CHILD POVERTY ACTION GROUP
Overview
| Company Name | CHILD POVERTY ACTION GROUP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01993854 |
| 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 CHILD POVERTY ACTION GROUP?
- Book publishing (58110) / Information and communication
- Other publishing activities (58190) / Information and communication
- General public administration activities (84110) / Public administration and defence; compulsory social security
- Other education n.e.c. (85590) / Education
Where is CHILD POVERTY ACTION GROUP located?
| Registered Office Address | 30 Micawber Street N1 7TB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHILD POVERTY ACTION GROUP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHILD POVERTY ACTION GROUP?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for CHILD POVERTY ACTION GROUP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Michael James Brewer as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clarissa Corbisiero as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Clarissa Corbisiero on Oct 30, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 51 pages | AA | ||||||||||
Director's details changed for Ian Simon Thompson on May 31, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alison Mairi Elisabeth Inglis-Jones as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Alicia Tew as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anne-Marie Canning as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 53 pages | AA | ||||||||||
Termination of appointment of Torsten Bell as a director on Jun 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Buckle as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 52 pages | AA | ||||||||||
Second filing for the appointment of Ian Simon Thompson as a director | 6 pages | RP04AP01 | ||||||||||
Appointment of Dr Kitty Stewart as a director on Dec 06, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Clarissa Corbisiero as a director on Dec 06, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ann Mcvie as a director on Dec 06, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 54 pages | AA | ||||||||||
Termination of appointment of Diane Sechi as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Termination of appointment of Fiona Jean Forsyth as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of CHILD POVERTY ACTION GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OKONKWO-ONYILO, Chineze | Secretary | Micawber Street N1 7TB London 30 | 271495870001 | |||||||
| BREWER, Michael James, Dr | Director | Micawber Street N1 7TB London 30 | England | British | 346831100001 | |||||
| CANNING, Anne-Marie | Director | Micawber Street N1 7TB London 30 | England | British | 320000460001 | |||||
| COOKE, Mark Anthony | Director | Micawber Street N1 7TB London 30 | United Kingdom | British | 23981000003 | |||||
| KUKU, Esther | Director | Micawber Street N1 7TB London 30 | England | British | 289896980001 | |||||
| MCVIE, Ann | Director | Micawber Street N1 7TB London 30 | Scotland | British | 303138840001 | |||||
| MILLAR, Jane Isobel | Director | Micawber Street N1 7TB London 30 | United Kingdom | British | 25251030001 | |||||
| REHMAN, Satwat | Director | Micawber Street N1 7TB London 30 | Scotland | British | 203110280001 | |||||
| STEWART, Kitty, Dr | Director | Micawber Street N1 7TB London 30 | England | British,Portuguese | 231120130001 | |||||
| TEW, Alicia | Director | Micawber Street N1 7TB London 30 | England | British | 330096720001 | |||||
| THOMPSON, Ian Simon | Director | Micawber Street N1 7TB London 30 United Kingdom | England | British | 274479520002 | |||||
| WATMOUGH, Stephen John | Director | Micawber Street N1 7TB London 30 | England | British | 271733770001 | |||||
| AYANDOKUN, Oyinlola | Secretary | Micawber Street N1 7TB London 30 England | 173461760001 | |||||||
| BARNES, Martin Michael | Secretary | 15 Manger Road N7 9TG London | British | 71116280002 | ||||||
| CHAPMAN, Victoria Mary | Secretary | 27 Doverfield Road SW2 5NE London | British | 24760200001 | ||||||
| EVANS, John William David | Secretary | Milton Cottage 7 Bounds Green Road N22 8HE London | British | 104417940001 | ||||||
| GREEN, Kate | Secretary | 94 White Lion Street Islington N1 9PF London | 146018290001 | |||||||
| MATEREGO, Joyce | Secretary | Micawber Street N1 7TB London 30 | 211884010001 | |||||||
| THOMAS, William David Campbell | Secretary | 6 Medhurst Close GU24 8PA Chobham Surrey | British | 83920740001 | ||||||
| WALLER, Martin Hugh | Secretary | Cedar House Ulting CM9 6QS Maldon Essex | British | 36588960001 | ||||||
| WHITEHEAD, Steven | Secretary | 32 Milton Avenue SM1 3QB Sutton Surrey | British | 54253730004 | ||||||
| WOOD, Penny | Secretary | 39 St Julians Farm Road West Norwood SE27 0RJ London | British | 30788800002 | ||||||
| WRIGHT, Stewart Macdonald | Secretary | 13 Savernake Road NW3 2JT London | British | 64845400001 | ||||||
| ALCOCK, Peter Christopher | Director | 89 Southgrove Road S10 2NP Sheffield South Yorkshire | British | 15716040001 | ||||||
| ALLIRAJAH, Duleep | Director | 12 Ulverstone Road SE27 0AG London | British | 56157930001 | ||||||
| AMOS, Valerie Ann, Baroness | Director | Flat 4 Avenue Mansions St Pauls Avenue NW2 5UG London | England | British | 56549830001 | |||||
| BALDWIN, Emma Louise | Director | 13a Forster Road N17 6QD London | British | 71130700001 | ||||||
| BATEMAN, Neil Martin | Director | Corder Road IP4 2XD Ipswich 11 Suffolk | United Kingdom | British | 62272730002 | |||||
| BAXENDALE, Anne | Director | Micawber Street N1 7TB London 30 | England | British | 254296680001 | |||||
| BELL, Torsten | Director | Micawber Street N1 7TB London 30 | England | British | 271622460001 | |||||
| BERNARD, Jennifer Ann | Director | 1a Hillside Road WD3 5AP Chorleywood Hertfordshire | England | British | 57294930003 | |||||
| BERRY, Gwenda Lynne | Director | 62 Hungerford Road Islington N7 9LP London | United Kingdom | British | 32544680001 | |||||
| BOON, Christopher John | Director | 3 Crest View HA5 1AN Pinner Middlesex | England | British | 12086480001 | |||||
| BRADSHAW, Jonathan Richard, Professor | Director | Micawber Street N1 7TB London 30 England | United Kingdom | British | 11543790003 | |||||
| BRANSBURY, Lynda Kay | Director | 28 Merthyr Road NP7 5BT Abergavenny Gwent | British | 8452020002 |
What are the latest statements on persons with significant control for CHILD POVERTY ACTION GROUP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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