CHILDREN AND FAMILIES ACROSS BORDERS (CFAB)

Register to unlock more data on OkredoRegister

CHILDREN AND FAMILIES ACROSS BORDERS (CFAB)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04025539

Incorporation date

03/07/2000

Size

Small

Contacts

Registered address

Registered address

134/136 Buckingham Palace Road 134/136 Buckingham Palace Road, London SW1 9SACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2000)
dot icon17/02/2026
Appointment of Mr Robert Henderson as a director on 2026-02-05
dot icon10/11/2025
Appointment of Mr Dalvinder Singh Nagra as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Hirsch Sharma as a director on 2025-11-07
dot icon07/10/2025
Accounts for a small company made up to 2025-03-31
dot icon07/10/2025
Termination of appointment of James Cox as a director on 2025-08-01
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon28/04/2025
Termination of appointment of Anna Rebecca Nash as a director on 2025-02-10
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Appointment of Ms Marija Martinovic as a director on 2024-07-26
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon03/11/2023
Full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Appointment of Mr Hirsch Sharma as a director on 2022-10-11
dot icon11/08/2022
Termination of appointment of Kevin Nicholas Meah as a director on 2022-08-03
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon29/04/2022
Appointment of Mr Kevin Meah as a director on 2022-04-27
dot icon29/04/2022
Appointment of Mr James Cox as a director on 2022-04-27
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Henok Yemane as a director on 2021-10-04
dot icon05/10/2021
Termination of appointment of Henok Yemane as a secretary on 2021-10-04
dot icon24/09/2021
Director's details changed for Mrs Cornelia Andrecut on 2021-09-02
dot icon27/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon29/06/2021
Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR WC2A 2JR England to 134/136 Buckingham Palace Road 134/136 Buckingham Palace Road London SW1 9SA on 2021-06-29
dot icon12/03/2021
Appointment of Ms Hilka Hollmann as a director on 2021-02-04
dot icon18/02/2021
Registered office address changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England to 7 Bell Yard 7 Bell Yard London WC2A 2JR WC2A 2JR on 2021-02-18
dot icon15/12/2020
Director's details changed for Ms Anna Rebecca Nash on 2020-12-15
dot icon15/12/2020
Director's details changed for Ms Anna Rebecca Nash on 2020-12-15
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Termination of appointment of Carolina Marin Pedreno as a director on 2020-10-01
dot icon18/09/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon13/11/2019
Appointment of Ms Cornelia Andrecut as a director on 2019-10-23
dot icon12/11/2019
Appointment of Mr Richard Morris Mbe as a director on 2019-10-23
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Termination of appointment of Marion Clare Davis as a director on 2019-10-23
dot icon01/08/2019
Appointment of Ms Anna Rebecca Nash as a director on 2019-07-25
dot icon30/07/2019
Appointment of Ms Angie Garvich as a director on 2019-07-25
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon29/05/2019
Appointment of Ms Victoria Mellor as a director on 2019-05-23
dot icon28/05/2019
Termination of appointment of William Cometti as a director on 2019-05-23
dot icon13/02/2019
Termination of appointment of Alan Miles Howarth as a director on 2019-01-23
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Appointment of Mr Douglas Lewis Cbe as a director on 2018-10-17
dot icon19/10/2018
Appointment of Mr Henok Yemane as a secretary on 2018-10-17
dot icon19/10/2018
Appointment of Mr Henok Yemane as a director on 2018-10-17
dot icon18/10/2018
Termination of appointment of Duncan Thurston Russell Walker as a director on 2018-10-17
dot icon18/10/2018
Termination of appointment of Duncan Thurston Russell Walker as a secretary on 2018-10-17
dot icon17/08/2018
Memorandum and Articles of Association
dot icon17/08/2018
Resolutions
dot icon06/08/2018
Appointment of Mr Michael Keith Phair as a director on 2018-07-25
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon30/04/2018
Director's details changed for Ms Carolina Marin Pedreno on 2018-04-30
dot icon30/04/2018
Appointment of Ms Carolina Marin Pedreno as a director on 2018-04-26
dot icon05/04/2018
Termination of appointment of Christopher Spencer as a director on 2018-04-02
dot icon20/03/2018
Director's details changed for Mr Christopher Hames on 2018-03-20
dot icon20/03/2018
Appointment of Mr Christopher Hames as a director on 2018-01-23
dot icon12/12/2017
Termination of appointment of Patricia Lewis as a director on 2017-12-11
dot icon11/10/2017
Termination of appointment of David Basil Williams as a director on 2017-10-10
dot icon11/10/2017
Termination of appointment of Sarah Palmer as a director on 2017-10-10
dot icon19/09/2017
Accounts for a small company made up to 2017-03-31
dot icon04/09/2017
Termination of appointment of Sheila Patricia Redrupp as a director on 2017-07-26
dot icon04/09/2017
Termination of appointment of Sheila Redrupp as a secretary on 2017-07-26
dot icon04/09/2017
Appointment of Mr Duncan Thurston Russell Walker as a secretary on 2017-07-26
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon03/07/2017
Appointment of Mr Christopher Spencer as a director on 2017-05-03
dot icon17/05/2017
Appointment of Mr Alan Miles Howarth as a director on 2017-05-03
dot icon15/05/2017
Appointment of Mr Duncan Thurston Russell Walker as a director on 2017-03-30
dot icon27/04/2017
Termination of appointment of Kumari Helena Blakey as a director on 2017-01-25
dot icon27/04/2017
Termination of appointment of Elizabeth Ann Baxter as a director on 2017-01-25
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon06/07/2016
Termination of appointment of Ali Sattaripour as a director on 2016-05-05
dot icon17/03/2016
Appointment of Mr David Basil Williams as a director on 2016-01-27
dot icon16/03/2016
Termination of appointment of Teertha Gupta as a director on 2016-01-27
dot icon03/02/2016
Appointment of Ms Patsy Lewis as a director on 2015-07-01
dot icon03/02/2016
Registered office address changed from Unit 1.03 Canterbury Court 1/3 Brixton Road London SW9 6DE to Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 2016-02-03
dot icon20/11/2015
Certificate of change of name
dot icon20/11/2015
Miscellaneous
dot icon03/11/2015
Resolutions
dot icon03/11/2015
Change of name notice
dot icon28/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Appointment of Mr Teertha Gupta as a director on 2013-07-10
dot icon13/08/2015
Appointment of Mrs Sheila Patricia Redrupp as a director on 2010-07-13
dot icon12/08/2015
Director's details changed for Kumari Helena Blakey on 2010-04-01
dot icon28/07/2015
Annual return made up to 2015-07-03 no member list
dot icon28/07/2015
Appointment of Mr William Cometti as a director on 2014-07-02
dot icon27/07/2015
Termination of appointment of Douglas Raymond Snell Lewis as a director on 2014-07-02
dot icon27/07/2015
Appointment of Dr David Noel Jones as a director on 2014-07-02
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-03 no member list
dot icon18/06/2014
Appointment of Miss Marion Clare Davis as a director
dot icon18/06/2014
Appointment of Mrs Elizabeth Ann Baxter as a director
dot icon18/06/2014
Appointment of Mr Mark William Arthur Tate as a director
dot icon18/06/2014
Termination of appointment of Laura Parker as a director
dot icon18/06/2014
Termination of appointment of Yvette Gayford as a director
dot icon14/02/2014
Appointment of Ms Anita Kara as a director
dot icon29/08/2013
Annual return made up to 2013-07-03 no member list
dot icon29/08/2013
Termination of appointment of Tessa Brewer as a director
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon25/02/2013
Appointment of Mrs Laura Parker as a director
dot icon14/02/2013
Termination of appointment of Robert Hutchinson as a director
dot icon14/02/2013
Termination of appointment of Alexander Verdan as a director
dot icon17/09/2012
Annual return made up to 2012-07-03 no member list
dot icon26/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/07/2011
Annual return made up to 2011-07-03 no member list
dot icon29/07/2011
Termination of appointment of Pamela Louhichi as a director
dot icon29/07/2011
Termination of appointment of Margaret Bryer as a director
dot icon28/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/09/2010
Appointment of Mrs Sheila Redrupp as a secretary
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-03 no member list
dot icon30/07/2010
Director's details changed for Pamela Louhichi on 2010-07-03
dot icon30/07/2010
Director's details changed for Yvette Gayford on 2010-07-03
dot icon30/07/2010
Director's details changed for Robert Charles Hutchinson on 2010-07-03
dot icon30/07/2010
Director's details changed for Alexander Verdan on 2010-07-03
dot icon30/07/2010
Director's details changed for Sarah Palmer on 2010-07-03
dot icon30/07/2010
Director's details changed for Dr Ali Sattaripour on 2010-07-03
dot icon30/07/2010
Director's details changed for Douglas Raymond Snell Lewis on 2010-07-03
dot icon30/07/2010
Director's details changed for Margaret Isabel Bryer on 2010-07-03
dot icon30/07/2010
Director's details changed for Kumari Helena Blakey on 2010-07-03
dot icon29/07/2010
Registered office address changed from , Unit 1.11 Canterbury Court 1/3 Brixton Road, London, SW9 6DE on 2010-07-29
dot icon06/08/2009
Full accounts made up to 2009-03-31
dot icon30/07/2009
Annual return made up to 03/07/09
dot icon30/07/2009
Appointment terminated director john gray
dot icon30/07/2009
Appointment terminated director anthony figgis
dot icon30/07/2009
Appointment terminated director david calvert smith
dot icon30/07/2009
Appointment terminated secretary charles marshall
dot icon05/05/2009
Director appointed john charles roger gray
dot icon07/10/2008
Annual return made up to 03/07/08
dot icon18/08/2008
Full accounts made up to 2008-03-31
dot icon08/08/2008
Registered office changed on 08/08/2008 from, cranmer house 39 brixton road, london, SW9 6DD
dot icon06/05/2008
Director appointed yvette jean gayford
dot icon17/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon03/09/2007
Annual return made up to 03/07/07
dot icon26/07/2007
Full accounts made up to 2007-03-31
dot icon08/08/2006
Annual return made up to 03/07/06
dot icon24/07/2006
Full accounts made up to 2006-03-31
dot icon25/10/2005
Annual return made up to 03/07/05
dot icon25/10/2005
New director appointed
dot icon09/08/2005
Full accounts made up to 2005-03-31
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon19/11/2004
Full accounts made up to 2004-03-31
dot icon07/10/2004
Annual return made up to 03/07/04
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon30/01/2004
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon08/08/2003
Annual return made up to 03/07/03
dot icon08/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/10/2002
Annual return made up to 03/07/02
dot icon02/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/08/2001
Annual return made up to 03/07/01
dot icon19/06/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon26/02/2001
Resolutions
dot icon03/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Noel
Director
02/07/2014 - Present
8
Garvich, Angie
Director
25/07/2019 - Present
-
Hollmann, Hilka
Director
04/02/2021 - Present
-
Phair, Michael Keith
Director
25/07/2018 - Present
9
Tate, Mark William Arthur
Director
18/06/2014 - Present
4

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 CHILDREN AND FAMILIES ACROSS BORDERS (CFAB)

CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) is an(a) Active company incorporated on 03/07/2000 with the registered office located at 134/136 Buckingham Palace Road 134/136 Buckingham Palace Road, London SW1 9SA. There are currently 15 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 CHILDREN AND FAMILIES ACROSS BORDERS (CFAB)?

toggle

CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) is currently Active. It was registered on 03/07/2000 .

Where is CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) located?

toggle

CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) is registered at 134/136 Buckingham Palace Road 134/136 Buckingham Palace Road, London SW1 9SA.

What does CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) do?

toggle

CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHILDREN AND FAMILIES ACROSS BORDERS (CFAB)?

toggle

The latest filing was on 17/02/2026: Appointment of Mr Robert Henderson as a director on 2026-02-05.