CHILDHOPE (UK)

Register to unlock more data on OkredoRegister

CHILDHOPE (UK)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02343358

Incorporation date

03/02/1989

Size

Full

Contacts

Registered address

Registered address

The Green House, 244-254 Cambridge Heath Road, London E2 9DACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1989)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon20/05/2024
Application to strike the company off the register
dot icon27/04/2024
Full accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon15/12/2023
Current accounting period extended from 2023-12-31 to 2024-01-31
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon15/06/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Termination of appointment of Jill Healey as a secretary on 2022-05-27
dot icon30/05/2022
Appointment of Ms Nicola Davies as a secretary on 2022-05-27
dot icon14/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon24/11/2021
Termination of appointment of Joanna Taylor as a director on 2021-11-16
dot icon05/06/2021
Director's details changed for Ms Natalie Lynn Au on 2021-06-03
dot icon04/06/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Termination of appointment of Nicholas Wadri Toko as a director on 2021-05-01
dot icon20/04/2021
Appointment of Mr Nicholas Wadri Toko as a director on 2014-09-18
dot icon26/03/2021
Termination of appointment of Elizabeth Towl as a director on 2021-03-23
dot icon26/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon14/01/2021
Director's details changed for Ms Natalie Lynn Au on 2021-01-14
dot icon09/10/2020
Appointment of Ms Natalie Lynn Au as a director on 2020-10-09
dot icon24/09/2020
Termination of appointment of Ruchira Neotia as a director on 2020-09-14
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon18/07/2019
Appointment of Ms Ruchira Neotia as a director on 2019-07-16
dot icon18/07/2019
Termination of appointment of Kay Twine as a director on 2019-07-16
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon29/01/2019
Appointment of Ms Joanna Taylor as a director on 2019-01-22
dot icon23/11/2018
Director's details changed for Ms Kay Twine on 2018-11-16
dot icon07/08/2018
Registered office address changed from , Development House, 56-64 Leonard Street, London, EC2A 4LT to The Green House 244-254 Cambridge Heath Road London E2 9DA on 2018-08-07
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon31/01/2018
Appointment of Ms Elizabeth Towl as a director on 2018-01-23
dot icon24/01/2018
Termination of appointment of Graham Bennett as a director on 2018-01-23
dot icon24/01/2018
Termination of appointment of Harriet Garland as a director on 2018-01-22
dot icon09/01/2018
Termination of appointment of Philippa Hurst as a director on 2018-01-09
dot icon12/12/2017
Termination of appointment of Nicholas Toko as a director on 2017-12-12
dot icon08/12/2017
Appointment of Ms Kay Twine as a director on 2017-11-28
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Termination of appointment of Gretchen Shoring as a director on 2017-04-25
dot icon16/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon16/02/2017
Termination of appointment of Caroline Stakim as a director on 2017-01-26
dot icon25/01/2017
Termination of appointment of Helen Mary Turnbull as a director on 2016-04-17
dot icon23/08/2016
Termination of appointment of Paul Andrew Marvell as a director on 2016-07-26
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-03 no member list
dot icon05/02/2016
Termination of appointment of Rohan Lawrence Sivanandan as a director on 2016-01-26
dot icon07/10/2015
Director's details changed for Mr Graham Bennett on 2015-10-07
dot icon07/10/2015
Appointment of Ms Laverne Antrobus as a director on 2015-07-28
dot icon28/05/2015
Appointment of Ms Karen Kroger as a director on 2015-04-21
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-03 no member list
dot icon13/02/2015
Director's details changed for Ms Phillipa Storey on 2015-01-04
dot icon12/02/2015
Termination of appointment of Dan Taylor as a director on 2015-01-12
dot icon18/09/2014
Appointment of Mr Nicholas Toko as a director on 2014-07-29
dot icon27/06/2014
Appointment of Ms Caroline Stakim as a director on 2014-03-26
dot icon15/04/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-03 no member list
dot icon11/02/2014
Director's details changed for Paul Andrew Marvell on 2014-02-11
dot icon22/01/2014
Appointment of Ms Harriet Garland as a director on 2013-11-05
dot icon21/11/2013
Termination of appointment of Christopher Paul Mowles as a director on 2013-11-04
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-03 no member list
dot icon13/02/2013
Appointment of Ms Gretchen Shoring as a director on 2012-10-30
dot icon29/05/2012
Statement of company's objects
dot icon29/05/2012
Resolutions
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Appointment of Mr David Harding as a director on 2011-07-12
dot icon24/02/2012
Appointment of Ms Jill Healey as a secretary on 2011-10-24
dot icon22/02/2012
Annual return made up to 2012-02-03 no member list
dot icon10/02/2012
Appointment of Ms Phillipa Storey as a director on 2012-01-24
dot icon01/02/2012
Appointment of Mr Dan Taylor as a director on 2011-11-15
dot icon01/02/2012
Appointment of Mr Rohan Sivanandan as a director on 2011-11-15
dot icon12/01/2012
Appointment of Mr Charlie Middleton as a director on 2011-11-15
dot icon18/11/2011
Termination of appointment of Emma Crewe as a secretary on 2011-07-12
dot icon22/08/2011
Termination of appointment of Angela Melchiorre as a director
dot icon22/08/2011
Termination of appointment of Katherine Swan as a director
dot icon22/08/2011
Termination of appointment of Katherine Swan as a director
dot icon22/08/2011
Termination of appointment of Paul Brewis as a director
dot icon25/05/2011
Appointment of Mr Graham Bennett as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Termination of appointment of Maria Pemberton as a director
dot icon03/05/2011
Termination of appointment of Michael Little as a director
dot icon08/02/2011
Annual return made up to 2011-02-03 no member list
dot icon07/01/2011
Termination of appointment of Richard Livesey-Haworth as a director
dot icon03/08/2010
Termination of appointment of Carolyn Clarke as a director
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-03 no member list
dot icon03/03/2010
Termination of appointment of Fiona Mitchell as a director
dot icon03/03/2010
Termination of appointment of Alice Mayhew as a director
dot icon03/03/2010
Termination of appointment of Jean Grugel as a director
dot icon03/03/2010
Termination of appointment of Alex Kirby as a director
dot icon03/03/2010
Termination of appointment of Dean Anderson as a director
dot icon03/03/2010
Director's details changed for Ms Katherine Elizabeth Swan on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Michael Little on 2010-03-03
dot icon03/03/2010
Director's details changed for Richard Evelyn Livesey-Haworth on 2010-03-03
dot icon03/03/2010
Director's details changed for Fiona Mitchell on 2010-03-03
dot icon03/03/2010
Director's details changed for Christopher Paul Mowles on 2010-03-03
dot icon03/03/2010
Director's details changed for Maria Pemberton on 2010-03-03
dot icon03/03/2010
Director's details changed for Ms Katherine Elizabeth Swan on 2010-03-03
dot icon03/03/2010
Director's details changed for Alex Kirby on 2010-03-03
dot icon03/03/2010
Director's details changed for Angela Melchiorre on 2010-03-03
dot icon03/03/2010
Director's details changed for Alice Candida Mary Mayhew on 2010-03-03
dot icon03/03/2010
Director's details changed for Ms Jean Grugel on 2010-03-03
dot icon03/03/2010
Director's details changed for Paul William Salusbury Brewis on 2010-03-03
dot icon03/03/2010
Director's details changed for Dean Stuart Anderson on 2010-03-03
dot icon04/02/2010
Appointment of Paul Andrew Marvell as a director
dot icon20/11/2009
Appointment of Angela Melchiorre as a director
dot icon08/05/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Director appointed katherine elizabeth swan
dot icon05/02/2009
Annual return made up to 03/02/09
dot icon27/01/2009
Director appointed ms katie swan
dot icon27/01/2009
Appointment terminated director sarah hammond-ward
dot icon27/01/2009
Appointment terminated director christine wallace
dot icon27/01/2009
Appointment terminated director sonya burke
dot icon22/08/2008
Director appointed helen amry turnbull
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Annual return made up to 03/02/08
dot icon12/03/2008
Director appointed ms jean grugel
dot icon12/03/2008
Director appointed mr michael little
dot icon12/03/2008
Appointment terminated director lesley thornley
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Annual return made up to 03/02/07
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
New director appointed
dot icon17/02/2006
Annual return made up to 03/02/06
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Secretary resigned
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
New director appointed
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon07/02/2005
Annual return made up to 03/02/05
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Secretary resigned
dot icon06/10/2004
Registered office changed on 06/10/04 from: lector court, 151 farringdon road, london, EC1R 3AF
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon29/04/2004
New director appointed
dot icon24/03/2004
Annual return made up to 03/02/04
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon14/03/2003
Annual return made up to 03/02/03
dot icon14/03/2003
New secretary appointed
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
New director appointed
dot icon13/12/2002
Annual return made up to 03/02/00
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Annual return made up to 03/02/02
dot icon02/10/2002
Annual return made up to 03/02/01
dot icon02/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
Registered office changed on 11/09/02 from: hadfield & co first floor, 142-148 main road, sidcup, kent DA14 6NZ
dot icon01/08/2002
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
Full accounts made up to 1998-12-31
dot icon01/12/1999
Annual return made up to 03/02/99
dot icon01/12/1999
Registered office changed on 01/12/99 from: hadfield & co, 4TH floor sidcup house, 12-18 station road sidcup, kent DA15 7EH
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Annual return made up to 03/02/98
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
Annual return made up to 31/01/97
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon09/05/1996
Annual return made up to 03/02/94
dot icon09/05/1996
Annual return made up to 03/02/93
dot icon10/01/1996
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
Full accounts made up to 1992-12-31
dot icon07/08/1994
Annual return made up to 31/12/92
dot icon07/08/1994
Secretary resigned;new secretary appointed
dot icon17/04/1994
Registered office changed on 17/04/94 from: mappin house, 4 winsley street, london, W1N 7AR
dot icon17/04/1994
Secretary resigned;new secretary appointed
dot icon06/05/1993
Annual return made up to 31/12/91
dot icon18/10/1992
Auditor's resignation
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon03/09/1991
Annual return made up to 31/12/89
dot icon03/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon05/07/1991
Compulsory strike-off action has been discontinued
dot icon07/05/1991
First Gazette notice for compulsory strike-off
dot icon26/06/1990
New director appointed
dot icon11/01/1990
Resolutions
dot icon13/12/1989
Certificate of change of name
dot icon28/06/1989
Certificate of change of name
dot icon28/06/1989
Certificate of change of name
dot icon16/06/1989
Registered office changed on 16/06/89 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon03/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
03/02/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
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
Kroger, Karen Linda
Director
21/04/2015 - Present
1
Mayhew, Alice Candida Mary
Director
17/04/2007 - 21/04/2009
1

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+
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 CHILDHOPE (UK)

CHILDHOPE (UK) is an(a) Dissolved company incorporated on 03/02/1989 with the registered office located at The Green House, 244-254 Cambridge Heath Road, London E2 9DA. 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 CHILDHOPE (UK)?

toggle

CHILDHOPE (UK) is currently Dissolved. It was registered on 03/02/1989 and dissolved on 13/08/2024.

Where is CHILDHOPE (UK) located?

toggle

CHILDHOPE (UK) is registered at The Green House, 244-254 Cambridge Heath Road, London E2 9DA.

What does CHILDHOPE (UK) do?

toggle

CHILDHOPE (UK) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHILDHOPE (UK)?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.