CHILDREN'S DISCOVERY CENTRE EAST LONDON

Register to unlock more data on OkredoRegister

CHILDREN'S DISCOVERY CENTRE EAST LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03479284

Incorporation date

11/12/1997

Size

Full

Contacts

Registered address

Registered address

383-387 High Street, Stratford, London E15 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon02/09/2025
Full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon04/07/2025
Appointment of Mrs Lerato Krystle Marema as a director on 2025-01-28
dot icon30/06/2025
Appointment of Mrs Hannah Louise Duthie as a director on 2025-01-28
dot icon26/06/2025
Appointment of Mrs Ketiwe Elizabeth Anjorin as a director on 2025-01-28
dot icon31/07/2024
Full accounts made up to 2024-03-31
dot icon24/07/2024
Appointment of Mr Naseem Hossain as a director on 2024-03-27
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon09/05/2024
Registration of charge 034792840001, created on 2024-05-07
dot icon10/01/2024
Director's details changed for Mr Amit Hasmukhlal Rama on 2024-01-10
dot icon10/01/2024
Director's details changed for Mr Amit Hasmukhlal Rama on 2024-01-10
dot icon10/08/2023
Full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon06/04/2023
Termination of appointment of Karla Sally Barnacle-Best as a secretary on 2023-03-31
dot icon06/04/2023
Appointment of Ms Rebekah Anne Polding as a secretary on 2023-04-03
dot icon23/12/2022
Appointment of Miss Siobhan Marie Tighe as a director on 2022-11-30
dot icon22/12/2022
Appointment of Mrs Helen Elizabeth Whiteman as a director on 2022-11-30
dot icon22/12/2022
Appointment of Mr Graham John Massie as a director on 2022-11-30
dot icon08/12/2022
Termination of appointment of Andrew John Murray as a director on 2022-11-11
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon16/11/2022
Termination of appointment of Martin David Clarke as a director on 2022-01-26
dot icon16/11/2022
Termination of appointment of Michelle Ann Wright as a director on 2022-03-30
dot icon29/07/2022
Full accounts made up to 2022-03-31
dot icon06/01/2022
Director's details changed for Mr Rama Hasmukhlal Amit on 2022-01-05
dot icon05/01/2022
Termination of appointment of Jasmine Wun as a director on 2021-12-01
dot icon22/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon22/12/2021
Appointment of Ms Karla Sally Barnacle-Best as a secretary on 2021-12-02
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon16/12/2021
Termination of appointment of Stephen Crampton-Hayward as a director on 2021-12-02
dot icon16/12/2021
Appointment of Ms Alexandra Louise Marks as a director on 2021-12-01
dot icon16/12/2021
Termination of appointment of Stephen Crampton-Hayward as a secretary on 2021-12-02
dot icon25/11/2021
Appointment of Mr Joe David Robinson as a director on 2021-01-27
dot icon21/10/2021
Director's details changed for Mrs Louise Dance on 2021-10-06
dot icon06/10/2021
Termination of appointment of Katy Beale as a director on 2021-03-17
dot icon06/10/2021
Appointment of Mrs Giorgia Michelle Stewart as a director on 2021-09-29
dot icon30/09/2021
Appointment of Ms Oghenevese Sandra Aghoghovbia as a director on 2021-09-29
dot icon30/09/2021
Appointment of Mrs Louise Dance as a director on 2021-09-28
dot icon13/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon16/08/2019
Full accounts made up to 2019-03-31
dot icon17/05/2019
Termination of appointment of Paul Black as a director on 2019-03-20
dot icon17/05/2019
Director's details changed for Mr Stephen Crampton-Hayward on 2012-04-14
dot icon28/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon03/10/2018
Appointment of Mr Vaseem Kayani Khan as a director on 2018-07-18
dot icon13/09/2018
Termination of appointment of Gemma Alice Allen as a director on 2018-01-31
dot icon13/09/2018
Termination of appointment of Tamsin Ace as a director on 2017-04-12
dot icon10/09/2018
Appointment of Mr Rama Hasmukhlal Amit as a director on 2018-07-18
dot icon08/09/2018
Appointment of Ms Jasmine Wun as a director on 2018-07-18
dot icon03/08/2018
Full accounts made up to 2018-03-31
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon07/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon06/12/2016
Termination of appointment of Helen Frances Fisher as a director on 2016-11-30
dot icon28/10/2016
Appointment of Ms Tamsin Ace as a director on 2016-09-28
dot icon28/10/2016
Termination of appointment of Carly Pearce as a director on 2016-07-23
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon26/05/2016
Termination of appointment of Paul Charles Jackson as a director on 2016-01-27
dot icon26/05/2016
Appointment of Miss Michelle Ann Wright as a director
dot icon26/05/2016
Appointment of Miss Michelle Ann Wright as a director on 2016-05-25
dot icon25/05/2016
Appointment of Mrs Carly Pearce as a director on 2016-01-27
dot icon26/11/2015
Annual return made up to 2015-11-23 no member list
dot icon19/10/2015
Termination of appointment of Tamsin Ace as a director on 2015-09-23
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon04/06/2015
Appointment of Ms Gemma Alice Allen as a director on 2015-02-04
dot icon27/03/2015
Appointment of Mr Paul Black as a director on 2015-03-25
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-23 no member list
dot icon04/12/2014
Termination of appointment of Jacqui Webster as a director on 2014-11-25
dot icon03/12/2014
Termination of appointment of Jacqui Webster as a director on 2014-11-25
dot icon15/07/2014
Termination of appointment of David Colin Roberts as a director on 2014-05-14
dot icon18/12/2013
Annual return made up to 2013-11-23 no member list
dot icon18/12/2013
Appointment of Ms Tamsin Ace as a director
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon02/04/2013
Termination of appointment of Hugh Muir as a director
dot icon21/02/2013
Appointment of Ms Katy Beale as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-11-23 no member list
dot icon20/12/2012
Director's details changed for David Colin Roberts on 2012-12-20
dot icon12/12/2012
Director's details changed for David Colin Roberts on 2012-12-11
dot icon11/12/2012
Director's details changed for Mrs Jacqui Webster on 2012-12-11
dot icon27/11/2012
Termination of appointment of Jeremy Heales as a director
dot icon10/09/2012
Termination of appointment of Kerry Michael as a director
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-23 no member list
dot icon07/09/2011
Termination of appointment of Anna Jobson as a director
dot icon24/08/2011
Appointment of Mr Paul Charles Jackson as a director
dot icon23/02/2011
Appointment of Mr Martin Clarke as a director
dot icon16/12/2010
Annual return made up to 2010-12-11 no member list
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon15/09/2010
Termination of appointment of Dianne Walls as a director
dot icon15/09/2010
Termination of appointment of Gillian Lofts as a director
dot icon09/06/2010
Registered office address changed from 1 Bridge Terrace Stratford London E15 4BG on 2010-06-09
dot icon29/12/2009
Annual return made up to 2009-12-11 no member list
dot icon29/12/2009
Director's details changed for David Colin Roberts on 2009-10-01
dot icon29/12/2009
Director's details changed for Ms Gillian Lofts on 2009-10-01
dot icon23/12/2009
Director's details changed for Kerry Michael on 2009-10-01
dot icon23/12/2009
Director's details changed for Mrs Jacqui Webster on 2009-10-01
dot icon23/12/2009
Director's details changed for Dianne Walls on 2009-10-01
dot icon23/12/2009
Director's details changed for Andrew John Murray on 2009-10-01
dot icon23/12/2009
Director's details changed for Anna Jobson on 2009-10-01
dot icon23/12/2009
Director's details changed for Hugh Muir on 2009-10-01
dot icon23/12/2009
Director's details changed for Stephen Crampton-Hayward on 2009-10-01
dot icon23/12/2009
Director's details changed for Jeremy William Charles Heales on 2009-10-01
dot icon23/12/2009
Director's details changed for Helen Frances Fisher on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon29/07/2009
Director appointed ms gillian lofts
dot icon18/05/2009
Director appointed mrs jacqueline webster
dot icon22/12/2008
Annual return made up to 11/12/08
dot icon22/12/2008
Appointment terminated director martine welsman
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon22/10/2008
Director appointed stephen crampton-hayward
dot icon01/10/2008
Director appointed jeremy william charles heales
dot icon13/02/2008
Annual return made up to 11/12/07
dot icon13/02/2008
Director's particulars changed
dot icon31/12/2007
Secretary's particulars changed
dot icon28/12/2007
Director's particulars changed
dot icon28/12/2007
Secretary's particulars changed
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Director resigned
dot icon06/12/2007
Amended full accounts made up to 2007-03-31
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon29/10/2007
New director appointed
dot icon04/08/2007
New director appointed
dot icon06/01/2007
Annual return made up to 11/12/06
dot icon02/01/2007
New director appointed
dot icon20/11/2006
Full accounts made up to 2006-03-31
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon23/03/2006
Annual return made up to 11/12/05
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon06/12/2005
Full accounts made up to 2005-03-31
dot icon28/11/2005
New secretary appointed
dot icon10/11/2005
Secretary resigned
dot icon05/04/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon23/12/2004
Annual return made up to 11/12/04
dot icon02/12/2004
Director resigned
dot icon02/12/2004
New secretary appointed
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon05/11/2004
Full accounts made up to 2004-03-31
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
New secretary appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon09/01/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
Annual return made up to 11/12/03
dot icon25/01/2003
Secretary's particulars changed
dot icon16/01/2003
Secretary's particulars changed
dot icon13/12/2002
Annual return made up to 11/12/02
dot icon30/11/2002
Full accounts made up to 2002-03-31
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned
dot icon22/01/2002
Annual return made up to 11/12/01
dot icon19/12/2001
New director appointed
dot icon23/10/2001
Full accounts made up to 2001-03-31
dot icon11/07/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon29/01/2001
Annual return made up to 11/12/00
dot icon08/11/2000
Memorandum and Articles of Association
dot icon08/11/2000
Resolutions
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon24/10/2000
Registered office changed on 24/10/00 from: the old dispensary 30 romford road, stratford london E15 4BZ
dot icon31/08/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Annual return made up to 11/12/99
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon18/12/1998
Annual return made up to 11/12/98
dot icon11/02/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon11/12/1997
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
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aghoghovbia, Oghenevese Sandra
Director
29/09/2021 - Present
8
Hossain, Naseem
Director
27/03/2024 - Present
4
Massie, Graham John
Director
30/11/2022 - Present
12
Murray, Andrew John
Director
17/12/2003 - 11/11/2022
22
Khan, Vaseem Kayani
Director
18/07/2018 - Present
3

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 DISCOVERY CENTRE EAST LONDON

CHILDREN'S DISCOVERY CENTRE EAST LONDON is an(a) Active company incorporated on 11/12/1997 with the registered office located at 383-387 High Street, Stratford, London E15 4QZ. 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'S DISCOVERY CENTRE EAST LONDON?

toggle

CHILDREN'S DISCOVERY CENTRE EAST LONDON is currently Active. It was registered on 11/12/1997 .

Where is CHILDREN'S DISCOVERY CENTRE EAST LONDON located?

toggle

CHILDREN'S DISCOVERY CENTRE EAST LONDON is registered at 383-387 High Street, Stratford, London E15 4QZ.

What does CHILDREN'S DISCOVERY CENTRE EAST LONDON do?

toggle

CHILDREN'S DISCOVERY CENTRE EAST LONDON operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CHILDREN'S DISCOVERY CENTRE EAST LONDON?

toggle

The latest filing was on 02/09/2025: Full accounts made up to 2025-03-31.