CHILDREN OF THE MOUNTAIN

Register to unlock more data on OkredoRegister

CHILDREN OF THE MOUNTAIN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07531671

Incorporation date

16/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saffery Champness Midland House, 2 Poole Road, Bournemouth BH2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon29/08/2023
Application to strike the company off the register
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Registered office address changed from Suite 6, Merley House Merley House Lane Wimborne BH21 3AA England to Saffery Champness Midland House 2 Poole Road Bournemouth BH2 5QY on 2022-02-17
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon14/12/2021
Director's details changed for Miss Hannah Elizabeth Matthews on 2021-12-12
dot icon14/12/2021
Director's details changed for Mr Ben Stewart Clark on 2021-12-14
dot icon14/12/2021
Director's details changed for John Patrick Matthews on 2021-12-14
dot icon02/11/2021
Appointment of Miss Hannah Matthews as a director on 2021-11-01
dot icon02/11/2021
Appointment of Mr Ben Stewart Clark as a director on 2021-11-01
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Termination of appointment of Simon John Hodges as a director on 2021-09-20
dot icon01/09/2021
Termination of appointment of Kaye Elizabeth Mathew as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Mike Smith as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Debra Jane Boer as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Nicholas Adrian Howe as a director on 2021-08-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon10/02/2021
Termination of appointment of Amanda Harkin as a director on 2021-01-25
dot icon13/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Appointment of Kaye Elizabeth Mathew as a director on 2020-12-01
dot icon20/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Mr Nicholas Adrian Howe as a director on 2019-06-24
dot icon20/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2018
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to Suite 6, Merley House Merley House Lane Wimborne BH21 3AA on 2018-09-07
dot icon02/05/2018
Appointment of Mr Mike Smith as a director on 2018-05-01
dot icon02/05/2018
Appointment of Ms Debra Jane Boer as a director on 2018-05-01
dot icon27/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-16 no member list
dot icon16/02/2016
Director's details changed for John Patrick Matthews on 2016-02-16
dot icon08/02/2016
Termination of appointment of Peter Joseph Hatherley-Greene as a director on 2016-01-31
dot icon13/10/2015
Termination of appointment of Stephanie Jane Taylor as a director on 2015-10-06
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-02-16 no member list
dot icon13/02/2015
Second filing of TM01 previously delivered to Companies House
dot icon20/01/2015
Termination of appointment of Viren Lodhia as a director on 2015-01-05
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Appointment of Dr Peter Joseph Hatherley-Greene as a director
dot icon12/05/2014
Appointment of Ms Stephanie Jane Taylor as a director
dot icon12/05/2014
Appointment of Mr Simon John Hodges as a director
dot icon21/02/2014
Annual return made up to 2014-02-16 no member list
dot icon21/02/2014
Director's details changed for John Patrick Matthews on 2014-01-01
dot icon21/02/2014
Director's details changed for John Patrick Mattews on 2014-01-01
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-16 no member list
dot icon20/02/2013
Termination of appointment of Peter Wilson as a director
dot icon23/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Previous accounting period shortened from 2012-02-29 to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-16 no member list
dot icon15/06/2011
Memorandum and Articles of Association
dot icon15/06/2011
Resolutions
dot icon16/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Simon John
Director
24/04/2014 - 20/09/2021
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

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 CHILDREN OF THE MOUNTAIN

CHILDREN OF THE MOUNTAIN is an(a) Dissolved company incorporated on 16/02/2011 with the registered office located at Saffery Champness Midland House, 2 Poole Road, Bournemouth BH2 5QY. There is currently no 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 OF THE MOUNTAIN?

toggle

CHILDREN OF THE MOUNTAIN is currently Dissolved. It was registered on 16/02/2011 and dissolved on 21/11/2023.

Where is CHILDREN OF THE MOUNTAIN located?

toggle

CHILDREN OF THE MOUNTAIN is registered at Saffery Champness Midland House, 2 Poole Road, Bournemouth BH2 5QY.

What does CHILDREN OF THE MOUNTAIN do?

toggle

CHILDREN OF THE MOUNTAIN operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHILDREN OF THE MOUNTAIN?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.