NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES

Register to unlock more data on OkredoRegister

NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886023

Incorporation date

30/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Russell Place, Nottingham NG1 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon27/12/2025
Director's details changed for La-Toyah Sara Braham Phillips on 2025-12-24
dot icon27/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon23/12/2025
Appointment of Mr Thomas James Quarton-Manuel as a director on 2025-12-09
dot icon23/12/2025
Appointment of Ms Isabel Ffion Roberts as a director on 2025-12-09
dot icon23/12/2025
Secretary's details changed for Elizabeth Jill Tarn on 2025-12-23
dot icon26/11/2025
Termination of appointment of Gareth John Williams as a director on 2025-09-09
dot icon26/11/2025
Termination of appointment of Malcolm Anthony Mac Lellan as a director on 2025-09-09
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Appointment of Angela Maria Wellings as a director on 2025-06-17
dot icon08/01/2025
Termination of appointment of Helen Claire Wagner as a director on 2025-01-05
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon23/09/2024
Appointment of La-Toyah Sara Braham Phillips as a director on 2024-09-10
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Termination of appointment of Louise Helene Hernon as a director on 2024-03-11
dot icon05/03/2024
Appointment of Mrs Lucy Jane Glass as a director on 2018-02-16
dot icon31/01/2024
Appointment of Therese Marie Chantal Patel as a director on 2023-03-21
dot icon30/01/2024
Termination of appointment of Elizabeth Tarn as a secretary on 2023-12-04
dot icon30/01/2024
Appointment of Elizabeth Jill Tarn as a secretary on 2023-06-06
dot icon30/01/2024
Termination of appointment of Therese Marie Chatal Patel as a director on 2023-12-04
dot icon30/01/2024
Appointment of Mrs Julie Tisbury as a director on 2024-01-15
dot icon30/01/2024
Appointment of Ms Sharon Scott as a director on 2024-01-14
dot icon30/01/2024
Termination of appointment of Sharon Scott as a director on 2024-01-14
dot icon30/01/2024
Appointment of Ms Sharon Scott as a director on 2024-01-15
dot icon18/12/2023
Appointment of Elizabeth Tarn as a secretary on 2023-12-04
dot icon18/12/2023
Termination of appointment of Elizabeth Jill Tarn as a director on 2023-06-06
dot icon18/12/2023
Termination of appointment of Elizabeth Jill Tarn as a secretary on 2023-06-06
dot icon18/12/2023
Appointment of Elizabeth Jill Tarn as a director on 2023-06-06
dot icon18/12/2023
Director's details changed for Therese Marie Chantal Patel on 2023-12-18
dot icon18/12/2023
Termination of appointment of Therese Marie Chantal Patel as a director on 2023-12-04
dot icon15/12/2023
Appointment of Therese Marie Chatal Patel as a director on 2023-12-04
dot icon15/12/2023
Termination of appointment of Lucy Jane Glass as a director on 2023-12-04
dot icon15/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon19/10/2023
Appointment of Therese Marie Chantal Patel as a director on 2023-03-21
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Memorandum and Articles of Association
dot icon18/09/2023
Termination of appointment of Lesley Moira Jenkinson as a director on 2023-09-05
dot icon18/09/2023
Termination of appointment of Connie Marie Wesley as a director on 2023-09-05
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Termination of appointment of David Russell Carpenter as a secretary on 2023-06-06
dot icon19/06/2023
Termination of appointment of David Russell Carpenter as a director on 2023-06-06
dot icon19/06/2023
Termination of appointment of Ramesh War Singh as a director on 2023-03-21
dot icon19/06/2023
Appointment of Elizabeth Jill Tarn as a secretary on 2023-06-06
dot icon19/06/2023
Appointment of Elizabeth Jill Tarn as a director on 2023-06-06
dot icon29/01/2023
Termination of appointment of Sarah Avery as a director on 2023-01-24
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
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
12/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
-
-
0.00
-
-
2023
7
-
-
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

90
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagner, Helen Claire
Director
08/03/2021 - 05/01/2025
4
Cullen, Adrian Hugh
Director
30/09/2009 - 15/09/2014
1
Rhodes, Honor Marina
Director
23/03/2007 - 24/04/2009
3
Broughton, Edward William George
Director
14/09/2001 - 10/12/2003
3
Durell, Michael John
Director
19/09/2008 - 21/10/2011
-

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 NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES

NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES is an(a) Active company incorporated on 30/11/1999 with the registered office located at 5 Russell Place, Nottingham NG1 5HJ. There are currently 10 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 NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES?

toggle

NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES is currently Active. It was registered on 30/11/1999 .

Where is NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES located?

toggle

NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES is registered at 5 Russell Place, Nottingham NG1 5HJ.

What does NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES do?

toggle

NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES?

toggle

The latest filing was on 27/12/2025: Director's details changed for La-Toyah Sara Braham Phillips on 2025-12-24.