About

Registered Number: 01511367
Date of Incorporation: 07/08/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: 5 Walters Yard, Bromley, Kent, BR1 1QA

 

Childaid to Eastern Europe Ltd was setup in 1980, it's status is listed as "Active". The companies directors are listed as Wilcox, Martin, Anikinaite, Jovita, Corley, Felix Vernon, Dennis, Mark John, Harris, Gordon Alexander, Parrish, Cedric Arthur Myers, Captain Royal Navy, Parsons, James, Finch, Julie Catherine, Littler, Anna Elisabeth, Anderson, John Philip, Dr, Ashenden, Gavin, Rev, Ellis, Jane Elizabeth, Grange, Jonathan, Grange, Jonathan, Hearn, Paul Alec, Innes, Donald John, The Reverend, Kennedy, Elizabeth June, Lenox-conyngham, Andrew George, Rev Dr, Mahers, Gillian, Mundy, Colin Leslie, Rowe, Michael Stratton, Shiress, David Henry Faithfull, Canon, Thompson, Anne, Thompson, Anne, Watts, Victoria Stephanie, Wort, Grace Melville in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANIKINAITE, Jovita 23 July 2019 - 1
CORLEY, Felix Vernon 01 November 1994 - 1
DENNIS, Mark John 31 March 2017 - 1
HARRIS, Gordon Alexander 07 March 2013 - 1
PARRISH, Cedric Arthur Myers, Captain Royal Navy 14 October 1999 - 1
PARSONS, James 06 November 2019 - 1
ANDERSON, John Philip, Dr N/A 04 July 1991 1
ASHENDEN, Gavin, Rev N/A 04 July 1991 1
ELLIS, Jane Elizabeth N/A 20 June 1998 1
GRANGE, Jonathan 08 May 2007 01 April 2014 1
GRANGE, Jonathan N/A 27 January 2005 1
HEARN, Paul Alec 15 April 1993 22 April 1995 1
INNES, Donald John, The Reverend 03 May 1995 28 May 2015 1
KENNEDY, Elizabeth June N/A 25 November 1993 1
LENOX-CONYNGHAM, Andrew George, Rev Dr N/A 19 July 1995 1
MAHERS, Gillian N/A 24 June 1998 1
MUNDY, Colin Leslie 28 September 2004 14 September 2005 1
ROWE, Michael Stratton N/A 25 March 2008 1
SHIRESS, David Henry Faithfull, Canon N/A 18 August 1994 1
THOMPSON, Anne 18 June 2019 31 October 2019 1
THOMPSON, Anne 02 October 1991 12 October 2000 1
WATTS, Victoria Stephanie N/A 20 January 1992 1
WORT, Grace Melville 13 January 2004 16 January 2007 1
Secretary Name Appointed Resigned Total Appointments
WILCOX, Martin 30 March 2009 - 1
FINCH, Julie Catherine N/A 20 January 1992 1
LITTLER, Anna Elisabeth 20 January 1992 08 September 2005 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 31 October 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 19 June 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 01 April 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 03 April 2017
RESOLUTIONS - N/A 06 July 2016
CC04 - Statement of companies objects 27 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 21 April 2016
RESOLUTIONS - N/A 18 April 2016
AA - Annual Accounts 09 June 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA01 - Change of accounting reference date 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 08 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 June 2010
AUD - Auditor's letter of resignation 21 May 2010
AUD - Auditor's letter of resignation 11 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AD01 - Change of registered office address 22 March 2010
287 - Change in situation or address of Registered Office 24 September 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
RESOLUTIONS - N/A 22 February 2007
MEM/ARTS - N/A 22 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 14 December 2005
CERTNM - Change of name certificate 14 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 23 May 2002
RESOLUTIONS - N/A 01 November 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 13 April 2000
RESOLUTIONS - N/A 14 December 1999
AA - Annual Accounts 03 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
363s - Annual Return 04 May 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
MEM/ARTS - N/A 23 November 1998
CERTNM - Change of name certificate 19 November 1998
AA - Annual Accounts 13 November 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 06 November 1995
288 - N/A 06 November 1995
288 - N/A 28 April 1995
363s - Annual Return 28 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 23 May 1994
288 - N/A 23 May 1994
AA - Annual Accounts 06 February 1994
288 - N/A 15 June 1993
363s - Annual Return 10 June 1993
288 - N/A 10 June 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
AA - Annual Accounts 07 September 1991
363a - Annual Return 13 August 1991
288 - N/A 05 July 1991
363 - Annual Return 05 December 1990
AA - Annual Accounts 13 November 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 16 October 1989
288 - N/A 04 March 1989
363 - Annual Return 23 February 1989
288 - N/A 05 January 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 25 October 1988
363 - Annual Return 11 May 1987
AA - Annual Accounts 25 March 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986
288 - N/A 07 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.