Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILDREN AND FAMILIES ACROSS BORDERS (CFAB)
Company Information for

CHILDREN AND FAMILIES ACROSS BORDERS (CFAB)

134/136 BUCKINGHAM PALACE ROAD, 134/136 BUCKINGHAM PALACE ROAD, LONDON, SW1 9SA,
Company Registration Number
04025539
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Children And Families Across Borders (cfab)
CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) was founded on 2000-07-03 and has its registered office in London. The organisation's status is listed as "Active". Children And Families Across Borders (cfab) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
CHILDREN AND FAMILIES ACROSS BORDERS (CFAB)
 
Legal Registered Office
134/136 BUCKINGHAM PALACE ROAD
134/136 BUCKINGHAM PALACE ROAD
LONDON
SW1 9SA
Other companies in SW9
 
Previous Names
INTERNATIONAL SOCIAL SERVICE OF THE UNITED KINGDOM20/11/2015
Charity Registration
Charity Number 1085541
Charity Address 17 MARSH FARM ROAD, TWICKENHAM, TW2 6SH
Charter THE UK BRANCH OF THE GLOBAL ISS NETWORK OF 169 CORRESPONDENTS WORLDWIDE. WE PROTECT AND PROMOTE THE RIGHTS OF CHILDREN AND FAMILIES WHO CROSS INTERNATIONAL BORDERS. WORKING COLLABORATIVELY WITH SOCIAL WORK AGENCIES AND CHILD PROTECTION AUTHORITIES, WE HAVE DIRECT ACCESS TO COUNTRY INFORMATION AND RESOURCES ENSURING THE MOST VULNERABLE CAN ENJOY A SAFE, SECURE, AND LOVING FAMILY ENVIRONMENT.
Filing Information
Company Number 04025539
Company ID Number 04025539
Date formed 2000-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 09:31:13
Primary Source:Companies House
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 AND FAMILIES ACROSS BORDERS (CFAB)

Current Directors
Officer Role Date Appointed
DUNCAN THURSTON RUSSELL WALKER
Company Secretary 2017-07-26
WILLIAM COMETTI
Director 2014-07-02
MARION CLARE DAVIS
Director 2012-07-10
CHRISTOPHER HAMES
Director 2018-01-23
ALAN MILES HOWARTH
Director 2017-05-03
DAVID NOEL JONES
Director 2014-07-02
ANITA KARA
Director 2013-07-13
CAROLINA MARIN PEDRENO
Director 2018-04-26
MICHAEL KEITH PHAIR
Director 2018-07-25
MARK WILLIAM ARTHUR TATE
Director 2014-06-18
DUNCAN THURSTON RUSSELL WALKER
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LEWIS
Director 2015-07-01 2017-12-11
SARAH PALMER
Director 2007-07-12 2017-10-10
SHEILA REDRUPP
Company Secretary 2010-07-13 2017-07-26
ELIZABETH ANN BAXTER
Director 2012-07-10 2017-01-25
KUMARI HELENA BLAKEY
Director 2007-07-12 2017-01-25
TEERTHA GUPTA
Director 2013-07-10 2016-01-27
DOUGLAS RAYMOND SNELL LEWIS
Director 2004-01-21 2014-07-02
YVETTE GAYFORD
Director 2008-04-01 2014-05-18
TESSA SUZANNE MARY BREWER
Director 2007-07-12 2013-07-10
ROBERT CHARLES HUTCHINSON
Director 2004-10-27 2012-07-13
MARGARET ISABEL BRYER
Director 2004-04-01 2011-07-13
PAMELA LOUHICHI
Director 2005-07-13 2011-07-13
JOHN CHARLES ROGER GRAY
Director 2008-07-16 2009-07-14
CHARLES HOWE MARSHALL
Company Secretary 2000-07-03 2008-07-14
DAVID CALVERT SMITH
Director 2004-10-27 2008-07-14
ANTHONY ST JOHN HOWARD FIGGIS
Director 2002-03-01 2008-07-14
FRANCOISE MARIE ELIZABETH MIDDLETON
Director 2000-07-03 2007-07-12
ANTHONY ST JOHN HADEN TAYLOR
Director 2004-09-08 2006-07-12
VIRGINIA CHARMI AN DARBYSHIRE
Director 2002-03-01 2005-07-13
ADRIAN AIRLIE GREGORY
Director 2002-03-01 2005-07-13
ROBERT MATTHEW MORRIS
Director 2002-03-01 2005-07-13
ELIZABETH EMERY
Director 2000-07-03 2004-02-28
JULIA LYNDALL MILES
Director 2002-03-01 2004-02-28
AUDREY ENNIS MOSER
Director 2000-07-03 2004-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION CLARE DAVIS JILLYM LIMITED Director 2014-03-10 CURRENT 2005-06-16 Dissolved 2017-05-30
MARION CLARE DAVIS MD EMPOWER LTD Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
ALAN MILES HOWARTH FVRVS LIMITED Director 2018-05-14 CURRENT 2010-09-09 Active
ALAN MILES HOWARTH CYBERFORT GROUP LIMITED Director 2017-07-07 CURRENT 2017-05-31 Active
ALAN MILES HOWARTH CYBERFORT BIDCO LIMITED Director 2017-07-07 CURRENT 2017-04-27 Active
ALAN MILES HOWARTH TERN PLC Director 2015-11-23 CURRENT 2004-05-18 Active
ALAN MILES HOWARTH CERILLION PLC Director 2015-10-19 CURRENT 2015-03-05 Active
ALAN MILES HOWARTH LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED Director 2014-01-22 CURRENT 2013-04-17 Active
ALAN MILES HOWARTH CERILLION TECHNOLOGIES LIMITED Director 2008-06-03 CURRENT 1999-09-23 Active
ALAN MILES HOWARTH ALAN HOWARTH & ASSOCIATES LTD Director 1999-08-05 CURRENT 1999-08-05 Active
DAVID NOEL JONES BRITISH ASSOCIATION OF SOCIAL WORKERS (THE) Director 2017-09-19 CURRENT 1970-06-12 Active
DAVID NOEL JONES PEOPLE NEED PEOPLE CONSULTING LTD Director 2010-03-23 CURRENT 2010-03-23 Active
DAVID NOEL JONES COMMONWEALTH ORGANISATION FOR SOCIAL WORK Director 2005-11-08 CURRENT 2005-11-08 Active
ANITA KARA GASTRO & ALLERGY SOLUTIONS LTD Director 2016-02-04 CURRENT 2016-02-04 Active
ANITA KARA KARASHAH & PARTNERS LTD Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2017-08-18
ANITA KARA KARASHAH CONSULTANCY LIMITED Director 2005-03-08 CURRENT 2005-03-08 Dissolved 2014-07-11
MICHAEL KEITH PHAIR INTERNATIONAL GOLF & RESORT MANAGEMENT LIMITED Director 2015-04-21 CURRENT 2004-09-16 Active
MICHAEL KEITH PHAIR VS GLOBAL LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
MICHAEL KEITH PHAIR REG (UK) LTD Director 2012-11-05 CURRENT 2012-11-05 Active
MICHAEL KEITH PHAIR BOSTON CAPITAL MANAGEMENT (UK) LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
DUNCAN THURSTON RUSSELL WALKER ITC ENTERTAINMENT HOLDINGS LIMITED Director 2009-11-25 CURRENT 1952-08-06 Active
DUNCAN THURSTON RUSSELL WALKER CARLTON PROGRAMMES DEVELOPMENT LIMITED Director 2008-08-28 CURRENT 1995-05-05 Active
DUNCAN THURSTON RUSSELL WALKER ITC ENTERTAINMENT GROUP LIMITED Director 2008-08-28 CURRENT 1958-07-23 Active
DUNCAN THURSTON RUSSELL WALKER CARLTON FILM DISTRIBUTORS LIMITED Director 2008-08-28 CURRENT 1935-05-27 Active
DUNCAN THURSTON RUSSELL WALKER ITV VENTURES LIMITED Director 2008-08-27 CURRENT 1995-08-04 Active
DUNCAN THURSTON RUSSELL WALKER BRITISH FILM-MAKERS LIMITED Director 2008-08-27 CURRENT 1941-07-21 Active
DUNCAN THURSTON RUSSELL WALKER ITV STUDIOS GLOBAL DISTRIBUTION LIMITED Director 2008-08-11 CURRENT 1987-12-09 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
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MS KARINA KIM PEEN
2023-01-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17AP01DIRECTOR APPOINTED MR HIRSCH SHARMA
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NICHOLAS MEAH
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-04-29DIRECTOR APPOINTED MR JAMES COX
2022-04-29DIRECTOR APPOINTED MR KEVIN MEAH
2022-04-29AP01DIRECTOR APPOINTED MR JAMES COX
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HENOK YEMANE
2021-10-05TM02Termination of appointment of Henok Yemane on 2021-10-04
2021-09-24CH01Director's details changed for Mrs Cornelia Andrecut on 2021-09-02
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 7 Bell Yard 7 Bell Yard London WC2A 2JR WC2A 2JR England
2021-03-12AP01DIRECTOR APPOINTED MS HILKA HOLLMANN
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England
2020-12-15CH01Director's details changed for Ms Anna Rebecca Nash on 2020-12-15
2020-11-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARIN PEDRENO
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED MS CORNELIA ANDRECUT
2019-11-12AP01DIRECTOR APPOINTED MR RICHARD MORRIS MBE
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARION CLARE DAVIS
2019-08-01AP01DIRECTOR APPOINTED MS ANNA REBECCA NASH
2019-07-30AP01DIRECTOR APPOINTED MS ANGIE GARVICH
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-05-29AP01DIRECTOR APPOINTED MS VICTORIA MELLOR
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COMETTI
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILES HOWARTH
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24AP01DIRECTOR APPOINTED MR DOUGLAS LEWIS CBE
2018-10-19AP03Appointment of Mr Henok Yemane as company secretary on 2018-10-17
2018-10-19AP01DIRECTOR APPOINTED MR HENOK YEMANE
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN THURSTON RUSSELL WALKER
2018-10-18TM02Termination of appointment of Duncan Thurston Russell Walker on 2018-10-17
2018-08-17MEM/ARTSARTICLES OF ASSOCIATION
2018-08-17RES01ADOPT ARTICLES 17/08/18
2018-08-06AP01DIRECTOR APPOINTED MR MICHAEL KEITH PHAIR
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-04-30CH01Director's details changed for Ms Carolina Marin Pedreno on 2018-04-30
2018-04-30AP01DIRECTOR APPOINTED MS CAROLINA MARIN PEDRENO
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER
2018-03-20CH01Director's details changed for Mr Christopher Hames on 2018-03-20
2018-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER HAMES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEWIS
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PALMER
2017-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA REDRUPP
2017-09-04TM02APPOINTMENT TERMINATED, SECRETARY SHEILA REDRUPP
2017-09-04AP03SECRETARY APPOINTED MR DUNCAN THURSTON RUSSELL WALKER
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER SPENCER
2017-05-17AP01DIRECTOR APPOINTED MR ALAN MILES HOWARTH
2017-05-15AP01DIRECTOR APPOINTED MR DUNCAN THURSTON RUSSELL WALKER
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KUMARI BLAKEY
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAXTER
2016-12-08AA31/03/16 TOTAL EXEMPTION FULL
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALI SATTARIPOUR
2016-03-17AP01DIRECTOR APPOINTED MR DAVID BASIL WILLIAMS
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TEERTHA GUPTA
2016-02-03AP01DIRECTOR APPOINTED MS PATSY LEWIS
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 1.03 CANTERBURY COURT 1/3 BRIXTON ROAD LONDON SW9 6DE
2015-11-20RES15CHANGE OF NAME 21/10/2015
2015-11-20CERTNMCOMPANY NAME CHANGED INTERNATIONAL SOCIAL SERVICE OF THE UNITED KINGDOM CERTIFICATE ISSUED ON 20/11/15
2015-11-20MISCNE01
2015-11-03RES15CHANGE OF NAME 21/10/2015
2015-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-28AA31/03/15 TOTAL EXEMPTION FULL
2015-10-28AA31/03/15 TOTAL EXEMPTION FULL
2015-10-22AP01DIRECTOR APPOINTED MR TEERTHA GUPTA
2015-08-13AP01DIRECTOR APPOINTED MRS SHEILA PATRICIA REDRUPP
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KUMARI HELENA BLAKEY / 01/04/2010
2015-07-28AR0103/07/15 NO MEMBER LIST
2015-07-28AP01DIRECTOR APPOINTED MR WILLIAM COMETTI
2015-07-27AP01DIRECTOR APPOINTED DR DAVID NOEL JONES
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LEWIS
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11AR0103/07/14 NO MEMBER LIST
2014-06-18AP01DIRECTOR APPOINTED MISS MARION CLARE DAVIS
2014-06-18AP01DIRECTOR APPOINTED MRS ELIZABETH ANN BAXTER
2014-06-18AP01DIRECTOR APPOINTED MR MARK WILLIAM ARTHUR TATE
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURA PARKER
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE GAYFORD
2014-02-14AP01DIRECTOR APPOINTED MS ANITA KARA
2013-08-29AR0103/07/13 NO MEMBER LIST
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TESSA BREWER
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-25AP01DIRECTOR APPOINTED MRS LAURA PARKER
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUTCHINSON
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VERDAN
2012-09-17AR0103/07/12 NO MEMBER LIST
2012-07-26AA31/03/12 TOTAL EXEMPTION FULL
2011-07-29AR0103/07/11 NO MEMBER LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LOUHICHI
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BRYER
2011-07-28AA31/03/11 TOTAL EXEMPTION FULL
2010-09-22AP03SECRETARY APPOINTED MRS SHEILA REDRUPP
2010-08-05AA31/03/10 TOTAL EXEMPTION FULL
2010-07-30AR0103/07/10 NO MEMBER LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VERDAN / 03/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALI SATTARIPOUR / 03/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PALMER / 03/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LOUHICHI / 03/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RAYMOND SNELL LEWIS / 03/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HUTCHINSON / 03/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / YVETTE GAYFORD / 03/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ISABEL BRYER / 03/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KUMARI HELENA BLAKEY / 03/07/2010
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM, UNIT 1.11 CANTERBURY COURT 1/3 BRIXTON ROAD, LONDON, SW9 6DE
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-30363aANNUAL RETURN MADE UP TO 03/07/09
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRAY
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY CHARLES MARSHALL
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FIGGIS
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID CALVERT SMITH
2009-05-05288aDIRECTOR APPOINTED JOHN CHARLES ROGER GRAY
2008-10-07363(288)DIRECTOR RESIGNED
2008-10-07363sANNUAL RETURN MADE UP TO 03/07/08
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, CRANMER HOUSE 39 BRIXTON ROAD, LONDON, SW9 6DD
2008-05-06288aDIRECTOR APPOINTED YVETTE JEAN GAYFORD
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-03363sANNUAL RETURN MADE UP TO 03/07/07
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-08-08363(288)DIRECTOR RESIGNED
2006-08-08363sANNUAL RETURN MADE UP TO 03/07/06
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25363(288)DIRECTOR RESIGNED
2005-10-25363sANNUAL RETURN MADE UP TO 03/07/05
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
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 AND FAMILIES ACROSS BORDERS (CFAB) 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 AND FAMILIES ACROSS BORDERS (CFAB)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) 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.

Intangible Assets
Patents
We have not found any records of CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDREN AND FAMILIES ACROSS BORDERS (CFAB)
Trademarks
We have not found any records of CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) registering or being granted any trademarks
Income
Government Income

Government spend with CHILDREN AND FAMILIES ACROSS BORDERS (CFAB)

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-02-24 GBP £2,500 COURT COSTS
Portsmouth City Council 2015-01-19 GBP £704 Services
Sandwell Metroplitan Borough Council 2013-11-01 GBP £500
Sandwell Metroplitan Borough Council 2013-06-01 GBP £750
Sandwell Metroplitan Borough Council 2012-01-01 GBP £1,000
Derby City Council 0000-00-00 GBP £3,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) 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 AND FAMILIES ACROSS BORDERS (CFAB) 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 AND FAMILIES ACROSS BORDERS (CFAB) 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.