CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE)
LONDON

Hellopages » City of London » City of London » EC2N 2QP

Company number 01738194
Status Active
Incorporation Date 8 July 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 AUSTIN FRIARS, LONDON, ENGLAND, EC2N 2QP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Resolutions RES13 ‐ Transfer agreement 02/09/2016 RES01 ‐ Resolution of Memorandum and/or Articles of Association . The most likely internet sites of CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) are www.christianchildrensfundofgreat.co.uk, and www.christian-children-s-fund-of-great.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christian Children S Fund of Great Britain The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01738194. Christian Children S Fund of Great Britain The has been working since 08 July 1983. The present status of the company is Active. The registered address of Christian Children S Fund of Great Britain The is 23 Austin Friars London England Ec2n 2qp. . SMITH, Laurie Kenneth is a Secretary of the company. GRIFFITH, Amanda Mary is a Director of the company. HANHAM, Ian David is a Director of the company. PEARCY, Trevor Robert is a Director of the company. Secretary EDWARDS, Robert Jack Henderson has been resigned. Secretary GRATTIDGE, Ian has been resigned. Secretary HURFORD, Paul William has been resigned. Secretary JORDAN, Rosalind has been resigned. Secretary LISMORE, Paul has been resigned. Secretary NAMEY, Robert Anselm has been resigned. Secretary PRITCHETT, Robert Sawdon has been resigned. Director ACLAND, Martin Edward has been resigned. Director BARNES, Herbert Edward Campbell has been resigned. Director BARTLETT, Kenneth Vincent John has been resigned. Director BINES, John Charles has been resigned. Director CAREY, Michael Bernard has been resigned. Director CHANDLER, Maurice has been resigned. Director CHASTEL DE BOINVILLE, Gerard Nicolas Pyemont has been resigned. Director DOUGLAS FURNER, Katharine Anne has been resigned. Director DULAKE, Michael, Doctor has been resigned. Director FAULL, David Wenlock has been resigned. Director FEUCHTWANG, Anna has been resigned. Director GERRY, John Patrick has been resigned. Director GODDIN, Canon Hobson has been resigned. Director GOODRICH, Jean Mary has been resigned. Director GOULDING, John Raymond has been resigned. Director GRATTIDGE, Ian has been resigned. Director JOHNSON-BARRETT, Elizabeth has been resigned. Director KING, Patrick Thomas Colum has been resigned. Director KINMONT, Patrick David Clifford, Dr has been resigned. Director LOVATT, David Jeremy has been resigned. Director MASON, John Nicholas Geoffrey has been resigned. Director MC MURTRIE, Robert Peter Lax has been resigned. Director PERRY, Geoffrey Thomas, Lt Col has been resigned. Director PETERS, Michael Colin has been resigned. Director RYAN, John Joseph, Peace Commissioner has been resigned. Director SADLER, Roy Jackson, Rev Dr has been resigned. Director WHITLAM, Peter James, Dr has been resigned. Director EVERYCHILD has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
SMITH, Laurie Kenneth
Appointed Date: 01 October 2016

Director
GRIFFITH, Amanda Mary
Appointed Date: 01 October 2016
70 years old

Director
HANHAM, Ian David
Appointed Date: 01 October 2016
56 years old

Director
PEARCY, Trevor Robert
Appointed Date: 01 October 2016
75 years old

Resigned Directors

Secretary
EDWARDS, Robert Jack Henderson
Resigned: 01 September 2000

Secretary
GRATTIDGE, Ian
Resigned: 17 August 2008
Appointed Date: 01 December 2007

Secretary
HURFORD, Paul William
Resigned: 10 February 2010
Appointed Date: 18 August 2008

Secretary
JORDAN, Rosalind
Resigned: 28 October 2005
Appointed Date: 09 October 2003

Secretary
LISMORE, Paul
Resigned: 30 November 2007
Appointed Date: 28 October 2005

Secretary
NAMEY, Robert Anselm
Resigned: 01 March 2001
Appointed Date: 07 September 2000

Secretary
PRITCHETT, Robert Sawdon
Resigned: 29 September 2003
Appointed Date: 08 May 2001

Director
ACLAND, Martin Edward
Resigned: 12 January 1994
93 years old

Director
BARNES, Herbert Edward Campbell
Resigned: 13 May 2003
Appointed Date: 06 June 1995
96 years old

Director
BARTLETT, Kenneth Vincent John
Resigned: 27 February 1997
Appointed Date: 03 March 1993
89 years old

Director
BINES, John Charles
Resigned: 01 October 2016
Appointed Date: 24 September 2014
61 years old

Director
CAREY, Michael Bernard
Resigned: 31 March 1995
100 years old

Director
CHANDLER, Maurice
Resigned: 10 January 1996
104 years old

Director
CHASTEL DE BOINVILLE, Gerard Nicolas Pyemont
Resigned: 19 December 1991
107 years old

Director
DOUGLAS FURNER, Katharine Anne
Resigned: 27 February 2001
72 years old

Director
DULAKE, Michael, Doctor
Resigned: 13 May 2003
Appointed Date: 15 September 1994
97 years old

Director
FAULL, David Wenlock
Resigned: 26 February 1998
96 years old

Director
FEUCHTWANG, Anna
Resigned: 24 September 2014
Appointed Date: 02 March 2011
61 years old

Director
GERRY, John Patrick
Resigned: 15 January 2004
Appointed Date: 12 May 1993
83 years old

Director
GODDIN, Canon Hobson
Resigned: 10 January 1996
101 years old

Director
GOODRICH, Jean Mary
Resigned: 18 December 2001
Appointed Date: 08 September 1998
96 years old

Director
GOULDING, John Raymond
Resigned: 06 December 2002
Appointed Date: 13 June 2000
75 years old

Director
GRATTIDGE, Ian
Resigned: 17 August 2008
Appointed Date: 01 December 2007
72 years old

Director
JOHNSON-BARRETT, Elizabeth
Resigned: 31 October 1994
76 years old

Director
KING, Patrick Thomas Colum
Resigned: 14 March 2000
Appointed Date: 19 September 1995
87 years old

Director
KINMONT, Patrick David Clifford, Dr
Resigned: 19 December 1991
109 years old

Director
LOVATT, David Jeremy
Resigned: 15 January 2004
Appointed Date: 06 June 1995
83 years old

Director
MASON, John Nicholas Geoffrey
Resigned: 13 May 2003
Appointed Date: 07 November 1997
77 years old

Director
MC MURTRIE, Robert Peter Lax
Resigned: 19 December 1991
99 years old

Director
PERRY, Geoffrey Thomas, Lt Col
Resigned: 30 September 1994
97 years old

Director
PETERS, Michael Colin
Resigned: 31 January 1992
81 years old

Director
RYAN, John Joseph, Peace Commissioner
Resigned: 26 August 1999
Appointed Date: 26 February 1998
90 years old

Director
SADLER, Roy Jackson, Rev Dr
Resigned: 19 December 1991
91 years old

Director
WHITLAM, Peter James, Dr
Resigned: 23 May 1998
Appointed Date: 07 November 1997
75 years old

Director
EVERYCHILD
Resigned: 01 October 2016
Appointed Date: 15 January 2004

Persons With Significant Control

Family For Every Child
Notified on: 1 October 2016
Nature of control: Right to appoint and remove directors

CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) Events

27 Jan 2017
Total exemption full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 18 November 2016 with updates
27 Oct 2016
Resolutions
  • RES13 ‐ Transfer agreement 02/09/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Oct 2016
Termination of appointment of Everychild as a director on 1 October 2016
17 Oct 2016
Termination of appointment of John Charles Bines as a director on 1 October 2016
...
... and 144 more events
18 Jan 1988
Annual return made up to 16/12/87

19 Jan 1987
Director resigned

04 Dec 1986
Full accounts made up to 30 June 1986

04 Dec 1986
Annual return made up to 27/11/86

08 Jul 1983
Certificate of incorporation

CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) Charges

5 December 1994
Legal charge
Delivered: 10 December 1994
Status: Satisfied on 3 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property 4 bath place rivington street london EC2A 3DR…