PARENTKIND

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

    Company NamePARENTKIND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03680271
    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 PARENTKIND?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is PARENTKIND located?

    Registered Office Address
    78 - 79 Pall Mall
    SW1Y 5ES London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARENTKIND?

    Previous Company Names
    Company NameFromUntil
    PARENT TEACHER ASSOCIATIONS UKAug 10, 2011Aug 10, 2011
    NATIONAL CONFEDERATION OF PARENT TEACHER ASSOCIATIONSJul 06, 2001Jul 06, 2001
    NATIONAL CONFEDERATION OF PARENT TEACHER ASSOCIATIONS OF ENGLAND AND WALESDec 02, 1998Dec 02, 1998

    What are the latest accounts for PARENTKIND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PARENTKIND?

    Last Confirmation Statement Made Up ToDec 28, 2025
    Next Confirmation Statement DueJan 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2024
    OverdueNo

    What are the latest filings for PARENTKIND?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Victoria Bacon as a director on Jan 29, 2025

    1 pagesTM01

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Registered office address changed from , 78 - 79 Pall Mall 78 - 79 Pall Mall, London, SW1Y 5ES, England to 78 - 79 Pall Mall London SW1Y 5ES on Aug 01, 2024

    1 pagesAD01

    Registered office address changed from , 16 Old Queen Street, London, SW1H 9HP, England to 78 - 79 Pall Mall London SW1Y 5ES on Aug 01, 2024

    1 pagesAD01

    Appointment of Mr Teck Kua as a secretary on Jul 23, 2024

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Welford as a secretary on Jan 05, 2024

    1 pagesTM02

    Termination of appointment of Teck Sun Kua as a director on Dec 06, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    30 pagesAA

    Appointment of Mr Teck Sun Kua as a director on Aug 16, 2023

    2 pagesAP01

    Registered office address changed from , 39 Shipbourne Road, Tonbridge, Kent, TN10 3DS to 78 - 79 Pall Mall London SW1Y 5ES on May 04, 2023

    1 pagesAD01

    Termination of appointment of Kerry-Jane Packman as a secretary on Mar 03, 2023

    1 pagesTM02

    Appointment of Mr Steven George as a director on Jun 29, 2022

    2 pagesAP01

    Appointment of Mrs Sarah Louise Welford as a secretary on Feb 07, 2023

    2 pagesAP03

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Victoria Bacon as a director on Jun 29, 2022

    2 pagesAP01

    Termination of appointment of Muhsin Somji as a director on Dec 07, 2022

    1 pagesTM01

    Appointment of Mrs Elizabeth Milovidov as a director on Jun 29, 2022

    2 pagesAP01

    Appointment of Mrs Consola Evans as a director on Jun 29, 2022

    2 pagesAP01

    Appointment of Mr Mark Ian Tarry as a director on Jun 29, 2022

    2 pagesAP01

    Termination of appointment of Amanda Jane Shepard as a director on Jun 29, 2022

    1 pagesTM01

    Termination of appointment of Steven Bannister as a director on Jun 29, 2022

    1 pagesTM01

    Termination of appointment of Joni Ayn Alexander as a director on Jun 29, 2022

    1 pagesTM01

    Appointment of Miss Kerry-Jane Packman as a secretary on Sep 30, 2022

    2 pagesAP03

    Who are the officers of PARENTKIND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUA, Teck
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Secretary
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    325408760001
    EVANS, Consola
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    EnglandBritishHead Of External Relations & Development302956520001
    GEORGE, Steven
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    EnglandBritishHead Of Communications194432740001
    HATCHETT, David Thomas
    Eversholt Street
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    NW1 1BU London
    183
    England
    EnglandBritishExecutive Director (Education)270667250001
    HAYTER, Robert Charles
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    EnglandBritishDirector253432250001
    MILOVIDOV, Elizabeth
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    EnglandFrench,AmericanDigital Child Safety Senior Manager302957050001
    PEACE-GADSBY, Alexandra Elizabeth
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    EnglandBritishEntrepreneur284220550001
    SOWA, Patricia Jacqueline
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    EnglandBritishDirector122590700004
    TARRY, Mark Ian
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    EnglandBritishSupply Chains Operations Director264892020001
    WALMSLEY, Jo
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    EnglandBritishHr Director270990450001
    BUTLER, David William
    53 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Secretary
    53 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    BritishChief Executive63263040001
    DIXON, Ian Clive
    25 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    Secretary
    25 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    BritishFinance Director61539270002
    MOYLAN, Judith Ann
    11 Mason Close
    DA7 4NA Bexleyheath
    Kent
    Secretary
    11 Mason Close
    DA7 4NA Bexleyheath
    Kent
    BritishAdministrator62462100001
    NEWBERRY, David Alan
    16 Larch Walk
    Kennington
    TN24 9BW Ashford
    Kent
    Secretary
    16 Larch Walk
    Kennington
    TN24 9BW Ashford
    Kent
    British67694360001
    PACKMAN, Kerry-Jane
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Secretary
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    300782740001
    PRESTON, Chivonne Li-Shan
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Secretary
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    194987290001
    STONE, Graham David Jonathan
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Secretary
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    243505700001
    WELFORD, Sarah Louise
    Old Queen Street
    SW1H 9HP London
    16
    England
    Secretary
    Old Queen Street
    SW1H 9HP London
    16
    England
    305257340001
    WRIGHT, Tara Marie
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Secretary
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    235160480001
    ALEXANDER, Joni Ayn
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Director
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    WalesBritishDirector224506410001
    BACON, Victoria
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78 - 79
    England
    EnglandBritishDirector Of Pr303301260001
    BANNISTER, Steven
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Director
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    EnglandBritishConsultant209238300001
    BECKER, Anne
    54 Warner Road
    N8 7HD London
    Director
    54 Warner Road
    N8 7HD London
    EnglandBritishConsultant82661500001
    BENNETT, Judith Anne
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Director
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    EnglandBritishEducation Consultant62288630001
    BOOTH, Michael
    Rannoch Rise
    Arnold
    NG5 8FJ Nottingham
    8
    Nottinghamshire
    Director
    Rannoch Rise
    Arnold
    NG5 8FJ Nottingham
    8
    Nottinghamshire
    EnglandBritishNone128489150001
    BROOME, Ellen
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Director
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    EnglandBritishDirector271368020001
    BUCHANAN, Amanda Jane
    53 Broughton Avenue
    HP20 1NN Aylesbury
    Buckinghamshire
    Director
    53 Broughton Avenue
    HP20 1NN Aylesbury
    Buckinghamshire
    United KingdomBritishHousewife118043440001
    BUTCHER, Darryl Adrian
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Director
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    EnglandBritishMarketing And Communications Lead166547070002
    CASTLETON, Jane-Ann
    27 The Green
    Newby
    YO12 5JA Scarborough
    North Yorkshire
    Director
    27 The Green
    Newby
    YO12 5JA Scarborough
    North Yorkshire
    BritishTeaching Assistant116563030001
    COPP, Amanda Lee
    Muddlecote
    St. Briavels
    GL15 6SE Lydney
    Gloucestershire
    Director
    Muddlecote
    St. Briavels
    GL15 6SE Lydney
    Gloucestershire
    BritishHousewife71681360001
    COX, Martin Andrew
    86 Lathore Drive
    Rainford
    MA11 8JR St Helens
    Merseyside
    Director
    86 Lathore Drive
    Rainford
    MA11 8JR St Helens
    Merseyside
    EnglandBritishEducation Officer103479070001
    DE LEEUW, Thelma Mary
    19 Crofton Court
    Heaton
    BD9 5PG Bradford
    West Yorkshire
    Director
    19 Crofton Court
    Heaton
    BD9 5PG Bradford
    West Yorkshire
    BritishRetired Lecturer28639830001
    DIXON, Ian Clive
    25 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    Director
    25 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    BritishFinance Director61539270002
    DOOHAN, Pauline Maria
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Director
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    EnglandIrishCompany Director186136580001
    DYER, Jennifer
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    Director
    39 Shipbourne Road
    Tonbridge
    TN10 3DS Kent
    EnglandBritishDirector188437160001

    What are the latest statements on persons with significant control for PARENTKIND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 28, 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