointment of Ms Gema Vicente as a secretary
dot icon03/06/2010
Director's details changed for Gema Vicente on 2010-06-03
dot icon02/06/2010
Termination of appointment of Sven Winberg as a director
dot icon25/01/2010
Termination of appointment of Paul Bode as a director
dot icon25/01/2010
Termination of appointment of Paul Bode as a secretary
dot icon10/01/2010
Full accounts made up to 2009-03-31
dot icon23/09/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon17/09/2009
Director appointed knut haanes
dot icon07/09/2009
Annual return made up to 22/07/09
dot icon05/08/2009
Registered office changed on 05/08/2009 from c/o save the children 1 st. John's lane london EC1M 4AR
dot icon12/03/2009
Director appointed mike annison
dot icon12/03/2009
Director appointed gema vicente
dot icon12/03/2009
Director and secretary appointed paul bode
dot icon12/03/2009
Director appointed eva christina geidenmark
dot icon12/03/2009
Director appointed andres carlos guerrero-feliu
dot icon12/03/2009
Appointment terminated secretary peter newell
dot icon22/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arkadas-Thibert, Adem
Director
03/11/2015 - Present
-
Ayuso, Tomas
Director
16/06/2021 - 30/01/2026
-
Burnham, Jerusha Maliza
Director
16/06/2021 - Present
-
Koh, Kevin In-Chuen
Director
16/06/2021 - Present
-
Nolan, Aoife
Director
14/10/2020 - 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 CHILD RIGHTS INTERNATIONAL NETWORK - CRIN

CHILD RIGHTS INTERNATIONAL NETWORK - CRIN is an(a) Active company incorporated on 22/07/2008 with the registered office located at Unit Sb.152 China Works, Black Prince Road, London SE1 7SJ. There are currently 7 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 RIGHTS INTERNATIONAL NETWORK - CRIN?

toggle

CHILD RIGHTS INTERNATIONAL NETWORK - CRIN is currently Active. It was registered on 22/07/2008 .

Where is CHILD RIGHTS INTERNATIONAL NETWORK - CRIN located?

toggle

CHILD RIGHTS INTERNATIONAL NETWORK - CRIN is registered at Unit Sb.152 China Works, Black Prince Road, London SE1 7SJ.

What does CHILD RIGHTS INTERNATIONAL NETWORK - CRIN do?

toggle

CHILD RIGHTS INTERNATIONAL NETWORK - CRIN operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHILD RIGHTS INTERNATIONAL NETWORK - CRIN?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Tomas Ayuso as a director on 2026-01-30.