NATIONAL CHILDCARE CAMPAIGN LIMITED

Register to unlock more data on OkredoRegister

NATIONAL CHILDCARE CAMPAIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01948256

Incorporation date

17/09/1985

Size

Dormant

Contacts

Registered address

Registered address

C/O 2ND FLOOR, The Bridge, 73-81 Southwark Bridge Road, London SE1 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1987)
dot icon07/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2013
Application to strike the company off the register
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-04-24 no member list
dot icon20/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/05/2012
Annual return made up to 2012-04-24 no member list
dot icon20/05/2012
Registered office address changed from C/O 2nd Floor Novas Contemporary Urban Centre 73-81 Southwark Bridge Road London SE1 0NQ on 2012-05-21
dot icon14/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-24 no member list
dot icon19/05/2011
Termination of appointment of Melian Mansfield as a director
dot icon19/05/2011
Termination of appointment of Joanne Freeman as a director
dot icon30/11/2010
Appointment of Mr Anand Shukla as a director
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Termination of appointment of Alison Garnham as a director
dot icon24/05/2010
Annual return made up to 2010-04-24 no member list
dot icon24/05/2010
Registered office address changed from 21 st George S Road London SE1 6ES on 2010-05-25
dot icon23/05/2010
Termination of appointment of Emma Knights as a director
dot icon01/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/02/2010
Appointment of Martin George Pilgrim as a director
dot icon14/02/2010
Appointment of Alison Esther Garnham as a director
dot icon28/04/2009
Annual return made up to 24/04/09
dot icon01/02/2009
Annual return made up to 24/04/08
dot icon01/02/2009
Director's Change of Particulars / emma knights / 01/01/2009 / HouseName/Number was: , now: 9; Street was: 24 rose valley, now: cross road; Post Town was: norwich, now: leamington spa; Region was: norfolk, now: warwickshire; Post Code was: NR2 2PX, now: CV32 5PD
dot icon01/02/2009
Secretary's Change of Particulars / mark merrill / 03/07/2008 / HouseName/Number was: , now: 142; Street was: 23 seymour road, now: the borough; Area was: , now: downton; Post Town was: london, now: salisbury; Region was: , now: wiltshire; Post Code was: SW18 5JB, now: SP5 3LT
dot icon25/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/06/2007
Annual return made up to 24/04/07
dot icon30/05/2007
New director appointed
dot icon11/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/07/2006
Annual return made up to 24/04/06
dot icon26/07/2006
Director resigned
dot icon28/03/2006
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon04/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/09/2005
Director resigned
dot icon06/09/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/06/2005
Annual return made up to 24/04/05
dot icon25/05/2004
Annual return made up to 24/04/04
dot icon12/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/08/2003
Director resigned
dot icon26/05/2003
Annual return made up to 24/04/03
dot icon26/05/2003
Director's particulars changed
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/05/2002
Annual return made up to 24/04/02
dot icon16/05/2002
Director resigned
dot icon17/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/06/2001
Annual return made up to 24/04/01
dot icon24/06/2001
Registered office changed on 25/06/01
dot icon17/05/2001
Registered office changed on 18/05/01 from: shoreditch town hall annexe, 380 old street, london, EC1V 9LT
dot icon31/08/2000
Full accounts made up to 2000-03-31
dot icon31/08/2000
Full accounts made up to 1999-03-31
dot icon31/08/2000
Resolutions
dot icon24/05/2000
Annual return made up to 24/04/00
dot icon24/05/2000
Director's particulars changed
dot icon09/05/1999
Annual return made up to 24/04/99
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Registered office changed on 10/05/99
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon01/07/1998
Director resigned
dot icon19/05/1998
Annual return made up to 24/04/98
dot icon19/05/1998
Director's particulars changed;director resigned
dot icon30/12/1997
New director appointed
dot icon07/12/1997
New director appointed
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon22/05/1997
Annual return made up to 24/04/97
dot icon22/05/1997
Director's particulars changed;director resigned
dot icon22/05/1997
Registered office changed on 23/05/97
dot icon22/05/1997
Location of register of members address changed
dot icon18/02/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon18/05/1996
Annual return made up to 24/04/96
dot icon25/03/1996
New director appointed
dot icon11/03/1996
Director resigned
dot icon11/03/1996
New director appointed
dot icon11/10/1995
Full accounts made up to 1995-03-31
dot icon13/06/1995
Annual return made up to 24/04/95
dot icon20/03/1995
New director appointed
dot icon02/03/1995
New director appointed
dot icon02/03/1995
New director appointed
dot icon02/03/1995
New director appointed
dot icon02/03/1995
Director resigned
dot icon02/03/1995
Director resigned
dot icon02/03/1995
Director resigned
dot icon02/03/1995
Director resigned
dot icon02/03/1995
Director's particulars changed
dot icon04/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/05/1994
Annual return made up to 24/04/94
dot icon07/05/1994
Location of register of members address changed
dot icon07/05/1994
Director's particulars changed
dot icon12/02/1994
Director resigned
dot icon12/02/1994
Director resigned
dot icon12/02/1994
Director resigned
dot icon12/02/1994
Director resigned
dot icon12/02/1994
New director appointed
dot icon12/02/1994
New director appointed
dot icon23/11/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
Director resigned
dot icon20/05/1993
Director resigned
dot icon20/05/1993
Director resigned
dot icon20/05/1993
Director resigned
dot icon20/05/1993
Annual return made up to 24/04/93
dot icon20/05/1993
Director's particulars changed;director resigned
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon30/05/1992
New director appointed
dot icon30/05/1992
New director appointed
dot icon30/05/1992
New director appointed
dot icon30/05/1992
New director appointed
dot icon30/05/1992
Annual return made up to 24/04/92
dot icon30/05/1992
Director resigned
dot icon18/01/1992
Full accounts made up to 1991-03-31
dot icon11/11/1991
New secretary appointed
dot icon11/11/1991
Secretary resigned
dot icon06/07/1991
Annual return made up to 24/04/91
dot icon06/07/1991
New director appointed
dot icon06/07/1991
New director appointed
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
Director's particulars changed
dot icon16/01/1991
Full accounts made up to 1990-03-31
dot icon17/05/1990
Registered office changed on 18/05/90 from: wesley house, 70 great queen street, london, WC2B 5AX
dot icon03/05/1990
Annual return made up to 24/04/90
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
Director resigned
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon12/09/1989
Director resigned
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon12/09/1989
Director resigned
dot icon12/09/1989
Director resigned
dot icon12/09/1989
Secretary resigned;new secretary appointed
dot icon11/09/1989
Annual return made up to 10/02/88
dot icon11/09/1989
Annual return made up to 19/04/89
dot icon11/09/1989
Secretary resigned;new secretary appointed
dot icon11/04/1989
Full accounts made up to 1988-03-31
dot icon12/02/1988
Full accounts made up to 1987-03-31
dot icon18/06/1987
13/02/87 nsc
dot icon18/06/1987
Director resigned
dot icon18/06/1987
Director resigned
dot icon18/06/1987
Director resigned
dot icon28/04/1987
Full accounts made up to 1986-03-31
dot icon09/03/1987
New director appointed
dot icon24/02/1987
New director appointed
dot icon16/02/1987
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garnham, Alison Esther
Director
20/01/2010 - 24/11/2010
4
Fletcher, Margaret Anne
Director
06/11/1996 - 28/10/1998
2
Willis, Sara Elisabeth
Director
06/11/1996 - 18/06/1998
1
Walker, Marguerite Appleyard
Director
17/03/1993 - 30/11/1993
2
Ogunsola, Abiola, Dr
Director
17/03/1993 - 30/11/1993
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATIONAL CHILDCARE CAMPAIGN LIMITED

NATIONAL CHILDCARE CAMPAIGN LIMITED is an(a) Dissolved company incorporated on 17/09/1985 with the registered office located at C/O 2ND FLOOR, The Bridge, 73-81 Southwark Bridge Road, London SE1 0NQ. There are currently 3 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 CHILDCARE CAMPAIGN LIMITED?

toggle

NATIONAL CHILDCARE CAMPAIGN LIMITED is currently Dissolved. It was registered on 17/09/1985 and dissolved on 07/04/2014.

Where is NATIONAL CHILDCARE CAMPAIGN LIMITED located?

toggle

NATIONAL CHILDCARE CAMPAIGN LIMITED is registered at C/O 2ND FLOOR, The Bridge, 73-81 Southwark Bridge Road, London SE1 0NQ.

What does NATIONAL CHILDCARE CAMPAIGN LIMITED do?

toggle

NATIONAL CHILDCARE CAMPAIGN LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for NATIONAL CHILDCARE CAMPAIGN LIMITED?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved via voluntary strike-off.