NATIONAL CHILDREN'S BUREAU - LONDON


Company Profile Company Filings

Overview

NATIONAL CHILDREN'S BUREAU is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
NATIONAL CHILDREN'S BUREAU was incorporated 55 years ago on 23/04/1969 and has the registered number: 00952717. The accounts status is FULL and accounts are next due on 31/12/2024.

NATIONAL CHILDREN'S BUREAU - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

23 MENTMORE TERRACE
LONDON
E8 3PN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/09/2023 07/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALISON O'SULLIVAN Mar 1955 British Director 2019-01-01 CURRENT
MR STEVEN JAMES CROCKER Dec 1963 British Director 2024-01-01 CURRENT
MR ROBERT WHELAN Dec 1970 British Director 2019-06-20 CURRENT
MR NAINAN RAMANLAL SHAH Feb 1963 British Director 2020-09-23 CURRENT
MR SARBJIT RANA Dec 1965 British Director 2024-01-01 CURRENT
MISS EMMA MARGARET BEEDEN Mar 2001 British Director 2022-01-01 CURRENT
MS JADESOLA CHIAMAKA OLUWATOBILOBA OLUSANYA Mar 2001 British Director 2022-01-01 CURRENT
MISS BETHAN MYFANWY HOGGAN Jul 2003 British Director 2022-01-01 CURRENT
PROFESSOR NEAL HAZEL May 1971 British Director 2024-01-01 CURRENT
MRS KATHRYN ELIZABETH PUGH May 1961 British Director 2022-01-01 CURRENT
MRS SARAH MARGARET MULLEN Feb 1967 British Director 2022-01-01 CURRENT
MR FERGAL PATRICK MCFERRAN Jan 1992 Northern Irish Director 2018-01-01 CURRENT
MISS MARJORIE ANN JAMES Jun 1958 British Director 2024-01-01 CURRENT
DR CATRIONA LUCY HUGMAN Oct 1985 British Director 2022-01-01 CURRENT
MRS HILARY EMERY Secretary 2013-12-01 UNTIL 2014-06-20 RESIGNED
ERICA GOLD DE'ATH Jan 1943 British Director 1999-11-25 UNTIL 2005-11-24 RESIGNED
SIR PAUL MARTIN ENNALS Nov 1956 British Secretary 1998-09-14 UNTIL 1999-01-11 RESIGNED
MS ANNA FEUCHTWANG Secretary 2015-11-05 UNTIL 2017-03-22 RESIGNED
MS ANNAMARIE HISCOX Secretary 2014-06-20 UNTIL 2014-10-22 RESIGNED
DENISE JULIE HOLLINGBERY Mar 1952 Secretary 1999-01-11 UNTIL 2011-03-11 RESIGNED
MR DENIS PHILIP KING Secretary 2014-10-22 UNTIL 2015-11-05 RESIGNED
WILLIAM JOHN REA PRICE Mar 1937 British Secretary 1996-03-01 UNTIL 1998-07-31 RESIGNED
MS ANNE JUDITH WEYMAN Feb 1943 British Secretary RESIGNED
MR MICHAEL DAVID CHUTER Secretary 2011-05-01 UNTIL 2013-12-01 RESIGNED
COUNCILLOR LOUISE ANTHEA FLORENCE FARTHING Jun 1948 British Secretary 1993-10-12 UNTIL 1994-01-26 RESIGNED
MS KAREN PATRICIA BELL Nov 1953 British Director 2007-01-11 UNTIL 2011-06-30 RESIGNED
CAROLINE ABRAHAMS Apr 1959 British Director 2006-11-23 UNTIL 2009-03-26 RESIGNED
MRS PAMELA ALICE BARNES Jan 1935 British Director 2001-03-22 UNTIL 2003-11-27 RESIGNED
REVEREND DR GORDON EMERSON BARRITT Sep 1920 British Director RESIGNED
MRS ELIZABETH DUNBAR BAYRAM Mar 1965 British Director 2006-11-23 UNTIL 2010-04-30 RESIGNED
MISS JOAN DAVIES COOPER Aug 1914 British Director RESIGNED
JULIA BENNETT Jun 1961 British Director 1997-04-22 UNTIL 2003-11-27 RESIGNED
MS ROSE IDOWU OLUWAMAYOKUN AKINSULIRE Feb 2000 British Director 2022-01-01 UNTIL 2023-09-20 RESIGNED
MR CHRIS COOKES BORN May 1952 British Director 2006-03-30 UNTIL 2012-10-18 RESIGNED
DOCTOR RUTH ELIZABETH DAY Aug 1946 British Director RESIGNED
JENNETTE MARGARET DAVY Sep 1938 British Director 1997-11-25 UNTIL 1999-11-25 RESIGNED
THE HONOURABLE EDWARD DAVID GRANT DAVIES Jan 1925 British Director RESIGNED
DR SARAH DAVIDSON Feb 1971 British Director 2008-10-24 UNTIL 2017-12-31 RESIGNED
DR MARION ROSE CROUCHMAN Apr 1941 British Director RESIGNED
PROFESSOR DAVID CRACKNELL Jun 1947 British Director RESIGNED
MARGARET MARY ETHNA BOUSHEL Apr 1949 Irish Director RESIGNED
STEPHEN JOHN COLWILL May 1949 British Director 1995-11-28 UNTIL 2001-11-08 RESIGNED
MR TERRENCE IVOR COLLIS Feb 1954 English Director 2014-09-17 UNTIL 2020-12-02 RESIGNED
MR DAVID WILLIAM CLARK Mar 1957 British Director 2003-11-27 UNTIL 2006-07-20 RESIGNED
MISS YVONNE CAMPBELL Feb 1980 British Director 2018-01-01 UNTIL 2023-12-31 RESIGNED
STEPHEN LLOYD CAMPBELL Jun 1946 British Director 1993-01-14 UNTIL 1997-04-22 RESIGNED
PROFESSOR GWENDA LYNNE BERRY Jan 1953 British Director RESIGNED
LADY AUDREY CALLAGHAN Jul 1923 British Director RESIGNED
COUNCILLOR LOUISE ANTHEA FLORENCE FARTHING Jun 1948 British Director 1993-10-12 UNTIL 1995-05-31 RESIGNED
MR LOUIS FRANCIS BOYLE Dec 1946 British Director 1999-12-01 UNTIL 2004-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON AND ST LAWRENCE INVESTMENT COMPANY PLC LONDON Dissolved... GROUP 64301 - Activities of investment trusts
THE CALDECOTT FOUNDATION LIMITED ASHFORD Active GROUP 85590 - Other education n.e.c.
ONE NIGHT STAND LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GRANGE PARK (BERMONDSEY) NO. 3 RESIDENTS COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BLISS - THE NATIONAL CHARITY FOR THE NEWBORN LONDON ENGLAND Active GROUP 86900 - Other human health activities
TENNIS LONDON LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE CONVERGING WORLD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BLISS SALES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
HMS PRESIDENT PRESERVATION TRUST LONDON ENGLAND Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
RESPECT PROJECT LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BORN HEALTH LTD BATH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CWRE LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
INTERHEALTH EAST AFRICA LIMITED LONDON ... TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
KCBD LIMITED LYTHAM ST.ANNES ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
POLLY ESTATES LIMITED ROSS-SHIRE Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
CAPABILITY SCOTLAND EDINBURGH SCOTLAND Active FULL 85590 - Other education n.e.c.
CHILDREN IN SCOTLAND LTD EDINBURGH SCOTLAND Active FULL 94120 - Activities of professional membership organizations
SCOTTISH ALLIANCE FOR CHILDREN'S RIGHTS EDINBURGH SCOTLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BLISS SCOTLAND (CHARITY) LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
LONFEST ACD LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MONTAGE SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
MACKLEWORTH LIMITED LONDON ENGLAND Active MICRO ENTITY 74100 - specialised design activities
WONDEROOM LTD LONDON UNITED KINGDOM Active MICRO ENTITY 63990 - Other information service activities n.e.c.
E8 DESIGN LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
DOWNSTAR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
SEARCH PARTY MARKETING LTD LONDON UNITED KINGDOM Active MICRO ENTITY 73110 - Advertising agencies
OSMA LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development