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

COMPASSION UK CHRISTIAN CHILD DEVELOPMENT

COMPASSION HOUSE, BARLEY WAY, FLEET, GU51 2UT,
Company Registration Number
03719092
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Compassion Uk Christian Child Development
COMPASSION UK CHRISTIAN CHILD DEVELOPMENT was founded on 1999-02-24 and has its registered office in Fleet. The organisation's status is listed as "Active". Compassion Uk Christian Child Development 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPASSION UK CHRISTIAN CHILD DEVELOPMENT
 
Legal Registered Office
COMPASSION HOUSE
BARLEY WAY
FLEET
GU51 2UT
Other companies in KT13
 
Charity Registration
Charity Number 1077216
Charity Address COMPASSION UK, BRIDGE HOUSE, 43 HIGH STREET, WEYBRIDGE, KT13 8BB
Charter TO ADVANCE THE CHRISTIAN FAITH IN ALL OR ANY PART OF THE WORLD. THE RELIEF OF POVERTY, SUFFERING OR DISTRESS AMONGST CHILDREN. THE EDUCATION AND TRAINING OF CHILDREN. THE DEVELOPMENT OF CHILDREN TO SOCIAL AND SPIRITUAL MATURITY.
Filing Information
Company Number 03719092
Company ID Number 03719092
Date formed 1999-02-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:34:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASSION UK CHRISTIAN CHILD DEVELOPMENT
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.

Company Officers of COMPASSION UK CHRISTIAN CHILD DEVELOPMENT

Current Directors
Officer Role Date Appointed
AMY CARTER
Company Secretary 2015-06-15
CATHRYN ANNE CLARKE
Director 2008-02-11
YETUNDE YEWANDE HOFMANN
Director 2014-03-31
KENNETH FRANK MORGAN
Director 2008-02-11
JONATHAN KEITH TOOHEY
Director 2014-10-31
GRAHAM WILLIAMS
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHELLEY WALLACE
Company Secretary 2013-03-04 2015-06-15
IAN EDMUND GARDNER
Director 1999-02-24 2014-03-31
DAVID VARDY
Director 2013-03-04 2014-01-31
RICHARD ANTHONY ATTERTON
Company Secretary 2010-10-11 2013-03-04
ANTHONY VICTOR NEEVES
Director 1999-02-24 2012-02-29
COLIN BASIL SAUNDERS
Director 2004-03-16 2011-10-24
JAMES BRUCE HAWKINS
Director 2001-05-21 2011-06-13
IAN EDMUND GARDNER
Company Secretary 1999-02-24 2010-10-11
EDWARD WHITE ANDERSON
Director 1999-02-24 2008-02-11
ANONA JOAN COATES
Director 2000-03-14 2007-02-19
IAN THOMAS GRAY HAMILTON
Director 2000-03-14 2001-01-01
IAN MALCOLM WALLACE
Director 1999-02-24 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHRYN ANNE CLARKE GCTJC LTD Director 2015-06-04 CURRENT 2015-06-04 Dissolved 2016-11-22
YETUNDE YEWANDE HOFMANN THE CENTRE FOR TOMORROW'S COMPANY Director 2017-01-25 CURRENT 1996-02-27 Liquidation
YETUNDE YEWANDE HOFMANN YETUNDE HOFMANN LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
YETUNDE YEWANDE HOFMANN SYNCHRONY DEVELOPMENT CONSULTING LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
KENNETH FRANK MORGAN HURST LANE ESTATES LTD Director 2013-01-19 CURRENT 2011-03-24 Dissolved 2016-06-14
KENNETH FRANK MORGAN FRIENDS OF SMYRNA HOME Director 2012-12-07 CURRENT 2012-12-07 Active
KENNETH FRANK MORGAN YOUR M&S LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
KENNETH FRANK MORGAN FAIRFIELD NOMINEES LIMITED Director 1991-07-28 CURRENT 1972-03-01 Active
KENNETH FRANK MORGAN CRUSADERS' UNION, LIMITED(THE) Director 1991-05-21 CURRENT 1925-06-22 Active
JONATHAN KEITH TOOHEY WESTCON GROUP AFRICA OPERATIONS LIMITED Director 2017-02-27 CURRENT 1976-06-23 Active
JONATHAN KEITH TOOHEY WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED Director 2017-01-12 CURRENT 2003-05-15 Active
JONATHAN KEITH TOOHEY PHENDULA LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
GRAHAM WILLIAMS NEWHOLME COURT RESIDENTS COMPANY LIMITED Director 2011-11-25 CURRENT 1998-06-01 Active
GRAHAM WILLIAMS RAGAMUFFIN MEDIA LIMITED Director 2005-04-01 CURRENT 2005-04-01 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
2024-01-05FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-02Memorandum articles filed
2023-08-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-17DIRECTOR APPOINTED ANTHONIA ADESOLA IRUKWU
2023-03-17DIRECTOR APPOINTED FIONA JOY SELLERS
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-12-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-30Memorandum articles filed
2022-12-30MEM/ARTSARTICLES OF ASSOCIATION
2022-12-30RES01ADOPT ARTICLES 30/12/22
2022-12-20APPOINTMENT TERMINATED, DIRECTOR CATHRYN ANNE CLARKE
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN ANNE CLARKE
2022-11-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-11AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-03-30RES01ADOPT ARTICLES 30/03/22
2022-03-30MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-02-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FRANK MORGAN
2021-08-10CH01Director's details changed for Mr Bertram Shaun Nishant Sinniah on 2021-08-09
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-02AP01DIRECTOR APPOINTED HEDY ELIZABETH HODSON
2020-10-30AP01DIRECTOR APPOINTED MR MATTHEW ALAN WALKER
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMS
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS AMY CARTER on 2019-09-28
2020-03-09AP01DIRECTOR APPOINTED PROFESSOR ANNA MABEL MASLIN
2019-10-21AP01DIRECTOR APPOINTED DR RICHMOND WANDERA
2019-06-18AP01DIRECTOR APPOINTED MR BERTRAM SHAUN NISHANT SINNIAH
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR YETUNDE YEWANDE HOFMANN
2018-06-18AP01DIRECTOR APPOINTED MR DELFIN BACONAWA POSADA
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 43 High Street Weybridge Surrey KT13 8BB
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-01-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANK MORGAN / 15/07/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANK MORGAN / 15/07/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YETUNDE HOFMANN / 15/07/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YETUNDE HOFMANN / 15/07/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEITH TOOHEY / 21/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEITH TOOHEY / 21/06/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAMS / 14/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAMS / 14/07/2016
2016-06-22CH01Director's details changed for Mr Jonathan Keith Toohey on 2016-06-22
2016-03-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-02AR0124/02/16 ANNUAL RETURN FULL LIST
2015-06-23AP03Appointment of Miss Amy Carter as company secretary on 2015-06-15
2015-06-23TM02Termination of appointment of Shelley Wallace on 2015-06-15
2015-03-17RES01ADOPT ARTICLES 17/03/15
2015-03-05AR0124/02/15 ANNUAL RETURN FULL LIST
2015-03-05CH01Director's details changed for Cathryn Anne Clarke on 2015-03-05
2014-12-17AP01DIRECTOR APPOINTED MR JONATHAN KEITH TOOHEY
2014-11-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-07MEM/ARTSARTICLES OF ASSOCIATION
2014-08-07RES01ALTER ARTICLES 14/07/2014
2014-04-23AP01DIRECTOR APPOINTED MRS YETUNDE YEWANDE HOFMANN
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARDNER
2014-03-03AR0124/02/14 NO MEMBER LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VARDY
2013-11-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-23AP01DIRECTOR APPOINTED MR DAVID VARDY
2013-03-06AR0124/02/13 NO MEMBER LIST
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ATTERTON
2013-03-05AP03SECRETARY APPOINTED MISS SHELLEY WALLACE
2013-03-05AP03SECRETARY APPOINTED MISS SHELLEY WALLACE
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ATTERTON
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEEVES
2012-03-01AR0124/02/12 NO MEMBER LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SAUNDERS
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAWKINS
2012-01-23RES01ALTER ARTICLES 24/10/2011
2011-12-05MEM/ARTSARTICLES OF ASSOCIATION
2011-11-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-03MEM/ARTSARTICLES OF ASSOCIATION
2011-03-21AR0124/02/11 NO MEMBER LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-12AP03SECRETARY APPOINTED MR RICHARD ANTHONY ATTERTON
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY IAN GARDNER
2010-09-02MEM/ARTSARTICLES OF ASSOCIATION
2010-06-22RES01ALTER ARTICLES 07/06/2010
2010-06-22MEM/ARTSARTICLES OF ASSOCIATION
2010-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-11AR0124/02/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VICTOR NEEVES / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAMS / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BASIL SAUNDERS / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANK MORGAN / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUCE HAWKINS / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDMUND GARDNER / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN ANNE CLARKE / 11/03/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-23363aANNUAL RETURN MADE UP TO 24/02/09
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NEEVES / 20/03/2009
2009-01-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-08288aDIRECTOR APPOINTED KENNETH FRANK MORGAN
2008-07-08288aDIRECTOR APPOINTED CATHRYN ANNE CLARKE
2008-03-10363aANNUAL RETURN MADE UP TO 24/02/08
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ANDERSON
2007-12-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-03-21363aANNUAL RETURN MADE UP TO 24/02/07
2007-03-01288bDIRECTOR RESIGNED
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-03-03363aANNUAL RETURN MADE UP TO 24/02/06
2006-03-03353LOCATION OF REGISTER OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-03-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-03363sANNUAL RETURN MADE UP TO 24/02/05
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-23363sANNUAL RETURN MADE UP TO 24/02/04
2004-03-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPASSION UK CHRISTIAN CHILD DEVELOPMENT 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 COMPASSION UK CHRISTIAN CHILD DEVELOPMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-06-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 COMPASSION UK CHRISTIAN CHILD DEVELOPMENT

Intangible Assets
Patents
We have not found any records of COMPASSION UK CHRISTIAN CHILD DEVELOPMENT registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASSION UK CHRISTIAN CHILD DEVELOPMENT
Trademarks
We have not found any records of COMPASSION UK CHRISTIAN CHILD DEVELOPMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASSION UK CHRISTIAN CHILD DEVELOPMENT. 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 (96090 - Other service activities n.e.c.) as COMPASSION UK CHRISTIAN CHILD DEVELOPMENT are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where COMPASSION UK CHRISTIAN CHILD DEVELOPMENT 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 COMPASSION UK CHRISTIAN CHILD DEVELOPMENT 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 COMPASSION UK CHRISTIAN CHILD DEVELOPMENT 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.