CHILD POVERTY ACTION GROUP

CHILD POVERTY ACTION GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHILD POVERTY ACTION GROUP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01993854
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHILD POVERTY ACTION GROUP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHILD POVERTY ACTION GROUP?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for CHILD POVERTY ACTION GROUP?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ian Simon Thompson on May 31, 2024

    2 pagesCH01

    Termination of appointment of Alison Mairi Elisabeth Inglis-Jones as a director on Jan 20, 2025

    1 pagesTM01

    Appointment of Alicia Tew as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Ms Anne-Marie Canning as a director on Dec 05, 2024

    2 pagesAP01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    53 pagesAA

    Termination of appointment of Torsten Bell as a director on Jun 05, 2024

    1 pagesTM01

    Termination of appointment of Alan Buckle as a director on Dec 07, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    52 pagesAA

    Second filing for the appointment of Ian Simon Thompson as a director

    6 pagesRP04AP01

    Appointment of Dr Kitty Stewart as a director on Dec 06, 2022

    2 pagesAP01

    Appointment of Clarissa Corbisiero as a director on Dec 06, 2022

    2 pagesAP01

    Appointment of Ann Mcvie as a director on Dec 06, 2022

    2 pagesAP01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    54 pagesAA

    Termination of appointment of Diane Sechi as a director on Jun 15, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Termination of appointment of Fiona Jean Forsyth as a director on Feb 28, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    51 pagesAA

    Termination of appointment of Anne Baxendale as a director on Dec 07, 2021

    1 pagesTM01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Appointment of Esther Kuku as a director on Nov 24, 2021

    2 pagesAP01

    Appointment of Alison Mairi Elisabeth Inglis-Jones as a director on Nov 24, 2021

    2 pagesAP01

    Who are the officers of CHILD POVERTY ACTION GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OKONKWO-ONYILO, Chineze
    Micawber Street
    N1 7TB London
    30
    Secretary
    Micawber Street
    N1 7TB London
    30
    271495870001
    CANNING, Anne-Marie
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    EnglandBritishChief Executive320000460001
    COOKE, Mark Anthony
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    United KingdomBritishTrustee23981000003
    CORBISIERO, Clarissa
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    WalesBritishDirector303139410001
    KUKU, Esther
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    EnglandBritishHead Of Communications289896980001
    MCVIE, Ann
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    ScotlandBritishRetired303138840001
    MILLAR, Jane Isobel, Professor
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    EnglandBritishProfessor25251030001
    REHMAN, Satwat
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    ScotlandBritishCeo203110280001
    STEWART, Kitty, Dr
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    EnglandBritish,PortugueseAssociate Professor231120130001
    TEW, Alicia
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    EnglandBritishBarrister330096720001
    THOMPSON, Ian Simon
    Micawber Street
    N1 7TB London
    30
    United Kingdom
    Director
    Micawber Street
    N1 7TB London
    30
    United Kingdom
    EnglandBritishChief Executive274479520002
    WATMOUGH, Stephen John
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    EnglandBritishCeo271733770001
    AYANDOKUN, Oyinlola
    Micawber Street
    N1 7TB London
    30
    England
    Secretary
    Micawber Street
    N1 7TB London
    30
    England
    173461760001
    BARNES, Martin Michael
    15 Manger Road
    N7 9TG London
    Secretary
    15 Manger Road
    N7 9TG London
    British71116280002
    CHAPMAN, Victoria Mary
    27 Doverfield Road
    SW2 5NE London
    Secretary
    27 Doverfield Road
    SW2 5NE London
    British24760200001
    EVANS, John William David
    Milton Cottage
    7 Bounds Green Road
    N22 8HE London
    Secretary
    Milton Cottage
    7 Bounds Green Road
    N22 8HE London
    British104417940001
    GREEN, Kate
    94 White Lion Street
    Islington
    N1 9PF London
    Secretary
    94 White Lion Street
    Islington
    N1 9PF London
    146018290001
    MATEREGO, Joyce
    Micawber Street
    N1 7TB London
    30
    Secretary
    Micawber Street
    N1 7TB London
    30
    211884010001
    THOMAS, William David Campbell
    6 Medhurst Close
    GU24 8PA Chobham
    Surrey
    Secretary
    6 Medhurst Close
    GU24 8PA Chobham
    Surrey
    BritishSolicitor83920740001
    WALLER, Martin Hugh
    Cedar House
    Ulting
    CM9 6QS Maldon
    Essex
    Secretary
    Cedar House
    Ulting
    CM9 6QS Maldon
    Essex
    BritishRetired36588960001
    WHITEHEAD, Steven
    32 Milton Avenue
    SM1 3QB Sutton
    Surrey
    Secretary
    32 Milton Avenue
    SM1 3QB Sutton
    Surrey
    BritishAccountant54253730004
    WOOD, Penny
    39 St Julians Farm Road
    West Norwood
    SE27 0RJ London
    Secretary
    39 St Julians Farm Road
    West Norwood
    SE27 0RJ London
    British30788800002
    WRIGHT, Stewart Macdonald
    13 Savernake Road
    NW3 2JT London
    Secretary
    13 Savernake Road
    NW3 2JT London
    British64845400001
    ALCOCK, Peter Christopher
    89 Southgrove Road
    S10 2NP Sheffield
    South Yorkshire
    Director
    89 Southgrove Road
    S10 2NP Sheffield
    South Yorkshire
    BritishLecturer15716040001
    ALLIRAJAH, Duleep
    12 Ulverstone Road
    SE27 0AG London
    Director
    12 Ulverstone Road
    SE27 0AG London
    BritishWelfare Rights Officer56157930001
    AMOS, Valerie Ann, Baroness
    Flat 4 Avenue Mansions
    St Pauls Avenue
    NW2 5UG London
    Director
    Flat 4 Avenue Mansions
    St Pauls Avenue
    NW2 5UG London
    EnglandBritishChief Executive56549830001
    BALDWIN, Emma Louise
    13a Forster Road
    N17 6QD London
    Director
    13a Forster Road
    N17 6QD London
    BritishWelfare Benefits Advisor71130700001
    BATEMAN, Neil Martin
    Corder Road
    IP4 2XD Ipswich
    11
    Suffolk
    Director
    Corder Road
    IP4 2XD Ipswich
    11
    Suffolk
    United KingdomBritishLocal Government Manager62272730002
    BAXENDALE, Anne
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    EnglandBritishSocial Policy Professional254296680001
    BELL, Torsten
    Micawber Street
    N1 7TB London
    30
    Director
    Micawber Street
    N1 7TB London
    30
    EnglandBritishCeo271622460001
    BERNARD, Jennifer Ann
    1a Hillside Road
    WD3 5AP Chorleywood
    Hertfordshire
    Director
    1a Hillside Road
    WD3 5AP Chorleywood
    Hertfordshire
    EnglandBritishDirector57294930003
    BERRY, Gwenda Lynne
    62 Hungerford Road
    Islington
    N7 9LP London
    Director
    62 Hungerford Road
    Islington
    N7 9LP London
    United KingdomBritishPublic Service32544680001
    BOON, Christopher John
    3 Crest View
    HA5 1AN Pinner
    Middlesex
    Director
    3 Crest View
    HA5 1AN Pinner
    Middlesex
    EnglandBritishRetired12086480001
    BRADSHAW, Jonathan Richard, Professor
    Micawber Street
    N1 7TB London
    30
    England
    Director
    Micawber Street
    N1 7TB London
    30
    England
    United KingdomBritishProfessor11543790003
    BRANSBURY, Lynda Kay
    28 Merthyr Road
    NP7 5BT Abergavenny
    Gwent
    Director
    28 Merthyr Road
    NP7 5BT Abergavenny
    Gwent
    BritishParliamentary Officer8452020002

    What are the latest statements on persons with significant control for CHILD POVERTY ACTION GROUP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The 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