CONSORTIUM FOR STREET CHILDREN

Register to unlock more data on OkredoRegister

CONSORTIUM FOR STREET CHILDREN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03040697

Incorporation date

31/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

107-111 Fleet Street, London EC4A 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1995)
dot icon02/03/2026
Appointment of Ms Leah Nadia Hutchinson as a director on 2026-02-16
dot icon02/03/2026
Registered office address changed from 15 Old Ford Road Room 4, St Margarets House London E2 9PJ England to 107-111 Fleet Street London EC4A 2AB on 2026-03-02
dot icon04/11/2025
Termination of appointment of Emily Smith as a director on 2025-11-04
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Appointment of Ms Sarah Joan Stevenson as a director on 2025-07-24
dot icon14/04/2025
Director's details changed for Mr Ellington Cornelius Williams on 2025-02-14
dot icon14/04/2025
Director's details changed for Ms Dorothy Marie Rozga on 2024-09-01
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon15/11/2024
Termination of appointment of Duane Stephen Lawrence as a director on 2024-11-12
dot icon15/11/2024
Termination of appointment of Steve James Harper as a director on 2024-11-12
dot icon15/11/2024
Appointment of Dr Yasmin Ali Haque as a director on 2024-10-14
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Termination of appointment of Anne Louise Burnett as a director on 2024-08-02
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon08/04/2024
Registered office address changed from 15 Old Ford Road Room 11 London E2 9PJ England to 15 Old Ford Road Room 4, St Margarets House London E2 9PJ on 2024-04-08
dot icon08/04/2024
Director's details changed for Ms Jacqueline Jean Irvine on 2023-12-18
dot icon30/10/2023
Appointment of Dr Rinchen Chophel as a director on 2023-09-19
dot icon28/10/2023
Appointment of Mr Ian Herbert Greer Malcomson as a director on 2023-10-12
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon27/07/2023
Appointment of Mr Ellington Cornelius Williams as a director on 2023-07-11
dot icon05/06/2023
Termination of appointment of Natalie Filiz Turgut-Thompson as a director on 2023-06-05
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/11/2022
Termination of appointment of Rafael Mauricio Molina as a director on 2022-11-15
dot icon30/11/2022
Termination of appointment of Julia Hendrickson as a director on 2022-11-15
dot icon30/11/2022
Termination of appointment of David George Schofield as a director on 2022-11-15
dot icon24/10/2022
Director's details changed for Ms Dorothy Marie Rozga on 2022-10-01
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon29/07/2022
Appointment of Ms Jacqueline Jean Irvine as a director on 2022-07-11
dot icon25/07/2022
Appointment of Ms Natalie Filiz Turgut-Thompson as a director on 2022-07-11
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Second filing for the appointment of Puneeta Mongia as a director
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/02/2021
Director's details changed for Ms Dorothy Marie Rozga on 2021-01-01
dot icon02/02/2021
Director's details changed for Steve Harper on 2021-01-26
dot icon05/11/2020
Accounts for a small company made up to 2019-12-31
dot icon04/11/2020
Termination of appointment of Lynne Morris as a director on 2020-11-03
dot icon04/11/2020
Termination of appointment of Julia Harmon Cook as a director on 2020-11-03
dot icon11/08/2020
Director's details changed for Mrs Julia Hendrickson on 2020-02-03
dot icon11/08/2020
Director's details changed for Mr David George Schofield on 2020-08-10
dot icon28/07/2020
Director's details changed for Ms Dorothy Marie Rozga on 2020-07-27
dot icon28/07/2020
Director's details changed for Ms Puneeta Mongia on 2020-07-27
dot icon28/07/2020
Director's details changed for Mr Duane Stephen Lawrence on 2020-07-27
dot icon28/07/2020
Director's details changed for Ms Anne Louise Burnett on 2020-07-27
dot icon28/07/2020
Director's details changed for Mr. Rafael Mauricio Molina on 2020-07-27
dot icon28/07/2020
Director's details changed for Ms Julia Harmon Cook on 2020-07-27
dot icon28/07/2020
Director's details changed for Mrs Julia Hendrickson on 2020-07-27
dot icon28/07/2020
Director's details changed for Ms Emily Smith on 2020-07-27
dot icon28/07/2020
Director's details changed for Steve Harper on 2020-07-27
dot icon30/06/2020
Appointment of Ms Dorothy Marie Rozga as a director on 2020-06-22
dot icon01/06/2020
Appointment of Mr Duane Lawrence as a director on 2020-05-18
dot icon11/05/2020
Appointment of Mr William Alec Saunders as a director on 2020-04-27
dot icon12/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/04/2020
Termination of appointment of Victoria Frances Jane Bentley as a director on 2020-04-03
dot icon19/02/2020
Appointment of Ms Helen Wailling as a secretary on 2020-02-10
dot icon15/11/2019
Termination of appointment of Anne Louise Meincke as a director on 2019-11-12
dot icon24/10/2019
Registered office address changed from The Green House 244-254 Cambridge Heath Road London E2 9DA England to 15 Old Ford Road Room 11 London E2 9PJ on 2019-10-24
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon25/03/2019
Director's details changed for Anne Louise Meincke on 2019-03-25
dot icon18/12/2018
Appointment of Ms Emily Smith as a director on 2018-11-12
dot icon18/12/2018
Termination of appointment of Kurt Teddy Rasmussen as a director on 2018-12-09
dot icon11/10/2018
Termination of appointment of Ashok Kumar Bhardwaj as a director on 2018-10-05
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Appointment of Ms Puneeta Mongia as a director on 2018-04-26
dot icon24/08/2018
Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to The Green House 244-254 Cambridge Heath Road London E2 9DA on 2018-08-24
dot icon04/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/02/2018
Appointment of Ms Anne Louise Burnett as a director on 2018-01-18
dot icon19/02/2018
Appointment of Steve Harper as a director on 2018-01-09
dot icon27/11/2017
Director's details changed for Anne Louise Meincke Codling on 2017-11-27
dot icon09/11/2017
Termination of appointment of Jeremy Edward Cox as a director on 2017-11-08
dot icon26/10/2017
Director's details changed for Victoria Frances Jane Bentley on 2017-04-20
dot icon26/10/2017
Appointment of Ms Lynne Morris as a director on 2017-10-18
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Appointment of Anne Louise Meincke Codling as a director on 2017-06-14
dot icon20/04/2017
Appointment of Victoria Frances Jane Bentley as a director on 2017-04-20
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/02/2017
Termination of appointment of Vijay Goel as a director on 2017-02-08
dot icon08/02/2017
Termination of appointment of Judith Elizabeth Davey as a director on 2017-02-08
dot icon04/01/2017
Termination of appointment of Pamella Bisson as a director on 2016-12-30
dot icon24/11/2016
Director's details changed for Mr Jeremy Edward Cox on 2016-11-24
dot icon24/11/2016
Appointment of David George Schofield as a director on 2016-11-18
dot icon03/11/2016
Termination of appointment of Susan Jane Wixley as a director on 2016-11-02
dot icon03/11/2016
Termination of appointment of Surinder Kumar Mongia as a director on 2016-11-02
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/06/2016
Termination of appointment of Peter Duncan Munro Ross as a director on 2016-06-07
dot icon27/05/2016
Appointment of Mr Rafael Molina as a director on 2016-05-05
dot icon09/05/2016
Appointment of Mrs Julia Hendrickson as a director on 2016-04-29
dot icon09/05/2016
Annual return made up to 2016-03-31 no member list
dot icon24/11/2015
Appointment of Mr Vijay Goel as a director on 2015-11-12
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/07/2015
Appointment of Judith Elizabeth Davey as a director on 2015-06-30
dot icon30/06/2015
Appointment of Kurt Teddy Rasmussen as a director on 2015-06-30
dot icon23/04/2015
Annual return made up to 2015-03-31 no member list
dot icon25/02/2015
Termination of appointment of Frida Williams as a director on 2015-02-24
dot icon06/10/2014
Appointment of Ms Pamella Bisson as a director on 2014-09-25
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/05/2014
Appointment of Mr Ashok Kumar Bhardwaj as a director
dot icon23/05/2014
Termination of appointment of Roger Mcgregor as a director
dot icon23/05/2014
Termination of appointment of Virginia Greenwood as a director
dot icon19/05/2014
Annual return made up to 2014-03-31 no member list
dot icon17/03/2014
Termination of appointment of a director
dot icon14/03/2014
Termination of appointment of Marcus Lyon as a director
dot icon14/03/2014
Termination of appointment of Ian Cain as a director
dot icon17/12/2013
Resolutions
dot icon12/11/2013
Registered office address changed from the Oasis Centre 75 Westminster Bridge Road London SE1 7HS England on 2013-11-12
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/07/2013
Termination of appointment of Cleo Perry as a director
dot icon25/04/2013
Annual return made up to 2013-03-31 no member list
dot icon25/04/2013
Director's details changed for Julia Harmon Cook on 2013-04-25
dot icon06/12/2012
Appointment of Mrs Susan Jane Wixley as a director
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-31 no member list
dot icon10/10/2011
Appointment of Mr Roger Keith Mcgregor as a director
dot icon10/10/2011
Termination of appointment of Victoria Dunne as a director
dot icon10/10/2011
Termination of appointment of Natalie Campbell as a director
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/07/2011
Registered office address changed from Unit 210 the Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 2011-07-15
dot icon21/04/2011
Annual return made up to 2011-03-31 no member list
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/09/2010
Appointment of Frida Williams as a director
dot icon09/08/2010
Appointment of Victoria Eve Marie Dunne as a director
dot icon27/07/2010
Appointment of Ms Cleo Perry as a director
dot icon26/07/2010
Termination of appointment of Rachel Pierce as a director
dot icon26/07/2010
Appointment of Ms Natalie Denise Campbell as a director
dot icon08/07/2010
Appointment of Virginia Mary Greenwood as a director
dot icon08/07/2010
Appointment of Ian Paul Cain as a director
dot icon07/07/2010
Appointment of Mr Jeremy Edward Cox as a director
dot icon06/07/2010
Termination of appointment of Alison Sanderson as a director
dot icon06/07/2010
Termination of appointment of Charles Davis as a director
dot icon06/07/2010
Termination of appointment of Surina Narula as a director
dot icon09/06/2010
Annual return made up to 2010-03-31 no member list
dot icon08/06/2010
Director's details changed for Marcus John Charles Lyon on 2010-03-31
dot icon08/06/2010
Director's details changed for Charles Thomas Davis on 2010-03-31
dot icon08/06/2010
Director's details changed for Rachel Margaret Pierce on 2010-03-31
dot icon08/06/2010
Director's details changed for Alison Mary Sanderson on 2010-03-31
dot icon22/10/2009
Certificate of change of name
dot icon05/10/2009
Resolutions
dot icon18/09/2009
Appointment terminated director paul worthington
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/07/2009
Appointment terminated director john eke
dot icon20/05/2009
Appointment terminated secretary dipa raivadera
dot icon14/05/2009
Appointment terminated director heather hunter
dot icon27/04/2009
Annual return made up to 31/03/09
dot icon27/04/2009
Location of register of members
dot icon31/03/2009
Director appointed marcus john charles lyon
dot icon09/03/2009
Director appointed peter duncan munro ross
dot icon26/01/2009
Registered office changed on 26/01/2009 from unit 210 bon marche 241-251 ferndale road london SW9 8BJ
dot icon05/01/2009
Appointment terminated director david maidment
dot icon05/01/2009
Registered office changed on 05/01/2009 from unit 306 bon marche centre 241-251 ferndale road london SW9 8BJ
dot icon11/11/2008
Director appointed heather hunter
dot icon30/10/2008
Memorandum and Articles of Association
dot icon29/10/2008
Resolutions
dot icon29/10/2008
Appointment terminated director geertruida davies
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Annual return made up to 31/03/08
dot icon27/03/2008
Director appointed alison mary sanderson
dot icon03/09/2007
Director resigned
dot icon23/08/2007
New secretary appointed
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon27/04/2007
Annual return made up to 31/03/07
dot icon20/11/2006
New director appointed
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2006
Annual return made up to 31/03/06
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Annual return made up to 31/03/05
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Resolutions
dot icon25/03/2004
Annual return made up to 31/03/04
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Annual return made up to 31/03/03
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon08/04/2003
Secretary resigned;director resigned
dot icon08/04/2003
New secretary appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon23/05/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon03/04/2002
Annual return made up to 31/03/02
dot icon22/02/2002
New director appointed
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon30/01/2002
New secretary appointed;new director appointed
dot icon30/01/2002
Secretary resigned;director resigned
dot icon30/01/2002
Director resigned
dot icon31/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon26/04/2001
Annual return made up to 31/03/01
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon04/04/2000
Annual return made up to 31/03/00
dot icon24/03/2000
Annual return made up to 31/03/99
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
Director's particulars changed
dot icon05/07/1999
Director's particulars changed
dot icon05/07/1999
New secretary appointed
dot icon17/06/1999
Director's particulars changed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Director's particulars changed
dot icon17/06/1999
Director's particulars changed
dot icon17/06/1999
Director's particulars changed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Director resigned
dot icon10/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/04/1998
New director appointed
dot icon27/03/1998
Annual return made up to 31/03/98
dot icon24/03/1998
New director appointed
dot icon17/03/1998
Accounts for a small company made up to 1997-03-31
dot icon02/12/1997
Annual return made up to 31/03/97
dot icon02/12/1997
Director resigned
dot icon27/10/1997
New secretary appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Registered office changed on 14/08/97 from: 4 bath place rivington street london EC2A 3DR
dot icon13/08/1997
New director appointed
dot icon03/06/1997
Full accounts made up to 1996-03-31
dot icon27/09/1996
Annual return made up to 31/03/96
dot icon31/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Leah Nadia
Director
16/02/2026 - Present
-
Narula, Surina
Director
31/03/1995 - 30/06/2010
12
Cain, Ian Paul
Director
30/06/2010 - 14/03/2014
24
Smith, Emily
Director
12/11/2018 - 04/11/2025
-
Stevenson, Sarah Joan
Director
24/07/2025 - Present
-

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 CONSORTIUM FOR STREET CHILDREN

CONSORTIUM FOR STREET CHILDREN is an(a) Active company incorporated on 31/03/1995 with the registered office located at 107-111 Fleet Street, London EC4A 2AB. There are currently 12 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 CONSORTIUM FOR STREET CHILDREN?

toggle

CONSORTIUM FOR STREET CHILDREN is currently Active. It was registered on 31/03/1995 .

Where is CONSORTIUM FOR STREET CHILDREN located?

toggle

CONSORTIUM FOR STREET CHILDREN is registered at 107-111 Fleet Street, London EC4A 2AB.

What does CONSORTIUM FOR STREET CHILDREN do?

toggle

CONSORTIUM FOR STREET CHILDREN operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CONSORTIUM FOR STREET CHILDREN?

toggle

The latest filing was on 02/03/2026: Appointment of Ms Leah Nadia Hutchinson as a director on 2026-02-16.