NATIONAL CHILDREN'S BUREAU is a business entity registered at Companies House, UK, with entity identifier is 00952717. The registration start date is April 23, 1969. The current status is Active.
Company Number | 00952717 |
Company Name | NATIONAL CHILDREN'S BUREAU |
Registered Address |
23 Mentmore Terrace London E8 3PN England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1969-04-23 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-02-23 |
Returns Last Update | 2016-01-26 |
Confirmation Statement Due Date | 2021-10-07 |
Confirmation Statement Last Update | 2020-09-23 |
Mortgage Charges | 7 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
23 MENTMORE TERRACE |
Post Town | LONDON |
Post Code | E8 3PN |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED | 23 Mentmore Terrace, London, E8 3PN, England |
Entity Name | Office Address |
---|---|
BELOVD LTD | 1 Mentmore Terrace, London, E8 3PN, England |
A&E IT LIMITED | The Fisheries, Mentmore Terrace, London, E8 3PN, England |
MUSA INSIGHT LIMITED | 8 Mentmore Terrace, London, E8 3PN, United Kingdom |
NAKEY LIMITED | 14 Mentmore Terrace, London, E8 3PN, United Kingdom |
NANOPROFILING LIMITED | C/o Adam Edwards The Fisheries, 1 Mentmore Terrace, London, E8 3PN, England |
RETAIL FIXTURE PROCUREMENT(RFP) LIMITED | The Fisheries The Fisheries, 1 Mentmore Terrace, London, E8 3PN, England |
ARGANIC LTD | The Fisheries 1 Mentmore Terrace, Hackney, London, E8 3PN, England |
LONFEST ACD LIMITED | 22 Mentmore Terrace, London, London, E8 3PN |
MIND FORUM LTD | 1 Mentmore Terrace, London, E8 3PN, England |
IS BREAKFAST INCLUDED? LTD | 1 Mentmore Terrace, London, E8 3PN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COLLIS, Terrence Ivor | Director (Active) | 45 Sussex Street, London, England, SW1V 4RJ | February 1954 / 17 September 2014 |
English / England |
Retired |
DAVIDSON, Sarah, Dr | Director (Active) | 27 Henley Drive, London, SE1 3AP | February 1971 / 24 October 2008 |
British / England |
Consultant Clinical Psychologist |
HANNAN, Edward George Fitzgerald | Director (Active) | 8 Wakley Street, London, EC1V 7QE | September 1978 / 24 October 2013 |
British / United Kingdom |
Chief Financial Officer |
JEYASHANKER, Thivya | Director (Active) | 8 Wakley Street, London, EC1V 7QE | October 1995 / 22 October 2014 |
British / England |
Freelance |
LAXTON, Clare Elizabeth | Director (Active) | 8 Wakley Street, London, EC1V 7QE | November 1984 / 19 November 2015 |
British / England |
Charity Lobbyist |
MEESON, Kenneth Ian | Director (Active) | 9 Glendon Way, Dorridge, Solihull, West Midlands, England, B93 8SY | May 1939 / 18 October 2012 |
English / England |
Councillor, Solihull Metropolitan Borough Council |
NYAME-SATTERTHWAITE, Page | Director (Active) | 8 Wakley Street, London, EC1V 7QE | September 1995 / 25 March 2015 |
British / England |
Student |
PODMORE, Karl Trevor | Director (Active) | 8 Wakley Street, London, EC1V 7QE | August 1961 / 19 November 2015 |
British / England |
Social Work Manager Local Authority |
RAILTON, Elizabeth Jane | Director (Active) | 8 Wakley Street, London, EC1V 7QE | November 1952 / 19 November 2015 |
British / England |
Retired |
SIMPSON, Elaine Veronica | Director (Active) | 3 Highfield Gardens, Lichfield, Staffordshire, England, WS14 9JA | April 1955 / 18 October 2012 |
British / England |
Consultant |
TIESSEN, Anita Diane | Director (Active) | 49 Queens Avenue, London, England, N3 2NN | March 1963 / 23 July 2014 |
British / England |
Ceo |
WORTHINGTON, Cecil | Director (Active) | 1 Glen Road, Bangor, County Down, Northern Ireland, BT20 3SW | December 1954 / 18 October 2012 |
British / Northern Ireland |
Director Of Social Work, Family And Childcare |
BRAMFITT, Louise Anthea Florence, Councillor | Secretary (Resigned) | 127 Dairy Lane, Houghton Le Spring, Tyne & Wear, DH4 5BP | / 12 October 1993 |
/ |
|
CHUTER, Michael David | Secretary (Resigned) | 8 Wakley Street, London, EC1V 7QE | / 1 May 2011 |
/ |
|
EMERY, Hilary | Secretary (Resigned) | 8 Wakley Street, London, EC1V 7QE | / 1 December 2013 |
/ |
|
ENNALS, Paul Martin, Sir | Secretary (Resigned) | 120 Priory Gardens, London, N6 5QT | / 14 September 1998 |
/ |
|
FEUCHTWANG, Anna | Secretary (Resigned) | 8 Wakley Street, London, EC1V 7QE | / 5 November 2015 |
/ |
|
HISCOX, Annamarie | Secretary (Resigned) | 8 Wakley Street, London, EC1V 7QE | / 20 June 2014 |
/ |
|
HOLLINGBERY, Denise Julie | Secretary (Resigned) | 61 Burnfoot Avenue, London, SW6 5EB | / 11 January 1999 |
/ |
|
KING, Denis Philip | Secretary (Resigned) | 8 Wakley Street, London, EC1V 7QE | / 22 October 2014 |
/ |
|
REA PRICE, William John | Secretary (Resigned) | 110 Gordon Hill, Enfield, Middlesex, EN2 0QT | / 1 March 1996 |
/ |
|
WEYMAN, Anne Judith | Secretary (Resigned) | 8 College Cross, London, N1 1PP | / |
/ |
|
ABRAHAMS, Caroline | Director (Resigned) | 44 Downton Avenue, London, SW2 3TR | April 1959 / 23 November 2006 |
British / |
Programme Director |
BARNES, Pamela Alice | Director (Resigned) | Overmoor 36 Jacksons Edge Road, Disley, Stockport, Cheshire, SK12 2JL | January 1935 / 22 March 2001 |
British / United Kingdom |
Lecturer |
BARRITT, Gordon Emerson, Reverend Dr | Director (Resigned) | 10 Cadogan Gardens, Grange Park, London, N21 1ER | September 1920 / |
British / |
Retired |
BAYRAM, Elizabeth Dunbar | Director (Resigned) | 8 Albany Road, Chislehurst, Kent, BR7 6BG | March 1965 / 23 November 2006 |
British / England |
Chief Exec |
BELL, Karen Patricia | Director (Resigned) | 48 High Street, Great Shelford, Cambridge, Cambridgeshire, CB22 5EH | November 1953 / 11 January 2007 |
British / United Kingdom |
Chief Executive |
BENNETT, Julia | Director (Resigned) | 14 Sach Road, London, E5 9LJ | June 1961 / 22 April 1997 |
British / |
Local Government Officer |
BERRY, Gwenda Lynne | Director (Resigned) | Family Welfare Association, 501/5 Kingsland Road, London, E8 4AU | January 1953 / |
British / |
Director Voluntary Organization |
BORN, Chris Cookes | Director (Resigned) | 1 Cambridge Place, Bath, Avon, BA2 6AB | May 1952 / 30 March 2006 |
British / England |
Nhs Manager |
BOUSHEL, Margaret | Director (Resigned) | Dept Of Appled Studies, Bristol University 40 Berkeley Square, Bristol, Avon, BS8 1HY | April 1949 / |
Irish / |
Lecturer |
BOYLE, Louis Francis | Director (Resigned) | 29 Jubilee Road, Dromore, County Down, BT25 1QH | December 1946 / 1 December 1999 |
British / Northern Ireland |
Director |
BRAMFITT, Louise Anthea Florence, Councillor | Director (Resigned) | 127 Dairy Lane, Houghton Le Spring, Tyne & Wear, DH4 5BP | June 1948 / 12 October 1993 |
British / |
Civil Servant |
CALLAGHAN, Audrey, Lady | Director (Resigned) | 5 Temple West Mews, West Square, London, SE11 4TJ | July 1923 / |
British / |
Retired |
CAMPBELL, Stephen Lloyd | Director (Resigned) | 66a Eaton Square, London, SW1W 9BH | June 1946 / 14 January 1993 |
British / |
Administrator |
Post Town | LONDON |
Post Code | E8 3PN |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Please provide details on NATIONAL CHILDREN'S BUREAU by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.