STARLIGHT CHILDREN'S FOUNDATION - LONDON


Company Profile Company Filings

Overview

STARLIGHT CHILDREN'S FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
STARLIGHT CHILDREN'S FOUNDATION was incorporated 37 years ago on 18/07/1986 and has the registered number: 02038895. The accounts status is FULL and accounts are next due on 31/12/2024.

STARLIGHT CHILDREN'S FOUNDATION - 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

227 SHEPHERD'S BUSH ROAD
LONDON
W6 7AU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR CHRISTOPHER EVANS Mar 1986 British Director 2018-06-21 CURRENT
MRS ANNA MAY GAWN Apr 1982 British Director 2022-01-26 CURRENT
MR IAN JAMES HARDING Feb 1975 British Director 2019-10-16 CURRENT
DR CHRISTOPHER JOHN KELLY Jan 1984 British Director 2022-01-26 CURRENT
MS BETSABEH SOLENTE Feb 1969 British Director 2023-11-22 CURRENT
ALAIN NATHANIEL WOLFFE Sep 1965 British Director 2018-06-21 CURRENT
ZAHRA PATRICIA ANNE LUCAS Apr 1971 British Director 2005-07-27 UNTIL 2018-10-18 RESIGNED
MR CHRISTOPHER JOHN TATE May 1953 British Director RESIGNED
MR MARK MICHAEL BERNARD JOURNU TASKER Jul 1963 British Director 1994-09-13 UNTIL 2023-11-22 RESIGNED
GLYNN SMITH Feb 1948 British Director RESIGNED
CINDEE SWARBRECK Dec 1954 Usa Director 1993-01-12 UNTIL 1998-10-06 RESIGNED
BERNARD ROBERT IAN SCORER Jan 1940 British Director RESIGNED
MR MARC JACK WYLIE SAMUELSON Apr 1961 British Director RESIGNED
RICHARD PHILIP ROSS Jun 1956 British Director 1993-04-08 UNTIL 2002-01-31 RESIGNED
ALASDAIR KINLOCH HADDEN PATON Oct 1955 British Director 2001-10-31 UNTIL 2023-11-22 RESIGNED
MR NICHOLAS MUSTOE Jul 1961 British Director 2002-04-29 UNTIL 2021-07-20 RESIGNED
MS LYNDSEY POSNER Apr 1953 British Director RESIGNED
DR CHRISTOPHER PETER HANVEY Jul 1949 British Director 2018-06-21 UNTIL 2021-08-03 RESIGNED
MR MARTIN JOHN KRAJEWSKI Mar 1955 Director 2001-10-31 UNTIL 2007-03-14 RESIGNED
MR MICHAEL ERNEST JARVIS Feb 1948 British Director 1993-02-09 UNTIL 1998-05-29 RESIGNED
MR ALAN KEITH THOMPSON HOPPER Apr 1945 British Director RESIGNED
MR JAMES DOUGLAS INNES Jul 1975 British Director 2018-06-21 UNTIL 2021-08-03 RESIGNED
MS FRENCHESCA JAMES-YOUNG Oct 1972 British Director 2021-07-20 UNTIL 2022-05-01 RESIGNED
MRS HINA PATEL Aug 1970 British Director 2018-06-21 UNTIL 2023-11-22 RESIGNED
MR NEIL SWAN Secretary 2011-09-30 UNTIL 2017-07-31 RESIGNED
MR RICHARD FRANK DALE May 1963 British Director RESIGNED
ST JOHN'S SQUARE SECRETARIES LIMITED Corporate Secretary 1997-11-03 UNTIL 2004-05-05 RESIGNED
ELAINE SUAN KOOI TAN British Secretary RESIGNED
MR MICHAEL STEELE KEITH GRANT Jan 1947 British Director RESIGNED
ADAM GERALD RICHMOND WAY Feb 1952 British Director 1995-08-10 UNTIL 2016-06-22 RESIGNED
NIGEL ANTHONY GEACH Apr 1952 British Director 1993-01-12 UNTIL 2003-03-21 RESIGNED
ROGER ROY FRAMPTON Oct 1946 British Director 1997-10-21 UNTIL 2001-06-28 RESIGNED
MR DAVID LACHLAN FORBES Oct 1950 British Director 2005-07-27 UNTIL 2017-02-01 RESIGNED
SIR JAMES HUGH THOMAS DEVITT Sep 1956 British Director 1994-04-12 UNTIL 1996-03-13 RESIGNED
MR GEOFFREY RONALD DAVIES Sep 1947 British Director RESIGNED
THE LADY KENILWORTH Jun 1954 Director 1997-02-18 UNTIL 2004-08-05 RESIGNED
JOHN JAMES CUBBERLEY Apr 1947 British Director 1993-04-08 UNTIL 1995-11-08 RESIGNED
MR TREVOR JOHN COOK Jul 1943 British Director RESIGNED
MR RICHARD CHARLES COOK Feb 1960 British Director 2004-02-11 UNTIL 2019-03-20 RESIGNED
NIGEL CULLIFORD CLARK Nov 1935 British Director 2006-05-17 UNTIL 2007-08-26 RESIGNED
MRS JANE ROSAMUND AMBLER Mar 1961 British Director 1993-01-12 UNTIL 1996-09-30 RESIGNED
MAJOR CHRISTOPHER OSGOOD PHILIP HANBURY Feb 1944 British Director 2001-10-31 UNTIL 2018-10-18 RESIGNED
HEXAGON REGISTRARS LIMITED Corporate Secretary 2004-05-05 UNTIL 2012-01-18 RESIGNED
SALLY ELIZABETH HINDLEY Jun 1947 British Director 2002-02-01 UNTIL 2005-07-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICHWAY PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BRANKSOME (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NIELSEN SPORTS UK AND IRELAND LIMITED LONDON ENGLAND Active FULL 73200 - Market research and public opinion polling
BRIDOME LIMITED WOKING Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THE EUROPEAN SPONSORSHIP ASSOCIATION LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
1C COMMUNICATIONS LIMITED 3 TUNSGATE Dissolved... FULL 82990 - Other business support service activities n.e.c.
STARLIGHT GENERAL TRADING LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE OLD ROFFENSIAN SOCIETY LIMITED ROCHESTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE ANNA FREUD CENTRE LONDON ENGLAND Active FULL 86900 - Other human health activities
GC CONSULTANTS LIMITED DORKING Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CITO MANAGEMENT SERVICES LIMITED Active DORMANT 56290 - Other food services
THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS CHARITY LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
HAMMERSMITH ACADEMY TRUST LONDON Active FULL 85310 - General secondary education
BONASYSTEMS EUROPE LTD BILLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 20411 - Manufacture of soap and detergents
KINWAY LIMITED HERMITAGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
UNIVERSITY OF CHICHESTER (MULTI) ACADEMY TRUST CHICHESTER Active FULL 85600 - Educational support services
MICHAEL GRANT & PARTNERS LIMITED BORDON Dissolved... DORMANT 62020 - Information technology consultancy activities
COPPER CONSULT LTD DORKING UNITED KINGDOM Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
SENHOUSE CAPITAL LLP LONDON Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STARLIGHT GENERAL TRADING LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.