PARENTKIND
Overview
Company Name | PARENTKIND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03680271 |
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 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 Address | No |
What were the previous names of PARENTKIND?
Company Name | From | Until |
---|---|---|
PARENT TEACHER ASSOCIATIONS UK | Aug 10, 2011 | Aug 10, 2011 |
NATIONAL CONFEDERATION OF PARENT TEACHER ASSOCIATIONS | Jul 06, 2001 | Jul 06, 2001 |
NATIONAL CONFEDERATION OF PARENT TEACHER ASSOCIATIONS OF ENGLAND AND WALES | Dec 02, 1998 | Dec 02, 1998 |
What are the latest accounts for PARENTKIND?
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 PARENTKIND?
Last Confirmation Statement Made Up To | Dec 28, 2025 |
---|---|
Next Confirmation Statement Due | Jan 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 28, 2024 |
Overdue | No |
What are the latest filings for PARENTKIND?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Victoria Bacon as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Mr Teck Kua as a secretary on Jul 23, 2024 | 2 pages | AP03 | ||
Group of companies' accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Louise Welford as a secretary on Jan 05, 2024 | 1 pages | TM02 | ||
Termination of appointment of Teck Sun Kua as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Appointment of Mr Teck Sun Kua as a director on Aug 16, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Kerry-Jane Packman as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||
Appointment of Mr Steven George as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Louise Welford as a secretary on Feb 07, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Victoria Bacon as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Muhsin Somji as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Milovidov as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Consola Evans as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Ian Tarry as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Amanda Jane Shepard as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Steven Bannister as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Joni Ayn Alexander as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Appointment of Miss Kerry-Jane Packman as a secretary on Sep 30, 2022 | 2 pages | AP03 | ||
Who are the officers of PARENTKIND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KUA, Teck | Secretary | Pall Mall SW1Y 5ES London 78 - 79 England | 325408760001 | |||||||
EVANS, Consola | Director | Pall Mall SW1Y 5ES London 78 - 79 England | England | British | Head Of External Relations & Development | 302956520001 | ||||
GEORGE, Steven | Director | Pall Mall SW1Y 5ES London 78 - 79 England | England | British | Head Of Communications | 194432740001 | ||||
HATCHETT, David Thomas | Director | Eversholt Street NW1 1BU London 183 England | England | British | Executive Director (Education) | 270667250001 | ||||
HAYTER, Robert Charles | Director | Pall Mall SW1Y 5ES London 78 - 79 England | England | British | Director | 253432250001 | ||||
MILOVIDOV, Elizabeth | Director | Pall Mall SW1Y 5ES London 78 - 79 England | England | French,American | Digital Child Safety Senior Manager | 302957050001 | ||||
PEACE-GADSBY, Alexandra Elizabeth | Director | Pall Mall SW1Y 5ES London 78 - 79 England | England | British | Entrepreneur | 284220550001 | ||||
SOWA, Patricia Jacqueline | Director | Pall Mall SW1Y 5ES London 78 - 79 England | England | British | Director | 122590700004 | ||||
TARRY, Mark Ian | Director | Pall Mall SW1Y 5ES London 78 - 79 England | England | British | Supply Chains Operations Director | 264892020001 | ||||
WALMSLEY, Jo | Director | Pall Mall SW1Y 5ES London 78 - 79 England | England | British | Hr Director | 270990450001 | ||||
BUTLER, David William | Secretary | 53 Nutfields Ightham TN15 9EA Sevenoaks Kent | British | Chief Executive | 63263040001 | |||||
DIXON, Ian Clive | Secretary | 25 Lower Road Fetcham KT22 9EL Leatherhead Surrey | British | Finance Director | 61539270002 | |||||
MOYLAN, Judith Ann | Secretary | 11 Mason Close DA7 4NA Bexleyheath Kent | British | Administrator | 62462100001 | |||||
NEWBERRY, David Alan | Secretary | 16 Larch Walk Kennington TN24 9BW Ashford Kent | British | 67694360001 | ||||||
PACKMAN, Kerry-Jane | Secretary | 39 Shipbourne Road Tonbridge TN10 3DS Kent | 300782740001 | |||||||
PRESTON, Chivonne Li-Shan | Secretary | 39 Shipbourne Road Tonbridge TN10 3DS Kent | 194987290001 | |||||||
STONE, Graham David Jonathan | Secretary | 39 Shipbourne Road Tonbridge TN10 3DS Kent | 243505700001 | |||||||
WELFORD, Sarah Louise | Secretary | Old Queen Street SW1H 9HP London 16 England | 305257340001 | |||||||
WRIGHT, Tara Marie | Secretary | 39 Shipbourne Road Tonbridge TN10 3DS Kent | 235160480001 | |||||||
ALEXANDER, Joni Ayn | Director | 39 Shipbourne Road Tonbridge TN10 3DS Kent | Wales | British | Director | 224506410001 | ||||
BACON, Victoria | Director | Pall Mall SW1Y 5ES London 78 - 79 England | England | British | Director Of Pr | 303301260001 | ||||
BANNISTER, Steven | Director | 39 Shipbourne Road Tonbridge TN10 3DS Kent | England | British | Consultant | 209238300001 | ||||
BECKER, Anne | Director | 54 Warner Road N8 7HD London | England | British | Consultant | 82661500001 | ||||
BENNETT, Judith Anne | Director | 39 Shipbourne Road Tonbridge TN10 3DS Kent | England | British | Education Consultant | 62288630001 | ||||
BOOTH, Michael | Director | Rannoch Rise Arnold NG5 8FJ Nottingham 8 Nottinghamshire | England | British | None | 128489150001 | ||||
BROOME, Ellen | Director | 39 Shipbourne Road Tonbridge TN10 3DS Kent | England | British | Director | 271368020001 | ||||
BUCHANAN, Amanda Jane | Director | 53 Broughton Avenue HP20 1NN Aylesbury Buckinghamshire | United Kingdom | British | Housewife | 118043440001 | ||||
BUTCHER, Darryl Adrian | Director | 39 Shipbourne Road Tonbridge TN10 3DS Kent | England | British | Marketing And Communications Lead | 166547070002 | ||||
CASTLETON, Jane-Ann | Director | 27 The Green Newby YO12 5JA Scarborough North Yorkshire | British | Teaching Assistant | 116563030001 | |||||
COPP, Amanda Lee | Director | Muddlecote St. Briavels GL15 6SE Lydney Gloucestershire | British | Housewife | 71681360001 | |||||
COX, Martin Andrew | Director | 86 Lathore Drive Rainford MA11 8JR St Helens Merseyside | England | British | Education Officer | 103479070001 | ||||
DE LEEUW, Thelma Mary | Director | 19 Crofton Court Heaton BD9 5PG Bradford West Yorkshire | British | Retired Lecturer | 28639830001 | |||||
DIXON, Ian Clive | Director | 25 Lower Road Fetcham KT22 9EL Leatherhead Surrey | British | Finance Director | 61539270002 | |||||
DOOHAN, Pauline Maria | Director | 39 Shipbourne Road Tonbridge TN10 3DS Kent | England | Irish | Company Director | 186136580001 | ||||
DYER, Jennifer | Director | 39 Shipbourne Road Tonbridge TN10 3DS Kent | England | British | Director | 188437160001 |
What are the latest statements on persons with significant control for PARENTKIND?
Notified On | Ceased On | Statement |
---|---|---|
Dec 28, 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