COMPASSION UK CHRISTIAN CHILD DEVELOPMENT

Register to unlock more data on OkredoRegister

COMPASSION UK CHRISTIAN CHILD DEVELOPMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03719092

Incorporation date

24/02/1999

Size

Full

Contacts

Registered address

Registered address

Compassion House, Barley Way, Fleet GU51 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon17/03/2026
Director's details changed for Hedy Elizabeth Hodson on 2026-03-13
dot icon17/03/2026
Director's details changed for Mr Delfin Baconawa Posada on 2026-03-13
dot icon09/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon10/12/2025
Termination of appointment of Anna Mabel Maslin as a director on 2025-12-02
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon28/10/2024
Full accounts made up to 2024-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon05/01/2024
Full accounts made up to 2023-06-30
dot icon16/11/2023
Termination of appointment of Jonathan Keith Toohey as a director on 2023-11-10
dot icon16/11/2023
Termination of appointment of Matthew Alan Walker as a director on 2023-11-10
dot icon16/11/2023
Appointment of Mr Timothy Guy Malton as a director on 2023-11-10
dot icon16/11/2023
Appointment of Mr David Jules Steinegger as a director on 2023-11-10
dot icon11/11/2023
Memorandum and Articles of Association
dot icon02/08/2023
Memorandum and Articles of Association
dot icon02/08/2023
Resolutions
dot icon17/03/2023
Appointment of Anthonia Adesola Irukwu as a director on 2023-03-03
dot icon17/03/2023
Appointment of Fiona Joy Sellers as a director on 2023-03-03
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon30/12/2022
Resolutions
dot icon30/12/2022
Memorandum and Articles of Association
dot icon20/12/2022
Termination of appointment of Cathryn Anne Clarke as a director on 2022-10-28
dot icon11/11/2022
Full accounts made up to 2022-06-30
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon25/02/2022
Full accounts made up to 2021-06-30
dot icon02/12/2021
Termination of appointment of Kenneth Frank Morgan as a director on 2021-10-29
dot icon10/08/2021
Director's details changed for Mr Bertram Shaun Nishant Sinniah on 2021-08-09
dot icon12/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon14/12/2020
Full accounts made up to 2020-06-30
dot icon02/11/2020
Appointment of Hedy Elizabeth Hodson as a director on 2020-10-16
dot icon30/10/2020
Appointment of Mr Matthew Alan Walker as a director on 2020-10-16
dot icon30/10/2020
Termination of appointment of Graham Williams as a director on 2020-10-16
dot icon13/03/2020
Full accounts made up to 2019-06-30
dot icon09/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon09/03/2020
Secretary's details changed for Miss Amy Carter on 2019-09-28
dot icon09/03/2020
Appointment of Professor Anna Mabel Maslin as a director on 2020-03-06
dot icon21/10/2019
Appointment of Dr Richmond Wandera as a director on 2019-10-18
dot icon18/06/2019
Appointment of Mr Bertram Shaun Nishant Sinniah as a director on 2019-06-14
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon20/12/2018
Full accounts made up to 2018-06-30
dot icon09/07/2018
Termination of appointment of Yetunde Yewande Hofmann as a director on 2018-06-29
dot icon18/06/2018
Appointment of Mr Delfin Baconawa Posada as a director on 2018-03-12
dot icon15/06/2018
Registered office address changed from 43 High Street Weybridge Surrey KT13 8BB to Compassion House Barley Way Fleet GU51 2UT on 2018-06-15
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon29/01/2018
Full accounts made up to 2017-06-30
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon11/12/2016
Full accounts made up to 2016-06-30
dot icon17/10/2016
Satisfaction of charge 1 in full
dot icon15/07/2016
Director's details changed for Mr Kenneth Frank Morgan on 2016-07-15
dot icon15/07/2016
Director's details changed for Mr Kenneth Frank Morgan on 2016-07-15
dot icon15/07/2016
Director's details changed for Mrs Yetunde Hofmann on 2016-07-15
dot icon15/07/2016
Director's details changed for Mrs Yetunde Hofmann on 2016-07-15
dot icon15/07/2016
Director's details changed for Mr Jonathan Keith Toohey on 2016-06-21
dot icon15/07/2016
Director's details changed for Mr Jonathan Keith Toohey on 2016-06-21
dot icon14/07/2016
Director's details changed for Graham Williams on 2016-07-14
dot icon14/07/2016
Director's details changed for Graham Williams on 2016-07-14
dot icon22/06/2016
Director's details changed for Mr Jonathan Keith Toohey on 2016-06-22
dot icon07/03/2016
Full accounts made up to 2015-06-30
dot icon02/03/2016
Annual return made up to 2016-02-24 no member list
dot icon23/06/2015
Appointment of Miss Amy Carter as a secretary on 2015-06-15
dot icon23/06/2015
Termination of appointment of Shelley Wallace as a secretary on 2015-06-15
dot icon17/03/2015
Resolutions
dot icon05/03/2015
Annual return made up to 2015-02-24 no member list
dot icon05/03/2015
Director's details changed for Cathryn Anne Clarke on 2015-03-05
dot icon17/12/2014
Appointment of Mr Jonathan Keith Toohey as a director on 2014-10-31
dot icon20/11/2014
Full accounts made up to 2014-06-30
dot icon07/08/2014
Memorandum and Articles of Association
dot icon07/08/2014
Resolutions
dot icon23/04/2014
Appointment of Mrs Yetunde Yewande Hofmann as a director on 2014-03-31
dot icon23/04/2014
Termination of appointment of Ian Edmund Gardner as a director on 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-24 no member list
dot icon10/02/2014
Termination of appointment of David Vardy as a director on 2014-01-31
dot icon06/11/2013
Full accounts made up to 2013-06-30
dot icon23/04/2013
Appointment of Mr David Vardy as a director on 2013-03-04
dot icon06/03/2013
Annual return made up to 2013-02-24 no member list
dot icon05/03/2013
Termination of appointment of Richard Anthony Atterton as a secretary on 2013-03-04
dot icon05/03/2013
Appointment of Miss Shelley Wallace as a secretary
dot icon05/03/2013
Appointment of Miss Shelley Wallace as a secretary on 2013-03-04
dot icon05/03/2013
Termination of appointment of Richard Anthony Atterton as a secretary on 2013-03-04
dot icon03/01/2013
Full accounts made up to 2012-06-30
dot icon21/08/2012
Termination of appointment of Anthony Victor Neeves as a director on 2012-02-29
dot icon01/03/2012
Annual return made up to 2012-02-24 no member list
dot icon01/03/2012
Termination of appointment of James Bruce Hawkins as a director on 2011-06-13
dot icon01/03/2012
Termination of appointment of Colin Basil Saunders as a director on 2011-10-24
dot icon23/01/2012
Resolutions
dot icon05/12/2011
Memorandum and Articles of Association
dot icon15/11/2011
Full accounts made up to 2011-06-30
dot icon03/05/2011
Memorandum and Articles of Association
dot icon21/03/2011
Annual return made up to 2011-02-24 no member list
dot icon27/10/2010
Full accounts made up to 2010-06-30
dot icon12/10/2010
Appointment of Mr Richard Anthony Atterton as a secretary
dot icon12/10/2010
Termination of appointment of Ian Gardner as a secretary
dot icon02/09/2010
Memorandum and Articles of Association
dot icon22/06/2010
Memorandum and Articles of Association
dot icon22/06/2010
Resolutions
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2010
Annual return made up to 2010-02-24 no member list
dot icon11/03/2010
Director's details changed for Anthony Victor Neeves on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Colin Basil Saunders on 2010-03-11
dot icon11/03/2010
Director's details changed for Graham Williams on 2010-03-11
dot icon11/03/2010
Director's details changed for Ian Edmund Gardner on 2010-03-11
dot icon11/03/2010
Director's details changed for James Bruce Hawkins on 2010-03-11
dot icon11/03/2010
Director's details changed for Cathryn Anne Clarke on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Kenneth Frank Morgan on 2010-03-11
dot icon27/10/2009
Full accounts made up to 2009-06-30
dot icon23/03/2009
Annual return made up to 24/02/09
dot icon20/03/2009
Director's change of particulars / anthony neeves / 20/03/2009
dot icon06/01/2009
Full accounts made up to 2008-06-30
dot icon08/07/2008
Director appointed kenneth frank morgan
dot icon08/07/2008
Director appointed cathryn anne clarke
dot icon10/03/2008
Annual return made up to 24/02/08
dot icon10/03/2008
Appointment terminated director edward anderson
dot icon23/12/2007
Full accounts made up to 2007-06-30
dot icon27/09/2007
New director appointed
dot icon21/03/2007
Annual return made up to 24/02/07
dot icon01/03/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2006-06-30
dot icon03/03/2006
Annual return made up to 24/02/06
dot icon03/03/2006
Location of register of members
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon09/03/2005
Full accounts made up to 2004-06-30
dot icon03/03/2005
Annual return made up to 24/02/05
dot icon08/04/2004
New director appointed
dot icon23/03/2004
Full accounts made up to 2003-06-30
dot icon23/03/2004
Annual return made up to 24/02/04
dot icon12/05/2003
Annual return made up to 24/02/03
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon07/01/2003
Full accounts made up to 2002-06-30
dot icon08/03/2002
Annual return made up to 24/02/02
dot icon21/11/2001
Full accounts made up to 2001-06-30
dot icon20/06/2001
Registered office changed on 20/06/01 from: 41 high street weybridge surrey KT13 8BB
dot icon19/03/2001
Annual return made up to 24/02/01
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon12/02/2001
Full accounts made up to 2000-06-30
dot icon20/12/2000
Delivery ext'd 3 mth 30/06/00
dot icon27/03/2000
Annual return made up to 24/02/00
dot icon08/02/2000
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon13/09/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon07/07/1999
Certificate of change of name
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Morgan, Kenneth Frank
Director
11/02/2008 - 29/10/2021
23
Maslin, Anna Mabel, Professor
Director
06/03/2020 - 02/12/2025
3
Toohey, Jonathan Keith
Director
31/10/2014 - 10/11/2023
39
Walker, Matthew Alan
Director
16/10/2020 - 10/11/2023
12
Irukwu, Anthonia Adesola
Director
03/03/2023 - Present
2

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 COMPASSION UK CHRISTIAN CHILD DEVELOPMENT

COMPASSION UK CHRISTIAN CHILD DEVELOPMENT is an(a) Active company incorporated on 24/02/1999 with the registered office located at Compassion House, Barley Way, Fleet GU51 2UT. There are currently 8 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 COMPASSION UK CHRISTIAN CHILD DEVELOPMENT?

toggle

COMPASSION UK CHRISTIAN CHILD DEVELOPMENT is currently Active. It was registered on 24/02/1999 .

Where is COMPASSION UK CHRISTIAN CHILD DEVELOPMENT located?

toggle

COMPASSION UK CHRISTIAN CHILD DEVELOPMENT is registered at Compassion House, Barley Way, Fleet GU51 2UT.

What does COMPASSION UK CHRISTIAN CHILD DEVELOPMENT do?

toggle

COMPASSION UK CHRISTIAN CHILD DEVELOPMENT operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMPASSION UK CHRISTIAN CHILD DEVELOPMENT?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-06-30.