COMRADES OF CHILDREN OVERSEAS

Register to unlock more data on OkredoRegister

COMRADES OF CHILDREN OVERSEAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC209819

Incorporation date

09/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Ravelrig Park, Balerno, Midlothian EH14 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon01/12/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon19/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon14/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/01/2024
Termination of appointment of Debra Cairns as a director on 2023-12-31
dot icon23/08/2023
Termination of appointment of Lucy Philipson as a secretary on 2023-02-25
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon01/06/2023
Termination of appointment of Kenneth Raymond Ives as a director on 2023-05-19
dot icon01/06/2023
Appointment of Mrs Debra Cairns as a director on 2023-03-10
dot icon01/06/2023
Appointment of Mrs Ida Juma as a director on 2023-03-10
dot icon17/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/09/2022
Termination of appointment of Katherine Richards as a director on 2022-09-28
dot icon09/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/05/2022
Appointment of Mr Kenneth Raymond Ives as a director on 2022-05-10
dot icon01/04/2022
Termination of appointment of Lisa Maria Rawcliffe as a director on 2022-03-25
dot icon20/12/2021
Appointment of Mr Christopher Thomas Dixon as a director on 2021-12-07
dot icon20/12/2021
Termination of appointment of Peter Anthony Warburton as a director on 2021-12-07
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon23/08/2021
Appointment of Mrs Rebecca Brennan as a director on 2021-07-20
dot icon02/08/2021
Termination of appointment of James William Panton as a director on 2021-07-20
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/03/2021
Director's details changed for Ms Katherine Hay-Heddle on 2020-10-07
dot icon17/03/2021
Secretary's details changed for Mrs Lucy Kendall on 2021-03-17
dot icon16/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon28/10/2019
Termination of appointment of Fiona Margaret O'connor as a director on 2019-10-21
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon04/09/2019
Appointment of Professor Matt Baillie Smith as a director on 2019-06-24
dot icon04/09/2019
Director's details changed for Ms Katherine Hay-Heddle on 2018-10-30
dot icon07/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon27/03/2018
Director's details changed for Mr Jim Panton on 2013-05-22
dot icon14/02/2018
Notification of a person with significant control statement
dot icon07/02/2018
Director's details changed for Dr Peter Anthony Warburton on 2018-02-07
dot icon07/02/2018
Withdrawal of a person with significant control statement on 2018-02-07
dot icon28/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon24/08/2017
Secretary's details changed for Miss Lucy Philipson on 2017-04-29
dot icon27/03/2017
Appointment of Mrs Christine Stobbs as a director on 2017-03-09
dot icon21/12/2016
Total exemption full accounts made up to 2016-08-31
dot icon29/11/2016
Director's details changed for Ms Katherine Hay-Heddle on 2015-11-27
dot icon29/11/2016
Termination of appointment of Muriel Armstrong as a director on 2016-11-02
dot icon29/11/2016
Termination of appointment of Edward Brian Chapman as a director on 2016-11-02
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon09/08/2016
Appointment of Mr Carsten Staehr as a director on 2016-08-02
dot icon05/05/2016
Director's details changed for Mrs Muriel Armstrong on 2015-09-01
dot icon05/05/2016
Director's details changed for Mr Stephen Cram on 2016-02-01
dot icon05/05/2016
Director's details changed for Miss Fiona Margaret O'connor on 2015-10-01
dot icon04/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-09 no member list
dot icon03/09/2015
Appointment of Mrs Lisa Rawcliffe as a director on 2015-08-04
dot icon29/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-09 no member list
dot icon30/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon11/11/2013
Resolutions
dot icon18/10/2013
Register inspection address has been changed
dot icon10/09/2013
Annual return made up to 2013-08-09 no member list
dot icon10/09/2013
Director's details changed for Mrs Katherine Hay-Heddle on 2013-09-10
dot icon10/09/2013
Director's details changed for Mr Edward Brian Chapman on 2013-09-10
dot icon10/09/2013
Director's details changed for Miss Fiona Margaret O'connor on 2013-09-10
dot icon10/09/2013
Director's details changed for Mr Stephen Cram on 2013-09-10
dot icon13/08/2013
Appointment of Mr Jim Panton as a director
dot icon04/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon20/11/2012
Termination of appointment of Alan Kent-Capper as a director
dot icon20/11/2012
Registered office address changed from 6 Boll O'bere Farm, Lanark Road West, Balerno Edinburgh EH14 7JG on 2012-11-20
dot icon31/08/2012
Annual return made up to 2012-08-09 no member list
dot icon28/03/2012
Director's details changed for Miss Fiona Margaret O'connor on 2012-03-28
dot icon13/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon03/10/2011
Annual return made up to 2011-08-09 no member list
dot icon03/10/2011
Director's details changed for Mrs Muriel Armstrong on 2011-10-03
dot icon03/10/2011
Director's details changed for Mr Stephen Cram on 2011-10-03
dot icon03/10/2011
Director's details changed for Mr Edward Brian Chapman on 2011-10-03
dot icon03/10/2011
Director's details changed for Mr Alan Capper on 2011-10-03
dot icon14/07/2011
Director's details changed for Mr Alan Capper on 2011-07-13
dot icon13/07/2011
Director's details changed for Dr Peter Anthony Warburton on 2011-07-13
dot icon13/07/2011
Director's details changed for Mr Edward Brian Chapman on 2011-07-13
dot icon13/07/2011
Director's details changed for Mrs Muriel Armstrong on 2011-07-13
dot icon13/07/2011
Secretary's details changed for Miss Lucy Philipson on 2011-07-13
dot icon15/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-08-09 no member list
dot icon22/09/2010
Appointment of Mrs Katherine Hay-Heddle as a director
dot icon22/09/2010
Secretary's details changed for Lucy Philipson on 2009-12-18
dot icon22/09/2010
Director's details changed for Mr Stephen Cram on 2010-01-10
dot icon22/09/2010
Appointment of Miss Fiona Margaret O'connor as a director
dot icon22/09/2010
Director's details changed for Dr Peter Anthony Warburton on 2010-01-01
dot icon22/09/2010
Director's details changed for Edward Brian Chapman on 2010-01-01
dot icon22/09/2010
Director's details changed for Muriel Armstrong on 2010-01-10
dot icon13/01/2010
Resolutions
dot icon21/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon24/08/2009
Annual return made up to 09/08/09
dot icon21/11/2008
Partial exemption accounts made up to 2008-08-31
dot icon01/09/2008
Annual return made up to 09/08/08
dot icon01/09/2008
Secretary's change of particulars / lucy philipson / 01/09/2008
dot icon18/06/2008
Director appointed alan capper
dot icon18/06/2008
Director appointed muriel armstrong
dot icon18/06/2008
Appointment terminated director keith mitchell
dot icon15/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/09/2007
Annual return made up to 09/08/07
dot icon05/09/2007
Registered office changed on 05/09/07 from: 6 boll o'bere farm lanark road west, balerno edinburgh EH14 7JG
dot icon02/08/2007
Registered office changed on 02/08/07 from: lowhill cottage eaglesham glasgow lanarkshire G76 0NU
dot icon15/03/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon11/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon05/09/2006
Director's particulars changed
dot icon05/09/2006
Annual return made up to 09/08/06
dot icon16/08/2006
Director resigned
dot icon03/07/2006
Full accounts made up to 2005-08-31
dot icon26/05/2006
Full accounts made up to 2004-08-31
dot icon12/09/2005
Annual return made up to 09/08/05
dot icon12/09/2005
Director's particulars changed
dot icon09/09/2005
Director's particulars changed
dot icon09/09/2005
Director's particulars changed
dot icon09/09/2005
Director's particulars changed
dot icon09/09/2005
Director's particulars changed
dot icon09/09/2005
Secretary's particulars changed
dot icon09/09/2005
Director's particulars changed
dot icon12/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon07/09/2004
Annual return made up to 09/08/04
dot icon06/09/2004
New secretary appointed
dot icon29/06/2004
New secretary appointed
dot icon26/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon21/08/2003
New secretary appointed
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
Annual return made up to 09/08/03
dot icon21/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon17/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon28/08/2002
Annual return made up to 09/08/02
dot icon20/08/2002
New secretary appointed
dot icon17/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon28/08/2001
Annual return made up to 09/08/01
dot icon09/08/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
169.93K
-
0.00
-
-
2021
5
169.93K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

169.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theobald, Caroline Helen
Director
27/05/2005 - 19/02/2007
20
Cram, Stephen
Director
09/08/2000 - Present
8
Stobbs, Christine
Director
09/03/2017 - Present
11
Macgregor, Alexander Rankin
Director
01/01/2003 - 10/07/2006
6
Mitchell, Keith Lewis
Director
27/05/2005 - 04/06/2008
49

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMRADES OF CHILDREN OVERSEAS

COMRADES OF CHILDREN OVERSEAS is an(a) Active company incorporated on 09/08/2000 with the registered office located at 21 Ravelrig Park, Balerno, Midlothian EH14 7DL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COMRADES OF CHILDREN OVERSEAS?

toggle

COMRADES OF CHILDREN OVERSEAS is currently Active. It was registered on 09/08/2000 .

Where is COMRADES OF CHILDREN OVERSEAS located?

toggle

COMRADES OF CHILDREN OVERSEAS is registered at 21 Ravelrig Park, Balerno, Midlothian EH14 7DL.

What does COMRADES OF CHILDREN OVERSEAS do?

toggle

COMRADES OF CHILDREN OVERSEAS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does COMRADES OF CHILDREN OVERSEAS have?

toggle

COMRADES OF CHILDREN OVERSEAS had 5 employees in 2021.

What is the latest filing for COMRADES OF CHILDREN OVERSEAS?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-08-22 with no updates.