Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STREET CHILD AFRICA
Company Information for

STREET CHILD AFRICA

3 FAIRFIELDS, 26 GREEN LANE, COBHAM, KT11 2NN,
Company Registration Number
03597252
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Street Child Africa
STREET CHILD AFRICA was founded on 1998-07-13 and has its registered office in Cobham. The organisation's status is listed as "Active - Proposal to Strike off". Street Child Africa is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STREET CHILD AFRICA
 
Legal Registered Office
3 FAIRFIELDS
26 GREEN LANE
COBHAM
KT11 2NN
Other companies in KT7
 
Charity Registration
Charity Number 1074832
Charity Address STREET CHILD AFRICA, BRABANT HOUSE, PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0EY
Charter THE RELIEF OF POVERTY, PARTICULARLY THOUGH NOT EXCLUSIVELY THROUGH THE PROVISION AND IMPROVEMENT OF HOUSING, AND THE ADVANCEMENT OF EDUCATION FOR STREET CHILDREN IN AFRICA. COOPERATION WITH AGENCIES, ORGANISATIONS AND GROUPS INTERESTED AND/OR INVOLVED IN PROJECTS, PROGRAMMES OR WORKS TO BENEFIT THE STREET CHILDREN OF AFRICA.
Filing Information
Company Number 03597252
Company ID Number 03597252
Date formed 1998-07-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-08-05 23:54:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREET CHILD AFRICA
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STREET CHILD AFRICA
The following companies were found which have the same name as STREET CHILD AFRICA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STREET CHILD 33 CREECHURCH LANE LONDON EC3A 5EB Active Company formed on the 2008-11-14
STREET CHILD UNITED 64 ABBEY ROAD CAMBRIDGE ABBEY ROAD CAMBRIDGE CB5 8HQ Active Company formed on the 2011-10-11
STREET CHILDREN OF INDIA LTD 2 REDHILL WOOD NEW ASH GREEN ENGLAND DA3 8QH Dissolved Company formed on the 2013-10-15
STREET CHILD TEA LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2015-02-19
STREET CHILD COMMERCIAL LTD 69 WAVENDON AVENUE LONDON ENGLAND W4 4NT Dissolved Company formed on the 2015-03-06
STREET CHILDREN INTERNATIONAL, INC. 12 LODGE RD Nassau GREAT NECK NY 11021 Active Company formed on the 1988-11-15
STREET CHILDREN OF THE AMERICAS, INC. 113 ROOSEVELT AVE Suffolk PORT JEFFERSON NY 11777 Active Company formed on the 2006-02-10
STREET CHILD TRADING LIMITED 33 CREECHURCH LANE LONDON EC3A 5EB Active Company formed on the 2016-01-08
Street Children's Relief 14580 Clearbrook Dr Chino Hills CA 91709 SOS/FTB Suspended Company formed on the 1994-12-14
STREET CHILDREN IRINGA Active Company formed on the 2017-02-28
STREET CHILDREN INTERNATIONAL 2871 COTTON THOMPSON RD LUFKIN TX 75901 Active Company formed on the 1992-10-30
STREET CHILDREN RELIEF CENTRE Active Company formed on the 2018-06-06
STREET CHILD UNITED INC Delaware Unknown
STREET CHILD US California Unknown
STREET CHILDREN REHABILITATION PROGRAM Michigan UNKNOWN
STREET CHILDREN INTERNATIONAL MINISTRIES INCORPORATED California Unknown
STREET CHILDREN FOUNDATION Oklahoma Unknown
STREET CHILD EDUCATION OUTCOMES PARTNERSHIP LIMITED 38 SEYMOUR STREET LONDON W1H 7BP Active Company formed on the 2021-11-23
STREET CHILD EDUCATION OUTCOMES PARTNERSHIP GHANA LIMITED 38 SEYMOUR STREET LONDON W1H 7BP Active Company formed on the 2023-02-21
Street Child 1501 Haro Street Apt 1403 Vancouver British Columbia V6G 1G5 Active Company formed on the 2023-08-28

Company Officers of STREET CHILD AFRICA

Current Directors
Officer Role Date Appointed
ANDREW DAVID LOWTON
Company Secretary 2017-02-01
MIRCO MANLIO GIACOMO ADELCHI BARDELLA
Director 2013-06-20
CLAIRE HOFFMAN-MCCONNEL
Director 2015-11-27
BRENDA MARGARET KILLEN
Director 2015-11-27
SANDIP SHAH
Director 2015-11-27
ANTHONY WILLIAM WELLBY
Director 2013-03-21
DOMINIC WHITE
Director 2011-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA PO-LIN JUDGE
Director 2015-11-27 2018-02-13
PETER SIMON DAVEY
Director 2014-02-27 2017-11-22
GORDON MYLCHREEST
Director 2015-11-27 2016-12-08
DAVID JAMES ELLIS
Company Secretary 2015-11-27 2016-08-31
COLIN ALEXANDER CAMPBELL
Company Secretary 2009-12-17 2015-11-27
FRANCIS CHRISTOPHER BOURNE
Director 2007-03-01 2015-11-27
COLIN ALEXANDER CAMPBELL
Director 2009-12-17 2015-11-27
BART ANTONIUS MICHELS
Director 2008-07-23 2015-11-27
ROGER CHOVIL
Director 2002-11-19 2015-10-08
TINA MARY FERNANDEZ
Director 2009-12-17 2015-10-08
JENNIFER ANNE NUTTALL
Director 2012-06-20 2015-10-08
BARRY WILLIAM HITCHENS
Director 2003-08-16 2012-06-20
HILARY MARION CLAIRE RIDDLE
Director 2000-08-02 2012-06-20
LAURA JANETTE MURPHY
Director 2008-08-07 2009-02-16
JAMES HUGH CHRISTIE
Director 2007-06-13 2008-07-15
CAROLYN EVELYN GEORGE
Director 2007-06-13 2008-07-04
JOHN WILLIAM MERRIGAN
Company Secretary 2001-09-30 2008-06-13
JOHN WILLIAM MERRIGAN
Director 2001-07-11 2008-06-13
NICOLA MARY BARRANGER
Director 1999-01-14 2008-03-11
PATRICK CREANEY
Director 2002-11-19 2007-09-20
RICHARD BRIGHT HAMMOND
Director 1999-01-14 2006-11-23
GREGORY JOSEPH PAVITT
Director 1998-07-13 2006-02-24
EOIN MALACHI CONNAUGHTON
Director 1999-01-14 2003-08-16
BRIAN WILLIAM TATAM
Company Secretary 2000-07-17 2001-09-30
EOIN MALACHI CONNAUGHTON
Company Secretary 2000-02-03 2000-07-17
CATHERINE ELAINE COUSINS
Company Secretary 1999-01-14 2000-02-03
CATHERINE ELAINE COUSINS
Director 1999-01-14 2000-02-03
GREGORY JOSEPH PAVITT
Company Secretary 1998-07-13 1998-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRCO MANLIO GIACOMO ADELCHI BARDELLA CHANCE FOR CHILDHOOD Director 2015-11-27 CURRENT 1992-07-29 Active
CLAIRE HOFFMAN-MCCONNEL CHANCE FOR CHILDHOOD Director 2011-02-21 CURRENT 1992-07-29 Active
BRENDA MARGARET KILLEN CHANCE FOR CHILDHOOD Director 2014-02-18 CURRENT 1992-07-29 Active
ANTHONY WILLIAM WELLBY CHANCE FOR CHILDHOOD Director 2015-11-27 CURRENT 1992-07-29 Active
DOMINIC WHITE CHANCE FOR CHILDHOOD Director 2015-11-27 CURRENT 1992-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-06DS01Application to strike the company off the register
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-30DISS40Compulsory strike-off action has been discontinued
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP SHAH
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM Westmead House Westmead Farnborough GU14 7LP England
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MARGARET KILLEN
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOFFMAN-MCCONNEL
2019-02-25RES01ADOPT ARTICLES 25/02/19
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PO-LIN JUDGE
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON DAVEY
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14AP03Appointment of Mr Andrew David Lowton as company secretary on 2017-02-01
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PO-LIN SHUM / 10/07/2017
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HOFFMAN / 07/07/2017
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM Myrtle House Hampton Court Road East Molesey Surrey KT8 9BY England
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MYLCHREEST
2016-11-07TM02Termination of appointment of David James Ellis on 2016-08-31
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-13RES01ADOPT ARTICLES 13/05/16
2016-05-10CH01Director's details changed for Mr Gordon Mylchreest on 2015-11-27
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALEXANDER CAMPBELL
2016-05-10AP01DIRECTOR APPOINTED MS CLAIRE HOFFMAN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JULIE ALEXANDRA WELLS
2016-01-06RES01ADOPT ARTICLES 27/11/2015
2015-12-22AP01DIRECTOR APPOINTED MR SANDIP SHAH
2015-12-21AP03SECRETARY APPOINTED MR DAVID JAMES ELLIS
2015-12-21AP01DIRECTOR APPOINTED MS MARIA SHUM
2015-12-21AP01DIRECTOR APPOINTED MS BRENDA MARGARET KILLEN
2015-12-21AP01DIRECTOR APPOINTED MR GORDON MYLCHREEST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BART MICHELS
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BOURNE
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY COLIN CAMPBELL
2015-12-21AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WELLBY / 19/08/2014
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER BOURNE / 22/09/2015
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER NUTTALL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TINA FERNANDEZ
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHOVIL
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM BRABANT HOUSE PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0EY
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27AR0130/06/15 NO MEMBER LIST
2015-03-05AP01DIRECTOR APPOINTED MRS CAROLINE JULIE ALEXANDRA WELLS
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25AR0130/06/14 NO MEMBER LIST
2014-07-24AP01DIRECTOR APPOINTED MR PETER SIMON DAVEY
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER BOURNE / 01/09/2013
2013-09-20AP01DIRECTOR APPOINTED MR MIRCO MANLIO GIACOMO ADELCHI BARDELLA
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-08AR0130/06/13 NO MEMBER LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER BOURNE / 08/10/2012
2013-04-05AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM WELLBY
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0130/06/12 NO MEMBER LIST
2012-06-28AP01DIRECTOR APPOINTED MRS JENNIFER ANNE NUTTALL
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HITCHENS
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HILARY RIDDLE
2011-10-07AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MARY EMERSON / 09/09/2011
2011-08-08AR0113/07/11 NO MEMBER LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AP01DIRECTOR APPOINTED MR DOMINIC WHITE
2010-09-08AR0113/07/10 NO MEMBER LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARION CLAIRE RIDDLE / 13/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MARY EMERSON / 13/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHOVIL / 13/07/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AP01DIRECTOR APPOINTED MR COLIN ALEXANDER CAMPBELL
2010-02-01AP03SECRETARY APPOINTED MR COLIN ALEXANDER CAMPBELL
2010-01-27AP01DIRECTOR APPOINTED MRS TINA MARY EMERSON
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-28363aANNUAL RETURN MADE UP TO 13/07/09
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR LAURA MURPHY
2008-08-22288aDIRECTOR APPOINTED DR LAURA JANETTE MURPHY
2008-08-06288aDIRECTOR APPOINTED BART ANTONIUS MICHELS
2008-07-31363aANNUAL RETURN MADE UP TO 13/07/08
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES CHRISTIE
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN GEORGE
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MERRIGAN
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR NICOLA BARRANGER
2007-10-04288bDIRECTOR RESIGNED
2007-08-14363sANNUAL RETURN MADE UP TO 13/07/07
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06288bDIRECTOR RESIGNED
2006-11-11287REGISTERED OFFICE CHANGED ON 11/11/06 FROM: THE PRIORY 58 HIGH STREET THAMES DITTON SURREY KT7 0TT
2006-08-14363sANNUAL RETURN MADE UP TO 13/07/06
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09288bDIRECTOR RESIGNED
2005-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-07363sANNUAL RETURN MADE UP TO 13/07/05
2005-07-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-18225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-07-19363sANNUAL RETURN MADE UP TO 13/07/04
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-05288bDIRECTOR RESIGNED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STREET CHILD AFRICA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STREET CHILD AFRICA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STREET CHILD AFRICA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STREET CHILD AFRICA

Intangible Assets
Patents
We have not found any records of STREET CHILD AFRICA registering or being granted any patents
Domain Names
We do not have the domain name information for STREET CHILD AFRICA
Trademarks
We have not found any records of STREET CHILD AFRICA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREET CHILD AFRICA. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as STREET CHILD AFRICA are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where STREET CHILD AFRICA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREET CHILD AFRICA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STREET CHILD AFRICA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.