About

Registered Number: 07804893
Date of Incorporation: 11/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 64 Abbey Road Cambridge, Abbey Road, Cambridge, CB5 8HQ,

 

Having been setup in 2011, Street Child United has its registered office in Cambridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 24 directors listed as Ward, Thomas Anthony, Clements, Gregory James, Glendening, Archana Devi, Midha, Arun Daniel, Scarfe, Chuli Viveca, Shetty, Preeti, Skandachanmugarasan, Malini, Ward, Thomas Anthony, Watson, Jacqueline Dawn, White, Alexander James, Collins, Martin Andrew, Collins, Martin Andrew, Dunn, Matthew Philip, Gomez-paratcha, Jimena Celina Valeria, Hagley, Katherine Moya, Moore, Bronwen Barry, Parsons, Peter Frank, Reid, Adam, Reith, Judith, Schouw, Anne, Shave, Samuel William, Tyndall, Kathryn Margaret, Ward, Benjamin Thomas, Whitehead, Rodney John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Gregory James 05 February 2020 - 1
GLENDENING, Archana Devi 05 February 2020 - 1
MIDHA, Arun Daniel 05 February 2020 - 1
SCARFE, Chuli Viveca 05 March 2018 - 1
SHETTY, Preeti 19 June 2019 - 1
SKANDACHANMUGARASAN, Malini 05 February 2020 - 1
WARD, Thomas Anthony 17 July 2014 - 1
WATSON, Jacqueline Dawn 21 July 2014 - 1
WHITE, Alexander James 01 March 2013 - 1
COLLINS, Martin Andrew 11 October 2011 13 November 2014 1
DUNN, Matthew Philip 15 January 2015 06 December 2019 1
GOMEZ-PARATCHA, Jimena Celina Valeria 11 October 2011 18 September 2014 1
HAGLEY, Katherine Moya 11 October 2011 03 July 2014 1
MOORE, Bronwen Barry 17 July 2014 19 October 2016 1
PARSONS, Peter Frank 11 October 2011 01 February 2014 1
REID, Adam 17 July 2014 15 September 2016 1
REITH, Judith 11 October 2011 30 June 2014 1
SCHOUW, Anne 17 July 2014 18 November 2019 1
SHAVE, Samuel William 11 October 2011 26 April 2018 1
TYNDALL, Kathryn Margaret 01 January 2012 11 June 2014 1
WARD, Benjamin Thomas 15 January 2015 02 May 2017 1
WHITEHEAD, Rodney John 11 October 2011 18 September 2014 1
Secretary Name Appointed Resigned Total Appointments
WARD, Thomas Anthony 13 November 2014 - 1
COLLINS, Martin Andrew 01 January 2013 13 November 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
TM01 - Termination of appointment of director 23 August 2020
TM01 - Termination of appointment of director 23 August 2020
TM01 - Termination of appointment of director 23 August 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
RESOLUTIONS - N/A 12 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 19 June 2019
CS01 - N/A 22 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 05 July 2018
AP01 - Appointment of director 07 March 2018
CH01 - Change of particulars for director 05 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 20 October 2017
AD01 - Change of registered office address 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AD01 - Change of registered office address 17 November 2016
AA - Annual Accounts 08 November 2016
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AD01 - Change of registered office address 02 February 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 13 October 2015
RESOLUTIONS - N/A 22 September 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 19 April 2015
AP01 - Appointment of director 26 January 2015
AP03 - Appointment of secretary 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
RESOLUTIONS - N/A 30 September 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 25 October 2013
AD01 - Change of registered office address 24 October 2013
AP01 - Appointment of director 31 August 2013
AP01 - Appointment of director 31 August 2013
AP03 - Appointment of secretary 12 August 2013
AA - Annual Accounts 06 August 2013
AA01 - Change of accounting reference date 05 July 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 21 November 2012
AA01 - Change of accounting reference date 21 November 2012
RESOLUTIONS - N/A 18 January 2012
MEM/ARTS - N/A 18 January 2012
NEWINC - New incorporation documents 11 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.