Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILDREN CHANGE COLOMBIA LTD
Company Information for

CHILDREN CHANGE COLOMBIA LTD

RICHBELL HOUSE, 5 RICHBELL PLACE, LONDON, WC1N 3LA,
Company Registration Number
03731943
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Children Change Colombia Ltd
CHILDREN CHANGE COLOMBIA LTD was founded on 1999-03-12 and has its registered office in London. The organisation's status is listed as "Active". Children Change Colombia Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHILDREN CHANGE COLOMBIA LTD
 
Legal Registered Office
RICHBELL HOUSE
5 RICHBELL PLACE
LONDON
WC1N 3LA
Other companies in EC2A
 
Previous Names
CHILDREN OF THE ANDES16/09/2015
Charity Registration
Charity Number 1075037
Charity Address MRS RACHEL JOSEPH, DEVELOPMENT HOUSE, 56-64 LEONARD STREET, LONDON, EC2A 4LT
Charter CHILDREN OF THE ANDES WAS SET UP IN 1991 TO SUPPORT STREET CHILDREN IN COLOMBIA. TODAY, WE WORK WITH 13 LOCAL ORGANISATIONS ON A RANGE OF EDUCATIONAL, HEALTHCARE, PROTECTION AND PEACE-BUILDING INITIATIVES. OUR BENEFICIARIES ARE STREET CHILDREN, WORKING CHILDREN, DISABLED CHILDREN, DISPLACED CHILDREN AND CHILD VICTIMS OF ABUSE. COTA ALSO HELPS PROJECTS BUILD INTERNAL CAPACITY FOR SUSTAINABILITY.
Filing Information
Company Number 03731943
Company ID Number 03731943
Date formed 1999-03-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDREN CHANGE COLOMBIA LTD
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 CHILDREN CHANGE COLOMBIA LTD

Current Directors
Officer Role Date Appointed
DUNCAN MILLAR
Company Secretary 2015-03-27
FELIPE ALVIAR-BAQUERO
Director 2010-06-20
RICHARD TREVOR DREAN
Director 2016-04-26
CAROLINA GIRALDO
Director 2017-09-11
KEVIN MILLS
Director 2017-09-11
CAROLINE OLIVIA NONESI MOSER
Director 2013-01-01
ROSAMUND LAURA JANEY WALL
Director 2015-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA HAYES
Director 2011-12-05 2018-04-23
VICTORIA AMANDA LOWRY
Director 2013-07-18 2018-04-23
MAURICIO RODRIGUEZ ECHEVERRY
Director 2016-09-29 2018-04-23
JULIO DAVILA
Director 2000-08-08 2017-09-11
CATHY MCILWAINE
Director 2010-06-27 2017-09-11
KATE SAUNDERS
Director 2000-06-26 2016-09-29
JEREMY THORP
Director 2002-07-12 2015-12-31
ANDRES GOMEZ DE LA TORRE
Director 2011-02-16 2014-12-31
MARK KARL LAUBER
Director 1999-06-30 2014-10-21
RACHEL JOSEPH
Company Secretary 2006-09-01 2014-06-30
DAVID DARRAGH MAXWELL SCOTT
Director 2003-06-12 2012-12-31
CHRISTOPHER HARWOOD DARTON
Director 2003-06-12 2012-09-11
GERALDINE MURPHY
Director 1999-03-12 2012-04-17
DONALD W ANDERSON
Director 2003-12-09 2011-02-21
JANE ANNE THOMAS
Director 2006-01-30 2008-10-09
PILAR ARANGO RIBECK
Company Secretary 2001-03-21 2006-08-31
JAMES EDWARD OURY
Director 2002-11-19 2005-07-05
ROSITA SIMPSON-ORLEBAR
Director 1999-03-12 2005-07-05
HELEN FRANCES MORTON
Director 1999-03-12 2003-06-12
IAN NICOL TEGNER
Director 2000-06-26 2003-06-12
DAVID JOHN DOUGLAS
Director 1999-03-12 2002-11-19
CHRISTOPHER LESLIE JACKSON
Director 1999-06-30 2002-11-19
JAMES BRUMWELL
Director 1999-03-12 2002-04-17
GABRIELA BUCHER
Company Secretary 2000-12-01 2001-03-15
JACKIE REITER
Company Secretary 1999-03-12 2000-12-01
PETER GEORGE FOSTER
Director 1999-03-12 2000-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD TREVOR DREAN BRELSTREE LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
RICHARD TREVOR DREAN RTD CONSULTANCY LTD Director 2014-02-04 CURRENT 2014-02-04 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
2024-04-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-09Statement of company's objects
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JUAN PABLO HERNANDEZ
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-27DIRECTOR APPOINTED MR FELIPE ALVIAR-BAQUERO
2023-02-27DIRECTOR APPOINTED MR RICHARD TREVOR DREAN
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR RICHARD TREVOR DREAN
2023-02-24APPOINTMENT TERMINATED, DIRECTOR FELIPE ALVIAR-BAQUERO
2023-01-13DIRECTOR APPOINTED MRS CORIN MICHELE HOLLENBACH
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-13AP01DIRECTOR APPOINTED MR FERNANDO CAVIEDES PINZON
2022-02-28CH01Director's details changed for Ms Marilyn Anne Thomson on 2022-02-28
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CH01Director's details changed for Mr Richard Trevor Drean on 2021-06-23
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MR JUAN PABLO HERNANDEZ
2020-12-14AP01DIRECTOR APPOINTED MRS ALEXANDRA CLARE CONLIN-OAKLEY
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND LAURA JANEY WALL
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM The Green House Cambridge Heath Road London E2 9DA England
2020-04-09TM02Termination of appointment of Duncan Millar on 2020-03-31
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DIAZ
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLS
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE OLIVIA NONESI MOSER
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-02-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP01DIRECTOR APPOINTED MR MARTIN DIAZ
2018-08-01AP01DIRECTOR APPOINTED MS MARILYN ANNE THOMSON
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM Development House 56-64 Leonard Street London EC2A 4LT
2018-04-27AP01DIRECTOR APPOINTED MR KEVIN MILLS
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HAYES
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MAURICIO RODRIGUEZ ECHEVERRY
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOWRY
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MS CAROLINA GIRALDO
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHY MCILWAINE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIO DAVILA
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED MR MAURICIO RODRIGUEZ ECHEVERRY
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE OLIVIA NONESI MOSER / 12/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA HAYES / 12/12/2016
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KATE SAUNDERS
2016-09-05AP01DIRECTOR APPOINTED MR RICHARD DREAN
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THORP
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THORP / 14/12/2015
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE SAUNDERS / 14/12/2015
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIO DAVILA / 14/12/2015
2015-10-28AP01DIRECTOR APPOINTED MRS ROSAMUND LAURA JANEY WALL
2015-09-16RES15CHANGE OF NAME 07/09/2015
2015-09-16CERTNMCOMPANY NAME CHANGED CHILDREN OF THE ANDES CERTIFICATE ISSUED ON 16/09/15
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22RES01ADOPT ARTICLES 28/04/2015
2015-03-30AP03SECRETARY APPOINTED MR DUNCAN MILLAR
2015-03-13AR0124/02/15 NO MEMBER LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDRES GOMEZ DE LA TORRE
2014-10-22CH01CHANGE PERSON AS DIRECTOR
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAUBER
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA AMANDA HULL / 06/09/2014
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY RACHEL JOSEPH
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24AR0124/02/14 NO MEMBER LIST
2014-03-04AP01DIRECTOR APPOINTED MISS VICTORIA AMANDA HULL
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0124/02/13 NO MEMBER LIST
2013-02-27AP01DIRECTOR APPOINTED CAROLINE OLIVIA NONESI MOSER
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MURPHY
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DARTON
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL SCOTT
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0124/02/12 NO MEMBER LIST
2012-03-20AP01DIRECTOR APPOINTED JULIA HAYES
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25RES01ALTER ARTICLES 12/12/2003
2011-03-23AR0124/02/11 NO MEMBER LIST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ANDERSON
2011-03-21AP01DIRECTOR APPOINTED MR ANDRES GOMEZ DE LA TORRE
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED DR CATHY MCILWAINE
2010-07-08AP01DIRECTOR APPOINTED MR FELIPE ALVIAR-BAQUERO
2010-03-09AR0124/02/10 NO MEMBER LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE SAUNDERS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MURPHY / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIO DAVILA / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARWOOD DARTON / 09/03/2010
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aANNUAL RETURN MADE UP TO 24/02/09
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JANE THOMAS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aANNUAL RETURN MADE UP TO 24/02/08
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-04-12225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-03-11363sANNUAL RETURN MADE UP TO 24/02/07
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/07
2007-03-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bSECRETARY RESIGNED
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-14363sANNUAL RETURN MADE UP TO 24/02/06
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-03-07363sANNUAL RETURN MADE UP TO 24/02/05
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 309 KENTISH TOWN ROAD LONDON NW5 2TJ
2004-06-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/04
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-02363sANNUAL RETURN MADE UP TO 24/02/04
2004-02-05288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-10-17288bDIRECTOR RESIGNED
2003-10-17288bDIRECTOR RESIGNED
2003-10-17288aNEW DIRECTOR APPOINTED
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-27363sANNUAL RETURN MADE UP TO 12/03/03
2003-01-30288bDIRECTOR RESIGNED
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 CHILDREN CHANGE COLOMBIA LTD 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 CHILDREN CHANGE COLOMBIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILDREN CHANGE COLOMBIA LTD 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

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 CHILDREN CHANGE COLOMBIA LTD

Intangible Assets
Patents
We have not found any records of CHILDREN CHANGE COLOMBIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDREN CHANGE COLOMBIA LTD
Trademarks
We have not found any records of CHILDREN CHANGE COLOMBIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILDREN CHANGE COLOMBIA LTD. 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 CHILDREN CHANGE COLOMBIA LTD 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 CHILDREN CHANGE COLOMBIA LTD 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 CHILDREN CHANGE COLOMBIA LTD 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 CHILDREN CHANGE COLOMBIA LTD 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.