CHILD BEREAVEMENT UK
HIGH WYCOMBE CHILD BEREAVEMENT CHARITY THE CHILD BEREAVEMENT TRUST

Hellopages » Buckinghamshire » Wycombe » HP14 4BF

Company number 02926446
Status Active
Incorporation Date 6 May 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CLARE CHARITY CENTRE WYCOMBE ROAD, SAUNDERTON, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4BF
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Full accounts made up to 31 August 2016; Termination of appointment of Deborah Ann Leek-Bailey Obe as a director on 13 September 2016. The most likely internet sites of CHILD BEREAVEMENT UK are www.childbereavement.co.uk, and www.child-bereavement.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Bourne End Rail Station is 8.3 miles; to Haddenham & Thame Parkway Rail Station is 8.4 miles; to Henley-on-Thames Rail Station is 10.3 miles; to Furze Platt Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Child Bereavement Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02926446. Child Bereavement Uk has been working since 06 May 1994. The present status of the company is Active. The registered address of Child Bereavement Uk is Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire Hp14 4bf. . SELDON, George Kennison Mark is a Secretary of the company. CAMPION, William Michael is a Director of the company. GEFFEN, Camilla Margaret Adelaide is a Director of the company. GRIMSHAW, Nicola is a Director of the company. HEATHCOAT-AMORY, John is a Director of the company. RYDER, Richard Andrew, Lord is a Director of the company. WELDON, Kristen Stefania is a Director of the company. Secretary CUMMINGS, Vanessa Susan has been resigned. Secretary GORTON, Lesley has been resigned. Secretary MACDONALD, Angus has been resigned. Director BACKHOUSE, David Wynter has been resigned. Director DARBY, Roy has been resigned. Director HOPE, Susan Mary has been resigned. Director LAURENT, Susan Janeen, Doctor has been resigned. Director LEEK-BAILEY OBE, Deborah Ann has been resigned. Director MACDONALD, Jean has been resigned. Director MCMULLAN, David Wilson has been resigned. Director MEREDITH, Richard Evan has been resigned. Director NEAL, Brynmor Lloyd, Dr has been resigned. Director ROBINSON, Victor Philip has been resigned. Director ROSS, Peter Michael has been resigned. Director SAMUEL, Julia Aline has been resigned. Director SELDON, George Kennison Mark has been resigned. Director SHEPPARD, Marie Louise has been resigned. Director TOWNSLEY, Barry Stephen has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
SELDON, George Kennison Mark
Appointed Date: 26 February 2002

Director
CAMPION, William Michael
Appointed Date: 28 February 2012
59 years old

Director
GEFFEN, Camilla Margaret Adelaide
Appointed Date: 12 February 2009
65 years old

Director
GRIMSHAW, Nicola
Appointed Date: 08 July 2010
62 years old

Director
HEATHCOAT-AMORY, John
Appointed Date: 18 October 2013
45 years old

Director
RYDER, Richard Andrew, Lord
Appointed Date: 04 July 2013
76 years old

Director
WELDON, Kristen Stefania
Appointed Date: 28 April 2015
47 years old

Resigned Directors

Secretary
CUMMINGS, Vanessa Susan
Resigned: 23 February 2001
Appointed Date: 09 December 1997

Secretary
GORTON, Lesley
Resigned: 26 February 2002
Appointed Date: 23 February 2001

Secretary
MACDONALD, Angus
Resigned: 09 December 1997
Appointed Date: 06 May 1994

Director
BACKHOUSE, David Wynter
Resigned: 10 July 2012
Appointed Date: 06 May 1994
70 years old

Director
DARBY, Roy
Resigned: 30 November 2006
Appointed Date: 30 June 2003
78 years old

Director
HOPE, Susan Mary
Resigned: 28 April 2015
Appointed Date: 24 November 2005
67 years old

Director
LAURENT, Susan Janeen, Doctor
Resigned: 08 November 2012
Appointed Date: 10 September 2002
66 years old

Director
LEEK-BAILEY OBE, Deborah Ann
Resigned: 13 September 2016
Appointed Date: 04 July 2013
65 years old

Director
MACDONALD, Jean
Resigned: 26 February 2002
Appointed Date: 06 May 1994
90 years old

Director
MCMULLAN, David Wilson
Resigned: 10 January 2002
Appointed Date: 06 May 1994
93 years old

Director
MEREDITH, Richard Evan
Resigned: 23 February 2006
Appointed Date: 15 November 2001
64 years old

Director
NEAL, Brynmor Lloyd, Dr
Resigned: 28 February 2012
Appointed Date: 06 May 1994
77 years old

Director
ROBINSON, Victor Philip
Resigned: 28 February 2012
Appointed Date: 24 April 2003
81 years old

Director
ROSS, Peter Michael
Resigned: 24 November 2005
Appointed Date: 15 November 2001
70 years old

Director
SAMUEL, Julia Aline
Resigned: 02 February 2016
Appointed Date: 07 March 2007
66 years old

Director
SELDON, George Kennison Mark
Resigned: 01 May 2014
Appointed Date: 26 February 2002
81 years old

Director
SHEPPARD, Marie Louise
Resigned: 13 September 2007
Appointed Date: 15 November 2001
63 years old

Director
TOWNSLEY, Barry Stephen
Resigned: 24 April 2003
Appointed Date: 10 February 1999
78 years old

CHILD BEREAVEMENT UK Events

09 May 2017
Confirmation statement made on 6 May 2017 with updates
20 Dec 2016
Full accounts made up to 31 August 2016
04 Nov 2016
Termination of appointment of Deborah Ann Leek-Bailey Obe as a director on 13 September 2016
06 Jul 2016
Annual return made up to 6 May 2016 no member list
06 Jul 2016
Termination of appointment of Julia Aline Samuel as a director on 2 February 2016
...
... and 98 more events
20 Jul 1995
Annual return made up to 06/05/95
10 Jan 1995
Accounting reference date notified as 30/06

30 Aug 1994
Memorandum and Articles of Association
30 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1994
Incorporation

CHILD BEREAVEMENT UK Charges

7 June 2000
Legal charge
Delivered: 12 June 2000
Status: Outstanding
Persons entitled: The Charles Wolfson Charitable Trust
Description: F/Hold property known as aston house,high st,west…