CHILDREN IN CRISIS

Register to unlock more data on OkredoRegister

CHILDREN IN CRISIS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02815817

Incorporation date

30/04/1993

Size

Small

Contacts

Registered address

Registered address

33 Creechurch Lane, London EC3A 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1993)
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon13/03/2025
Cessation of Anthony Kurt Wallersteiner as a person with significant control on 2024-04-01
dot icon27/02/2025
Notification of Street Child as a person with significant control on 2024-04-01
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon08/03/2024
Accounts for a small company made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon06/01/2022
Accounts for a small company made up to 2021-03-31
dot icon25/10/2021
Registered office address changed from 206-208 Stewarts Road London SW8 4UB to 33 Creechurch Lane London EC3A 5EB on 2021-10-25
dot icon14/10/2021
Appointment of Mr Anthony Kurt Wallersteiner as a director on 2021-10-13
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon19/07/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon11/02/2021
Accounts for a small company made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/02/2020
Accounts for a small company made up to 2019-03-31
dot icon28/08/2019
Cessation of Julia Barbara Taylor Streets as a person with significant control on 2018-03-31
dot icon28/08/2019
Cessation of John Paul Axon as a person with significant control on 2018-03-31
dot icon28/08/2019
Cessation of Bastien Hibon as a person with significant control on 2018-03-31
dot icon28/08/2019
Termination of appointment of Anthony Kurt Wallersteiner as a director on 2018-03-31
dot icon28/08/2019
Termination of appointment of Julia Barbara Taylor Streets as a director on 2018-03-31
dot icon28/08/2019
Termination of appointment of John Paul Axon as a director on 2018-03-31
dot icon28/08/2019
Termination of appointment of Bastien Hibon as a director on 2018-03-31
dot icon26/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon15/02/2019
Termination of appointment of Joshua Maurice Oliech as a secretary on 2018-10-01
dot icon06/02/2019
Full accounts made up to 2018-03-31
dot icon16/07/2018
Appointment of Street Child as a director on 2018-04-01
dot icon25/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon25/06/2018
Cessation of Frances Prenn as a person with significant control on 2018-03-31
dot icon25/06/2018
Cessation of Louise Turnbull Posocco as a person with significant control on 2017-12-08
dot icon25/06/2018
Cessation of Alasdair Frederick Seton Haynes as a person with significant control on 2017-12-08
dot icon25/06/2018
Notification of John Paul Axon as a person with significant control on 2017-12-08
dot icon25/06/2018
Notification of Bastien Hibon as a person with significant control on 2017-09-13
dot icon15/06/2018
Cessation of Sebastian Michael Humfrey Ling as a person with significant control on 2018-03-31
dot icon15/06/2018
Cessation of Ronald Stanley Friend as a person with significant control on 2018-03-31
dot icon08/06/2018
Cessation of Caroline Primrose Dalmeny as a person with significant control on 2018-03-31
dot icon08/06/2018
Termination of appointment of Neela Jane Stansfield as a director on 2018-03-31
dot icon08/06/2018
Termination of appointment of Frances Prenn as a director on 2018-03-31
dot icon08/06/2018
Termination of appointment of Sebastian Michael Humfrey Ling as a director on 2018-03-31
dot icon08/06/2018
Termination of appointment of Ronald Stanley Friend as a director on 2018-03-31
dot icon08/06/2018
Termination of appointment of Caroline Primrose Dalmeny as a director on 2018-03-31
dot icon08/03/2018
Appointment of Mr John Paul Axon as a director on 2017-12-08
dot icon07/03/2018
Director's details changed for Miss Neela Jane Stansfield on 2018-03-07
dot icon07/03/2018
Appointment of Miss Neela Jane Stansfield as a director on 2017-09-13
dot icon07/03/2018
Appointment of Mr Bastien Hibon as a director on 2017-09-13
dot icon05/03/2018
Termination of appointment of Louise Turnbull Posocco as a director on 2017-12-08
dot icon05/03/2018
Termination of appointment of Alasdair Frederick Seton Haynes as a director on 2017-12-08
dot icon26/09/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon24/03/2017
Appointment of Lady Caroline Primrose Dalmeny as a director on 2016-12-07
dot icon17/03/2017
Termination of appointment of James Brodie Henderson as a director on 2016-12-07
dot icon17/03/2017
Termination of appointment of Alexandra Mitchell as a director on 2016-12-07
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-04-30 no member list
dot icon13/06/2016
Appointment of Mr Joshua Maurice Oliech as a secretary on 2016-05-13
dot icon13/06/2016
Termination of appointment of Deborah Helsby as a director on 2015-09-16
dot icon05/10/2015
Full accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-04-30 no member list
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon17/09/2014
Appointment of Mr Sebastian Ling as a director on 2014-07-18
dot icon28/05/2014
Annual return made up to 2014-04-30 no member list
dot icon27/03/2014
Appointment of Mrs Louise Posocco as a director
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon12/07/2013
Appointment of Mr James Brodie Henderson as a director
dot icon12/07/2013
Appointment of Dr Anthony Kurt Wallersteiner as a director
dot icon28/05/2013
Annual return made up to 2013-04-30 no member list
dot icon24/05/2013
Termination of appointment of Anthony Seldon as a director
dot icon28/03/2013
Termination of appointment of Christopher Ambler as a director
dot icon04/01/2013
Appointment of Mr Alasdair Frederick Seton Haynes as a director
dot icon04/01/2013
Termination of appointment of Olivier Taffin De Givenchy as a director
dot icon04/01/2013
Termination of appointment of Mark Olbrich as a director
dot icon04/01/2013
Termination of appointment of Ermenegilda Morati as a director
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-30 no member list
dot icon02/05/2012
Director's details changed for Mrs Frances Prenn on 2012-05-02
dot icon02/05/2012
Appointment of Mrs Frances Prenn as a director
dot icon03/02/2012
Appointment of Ms Julia Barbara Taylor Streets as a director
dot icon20/12/2011
Appointment of Dr Anthony Francis Seldon as a director
dot icon19/12/2011
Appointment of Mr Ronald Stanley Friend as a director
dot icon19/12/2011
Termination of appointment of Yvonne Ike as a director
dot icon29/11/2011
Appointment of Mrs Deborah Helsby as a director
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon21/09/2011
Memorandum and Articles of Association
dot icon21/09/2011
Notice of Restriction on the Company's Articles
dot icon21/09/2011
Resolutions
dot icon10/05/2011
Annual return made up to 2011-04-30 no member list
dot icon09/05/2011
Director's details changed for Miss Ermenegilda Morati on 2011-05-09
dot icon09/05/2011
Termination of appointment of Linda Wendel as a director
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Appointment of Miss Ermenegilda Morati as a director
dot icon19/05/2010
Director's details changed for Yvonne Ike on 2010-03-30
dot icon13/05/2010
Annual return made up to 2010-04-30 no member list
dot icon12/05/2010
Director's details changed for Olivier Taffin De Givenchy on 2010-04-30
dot icon12/05/2010
Director's details changed for Linda Song Wendel on 2010-04-30
dot icon12/05/2010
Termination of appointment of Mark Mckeown as a secretary
dot icon12/05/2010
Director's details changed for Mr Mark Andrew Olbrich on 2010-04-30
dot icon16/03/2010
Appointment of Mrs Alexandra Mitchell as a director
dot icon12/03/2010
Termination of appointment of Glenda Marchant as a director
dot icon23/12/2009
Termination of appointment of Deborah Helsby as a director
dot icon23/12/2009
Termination of appointment of James Lowther as a director
dot icon23/12/2009
Termination of appointment of Grahame Harding as a director
dot icon23/12/2009
Termination of appointment of Paul Szkiler as a director
dot icon17/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon19/05/2009
Director's change of particulars / oliver taffin de givenchy / 19/05/2009
dot icon19/05/2009
Annual return made up to 30/04/09
dot icon23/10/2008
Director appointed christopher geoffrey ambler
dot icon17/10/2008
Group of companies' accounts made up to 2008-04-30
dot icon17/09/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon16/09/2008
Appointment terminated director akinwale babatunde
dot icon16/09/2008
Appointment terminated director anne loseff
dot icon16/09/2008
Appointment terminated director andrew dedman
dot icon16/09/2008
Appointment terminated director nicholas kneale
dot icon16/09/2008
Director appointed linda song wendel
dot icon16/09/2008
Director appointed glenda anne marchant
dot icon11/06/2008
Annual return made up to 30/04/08
dot icon11/06/2008
Director's change of particulars / akinwale babatunde / 10/06/2008
dot icon24/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon17/09/2007
Group of companies' accounts made up to 2007-04-30
dot icon30/05/2007
Annual return made up to 30/04/07
dot icon16/04/2007
New director appointed
dot icon24/11/2006
Director resigned
dot icon26/09/2006
Group of companies' accounts made up to 2006-04-30
dot icon06/06/2006
New director appointed
dot icon23/05/2006
Annual return made up to 30/04/06
dot icon18/10/2005
New director appointed
dot icon21/09/2005
Group of companies' accounts made up to 2005-04-30
dot icon11/08/2005
Annual return made up to 30/04/05
dot icon27/07/2005
Registered office changed on 27/07/05 from: 5TH floor the tower 125 high street london SW19 2JR
dot icon24/01/2005
New director appointed
dot icon19/10/2004
Group of companies' accounts made up to 2004-04-30
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/06/2004
Annual return made up to 30/04/04
dot icon01/02/2004
Auditor's resignation
dot icon18/09/2003
Group of companies' accounts made up to 2003-04-30
dot icon26/06/2003
Annual return made up to 30/04/03
dot icon12/03/2003
Registered office changed on 12/03/03 from: 4 calico house plantation wharf york road london SW11 3TN
dot icon19/09/2002
Group of companies' accounts made up to 2002-04-30
dot icon13/05/2002
Annual return made up to 30/04/02
dot icon09/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon23/05/2001
Annual return made up to 30/04/01
dot icon11/09/2000
Full group accounts made up to 2000-04-30
dot icon25/05/2000
Annual return made up to 30/04/00
dot icon17/01/2000
Auditor's resignation
dot icon15/11/1999
Full group accounts made up to 1999-04-30
dot icon21/06/1999
New director appointed
dot icon01/06/1999
Annual return made up to 30/04/99
dot icon01/06/1999
New director appointed
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
New secretary appointed
dot icon17/11/1998
Full group accounts made up to 1998-04-30
dot icon06/07/1998
New director appointed
dot icon20/05/1998
Annual return made up to 30/04/98
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon11/03/1998
New director appointed
dot icon23/02/1998
Full group accounts made up to 1997-04-30
dot icon06/08/1997
Director resigned
dot icon05/08/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon28/05/1997
Annual return made up to 30/04/97
dot icon08/11/1996
Full accounts made up to 1996-04-30
dot icon29/04/1996
Annual return made up to 30/04/96
dot icon15/02/1996
Registered office changed on 15/02/96 from: 5 calico house plantation wharf york road london SW11 3UB
dot icon16/11/1995
Memorandum and Articles of Association
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon14/09/1995
Full accounts made up to 1995-04-30
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon28/04/1995
Annual return made up to 30/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
New director appointed
dot icon13/09/1994
Accounts for a small company made up to 1994-04-30
dot icon17/08/1994
Registered office changed on 17/08/94 from: westering, south strand east preston west sussex BN16 1PN
dot icon17/08/1994
Secretary resigned;new secretary appointed
dot icon17/08/1994
Director resigned
dot icon16/05/1994
Annual return made up to 30/04/94
dot icon16/05/1994
Director resigned
dot icon16/05/1994
New director appointed
dot icon20/10/1993
Director resigned
dot icon30/04/1993
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
30/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ling, Sebastian Michael Humfrey
Director
18/07/2014 - 31/03/2018
7
Mr Bastien Frederic Jacques Hibon
Director
13/09/2017 - 31/03/2018
4
Prenn, Frances
Director
27/10/2011 - 31/03/2018
2
Wallersteiner, Anthony Kurt
Director
13/10/2021 - Present
6
STREET CHILD
Corporate Director
01/04/2018 - Present
5

Persons with Significant Control

12
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 IN CRISIS

CHILDREN IN CRISIS is an(a) Active company incorporated on 30/04/1993 with the registered office located at 33 Creechurch Lane, London EC3A 5EB. There are currently 2 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 IN CRISIS?

toggle

CHILDREN IN CRISIS is currently Active. It was registered on 30/04/1993 .

Where is CHILDREN IN CRISIS located?

toggle

CHILDREN IN CRISIS is registered at 33 Creechurch Lane, London EC3A 5EB.

What does CHILDREN IN CRISIS do?

toggle

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

What is the latest filing for CHILDREN IN CRISIS?

toggle

The latest filing was on 05/01/2026: Accounts for a small company made up to 2025-03-31.