CHILDREN IN DISTRESS

Register to unlock more data on OkredoRegister

CHILDREN IN DISTRESS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC351218

Incorporation date

13/11/2008

Size

Full

Contacts

Registered address

Registered address

Suite 31 Ladywell Business Centre, 94 Duke Street, Glasgow G4 0UWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon26/11/2025
Director's details changed for Mrs Ann-Marie Nicola Martin on 2025-11-13
dot icon26/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Appointment of Mrs Margaret Helen Gibbs as a director on 2025-07-19
dot icon09/07/2025
Appointment of Miss Cristina Irimie as a director on 2025-07-02
dot icon09/07/2025
Termination of appointment of June Barbara Hurn as a director on 2025-07-02
dot icon03/01/2025
Confirmation statement made on 2024-11-13 with no updates
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Termination of appointment of Ian Arthur Catley as a director on 2024-07-26
dot icon03/09/2024
Appointment of Mr Christopher John Paris as a director on 2024-07-26
dot icon12/12/2023
Full accounts made up to 2022-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon15/11/2022
Registered office address changed from Suite30 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW to Suite 31 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon07/06/2022
Appointment of Mr Ian Arthur Catley as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Ian Wiseman as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Harry Charles Ward as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Neil Gordon Thorne as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Christopher William John Samuels as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Robin Dunn as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of John Burns as a director on 2022-06-01
dot icon06/06/2022
Appointment of Mr Simon David Errington as a director on 2022-06-01
dot icon06/06/2022
Appointment of Mrs Ann-Marie Nicola Martin as a director on 2022-06-01
dot icon06/06/2022
Appointment of Mrs Maria Cristina Mitu as a director on 2022-06-01
dot icon06/06/2022
Appointment of Mrs Diana Laura Comsa as a director on 2022-06-01
dot icon22/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Director's details changed for Mr Ian Wiseman on 2021-07-05
dot icon30/06/2021
Appointment of Mr Ian Wiseman as a director on 2021-06-16
dot icon30/06/2021
Termination of appointment of Corneilius Mcgill as a director on 2021-05-30
dot icon09/06/2021
Termination of appointment of Cornelius Mcgill as a secretary on 2021-05-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon19/02/2020
Termination of appointment of Anne-Marie Nicola Martin as a director on 2020-02-18
dot icon17/12/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon17/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon14/08/2019
Notification of a person with significant control statement
dot icon14/08/2019
Appointment of Mr Cornelius Mcgill as a secretary on 2019-08-14
dot icon14/08/2019
Termination of appointment of Maria Cristina Mita as a director on 2019-08-14
dot icon14/08/2019
Termination of appointment of Victoria Chienyenwa Amadi as a director on 2019-08-14
dot icon13/06/2019
Appointment of Mr Corneilius Mcgill as a director on 2019-05-07
dot icon13/06/2019
Appointment of Ms Maria Cristina Mita as a director on 2019-05-07
dot icon13/06/2019
Director's details changed for Mr. John Burns on 2019-03-31
dot icon23/05/2019
Micro company accounts made up to 2018-11-30
dot icon05/01/2019
Termination of appointment of Alyth Elisabeth Hughes as a director on 2018-11-22
dot icon05/01/2019
Termination of appointment of Christine Selbie Henderson as a director on 2018-11-27
dot icon05/01/2019
Termination of appointment of Alisdair Forsyth Barron as a secretary on 2018-12-31
dot icon05/01/2019
Cessation of Alisdair Barron as a person with significant control on 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon16/10/2018
Termination of appointment of Cornelius Mcgill as a director on 2018-07-31
dot icon20/08/2018
Appointment of Mrs Anne-Marie Nicola Martin as a director on 2018-07-04
dot icon26/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon06/11/2017
Appointment of Mr. John Burns as a director on 2017-09-16
dot icon04/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon22/11/2016
Director's details changed for Rev Canon Christopher William John Samuels on 2016-06-04
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-13 no member list
dot icon09/12/2015
Director's details changed for Rev Canon Christopher William John Samuels on 2015-07-31
dot icon09/12/2015
Appointment of Mr Robin Dunn as a director on 2015-07-14
dot icon09/12/2015
Appointment of Mr Harry Charles Ward as a director on 2015-07-14
dot icon09/12/2015
Appointment of Dr Victoria Chienyenwa Amadi as a director on 2015-07-14
dot icon09/12/2015
Director's details changed for Christine Selbie Henderson on 2015-12-06
dot icon27/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon13/07/2015
Termination of appointment of Derek Reginald Lockstone as a director on 2015-03-31
dot icon13/07/2015
Termination of appointment of Colleen Rose Lockstone as a director on 2015-03-31
dot icon13/07/2015
Termination of appointment of Colleen Rose Lockstone as a director on 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-13 no member list
dot icon01/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-13 no member list
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-13 no member list
dot icon29/11/2012
Register inspection address has been changed from C/O Children in Distress Suites 36/38 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland
dot icon29/11/2012
Registered office address changed from Suites 36/38 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW Scotland on 2012-11-29
dot icon02/07/2012
Appointment of Alyth Elisabeth Hughes as a director
dot icon02/07/2012
Appointment of Mr Cornelius Mcgill as a director
dot icon02/07/2012
Appointment of The Reverend June Barbara Hurn as a director
dot icon02/07/2012
Appointment of Rev Canon Christopher William John Samuels as a director
dot icon02/07/2012
Appointment of Sir Neil Gordon Thorne as a director
dot icon02/07/2012
Appointment of Dr Derek Reginald Lockstone as a director
dot icon02/07/2012
Appointment of Colleen Rose Lockstone as a director
dot icon02/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-13 no member list
dot icon05/12/2011
Register inspection address has been changed from C/O Children in Distress Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland
dot icon05/12/2011
Registered office address changed from Ladywell Business Centre Suite 30 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 2011-12-05
dot icon21/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/01/2011
Accounts for a dormant company made up to 2009-11-30
dot icon06/12/2010
Annual return made up to 2010-11-13 no member list
dot icon05/12/2010
Register(s) moved to registered office address
dot icon31/03/2010
Annual return made up to 2009-11-13 no member list
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Registered office address changed from Ladywell Business Centre 94 Duke Street Glasgow Lanarkshire G4 0UW on 2010-03-31
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Director's details changed for Christine Selbie Henderson on 2010-03-13
dot icon31/03/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon31/03/2010
Termination of appointment of Stephen Mabbott as a director
dot icon31/03/2010
Secretary's details changed for Alisdair Forsyth Barron on 2010-03-13
dot icon11/03/2010
Certificate of change of name
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Registered office address changed from Scotts Company Formations 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 2010-03-11
dot icon10/03/2010
Appointment of Alisdair Forsyth Barron as a secretary
dot icon10/03/2010
Appointment of Christine Selbie Henderson as a director
dot icon10/03/2010
Resolutions
dot icon13/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irimie, Cristina
Director
02/07/2025 - Present
7
Amadi, Victoria Chienyenwa
Director
14/07/2015 - 14/08/2019
3
Gibbs, Margaret Helen
Director
19/07/2025 - Present
1
Paris, Christopher John
Director
26/07/2024 - Present
2
Errington, Simon David
Director
01/06/2022 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHILDREN IN DISTRESS

CHILDREN IN DISTRESS is an(a) Active company incorporated on 13/11/2008 with the registered office located at Suite 31 Ladywell Business Centre, 94 Duke Street, Glasgow G4 0UW. 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 CHILDREN IN DISTRESS?

toggle

CHILDREN IN DISTRESS is currently Active. It was registered on 13/11/2008 .

Where is CHILDREN IN DISTRESS located?

toggle

CHILDREN IN DISTRESS is registered at Suite 31 Ladywell Business Centre, 94 Duke Street, Glasgow G4 0UW.

What does CHILDREN IN DISTRESS do?

toggle

CHILDREN IN DISTRESS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHILDREN IN DISTRESS?

toggle

The latest filing was on 26/11/2025: Director's details changed for Mrs Ann-Marie Nicola Martin on 2025-11-13.