CHILDREN UNITE

Register to unlock more data on OkredoRegister

CHILDREN UNITE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07032485

Incorporation date

28/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

33 Skipworth Road, Hackney, London E9 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2009)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Cessation of Vince Newbery Ion as a person with significant control on 2025-11-30
dot icon18/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/10/2024
Change of details for Mr Vince Newbery Ion as a person with significant control on 2024-09-30
dot icon02/10/2024
Director's details changed for Mr Vince Newbery Ion on 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon25/09/2024
Appointment of Ms Martine Miel as a director on 2024-03-29
dot icon24/09/2024
Notification of Vince Ion as a person with significant control on 2024-03-29
dot icon24/09/2024
Notification of Martine Miel as a person with significant control on 2024-03-29
dot icon19/09/2024
Appointment of Mr Martin John Punaks as a director on 2024-03-29
dot icon19/09/2024
Appointment of Mr Vince Newbery Ion as a director on 2024-03-29
dot icon18/09/2024
Notification of Martin John Punaks as a person with significant control on 2024-03-29
dot icon18/09/2024
Termination of appointment of Gillian Harrow as a director on 2024-05-14
dot icon18/09/2024
Termination of appointment of Elizabeth Herzfeld as a director on 2024-09-10
dot icon18/09/2024
Cessation of Gillian Harrow as a person with significant control on 2024-05-14
dot icon18/09/2024
Cessation of Elisabeth Herzfeld as a person with significant control on 2024-09-10
dot icon18/09/2024
Termination of appointment of Jonathan David Blagbrough as a secretary on 2024-09-10
dot icon18/09/2024
Appointment of Ms Helen Veitch as a secretary on 2024-09-10
dot icon10/05/2024
Cessation of Audrey Guichon as a person with significant control on 2024-02-19
dot icon10/05/2024
Termination of appointment of Audrey Guichon as a director on 2024-02-20
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon15/09/2022
Notification of Adrian Storey as a person with significant control on 2022-09-14
dot icon15/09/2022
Appointment of Mr Adrian Storey as a director on 2022-09-14
dot icon15/09/2022
Cessation of Toral Shah as a person with significant control on 2022-09-14
dot icon15/09/2022
Termination of appointment of Toral Shah as a director on 2022-09-14
dot icon07/03/2022
Appointment of Dr Jonathan David Blagbrough as a director on 2022-03-07
dot icon07/03/2022
Appointment of Ms Helen Joan Veitch as a director on 2022-03-07
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon26/09/2021
Director's details changed for Ms Toral Shah on 2021-09-20
dot icon26/09/2021
Change of details for Ms Gillian Harrow as a person with significant control on 2021-09-01
dot icon27/08/2021
Notification of Helen Joan Veitch as a person with significant control on 2021-01-13
dot icon27/08/2021
Notification of Jonathan David Blagbrough as a person with significant control on 2021-01-13
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon19/05/2020
Cessation of Helen Joan Veitch as a person with significant control on 2020-05-18
dot icon19/05/2020
Termination of appointment of Helen Joan Veitch as a director on 2020-05-18
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon28/10/2019
Termination of appointment of Helen Joan Veitch as a secretary on 2019-10-17
dot icon28/10/2019
Appointment of Mr Jonathan David Blagbrough as a secretary on 2019-10-17
dot icon28/10/2019
Appointment of Ms Helen Joan Veitch as a director on 2019-10-17
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/09/2018
Cessation of Adrian John Storey as a person with significant control on 2018-06-18
dot icon26/09/2018
Notification of Helen Joan Veitch as a person with significant control on 2018-06-18
dot icon26/09/2018
Termination of appointment of Adrian John Storey as a director on 2018-06-18
dot icon11/05/2018
Appointment of Ms Toral Shah as a director on 2017-12-17
dot icon11/05/2018
Notification of Toral Shah as a person with significant control on 2017-12-13
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon14/09/2017
Notification of Elisabeth Herzfeld as a person with significant control on 2016-12-19
dot icon14/09/2017
Appointment of Ms Elisabeth Herzfeld as a director on 2016-12-19
dot icon13/09/2017
Registered office address changed from C/O the Consortium for Street Children Development House 56-64 Leonard Street London EC2A 4LT to 33 Skipworth Road Hackney London E9 7JR on 2017-09-13
dot icon13/09/2017
Appointment of Ms Audrey Guichon as a director on 2016-07-21
dot icon13/09/2017
Notification of Audrey Guichon as a person with significant control on 2016-12-19
dot icon13/09/2017
Termination of appointment of Victoria Tongue as a director on 2016-12-19
dot icon13/09/2017
Termination of appointment of Victoria Tongue as a director on 2016-12-19
dot icon13/09/2017
Cessation of Victoria Tongue as a person with significant control on 2016-12-19
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon11/10/2016
Termination of appointment of Hsueh Ling Qu as a director on 2016-07-21
dot icon12/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-28 no member list
dot icon09/10/2015
Termination of appointment of Claydon Mark Stayt as a director on 2015-09-21
dot icon09/10/2015
Termination of appointment of Christopher Evan Morgan as a director on 2015-09-21
dot icon09/10/2015
Appointment of Ms Gillian Harrow as a director on 2015-09-21
dot icon09/10/2015
Termination of appointment of Randini Louise Marie Wanduragala as a director on 2015-09-21
dot icon18/03/2015
Amended total exemption small company accounts made up to 2012-03-31
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-09-28 no member list
dot icon07/11/2014
Appointment of Mrs Hsueh Ling Qu as a director on 2014-06-23
dot icon07/11/2014
Appointment of Mr Claydon Mark Stayt as a director on 2014-06-23
dot icon07/11/2014
Termination of appointment of Susanne Renate Koch as a director on 2014-06-23
dot icon07/11/2014
Appointment of Ms Victoria Tongue as a director on 2014-06-23
dot icon07/11/2014
Appointment of Mr Christopher Evan Morgan as a director on 2014-06-23
dot icon07/11/2014
Appointment of Mr Adrian John Storey as a director on 2014-06-23
dot icon07/11/2014
Termination of appointment of Mariela Evelina Gonzalez as a director on 2014-06-23
dot icon07/11/2014
Registered office address changed from 33 Skipworth Road London E9 7JR to C/O the Consortium for Street Children Development House 56-64 Leonard Street London EC2A 4LT on 2014-11-07
dot icon07/11/2014
Termination of appointment of Stella Lois Atherstone as a director on 2014-06-23
dot icon16/10/2013
Annual return made up to 2013-09-28 no member list
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Registered office address changed from No. 13 the Print House 18 Ashwin Street Dalston London E8 3DL United Kingdom on 2013-02-27
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-28 no member list
dot icon05/10/2012
Termination of appointment of Liston Siregar as a director
dot icon05/10/2012
Termination of appointment of Rupert Hodges as a director
dot icon05/10/2012
Termination of appointment of Nikhil Roy as a director
dot icon16/12/2011
Registered office address changed from 33 Skipworth Road Hackney London E9 7JR on 2011-12-16
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-28 no member list
dot icon29/09/2011
Appointment of Ms Stella Lois Atherstone as a director
dot icon28/09/2011
Director's details changed for Mariela Evelina Gonzalez on 2011-09-27
dot icon12/11/2010
Annual return made up to 2010-09-28 no member list
dot icon12/11/2010
Director's details changed for Liston Parsaoran Siregar on 2010-09-28
dot icon12/11/2010
Director's details changed for Randini Louise Marie Wanduragala on 2010-09-28
dot icon12/11/2010
Director's details changed for Nikhil Roy on 2010-09-28
dot icon12/11/2010
Secretary's details changed for Helen Veitch on 2010-09-28
dot icon12/11/2010
Director's details changed for Mariela Evelina Gonzalez on 2010-09-28
dot icon21/09/2010
Appointment of Rupert Hodges as a director
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2009
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon05/10/2009
Termination of appointment of Judith Courts as a secretary
dot icon28/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.68K
-
0.00
-
-
2022
0
16.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Toral
Director
17/12/2017 - 14/09/2022
2
Storey, Adrian
Director
14/09/2022 - Present
-
Harrow, Gillian
Director
21/09/2015 - 14/05/2024
-
Ms Audrey Guichon
Director
21/07/2016 - 20/02/2024
-
Veitch, Helen Joan
Director
07/03/2022 - Present
1

Persons with Significant Control

17
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 UNITE

CHILDREN UNITE is an(a) Active company incorporated on 28/09/2009 with the registered office located at 33 Skipworth Road, Hackney, London E9 7JR. 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 UNITE?

toggle

CHILDREN UNITE is currently Active. It was registered on 28/09/2009 .

Where is CHILDREN UNITE located?

toggle

CHILDREN UNITE is registered at 33 Skipworth Road, Hackney, London E9 7JR.

What does CHILDREN UNITE do?

toggle

CHILDREN UNITE operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for CHILDREN UNITE?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.