CHILDHOOD FIRST (SOUTH) LIMITED
LONDON PEPER HAROW (SOUTH) LIMITED STARTBEAM LIMITED

Hellopages » Greater London » Southwark » SE1 1JX

Company number 03547839
Status Active
Incorporation Date 17 April 1998
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 seventy-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with no updates; Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of CHILDHOOD FIRST (SOUTH) LIMITED are www.childhoodfirstsouth.co.uk, and www.childhood-first-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Childhood First South Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03547839. Childhood First South Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Childhood First South 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. MILLER, Keith is a Director of the company. SZWED, Elizabeth Maria 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 ESKENZI, Eileen has been resigned. Director ISAACS, Anthony Hyman has been resigned. Director ISAACS, Jennifer Irene has been resigned. Director PETHICK, Jan Stephen has been resigned. Director THOMAS, George Lamonby has been resigned. Director TREADWELL, Penelope Ann 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
MILLER, Keith
Appointed Date: 19 September 2007
80 years old

Director
SZWED, Elizabeth Maria
Appointed Date: 30 January 2002
75 years old

Resigned Directors

Secretary
HUNTER, Elizabeth Anne
Resigned: 31 December 2006
Appointed Date: 11 September 2002

Secretary
O'KELLY, Mark Charles
Resigned: 28 February 2011
Appointed Date: 01 January 2007

Secretary
TORRINGTON, Rosemary Clare
Resigned: 06 September 2002
Appointed Date: 01 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1998
Appointed Date: 17 April 1998

Director
ESKENZI, Eileen
Resigned: 19 September 2007
Appointed Date: 01 March 1999
88 years old

Director
ISAACS, Anthony Hyman
Resigned: 19 September 2007
Appointed Date: 01 June 1998
91 years old

Director
ISAACS, Jennifer Irene
Resigned: 25 July 2001
Appointed Date: 01 March 1999
86 years old

Director
PETHICK, Jan Stephen
Resigned: 11 November 2014
Appointed Date: 01 June 1998
78 years old

Director
THOMAS, George Lamonby
Resigned: 26 September 2000
Appointed Date: 27 May 1999
90 years old

Director
TREADWELL, Penelope Ann
Resigned: 16 September 2014
Appointed Date: 19 September 2007
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 June 1998
Appointed Date: 17 April 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1998
Appointed Date: 17 April 1998

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 (SOUTH) LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with no updates
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
...
... and 69 more events
11 Jun 1998
New director appointed
11 Jun 1998
New secretary appointed
11 Jun 1998
Director resigned
11 Jun 1998
Secretary resigned;director resigned
17 Apr 1998
Incorporation

CHILDHOOD FIRST (SOUTH) LIMITED Charges

27 May 1999
Debenture
Delivered: 5 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…