CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935157

Incorporation date

16/10/2003

Size

Full

Contacts

Registered address

Registered address

10 St. Giles Square, London WC2H 8APCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon13/04/2026
Termination of appointment of Alexander Victor Thorne as a director on 2026-04-06
dot icon13/04/2026
Appointment of Mrs Inci Parlak as a director on 2026-04-06
dot icon08/01/2026
Director's details changed for Mr Alexander Victor Thorne on 2025-03-01
dot icon04/12/2025
Secretary's details changed for Mrs Jayne Cheadle on 2025-12-03
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon09/10/2025
Appointment of Mrs Samantha Bell as a secretary on 2025-10-09
dot icon22/09/2025
Change of details for Redwood Partnership Ventures Limited as a person with significant control on 2021-01-04
dot icon04/08/2025
Appointment of Miss Antonia Maxine Lufkin as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Giorgia Martina as a director on 2025-08-01
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Director's details changed for Ms Giorgia Martina on 2024-09-01
dot icon07/01/2025
Termination of appointment of Naseer Ulla as a director on 2025-01-01
dot icon07/01/2025
Appointment of Mr John Craig Dundas as a director on 2025-01-01
dot icon15/11/2024
Appointment of Mr Alexander Victor Thorne as a director on 2024-11-13
dot icon13/11/2024
Termination of appointment of Natalia Poupard as a director on 2024-11-13
dot icon13/11/2024
Termination of appointment of Jonathan Laurence David Carter as a director on 2024-11-13
dot icon22/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon14/08/2024
Appointment of Mr Jonathan Laurence David Carter as a director on 2024-08-01
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Christopher Mark David Gill as a director on 2024-07-01
dot icon08/07/2024
Termination of appointment of Kevin Stuart Hawkins as a director on 2024-07-01
dot icon08/07/2024
Appointment of Mrs Sarah Elizabeth Knowles as a director on 2024-07-01
dot icon31/05/2024
Appointment of Mrs Natalia Poupard as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Andrew John Mcerlane as a director on 2024-05-31
dot icon05/04/2024
Director's details changed for Mr Andrew John Mcerlane on 2022-05-28
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon14/10/2023
Appointment of Mr Kevin Stuart Hawkins as a director on 2023-10-09
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Natalia Poupard as a director on 2023-07-10
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon20/05/2022
Termination of appointment of Graeme Doctor as a director on 2022-05-18
dot icon20/05/2022
Appointment of Mr Andrew John Mcerlane as a director on 2022-05-18
dot icon31/03/2022
Director's details changed for Mr Christopher Mark David Gill on 2022-03-18
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon06/09/2021
Appointment of Mr Christopher Mark David Gill as a director on 2021-08-09
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Termination of appointment of Thomas O'boyle as a director on 2021-02-08
dot icon22/02/2021
Appointment of Mr Naseer Ulla as a director on 2021-02-08
dot icon05/01/2021
Director's details changed for Mr Graeme Doctor on 2021-01-04
dot icon05/01/2021
Director's details changed for Mr Thomas O'boyle on 2021-01-04
dot icon05/01/2021
Secretary's details changed for Mrs Jayne Cheadle on 2021-01-04
dot icon04/01/2021
Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 2021-01-04
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon16/10/2020
Appointment of Ms Giorgia Martina as a director on 2020-10-16
dot icon16/10/2020
Termination of appointment of Luke Anthony Murphy as a director on 2020-10-16
dot icon11/09/2020
Director's details changed for Mrs Natalia Poupard on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr Luke Anthony Murphy on 2020-09-11
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Termination of appointment of Ross William Driver as a director on 2019-12-02
dot icon02/12/2019
Appointment of Mr Luke Anthony Murphy as a director on 2019-12-02
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon20/05/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Appointment of Mrs Natalia Poupard as a director on 2019-02-08
dot icon12/02/2019
Termination of appointment of Elena Giorgiana Wegener as a director on 2019-02-08
dot icon02/11/2018
Appointment of Mr Ross William Driver as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Rachel Louise Turnbull as a director on 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon20/08/2018
Statement of company's objects
dot icon20/08/2018
Resolutions
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Director's details changed for Mr Graeme Doctor on 2018-01-01
dot icon04/12/2017
Termination of appointment of Robert James Newton as a director on 2017-11-24
dot icon04/12/2017
Appointment of Mrs Rachel Louse Turnbull as a director on 2017-11-24
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon23/05/2016
Full accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Appointment of Elena Giorgiana Wegener as a director on 2015-02-27
dot icon04/03/2015
Termination of appointment of Anthony Charles Roper as a director on 2015-02-27
dot icon17/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Thomas O'boyle on 2014-01-14
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon25/10/2013
Appointment of Anthony Charles Roper as a director
dot icon25/10/2013
Termination of appointment of Julian Rudd Jones as a director
dot icon25/10/2013
Appointment of Robert James Newton as a director
dot icon25/10/2013
Termination of appointment of Hiroaki Iizawa as a director
dot icon23/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon11/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-16
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon08/10/2012
Change of share class name or designation
dot icon08/10/2012
Memorandum and Articles of Association
dot icon08/10/2012
Resolutions
dot icon26/09/2012
Termination of appointment of Bryan Glastonbury as a director
dot icon09/08/2012
Termination of appointment of Peter Drummond as a director
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Hiroaki Iizawa as a director
dot icon30/06/2011
Termination of appointment of Atsushi Yasuhara as a director
dot icon11/03/2011
Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 2011-03-11
dot icon09/03/2011
Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 2011-03-09
dot icon11/02/2011
Director's details changed for Mr Atsushi Yasuhara on 2011-02-07
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon23/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/04/2010
Termination of appointment of Peter Nigel Snape as a director
dot icon30/04/2010
Appointment of Mr Peter Duncan Drummond as a director
dot icon16/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon16/10/2009
Director's details changed for Graeme Doctor on 2009-10-16
dot icon16/10/2009
Director's details changed for Julian Mark Rudd Jones on 2009-10-16
dot icon13/10/2009
Director's details changed for Mr Thomas O'boyle on 2009-10-01
dot icon13/10/2009
Director's details changed for Graeme Doctor on 2009-10-01
dot icon13/10/2009
Director's details changed for Julian Mark Rudd Jones on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mrs Jayne Cheadle on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Bryan Glastonbury on 2009-10-01
dot icon05/10/2009
Director's details changed for Peter Nigel Snape on 2009-10-01
dot icon05/10/2009
Director's details changed for Atsushi Yasuhara on 2009-10-01
dot icon16/05/2009
Secretary appointed jayne cheadle
dot icon16/05/2009
Appointment terminated secretary david hedge
dot icon15/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 16/10/08; full list of members
dot icon12/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon22/11/2007
Return made up to 16/10/07; full list of members
dot icon09/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/07/2007
New secretary appointed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Secretary resigned
dot icon03/11/2006
Return made up to 16/10/06; full list of members
dot icon08/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/11/2005
New director appointed
dot icon15/11/2005
Return made up to 16/10/05; full list of members
dot icon06/10/2005
Director resigned
dot icon07/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/02/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon26/10/2004
Return made up to 16/10/04; full list of members
dot icon15/09/2004
Secretary's particulars changed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon15/07/2004
Memorandum and Articles of Association
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon18/06/2004
Particulars of mortgage/charge
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Registered office changed on 31/03/04 from: 150 aldersgate street london EC1A 4EJ
dot icon31/03/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New secretary appointed
dot icon23/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon12/12/2003
Nc inc already adjusted 25/11/03
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon10/12/2003
Certificate of change of name
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poupard, Natalia
Director
08/02/2019 - 10/07/2023
115
Poupard, Natalia
Director
31/05/2024 - 13/11/2024
115
Thorne, Alexander Victor
Director
13/11/2024 - 06/04/2026
78
Mcerlane, Andrew John
Director
18/05/2022 - 31/05/2024
51
Gill, Christopher Mark David
Director
09/08/2021 - 01/07/2024
65

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'S ARK PARTNERSHIPS HOLDINGS LIMITED

CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at 10 St. Giles Square, London WC2H 8AP. There are currently 5 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'S ARK PARTNERSHIPS HOLDINGS LIMITED?

toggle

CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED is currently Active. It was registered on 16/10/2003 .

Where is CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED located?

toggle

CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED is registered at 10 St. Giles Square, London WC2H 8AP.

What does CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED do?

toggle

CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Alexander Victor Thorne as a director on 2026-04-06.