VICTA CHILDREN LTD
Status | ACTIVE |
Company No. | 03424608 |
Category | |
Incorporated | 26 Aug 1997 |
Age | 26 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
VICTA CHILDREN LTD is an active with number 03424608. It was incorporated 26 years, 9 months, 7 days ago, on 26 August 1997. The company address is Challenge House Sherwood Drive Challenge House Sherwood Drive, Milton Keynes, MK3 6DP, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type small
Date: 30 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Gurvinder Kaur
Change date: 2022-05-10
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-10
Officer name: Elizabeth Fay Richards
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Fay Richards
Change date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
New address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
Old address: 5 Douglas House 32-34 Simpson Road Fenny Stratford Milton Keynes MK1 1BA England
Change date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type small
Date: 13 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type small
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Jacqueline Martin
Termination date: 2020-02-02
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Clark
Termination date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type small
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Wayne Lewis
Termination date: 2018-12-11
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Estella Newbold-Brown
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Miriam Jacqueline Martin
Appointment date: 2018-10-31
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-16
Officer name: Christian Marc Sprenger
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Estella Brown
Change date: 2018-09-04
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Marc Sprenger
Appointment date: 2018-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurvinder Kaur
Termination date: 2018-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurvinder Kaur
Termination date: 2018-04-18
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gurvinder Kaur
Appointment date: 2018-04-18
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-18
Officer name: Miss Gurvinder Kaur
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type small
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Address
Type: AD01
New address: 5 Douglas House 32-34 Simpson Road Fenny Stratford Milton Keynes MK1 1BA
Old address: Silverstone House 46 Newport Road Woolstone Milton Keynes MK15 0AA
Change date: 2017-03-15
Documents
Termination director company with name termination date
Date: 27 Feb 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-07
Officer name: Nicholas Schofield
Documents
Appoint person director company with name
Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Sprenger
Documents
Termination secretary company with name termination date
Date: 27 Feb 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-07
Officer name: Pamela Frances Lewis
Documents
Termination secretary company with name termination date
Date: 27 Feb 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Frances Lewis
Termination date: 2016-12-07
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Resolution
Date: 18 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Oct 2016
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-14
Officer name: Mrs Pamela Frances Lewis
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Marc Sprenger
Appointment date: 2016-03-14
Documents
Accounts with accounts type full
Date: 09 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 19 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-27
Officer name: Mr Matthew Clark
Documents
Annual return company with made up date no member list
Date: 19 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Estella Brown
Appointment date: 2014-09-11
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Wilton Topliss
Termination date: 2014-06-17
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Margaret Topliss
Termination date: 2014-06-17
Documents
Annual return company with made up date no member list
Date: 31 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-30
Officer name: Mr Derek Wilton Topliss
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Topliss
Change date: 2013-10-30
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-23
Old address: Hill Farm House Newport Road Woolstone Buckinghamshire MK15 0AA
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Almond
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 31 Oct 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type full
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Margaret Topliss
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Elizabeth Fay Richards
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke William Almond
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Schofield
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lillian Ramsay
Documents
Accounts with accounts type full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2009
Action Date: 26 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-26
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mrs lillian ramsay
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr derek topliss
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/08/08
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/08/07
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/08/06
Documents
Accounts with accounts type full
Date: 13 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/08/05
Documents
Accounts with accounts type full
Date: 05 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/08/04
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/08/03
Documents
Accounts with accounts type full
Date: 06 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/08/02
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Certificate change of name company
Date: 16 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookes marathon fund for visual ly impaired children taking acti on LIMITED\certificate issued on 16/11/01
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/08/01
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/08/00
Documents
Accounts with accounts type full
Date: 24 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 31 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/08/99
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/08/98
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
86 SANDYHURST LANE,ASHFORD,TN25 4NT
Number: | 09778930 |
Status: | ACTIVE |
Category: | Private Limited Company |
08 GREAT DENSON,MILTON KEYNES,MK6 5AT
Number: | 10066025 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HAMPSHIRE STREET,PORTSMOUTH,PO1 5LQ
Number: | 11457998 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON PROPERTIES (STANSTED) LTD
UNIT 2,BISHOP'S STORTFORD,CM23 5PJ
Number: | 09100626 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 04032501 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIGHT FOR LIFE COMPANY LIMITED
169 WESTERN ROAD,HAYWARDS HEATH,RH16 3LH
Number: | 04964332 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |