CHILDHOOD FIRST (EAST ANGLIA) LIMITED
LONDON PEPER HAROW (EAST ANGLIA) LIMITED PEPER HAROW (NORFOLK) LIMITED

Hellopages » Greater London » Southwark » SE1 1JX

Company number 03706394
Status Active
Incorporation Date 2 February 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 210 BOROUGH HIGH STREET, LONDON, SE1 1JX
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 February 2016 no member list. The most likely internet sites of CHILDHOOD FIRST (EAST ANGLIA) LIMITED are www.childhoodfirsteastanglia.co.uk, and www.childhood-first-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Childhood First East Anglia Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03706394. Childhood First East Anglia Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Childhood First East Anglia Limited is 210 Borough High Street London Se1 1jx. . WHELAN, Greg is a Secretary of the company. HARRISON, John William is a Director of the company. PHILLIPS, Patricia Ann Cates is a Director of the company. VILLETTE, Simon Anthony is a Director of the company. WILSON, Margaret May is a Director of the company. Secretary HUNTER, Elizabeth Anne has been resigned. Secretary O'KELLY, Mark Charles has been resigned. Secretary TORRINGTON, Rosemary Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE LACY ADAMS, Simon Downing has been resigned. Director FARMAN, Sally Lawrie has been resigned. Director FLOERING BLACKMAN, Ingrid has been resigned. Director HARRISON, John William has been resigned. Director HYLAND, James Andrew has been resigned. Director LAMBERT, David George has been resigned. Director LITTON, Michael Champernowne has been resigned. Director MIDDLETON, Frances has been resigned. Director PANTING, Harriet, Cllr has been resigned. Director ROSS, Jane has been resigned. Director VILLETTE, Simon Anthony has been resigned. Director WILSON, Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
WHELAN, Greg
Appointed Date: 10 February 2011

Director
HARRISON, John William
Appointed Date: 16 September 2014
73 years old

Director
PHILLIPS, Patricia Ann Cates
Appointed Date: 16 March 1999
83 years old

Director
VILLETTE, Simon Anthony
Appointed Date: 14 September 2009
78 years old

Director
WILSON, Margaret May
Appointed Date: 14 September 2009
79 years old

Resigned Directors

Secretary
HUNTER, Elizabeth Anne
Resigned: 31 December 2006
Appointed Date: 16 September 2002

Secretary
O'KELLY, Mark Charles
Resigned: 10 February 2011
Appointed Date: 01 January 2007

Secretary
TORRINGTON, Rosemary Clare
Resigned: 06 September 2002
Appointed Date: 02 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Director
DE LACY ADAMS, Simon Downing
Resigned: 13 October 2009
Appointed Date: 19 May 2003
64 years old

Director
FARMAN, Sally Lawrie
Resigned: 10 October 2009
Appointed Date: 18 May 2009
77 years old

Director
FLOERING BLACKMAN, Ingrid
Resigned: 14 September 2009
Appointed Date: 17 July 2006
87 years old

Director
HARRISON, John William
Resigned: 16 May 2005
Appointed Date: 02 February 1999
73 years old

Director
HYLAND, James Andrew
Resigned: 14 September 2009
Appointed Date: 22 May 2000
88 years old

Director
LAMBERT, David George
Resigned: 15 September 2008
Appointed Date: 02 February 1999
87 years old

Director
LITTON, Michael Champernowne
Resigned: 14 September 2009
Appointed Date: 17 July 2000
94 years old

Director
MIDDLETON, Frances
Resigned: 14 September 2009
Appointed Date: 15 June 1999
79 years old

Director
PANTING, Harriet, Cllr
Resigned: 08 November 2005
Appointed Date: 20 May 2002
85 years old

Director
ROSS, Jane
Resigned: 24 September 2001
Appointed Date: 01 March 1999
81 years old

Director
VILLETTE, Simon Anthony
Resigned: 14 September 2009
Appointed Date: 14 September 2009
16 years old

Director
WILSON, Elizabeth
Resigned: 14 September 2009
Appointed Date: 17 July 2000
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Mr John William Harrison
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

CHILDHOOD FIRST (EAST ANGLIA) LIMITED Events

10 Mar 2017
Confirmation statement made on 2 February 2017 with updates
04 Oct 2016
Full accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 2 February 2016 no member list
08 Oct 2015
Full accounts made up to 31 March 2015
10 Aug 2015
Appointment of Mr John William Harrison as a director on 16 September 2014
...
... and 76 more events
10 Feb 1999
New director appointed
10 Feb 1999
New secretary appointed
10 Feb 1999
Secretary resigned;director resigned
10 Feb 1999
Director resigned
02 Feb 1999
Incorporation