CHILDREN'S HOSPICES ACROSS LONDON

Register to unlock more data on OkredoRegister

CHILDREN'S HOSPICES ACROSS LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08248052

Incorporation date

10/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Ark, Byng Road, Barnet EN5 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2012)
dot icon05/01/2026
Termination of appointment of Paul William Richards as a director on 2025-12-31
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon06/10/2025
Appointment of Mr Justin James Derbyshire as a director on 2025-10-01
dot icon12/06/2025
Termination of appointment of Ralph Coulbeck as a director on 2025-06-06
dot icon27/05/2025
Registered office address changed from 61 London Road Maidstone Kent ME16 8TX United Kingdom to The Ark Byng Road Barnet EN5 4NP on 2025-05-27
dot icon18/02/2025
Termination of appointment of Michelle Andrea Kabia as a director on 2025-02-05
dot icon18/02/2025
Appointment of Mr Paul William Richards as a director on 2025-01-23
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of Christopher John Baker as a director on 2024-10-12
dot icon25/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Gary Robert Seager as a director on 2023-11-16
dot icon28/11/2023
Appointment of Ms Michelle Andrea Kabia as a director on 2023-11-16
dot icon28/11/2023
Appointment of Mr Ralph Coulbeck as a director on 2023-11-16
dot icon24/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon05/07/2023
Appointment of Mr Gary Robert Seager as a director on 2023-07-01
dot icon13/06/2023
Termination of appointment of Sian Elizabeth Wicks as a director on 2023-06-12
dot icon12/01/2023
Termination of appointment of Stephanie Rosalie Barwick as a director on 2023-01-13
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon13/10/2022
Termination of appointment of Ben Alonso as a director on 2022-10-07
dot icon13/10/2022
Appointment of Ms Stephanie Rosalie Barwick as a director on 2022-10-07
dot icon31/03/2022
Appointment of Mrs Sian Elizabeth Wicks as a director on 2022-03-30
dot icon31/03/2022
Appointment of Mr Ben Alonso as a director on 2022-03-30
dot icon31/03/2022
Termination of appointment of Vikki Harding as a director on 2022-03-30
dot icon18/03/2022
Appointment of Ms Lavinia Jarrett as a director on 2022-03-17
dot icon18/03/2022
Termination of appointment of James Richard Niblett as a director on 2022-03-17
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Appointment of Mr Paul Stephen Farthing as a director on 2021-11-22
dot icon20/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon20/10/2021
Termination of appointment of Nigel Lewis Harding as a director on 2021-10-07
dot icon26/07/2021
Termination of appointment of Michael John Palfreman as a director on 2021-07-16
dot icon29/06/2021
Appointment of Mr James Richard Niblett as a director on 2021-06-27
dot icon27/05/2021
Termination of appointment of Ryan Jerome Campbell as a director on 2021-05-27
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon19/10/2020
Appointment of Mrs Vikki Harding as a director on 2020-04-01
dot icon15/10/2020
Appointment of Mrs Sophie Andrews as a director on 2020-04-01
dot icon15/10/2020
Termination of appointment of Tim Hammond as a director on 2020-03-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Termination of appointment of Mark Justin Godwin Watkins as a director on 2019-11-13
dot icon25/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon25/04/2019
Appointment of Mr Tim Hammond as a director on 2019-04-18
dot icon18/04/2019
Termination of appointment of Claire Denise Cardy as a director on 2019-03-29
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Appointment of Mr Christopher John Baker as a director on 2018-12-07
dot icon20/12/2018
Appointment of Mr Nigel Lewis Harding as a director on 2018-12-07
dot icon14/11/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon14/11/2018
Termination of appointment of Peter Daniel Ellis as a director on 2017-06-30
dot icon14/11/2018
Termination of appointment of David John Boscawen Burland as a director on 2017-07-31
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Registered office address changed from Richard House Children's Hospice Richard House Drive London E16 3RG to 61 London Road Maidstone Kent ME16 8TX on 2017-12-12
dot icon10/11/2017
Confirmation statement made on 2017-10-10 with updates
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon18/12/2015
Appointment of Mr Ryan Jerome Campbell as a director on 2015-12-15
dot icon27/11/2015
Annual return made up to 2015-10-10 no member list
dot icon22/10/2015
Full accounts made up to 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-10-10 no member list
dot icon10/10/2014
Appointment of Mr Mark Justin Godwin Watkins as a director on 2014-09-24
dot icon10/10/2014
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to Richard House Children's Hospice Richard House Drive London E16 3RG on 2014-10-10
dot icon10/10/2014
Termination of appointment of Edward Charles Gladdish as a director on 2014-07-30
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Appointment of Mrs Claire Denise Cardy as a director
dot icon02/04/2014
Termination of appointment of Carol Stone as a director
dot icon20/10/2013
Annual return made up to 2013-10-10 no member list
dot icon22/07/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon15/03/2013
Resolutions
dot icon15/03/2013
Statement of company's objects
dot icon01/02/2013
Appointment of Mr Edward Charles Gladdish as a director
dot icon21/01/2013
Appointment of Mr David John Boscawen Burland as a director
dot icon20/12/2012
Termination of appointment of Gillian Dodge as a director
dot icon20/12/2012
Termination of appointment of Peter King as a director
dot icon17/12/2012
Registered office address changed from Atlantic House Holborn Viaduct London EC1A 2DY on 2012-12-17
dot icon10/10/2012
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
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Mark Justin Godwin
Director
24/09/2014 - 13/11/2019
5
Campbell, Ryan Jerome
Director
15/12/2015 - 27/05/2021
11
Seager, Gary Robert
Director
01/07/2023 - 16/11/2023
5
Barwick, Stephanie Rosalie
Director
06/10/2022 - 12/01/2023
1
Kabia, Michelle Andrea
Director
16/11/2023 - 05/02/2025
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 HOSPICES ACROSS LONDON

CHILDREN'S HOSPICES ACROSS LONDON is an(a) Active company incorporated on 10/10/2012 with the registered office located at The Ark, Byng Road, Barnet EN5 4NP. There are currently 4 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 HOSPICES ACROSS LONDON?

toggle

CHILDREN'S HOSPICES ACROSS LONDON is currently Active. It was registered on 10/10/2012 .

Where is CHILDREN'S HOSPICES ACROSS LONDON located?

toggle

CHILDREN'S HOSPICES ACROSS LONDON is registered at The Ark, Byng Road, Barnet EN5 4NP.

What does CHILDREN'S HOSPICES ACROSS LONDON do?

toggle

CHILDREN'S HOSPICES ACROSS LONDON operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CHILDREN'S HOSPICES ACROSS LONDON?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Paul William Richards as a director on 2025-12-31.