CHILDHOOD FIRST (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CHILDHOOD FIRST (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03187004

Incorporation date

17/04/1996

Size

Small

Contacts

Registered address

Registered address

210 Borough High Street, London SE1 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1996)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2024
Accounts for a small company made up to 2023-03-31
dot icon23/06/2023
Cessation of Henrietta Hughes as a person with significant control on 2022-03-31
dot icon23/06/2023
Termination of appointment of John William Harrison as a director on 2023-06-13
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon03/04/2023
Application to strike the company off the register
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon26/04/2022
Termination of appointment of Greg Whelan as a secretary on 2022-04-26
dot icon26/04/2022
Appointment of Mr Michael Adam Joseph as a secretary on 2022-04-26
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon23/11/2021
Cessation of John William Harrison as a person with significant control on 2021-11-10
dot icon23/11/2021
Notification of Henrietta Hughes as a person with significant control on 2021-11-10
dot icon23/11/2021
Appointment of Dr Henrietta Hughes as a director on 2021-11-10
dot icon02/11/2021
Accounts for a small company made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2019-03-31
dot icon16/09/2019
Termination of appointment of Keith Miller as a director on 2019-09-10
dot icon16/09/2019
Appointment of Mr George Viney as a director on 2019-09-10
dot icon08/07/2019
Termination of appointment of Elizabeth Maria Szwed as a director on 2019-07-07
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon24/10/2017
Full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon04/10/2016
Full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-02-02 no member list
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon10/08/2015
Appointment of Mr John William Harrison as a director on 2014-09-16
dot icon02/02/2015
Annual return made up to 2015-02-02 no member list
dot icon02/02/2015
Termination of appointment of Penelope Ann Treadwell as a director on 2014-09-16
dot icon02/02/2015
Termination of appointment of Jan Stephen Pethick as a director on 2014-11-11
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-17 no member list
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-17 no member list
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-17 no member list
dot icon11/01/2012
Registered office address changed from Station House 150 Waterloo Road London SE1 8SB on 2012-01-11
dot icon28/11/2011
Full accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-17 no member list
dot icon10/02/2011
Appointment of Mr Greg Whelan as a secretary
dot icon10/02/2011
Termination of appointment of Mark O'kelly as a secretary
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-17 no member list
dot icon23/04/2010
Director's details changed for Jan Stephen Pethick on 2009-10-01
dot icon22/04/2010
Director's details changed for Penelope Ann Treadwell on 2009-10-01
dot icon22/04/2010
Director's details changed for Mr Keith Miller on 2009-10-01
dot icon22/04/2010
Director's details changed for Elizabeth Maria Szwed on 2009-10-01
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Annual return made up to 17/04/09
dot icon03/10/2008
Full accounts made up to 2008-03-31
dot icon24/07/2008
Memorandum and Articles of Association
dot icon21/07/2008
Certificate of change of name
dot icon22/04/2008
Annual return made up to 17/04/08
dot icon21/04/2008
Location of register of members
dot icon13/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon23/04/2007
Annual return made up to 17/04/07
dot icon20/04/2007
Director's particulars changed
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon11/05/2006
Annual return made up to 17/04/06
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
Secretary resigned
dot icon06/05/2005
Annual return made up to 17/04/05
dot icon09/04/2005
New director appointed
dot icon07/04/2005
Full accounts made up to 2004-03-31
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon21/07/2004
Director resigned
dot icon04/05/2004
Annual return made up to 17/04/04
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon30/04/2003
Annual return made up to 17/04/03
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon15/05/2002
Annual return made up to 17/04/02
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon09/07/2001
Annual return made up to 17/04/01
dot icon21/02/2001
New director appointed
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon22/05/2000
Certificate of change of name
dot icon03/05/2000
Annual return made up to 17/04/00
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon19/05/1999
Annual return made up to 17/04/99
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon01/07/1998
New director appointed
dot icon20/04/1998
Annual return made up to 17/04/98
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon19/05/1997
Annual return made up to 17/04/97
dot icon22/04/1997
Registered office changed on 22/04/97 from: 14 charterhouse square london EC1M 6AX
dot icon22/10/1996
New director appointed
dot icon18/07/1996
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon19/06/1996
Resolutions
dot icon17/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, John William
Director
16/09/2014 - 13/06/2023
148
Hughes, Henrietta Sophia Lefanu, Dr
Director
10/11/2021 - Present
1

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+
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 CHILDHOOD FIRST (MIDLANDS) LIMITED

CHILDHOOD FIRST (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 17/04/1996 with the registered office located at 210 Borough High Street, London SE1 1JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDHOOD FIRST (MIDLANDS) LIMITED?

toggle

CHILDHOOD FIRST (MIDLANDS) LIMITED is currently Dissolved. It was registered on 17/04/1996 and dissolved on 30/01/2024.

Where is CHILDHOOD FIRST (MIDLANDS) LIMITED located?

toggle

CHILDHOOD FIRST (MIDLANDS) LIMITED is registered at 210 Borough High Street, London SE1 1JX.

What does CHILDHOOD FIRST (MIDLANDS) LIMITED do?

toggle

CHILDHOOD FIRST (MIDLANDS) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CHILDHOOD FIRST (MIDLANDS) LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.