About

Registered Number: 06251103
Date of Incorporation: 17/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Conrad Court, Cary Avenue, London, SE16 7EJ,

 

The Children's Literacy Charity was established in 2007. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTIST, Steven 15 March 2017 - 1
MARTIN, Andrew Phillip 14 June 2017 - 1
THOMSON, Jennifer, Dr 09 October 2018 - 1
BRAITHWAITE, Marc David 17 May 2007 15 May 2018 1
BROWN, David Eustace 17 May 2007 27 February 2013 1
CULLETT-WHITE, Jennifer Anne 17 May 2007 14 October 2013 1
PAYNE, Michael 17 May 2007 15 October 2015 1
ROBINSON, James 10 February 2010 14 June 2017 1
Secretary Name Appointed Resigned Total Appointments
ALTMAN, Sarah 01 April 2010 11 July 2011 1
KHAN, Abida 01 August 2011 14 October 2013 1
THOMSON, Carol Emma 14 October 2013 23 November 2017 1
THOMSON, Carol Emma 17 May 2007 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 11 February 2020
TM01 - Termination of appointment of director 28 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 18 March 2019
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 25 July 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 24 April 2018
AD01 - Change of registered office address 08 March 2018
TM02 - Termination of appointment of secretary 23 November 2017
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
MISC - Miscellaneous document 20 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
RESOLUTIONS - N/A 03 July 2017
MISC - Miscellaneous document 03 July 2017
TM01 - Termination of appointment of director 22 June 2017
RESOLUTIONS - N/A 16 June 2017
NM06 - Request to seek comments of government department or other specified body on change of name 16 June 2017
CONNOT - N/A 16 June 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 20 March 2017
AP01 - Appointment of director 16 March 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AD01 - Change of registered office address 09 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 11 December 2014
AUD - Auditor's letter of resignation 10 June 2014
RESOLUTIONS - N/A 06 June 2014
MEM/ARTS - N/A 06 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 29 January 2014
AD01 - Change of registered office address 21 October 2013
TM02 - Termination of appointment of secretary 17 October 2013
AP03 - Appointment of secretary 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP03 - Appointment of secretary 17 October 2013
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 18 February 2013
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 06 June 2012
TM01 - Termination of appointment of director 10 October 2011
AD01 - Change of registered office address 08 August 2011
AP03 - Appointment of secretary 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP03 - Appointment of secretary 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 23 March 2010
RESOLUTIONS - N/A 25 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 17 March 2009
RESOLUTIONS - N/A 08 August 2008
363a - Annual Return 21 May 2008
CERTNM - Change of name certificate 31 July 2007
225 - Change of Accounting Reference Date 02 July 2007
287 - Change in situation or address of Registered Office 08 June 2007
NEWINC - New incorporation documents 17 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.