COMPASSION UK CHRISTIAN CHILD DEVELOPMENT
SURREY COMPASSION UNITED KINGDOM

Hellopages » Surrey » Elmbridge » KT13 8BB
Company number 03719092
Status Active
Incorporation Date 24 February 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 43 HIGH STREET, WEYBRIDGE, SURREY, KT13 8BB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 30 June 2016; Satisfaction of charge 1 in full. The most likely internet sites of COMPASSION UK CHRISTIAN CHILD DEVELOPMENT are www.compassionukchristianchild.co.uk, and www.compassion-uk-christian-child.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Feltham Rail Station is 5.5 miles; to Fulwell Rail Station is 6.2 miles; to Leatherhead Rail Station is 7.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compassion Uk Christian Child Development is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03719092. Compassion Uk Christian Child Development has been working since 24 February 1999. The present status of the company is Active. The registered address of Compassion Uk Christian Child Development is 43 High Street Weybridge Surrey Kt13 8bb. . CARTER, Amy is a Secretary of the company. CLARKE, Cathryn Anne is a Director of the company. HOFMANN, Yetunde Yewande is a Director of the company. MORGAN, Kenneth Frank is a Director of the company. TOOHEY, Jonathan Keith is a Director of the company. WILLIAMS, Graham is a Director of the company. Secretary ATTERTON, Richard Anthony has been resigned. Secretary GARDNER, Ian Edmund has been resigned. Secretary WALLACE, Shelley has been resigned. Director ANDERSON, Edward White has been resigned. Director COATES, Anona Joan has been resigned. Director GARDNER, Ian Edmund has been resigned. Director HAMILTON, Ian Thomas Gray has been resigned. Director HAWKINS, James Bruce has been resigned. Director NEEVES, Anthony Victor has been resigned. Director SAUNDERS, Colin Basil has been resigned. Director VARDY, David has been resigned. Director WALLACE, Ian Malcolm has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CARTER, Amy
Appointed Date: 15 June 2015

Director
CLARKE, Cathryn Anne
Appointed Date: 11 February 2008
63 years old

Director
HOFMANN, Yetunde Yewande
Appointed Date: 31 March 2014
62 years old

Director
MORGAN, Kenneth Frank
Appointed Date: 11 February 2008
81 years old

Director
TOOHEY, Jonathan Keith
Appointed Date: 31 October 2014
61 years old

Director
WILLIAMS, Graham
Appointed Date: 01 March 2007
75 years old

Resigned Directors

Secretary
ATTERTON, Richard Anthony
Resigned: 04 March 2013
Appointed Date: 11 October 2010

Secretary
GARDNER, Ian Edmund
Resigned: 11 October 2010
Appointed Date: 24 February 1999

Secretary
WALLACE, Shelley
Resigned: 15 June 2015
Appointed Date: 04 March 2013

Director
ANDERSON, Edward White
Resigned: 11 February 2008
Appointed Date: 24 February 1999
70 years old

Director
COATES, Anona Joan
Resigned: 19 February 2007
Appointed Date: 14 March 2000
78 years old

Director
GARDNER, Ian Edmund
Resigned: 31 March 2014
Appointed Date: 24 February 1999
79 years old

Director
HAMILTON, Ian Thomas Gray
Resigned: 01 January 2001
Appointed Date: 14 March 2000
74 years old

Director
HAWKINS, James Bruce
Resigned: 13 June 2011
Appointed Date: 21 May 2001
60 years old

Director
NEEVES, Anthony Victor
Resigned: 29 February 2012
Appointed Date: 24 February 1999
80 years old

Director
SAUNDERS, Colin Basil
Resigned: 24 October 2011
Appointed Date: 16 March 2004
86 years old

Director
VARDY, David
Resigned: 31 January 2014
Appointed Date: 04 March 2013
81 years old

Director
WALLACE, Ian Malcolm
Resigned: 14 March 2000
Appointed Date: 24 February 1999
69 years old

COMPASSION UK CHRISTIAN CHILD DEVELOPMENT Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
11 Dec 2016
Full accounts made up to 30 June 2016
17 Oct 2016
Satisfaction of charge 1 in full
15 Jul 2016
Director's details changed for Mr Kenneth Frank Morgan on 15 July 2016
15 Jul 2016
Director's details changed for Mr Kenneth Frank Morgan on 15 July 2016
...
... and 89 more events
13 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jul 1999
Company name changed compassion united kingdom\certificate issued on 08/07/99
24 Feb 1999
Incorporation

COMPASSION UK CHRISTIAN CHILD DEVELOPMENT Charges

7 June 2010
Deed of charge over credit balances
Delivered: 15 June 2010
Status: Satisfied on 17 October 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…