STREET CHILD AFRICA - COBHAM


Company Profile Company Filings

Overview

STREET CHILD AFRICA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COBHAM ENGLAND and has the status: Dissolved - no longer trading.
STREET CHILD AFRICA was incorporated 25 years ago on 13/07/1998 and has the registered number: 03597252. The accounts status is MICRO ENTITY.

STREET CHILD AFRICA - COBHAM

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 / 12 31/12/2019

Registered Office

3 FAIRFIELDS
COBHAM
KT11 2NN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2021 14/07/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW DAVID LOWTON Secretary 2017-02-01 CURRENT
MS CLAIRE HOFFMAN-MCCONNEL Mar 1969 British Director 2015-11-27 CURRENT
MR MIRCO MANLIO GIACOMO ADELCHI BARDELLA Apr 1959 Italian Director 2013-06-20 CURRENT
MS BRENDA MARGARET KILLEN Dec 1963 British Director 2015-11-27 CURRENT
MR SANDIP SHAH May 1960 British Director 2015-11-27 CURRENT
MR DOMINIC WHITE Jan 1965 British Director 2011-03-24 CURRENT
MR ANTHONY WILLIAM WELLBY Dec 1969 Director 2013-03-21 CURRENT
GORDON MYLCHREEST Sep 1944 British Director 2015-11-27 UNTIL 2016-12-08 RESIGNED
BRIAN WILLIAM TATAM Jun 1932 British Director 2000-07-17 UNTIL 2001-09-30 RESIGNED
DR LAURA JANETTE MURPHY Sep 1963 British Director 2008-08-07 UNTIL 2009-02-16 RESIGNED
BARRY WILLIAM HITCHENS Jan 1944 Australian Director 2003-08-16 UNTIL 2012-06-20 RESIGNED
RICHARD BRIGHT HAMMOND Apr 1957 British Director 1999-01-14 UNTIL 2006-11-23 RESIGNED
MRS CAROLINE JULIE ALEXANDRA WELLS Oct 1976 British Director 2015-02-24 UNTIL 2016-02-13 RESIGNED
MS MARIA JUDGE Oct 1980 British Director 2015-11-27 UNTIL 2018-02-13 RESIGNED
MR BART ANTONIUS MICHELS Jun 1969 Dutch Director 2008-07-23 UNTIL 2015-11-27 RESIGNED
JOHN WILLIAM MERRIGAN Oct 1940 Director 2001-07-11 UNTIL 2008-06-13 RESIGNED
JOHN WILLIAM MERRIGAN Oct 1940 Secretary 2001-09-30 UNTIL 2008-06-13 RESIGNED
MR COLIN ALEXANDER CAMPBELL Secretary 2009-12-17 UNTIL 2015-11-27 RESIGNED
BRIAN WILLIAM TATAM Jun 1932 British Secretary 2000-07-17 UNTIL 2001-09-30 RESIGNED
MR. GREGORY JOSEPH PAVITT Nov 1942 English Secretary 1998-07-13 UNTIL 1998-07-13 RESIGNED
MR DAVID JAMES ELLIS Secretary 2015-11-27 UNTIL 2016-08-31 RESIGNED
EOIN MALACHI CONNAUGHTON Feb 1963 Irish Secretary 2000-02-03 UNTIL 2000-07-17 RESIGNED
CATHERINE ELAINE COUSINS Apr 1962 Secretary 1999-01-14 UNTIL 2000-02-03 RESIGNED
FATHER PATRICK SHANAHAN Aug 1941 British Director 1998-07-13 UNTIL 2001-07-11 RESIGNED
CAROLYN EVELYN GEORGE Nov 1955 British Director 2007-06-13 UNTIL 2008-07-04 RESIGNED
HILARY MARION CLAIRE RIDDLE Jan 1944 British Director 2000-08-02 UNTIL 2012-06-20 RESIGNED
MS TINA MARY FERNANDEZ Sep 1965 Malaysian Director 2009-12-17 UNTIL 2015-10-08 RESIGNED
CECILIA MARY WATTS Jul 1947 British Director 1999-01-14 UNTIL 2000-02-03 RESIGNED
MRS JENNIFER ANNE NUTTALL Dec 1969 British Director 2012-06-20 UNTIL 2015-10-08 RESIGNED
MR. GREGORY JOSEPH PAVITT Nov 1942 English Director 1998-07-13 UNTIL 2006-02-24 RESIGNED
EOIN MALACHI CONNAUGHTON Feb 1963 Irish Director 1999-01-14 UNTIL 2003-08-16 RESIGNED
NICOLA MARY BARRANGER Dec 1953 British Director 1999-01-14 UNTIL 2008-03-11 RESIGNED
MR FRANCIS CHRISTOPHER BOURNE Sep 1943 British Director 2007-03-01 UNTIL 2015-11-27 RESIGNED
PATRICK CREANEY May 1941 British Director 2002-11-19 UNTIL 2007-09-20 RESIGNED
MR PETER SIMON DAVEY Dec 1950 British Director 2014-02-27 UNTIL 2017-11-22 RESIGNED
CATHERINE ELAINE COUSINS Apr 1962 Director 1999-01-14 UNTIL 2000-02-03 RESIGNED
JAMES HUGH CHRISTIE Aug 1945 British Director 2007-06-13 UNTIL 2008-07-15 RESIGNED
MR COLIN ALEXANDER CAMPBELL Jan 1947 British Director 2009-12-17 UNTIL 2015-11-27 RESIGNED
ROGER CHOVIL Sep 1945 British Director 2002-11-19 UNTIL 2015-10-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chance For Childhood 2016-04-06 Farnborough   Hampshire Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONTAGU MANSIONS MANAGEMENT LIMITED Active SMALL 98000 - Residents property management
THE TELEVISION CORPORATION LIMITED LLANELLI Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
GPDF LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
CHANNEL SAILING CLUB LIMITED LITTLE BOOKHAM ENGLAND Active MICRO ENTITY 93199 - Other sports activities
THE EDUCATIONAL RECORDING AGENCY LIMITED LONDON ENGLAND Active FULL 94120 - Activities of professional membership organizations
CHANCE FOR CHILDHOOD COBHAM ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
MONTAGU MANSIONS FREEHOLD LIMITED Active SMALL 68100 - Buying and selling of own real estate
NORTHERN & SHELL ENTERPRISES LIMITED LONDON Active FULL 90030 - Artistic creation
NORTHERN & SHELL ENGINEERING SERVICES LIMITED HOLBORN Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
NORTHERN & SHELL MUSIC LIMITED HOLBORN Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
CHANNEL 5 BROADCASTING LIMITED LONDON UNITED KINGDOM Active FULL 59113 - Television programme production activities
CROSSDEGREE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
NORTHERN & SHELL TEXT LIMITED HOLBORN Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
5 DIRECT LIMITED HOLBORN Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
VIACOM INTERACTIVE LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
LMC SUPPORT LIMITED LONDON ENGLAND Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
TOP UP TV 1 LIMITED ST HELIER CHANNEL ISLANDS Dissolved... FULL None Supplied
CAIRN HOMES AND SERVICES LIMITED EDINBURGH SCOTLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
RUSSELL 0378 LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STREET CHILD AFRICA 2021-05-01 31-12-2019
Micro-entity Accounts - STREET CHILD AFRICA 2019-08-28 31-12-2018

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHANCE FOR CHILDHOOD COBHAM ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
BHRA LIMITED SURREY Active DORMANT 98000 - Residents property management
JUBILEE ACTION LTD COBHAM ENGLAND Active MICRO ENTITY 99999 - Dormant Company
FAIRFIELDS COBHAM FREEHOLD LIMITED COBHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
JJC & MBM HOLDINGS LTD COBHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BARDELLA INVESTMENTS LIMITED COBHAM ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
30 GREENLANE MANAGEMENT LIMITED COBHAM ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
RIVER GLEM CAPITAL LIMITED COBHAM ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
OPUS PHARMA INTERNATIONAL LTD COBHAM ENGLAND Active NO ACCOUNTS FILED 70100 - Activities of head offices