CCHF ALLABOUTKIDS
Overview
Company Name | CCHF ALLABOUTKIDS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 00174634 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CCHF ALLABOUTKIDS?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CCHF ALLABOUTKIDS located?
Registered Office Address | C/O Vwv Llp 24 King William Street EC4R 9AT London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CCHF ALLABOUTKIDS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CCHF ALLABOUTKIDS?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for CCHF ALLABOUTKIDS?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Notification of Con Alexander as a person with significant control on Oct 04, 2022 | 2 pages | PSC01 | ||
Cessation of The Outward Bound Trust as a person with significant control on Oct 04, 2022 | 1 pages | PSC07 | ||
Notification of Paul Voller as a person with significant control on Oct 04, 2022 | 2 pages | PSC01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT England to C/O Vwv Llp 24 King William Street London EC4R 9AT on Jul 30, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Con Alexander as a director on Oct 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Martin Cartwright as a director on Nov 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lydia Davis as a director on Oct 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lydia Davis as a secretary on Oct 10, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Miss Lydia Davis as a director on Aug 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 201 Chapel House Chapel Road Worthing BN11 1EY England to Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT on Nov 25, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Confirmation statement made on May 30, 2018 with updates | 3 pages | CS01 | ||
Who are the officers of CCHF ALLABOUTKIDS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALEXANDER, Con | Director | Narrow Quay House Narrow Quay BS1 4QA Bristol Veale Wasbrough Vizards Llp England | England | British | Solicitor | 133606530001 | ||||
VOLLER, Paul Marcus George | Director | 24 King William Street EC4R 9AT London C/O Vwv Llp England | United Kingdom | British | Lawyer | 165728470001 | ||||
BISHOP, Margaret Wendy | Secretary | Tulgeywood Dormans Park RH19 2LZ East Grinstead West Sussex | British | Chief Executive | 77035830002 | |||||
DAVIS, Lydia | Secretary | Stafford House 91 Keymer Road BN6 8QJ Hassocks Annexe West Sussex United Kingdom | British | Chief Executive | 113245740002 | |||||
MCKEOWN, Robert Derrie | Secretary | 26 Mead Row SE1 7JG London | British | 28116440001 | ||||||
SCHOFIELD, Carol | Secretary | Abbey House 1 Pears Close CV8 1BS Kenilworth Warwickshire | British | Consultant | 109713180001 | |||||
SCHOFIELD, Carol Patricia | Secretary | 4 Holmewood Close CV8 2JE Kenilworth Warwickshire | British | Chief Executive | 51855990001 | |||||
ARAN, Arthur Desmond Colquhoun, The Earl Of Arran | Director | Castle Hill Filleigh EX32 0RQ Barnstaple Devon | British | Peer Of The Realm | 45113350001 | |||||
ASTOR, Philippa Victoria, Viscountess | Director | 2 St Albans Grove W8 5PN London | British | Justice Of The Peace | 1433620001 | |||||
BEST, Elizabeth Camille | Director | Chapel Road BN11 1EY Worthing Suite 201 Chapel House England | England | British | Retired | 182114160001 | ||||
BISHOP, Margaret Wendy | Director | Tulgeywood Dormans Park RH19 2LZ East Grinstead West Sussex | British | Chief Executive | 77035830002 | |||||
BRAININ, Robert Norman | Director | 30 Uphill Road Mill Hill NW7 4RB London | United Kingdom | British | It Consultant | 71030760001 | ||||
BRIDGEWATER, Jonathan | Director | Flat 1 Burrow Hill School St Catherines Road Frimley GU16 5NL Camberley Surrey | British | Schoolteacher | 43446830001 | |||||
BUCKLE, Anthony Ronald | Director | 28 Brand Street Greenwich SE10 8SR London | British | Business Leader Engineering & | 105869830001 | |||||
BUTLER, Anne | Director | 22 The Wold Claverley WV5 7BD Wolverhampton West Midlands | British | Company Director | 17229790001 | |||||
CARTWRIGHT, Andrew Martin | Director | Vwv 4th Floor, 24 King William Street EC4R 9AT London Vwv England | United Kingdom | British | Business Adviser | 159665620001 | ||||
CAVE, Diana Louise | Director | Old Barkfold Plaistow RH14 0PU Billingshurst West Sussex | British | Housewife | 43446780001 | |||||
CLOVER, Joanna Margaret | Director | 13 Fullerton Road SW18 1BU London | British | Voluntary Work | 27564040001 | |||||
DAVIS, Lydia | Director | Vwv 4th Floor, 24 King William Street EC4R 9AT London Vwv England | England | British | Ceo | 273194820001 | ||||
DUNBAR, David James | Director | Stafford House 91 Keymer Road BN6 8QJ Hassocks West Sussex | England | British | Retired | 26866200001 | ||||
DUNBAR, Sheila Vere | Director | 12 Sunderland Terrace W2 5PA London | British | 28116600001 | ||||||
EVANS, Sarah Ceinwen | Director | 58 Finborough Road SW10 9EE London | British | 28116460001 | ||||||
FARROW, David Charles | Director | 2 Westfield Drive KT23 3NU Great Bookham Surrey | British | Retired | 77455470002 | |||||
FLETCHER, Wilfred Percy | Director | 9 Oman Court NW2 6AY London | British | Retired Laboratory Manager | 28116540001 | |||||
GALE, Roger James | Director | The Street CT3 1HA Preston Street Farmhouse Kent | United Kingdom | English | Mp | 139211910001 | ||||
GARRARD, Mary | Director | Stafford House 91 Keymer Road BN6 8QJ Hassocks West Sussex | United Kingdom | British | None | 91638220001 | ||||
GREENWOOD, Gillian Patricia | Director | Orchard End Higher Street Dittisham TQ6 0HT Dartmouth Devon | British | Retired | 46502350002 | |||||
HARVEY, Christopher John | Director | 30 Redoubt Way Dymchurch TN29 0UF Romney Marsh Kent | British | Voluntary Work | 28116470001 | |||||
HARVEY, Sydney | Director | 5 Goodwood Close HA7 4HX Stanmore Middlesex | British | 28116480001 | ||||||
HAWKER, John William | Director | Stafford House 91 Keymer Road BN6 8QJ Hassocks West Sussex | Uk | British | Investment Manager | 82820330001 | ||||
JERVIS READ, Charles John Christian | Director | Chapel Road BN11 1EY Worthing Suite 201 Chapel House England | England | British | Retired | 67607110001 | ||||
KESWICK, John Chippendale Lindley, Sir | Director | 1a Ilchester Place W14 8AA London | England | British | Chairman Of Hambros Bank Ltd | 40658540003 | ||||
KLABER, Robert Edward, Dr | Director | Chapel Road BN11 1EY Worthing Suite 201 Chapel House England | United Kingdom | British | Hospital Doctor- Paediatrician | 112485500001 | ||||
KLEEMAN, Avril | Director | 41 Frognal Hampstead NW3 6YD London | United Kingdom | British | Director Kpa Ltd | 11338970001 | ||||
MARTIN, Alison Ann Veronica | Director | Coxley House Upper Coxley BA5 1QS Wells Somerset | British | Director | 28116490001 |
Who are the persons with significant control of CCHF ALLABOUTKIDS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Voller | Oct 04, 2022 | 24 King William Street EC4R 9AT London C/O Vwv Llp England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Con Alexander | Oct 04, 2022 | 24 King William Street EC4R 9AT London C/O Vwv Llp England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Outward Bound Trust | Mar 01, 2018 | Hackthorpe CA10 2HX Penrith Hackthorpe Hall Cumbria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0