WAR CHILD - LONDON


Company Profile Company Filings

Overview

WAR CHILD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
WAR CHILD was incorporated 25 years ago on 30/07/1998 and has the registered number: 03610100. The accounts status is GROUP and accounts are next due on 30/09/2024.

WAR CHILD - LONDON

This company is listed in the following categories:
99000 - Activities of extraterritorial organizations and bodies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PART FOURTH FLOOR EAST DUNN'S HAT FACTORY
LONDON
NW1 9PX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT VINCENT WILLIAMS Secretary 2022-07-07 CURRENT
MR JAMES IAN BRIGGS Feb 1972 British Director 2018-12-05 CURRENT
MRS CAROLINE FRANCES BROWNE Mar 1979 British Director 2022-04-01 CURRENT
JOHN JOSEPH FALLON Aug 1962 British Director 2020-02-28 CURRENT
MS SIOBHAN KING Aug 1972 Irish Director 2018-12-05 CURRENT
MR RODERICK MACLEOD Aug 1962 British Director 2017-12-13 CURRENT
SHRUTI MEHROTRA Jan 1978 American Director 2019-03-13 CURRENT
MRS MARIA KATHRYN PANAYI Dec 1985 British Director 2022-08-01 CURRENT
MS TARA NAYAGI HEERA RAJAH Nov 1984 British Director 2022-08-01 CURRENT
MS CLEO BLACKMAN Sep 1980 British Director 2018-12-05 CURRENT
MR RAYMOND ALLAN LONGBOTTOM Jan 1946 British Director 2009-05-28 UNTIL 2017-12-13 RESIGNED
SARAH MAGUIRE Sep 1958 British Director 2012-07-19 UNTIL 2015-10-21 RESIGNED
MR. JOSEPH MARTIN MCCANN Nov 1953 British Director 2008-10-16 UNTIL 2013-08-01 RESIGNED
ANDREW THOMAS MACDONALD Mar 1956 British Director 1998-07-30 UNTIL 1999-08-03 RESIGNED
MISS LYDIA LEE Sep 1983 British Director 2010-04-24 UNTIL 2016-04-27 RESIGNED
LAURA JOHNSON GRAHAM Aug 1965 United States Of America Director 1999-08-13 UNTIL 2000-04-06 RESIGNED
MS NABILA JIWAJI Jun 1979 British Director 2015-04-29 UNTIL 2021-03-11 RESIGNED
MRS ELIZABETH ANN HUHNE Aug 1941 British Director 1998-07-30 UNTIL 1998-12-16 RESIGNED
MR GUY GIBSON Dec 1974 New Zealander Director 2016-02-03 UNTIL 2019-12-31 RESIGNED
MR JOHN CHRISTIAN GAYDON Feb 1944 British Director 1999-06-17 UNTIL 2000-02-23 RESIGNED
HEATHER FRANCIS Jan 1974 British Director 2016-04-27 UNTIL 2022-03-24 RESIGNED
MS SARAH GAY WELSH Secretary 2015-06-04 UNTIL 2017-04-26 RESIGNED
MS PENELOPE RICHARDS Jun 1964 British Director 2012-07-19 UNTIL 2018-06-07 RESIGNED
GILLIAN SUSAN AVIS Apr 1955 British Secretary 2001-02-01 UNTIL 2003-08-01 RESIGNED
HERBERT GEORGE WOODGATE Oct 1948 Secretary 2003-08-01 UNTIL 2009-01-01 RESIGNED
MR ROB WILLIAMS Secretary 2017-04-26 UNTIL 2017-08-08 RESIGNED
MR JOHN MACAUSLAN Secretary 2010-07-28 UNTIL 2015-06-04 RESIGNED
MR PHILIP DUNCAN JOHN KIRKPATRICK Nov 1964 Secretary 1998-07-30 UNTIL 2001-01-31 RESIGNED
MS TRACEY DEAL Secretary 2017-08-08 UNTIL 2022-07-07 RESIGNED
EDWARD MORRIS British Director 1998-11-25 UNTIL 1999-05-05 RESIGNED
GILLIAN SUSAN AVIS Apr 1955 British Director 2000-10-17 UNTIL 2011-07-19 RESIGNED
MR SACHA SHISHEER DESHMUKH Jul 1974 British Director 2014-07-29 UNTIL 2020-06-25 RESIGNED
MR STEPHEN JOHN CRUMP Dec 1963 British Director 2004-11-01 UNTIL 2009-05-28 RESIGNED
MR ALEXANDER LAWRENCE GEORGE CHAPMAN Nov 1973 British Director 2005-10-10 UNTIL 2007-12-31 RESIGNED
MR RICHARD DAVID JAMES BUTLER Feb 1976 British Director 2009-05-28 UNTIL 2012-07-19 RESIGNED
DAVID PATRICK HENRY BURGESS Oct 1944 British Director 2001-10-31 UNTIL 2003-02-11 RESIGNED
KATHERINE ANNE BUCKLEY Feb 1959 British Director 1999-08-13 UNTIL 2001-01-06 RESIGNED
ROSEL MARIE BOYCOTT May 1951 British Director 2000-04-05 UNTIL 2003-08-08 RESIGNED
MS SARAH DUNN Aug 1966 British Director 2018-12-05 UNTIL 2022-09-01 RESIGNED
MR JUSTIN SIMON MARK BASINI Jun 1974 British Director 2005-07-12 UNTIL 2006-06-30 RESIGNED
MR TOM SCOURFIELD Jan 1976 British Director 2016-12-07 UNTIL 2022-12-31 RESIGNED
ANTHEA FRANCES ENO Sep 1953 British Director 1999-05-11 UNTIL 2000-02-13 RESIGNED
MR TOM DAVIS Sep 1957 British Director 2009-05-28 UNTIL 2015-07-14 RESIGNED
MR NEIL ROBERT FENTON Mar 1959 British Director 2008-11-10 UNTIL 2016-05-18 RESIGNED
MRS NESSA O'NEILL Aug 1952 Irish Director 2000-10-17 UNTIL 2001-09-13 RESIGNED
MR KHAWAR MEHMOOD QURESHI Apr 1966 British Director 1998-07-30 UNTIL 1998-12-14 RESIGNED
CHRISTOPHER ANTHONY SHARP Sep 1954 British Director 2002-04-01 UNTIL 2009-10-15 RESIGNED
MR BERRY CW RITCHIE Nov 1937 British Director 1998-07-30 UNTIL 1998-12-14 RESIGNED
MR NEIL FENTON Mar 1959 British Director 2009-10-01 UNTIL 2016-07-14 RESIGNED
NICHOLAS ROLFE Nov 1982 British Director 2012-10-25 UNTIL 2015-02-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOTSTRAP COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MHP COMMUNICATIONS LIMITED LONDON ENGLAND Active -... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
STONEWALL EQUALITY LIMITED LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
AMNESTY FREESTYLE LIMITED Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
HOGARTH PARTNERSHIP LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
PENROSE FINANCIAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SCREEN WEST MIDLANDS SALFORD ENGLAND Active -... SMALL 59111 - Motion picture production activities
OPERATION SMILE UNITED KINGDOM LONDON ENGLAND Active FULL 86230 - Dental practice activities
AWARENESS FOUNDATION LONDON Dissolved... 85520 - Cultural education
WAR CHILD TRADING LIMITED LONDON ENGLAND Active SMALL 59200 - Sound recording and music publishing activities
SHADOWORKS LIMITED BRIGHTON ENGLAND Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
30 DEGREES SOUTH UK LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 47610 - Retail sale of books in specialised stores
THE BOOK TRADE CHARITY (BTBS) KINGS LANGLEY Active FULL 96090 - Other service activities n.e.c.
ENGINE BUSINESS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AYLESBURY INVESTMENTS LTD. LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
DEAFKIDZ INTERNATIONAL BRIGHTON ENGLAND Active SMALL 85600 - Educational support services
FUNDRAISING REGULATOR LONDON ENGLAND Active FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
CENTURY CONSULTING LIMITED BRIGHTON ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
ENGINE PARTNERS UK LLP LONDON ENGLAND Active AUDIT EXEMPTION SUBSI None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAR CHILD TRADING LIMITED LONDON ENGLAND Active SMALL 59200 - Sound recording and music publishing activities
JCTA SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ERO SOLUTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
CREATION SPACE LTD LONDON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
JAFFE UK SERVICES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
OUI B LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
MOTHAIBA DRINK LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
JCTA NEWCO LTD LONDON ENGLAND Active NO ACCOUNTS FILED 69203 - Tax consultancy
JAFFE & CO LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied