ROUND TABLE CHILDREN'S WISH LIMITED
BOURNEMOUTH CHILDRENS' WISH (ROUND TABLE) LIMITED

Hellopages » Dorset » Bournemouth » BH9 2BG

Company number 03298944
Status Active
Incorporation Date 6 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 857 WIMBORNE ROAD, BOURNEMOUTH, BH9 2BG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Ms Sarah Kate Millman on 10 December 2016; Termination of appointment of Mark Stevens as a director on 28 November 2016. The most likely internet sites of ROUND TABLE CHILDREN'S WISH LIMITED are www.roundtablechildrenswish.co.uk, and www.round-table-children-s-wish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Round Table Children S Wish Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03298944. Round Table Children S Wish Limited has been working since 06 January 1997. The present status of the company is Active. The registered address of Round Table Children S Wish Limited is 857 Wimborne Road Bournemouth Bh9 2bg. . FARNFIELD, Paula is a Secretary of the company. CHARD, Kevin John is a Director of the company. FARNFIELD, Paula is a Director of the company. GOODMAN, Sarah Kate is a Director of the company. HUGHES, Matthew Thomas is a Director of the company. MANLEY, Peter Graeme is a Director of the company. PAYNE, John Stephen is a Director of the company. SIMMONDS, Andrew Neil is a Director of the company. Secretary EVELEIGH, Robert has been resigned. Secretary GRAY, Mark has been resigned. Secretary HYMAN, Nicholas Paul Levett has been resigned. Secretary MADDOCKS, Andrew John has been resigned. Secretary TOON, Kevin John Dudley has been resigned. Director BASSETT, Peter has been resigned. Director DA SILVA, Susan has been resigned. Director EVELEIGH, Robert John has been resigned. Director GABRIEL, Philip John Richard has been resigned. Director GILES, Martin Alan has been resigned. Director GRAY, Mark James has been resigned. Director HYMAN, Nicholas Paul Levett has been resigned. Director MADDOCKS, Andrew John has been resigned. Director SHARP, Damian Patrick has been resigned. Director STEBBINGS, Michael Richard has been resigned. Director STEVENS, Mark has been resigned. Director TOON, Kevin John Dudley has been resigned. Director WILLIAMS, Neal Spencer Chave has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
FARNFIELD, Paula
Appointed Date: 07 March 2016

Director
CHARD, Kevin John
Appointed Date: 13 November 2012
57 years old

Director
FARNFIELD, Paula
Appointed Date: 22 April 2013
66 years old

Director
GOODMAN, Sarah Kate
Appointed Date: 06 June 2016
38 years old

Director
HUGHES, Matthew Thomas
Appointed Date: 06 June 2016
32 years old

Director
MANLEY, Peter Graeme
Appointed Date: 22 April 2013
60 years old

Director
PAYNE, John Stephen
Appointed Date: 22 April 2013
54 years old

Director
SIMMONDS, Andrew Neil
Appointed Date: 28 April 2014
46 years old

Resigned Directors

Secretary
EVELEIGH, Robert
Resigned: 28 April 2014
Appointed Date: 11 May 2012

Secretary
GRAY, Mark
Resigned: 23 November 2015
Appointed Date: 28 April 2014

Secretary
HYMAN, Nicholas Paul Levett
Resigned: 08 April 2004
Appointed Date: 06 January 1997

Secretary
MADDOCKS, Andrew John
Resigned: 19 March 2005
Appointed Date: 08 April 2004

Secretary
TOON, Kevin John Dudley
Resigned: 11 May 2012
Appointed Date: 14 July 2005

Director
BASSETT, Peter
Resigned: 06 June 2016
Appointed Date: 22 April 2013
67 years old

Director
DA SILVA, Susan
Resigned: 17 November 2014
Appointed Date: 22 April 2013
62 years old

Director
EVELEIGH, Robert John
Resigned: 28 April 2014
Appointed Date: 21 October 2009
78 years old

Director
GABRIEL, Philip John Richard
Resigned: 22 April 2013
Appointed Date: 14 June 2001
71 years old

Director
GILES, Martin Alan
Resigned: 23 April 1997
Appointed Date: 06 January 1997
75 years old

Director
GRAY, Mark James
Resigned: 23 November 2015
Appointed Date: 22 April 2013
64 years old

Director
HYMAN, Nicholas Paul Levett
Resigned: 08 April 2004
Appointed Date: 18 September 1997
66 years old

Director
MADDOCKS, Andrew John
Resigned: 19 March 2005
Appointed Date: 21 May 2003
61 years old

Director
SHARP, Damian Patrick
Resigned: 17 November 2014
Appointed Date: 10 February 2011
57 years old

Director
STEBBINGS, Michael Richard
Resigned: 11 June 2012
Appointed Date: 12 December 2007
76 years old

Director
STEVENS, Mark
Resigned: 28 November 2016
Appointed Date: 22 April 2013
45 years old

Director
TOON, Kevin John Dudley
Resigned: 11 May 2012
Appointed Date: 06 January 1997
74 years old

Director
WILLIAMS, Neal Spencer Chave
Resigned: 07 February 2012
Appointed Date: 07 February 1998
62 years old

ROUND TABLE CHILDREN'S WISH LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Feb 2017
Director's details changed for Ms Sarah Kate Millman on 10 December 2016
08 Feb 2017
Termination of appointment of Mark Stevens as a director on 28 November 2016
21 Jun 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Appointment of Ms Sarah Kate Millman as a director on 6 June 2016
...
... and 85 more events
02 Jan 1998
Accounting reference date shortened from 31/01/98 to 31/12/97
25 Sep 1997
Director resigned
25 Sep 1997
New director appointed
29 Jan 1997
Company name changed childrens' wish LIMITED\certificate issued on 30/01/97
06 Jan 1997
Incorporation