CHILDREN & FAMILIES FIRST LIMITED

Amble & Coquet Childrens Centre Bondicar Road Amble & Coquet Childrens Centre Bondicar Road, Morpeth, NE65 9SR, Northumberland
StatusACTIVE
Company No.08608157
Category
Incorporated12 Jul 2013
Age10 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHILDREN & FAMILIES FIRST LIMITED is an active with number 08608157. It was incorporated 10 years, 9 months, 23 days ago, on 12 July 2013. The company address is Amble & Coquet Childrens Centre Bondicar Road Amble & Coquet Childrens Centre Bondicar Road, Morpeth, NE65 9SR, Northumberland.



Company Fillings

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Angus

Termination date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Askew

Termination date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Askew

Termination date: 2018-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Askew

Cessation date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2016

Action Date: 15 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Sharon Tait

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzi St Clair Smith

Termination date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

New address: Amble & Coquet Childrens Centre Bondicar Road Hadston Morpeth Northumberland NE65 9SR

Old address: Amble & Croquet Childrens Centre Bondicar Road Hadston Morpeth Northumberland NE65 9SR

Change date: 2014-08-07

Documents

View document PDF

Resolution

Date: 08 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Jul 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUITY CORPORATE PARTNERS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11281579
Status:ACTIVE
Category:Private Limited Company

BASE GROUP LIMITED

UNIT 20 ASHVILLE TRADING ESTATE,WHETSTONE,LE8 6NU

Number:07017959
Status:ACTIVE
Category:Private Limited Company

DATA CENTRE SOLUTIONS EUROPE LIMITED

STATION YARD,STYAL,SK9 4JW

Number:07083776
Status:ACTIVE
Category:Private Limited Company

INFORMATION EXPERIENCE LIMITED

28 ELY PLACE 3RD FLOOR,,EC1N 6TD

Number:05534367
Status:ACTIVE
Category:Private Limited Company

LYME PROJECT VENTURES LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL022939
Status:ACTIVE
Category:Limited Partnership

MOVE ON UP BUSINESS SOLUTIONS LTD

15 HILLIARD HOUSE 15 HILLIARD HOUSE,LONDON,E1W 3NN

Number:11320374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source