About

Registered Number: 05818928
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 35b Kilmartin Avenue, London, SW16 4RA,

 

Child.Org International Ltd was registered on 16 May 2006 with its registered office in London, it's status is listed as "Active". The current directors of this business are listed as Riddle, Eve, Smith, Rebecca Anna, Dr, Evans, Owain Gruffudd, Jones, Stephen, Dr. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDDLE, Eve 29 January 2020 - 1
SMITH, Rebecca Anna, Dr 16 May 2006 - 1
EVANS, Owain Gruffudd 16 May 2006 18 December 2019 1
JONES, Stephen, Dr 09 May 2010 18 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AD01 - Change of registered office address 27 July 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM02 - Termination of appointment of secretary 18 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 15 May 2019
AD01 - Change of registered office address 14 August 2018
CS01 - N/A 16 May 2018
RESOLUTIONS - N/A 25 April 2018
CC04 - Statement of companies objects 25 April 2018
AA - Annual Accounts 20 April 2018
AA - Annual Accounts 27 September 2017
AA01 - Change of accounting reference date 05 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 06 March 2017
CH01 - Change of particulars for director 07 February 2017
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 07 March 2016
AD01 - Change of registered office address 04 September 2015
CERTNM - Change of name certificate 11 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 11 March 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 03 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 24 May 2011
AD01 - Change of registered office address 24 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 13 January 2011
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
353 - Register of members 05 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 November 2008
353 - Register of members 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 20 June 2007
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.