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

CCHF ALLABOUTKIDS

C/O VWV LLP, 24 KING WILLIAM STREET, LONDON, EC4R 9AT,
Company Registration Number
00174634
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cchf Allaboutkids
CCHF ALLABOUTKIDS was founded on 1921-05-10 and has its registered office in London. The organisation's status is listed as "Active". Cchf Allaboutkids 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
CCHF ALLABOUTKIDS
 
Legal Registered Office
C/O VWV LLP
24 KING WILLIAM STREET
LONDON
EC4R 9AT
Other companies in BN6
 
Previous Names
CCHF ALLABOUTKIDS LIMITED08/10/2009
CHILDREN'S COUNTRY HOLIDAYS FUND (INCORPORATED) (THE)08/10/2009
Filing Information
Company Number 00174634
Company ID Number 00174634
Date formed 1921-05-10
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 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 13:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCHF ALLABOUTKIDS
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 CCHF ALLABOUTKIDS

Current Directors
Officer Role Date Appointed
LYDIA DAVIS
Company Secretary 2006-05-16
ANDREW MARTIN CARTWRIGHT
Director 2007-12-10
PAUL MARCUS GEORGE VOLLER
Director 2005-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH CAMILLE BEST
Director 2013-10-08 2018-03-01
CHARLES JOHN CHRISTIAN JERVIS READ
Director 2013-10-08 2018-03-01
ROBERT EDWARD KLABER
Director 2006-03-07 2018-03-01
DIANA MUNRO
Director 2002-12-12 2018-03-01
JOHN WILLIAM HAWKER
Director 2002-04-01 2017-02-21
DAVID JAMES DUNBAR
Director 2014-02-25 2015-09-29
MARY GARRARD
Director 2002-12-12 2013-10-08
ARTHUR DESMOND COLQUHOUN ARAN
Director 1992-05-30 2008-05-27
GILLIAN PATRICIA GREENWOOD
Director 2001-12-20 2008-05-27
ANTHONY RONALD BUCKLE
Director 2005-05-03 2006-09-19
CAROL SCHOFIELD
Company Secretary 2005-11-01 2006-05-16
MARGARET WENDY BISHOP
Company Secretary 2001-02-26 2005-11-01
MARGARET WENDY BISHOP
Director 2001-02-26 2005-11-01
ROGER JAMES GALE
Director 2002-06-13 2005-11-01
ROBERT NORMAN BRAININ
Director 2001-12-20 2005-08-14
JOANNA MARGARET CLOVER
Director 1993-04-28 2005-05-03
AVRIL KLEEMAN
Director 1992-05-30 2004-05-11
PATRICIA MASSEY JEFFERS
Director 1999-03-18 2004-05-11
DIANA LOUISE CAVE
Director 1995-04-30 2002-06-13
DAVID CHARLES FARROW
Director 1996-10-01 2002-04-01
SARAH CEINWEN EVANS
Director 1992-05-30 2001-04-26
CAROL PATRICIA SCHOFIELD
Company Secretary 1996-11-01 2001-02-26
PHILIPPA VICTORIA ASTOR
Director 1992-05-30 2000-10-20
ANNE BUTLER
Director 1993-04-28 1998-04-30
JOHN CHIPPENDALE LINDLEY KESWICK
Director 1992-05-30 1997-03-01
ROBERT DERRIE MCKEOWN
Company Secretary 1992-05-30 1996-08-31
JONATHAN BRIDGEWATER
Director 1995-04-30 1996-02-19
CHRISTOPHER JOHN HARVEY
Director 1992-05-30 1995-11-03
ALISON ANN VERONICA MARTIN
Director 1992-05-30 1995-02-15
SHEILA VERE DUNBAR
Director 1992-05-30 1994-04-27
SYDNEY HARVEY
Director 1992-05-30 1993-04-28
WILFRED PERCY FLETCHER
Director 1992-05-30 1992-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARCUS GEORGE VOLLER LEXWORK INTERNATIONAL ADMINISTRATION LTD Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-07-25
PAUL MARCUS GEORGE VOLLER MSS SHARES LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2014-11-04
PAUL MARCUS GEORGE VOLLER BDBCO NO.871 LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2014-06-03
PAUL MARCUS GEORGE VOLLER BROADWAY NOMINEES LIMITED Director 2008-09-29 CURRENT 2007-11-12 Active
PAUL MARCUS GEORGE VOLLER BOX HILL SCHOOL TRUST LIMITED Director 2004-07-05 CURRENT 1961-08-16 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
2024-07-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-07-30REGISTERED OFFICE CHANGED ON 30/07/24 FROM Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT England
2024-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/24 FROM Vwv Vwv 4th Floor, 24 King William Street London EC4R 9AT England
2024-07-30CS01CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-07-13CS01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-04DIRECTOR APPOINTED MR CON ALEXANDER
2022-10-04AP01DIRECTOR APPOINTED MR CON ALEXANDER
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-02-08Termination of appointment of Lydia Davis on 2021-10-10
2022-02-08APPOINTMENT TERMINATED, DIRECTOR LYDIA DAVIS
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN CARTWRIGHT
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA DAVIS
2022-02-08TM02Termination of appointment of Lydia Davis on 2021-10-10
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-17AP01DIRECTOR APPOINTED MISS LYDIA DAVIS
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/18 FROM Suite 201 Chapel House Chapel Road Worthing BN11 1EY England
2018-10-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-13PSC02Notification of The Outward Bound Trust as a person with significant control on 2018-03-01
2018-03-14MEM/ARTSARTICLES OF ASSOCIATION
2018-03-14RES01ADOPT ARTICLES 14/03/18
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MUNRO
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KLABER
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JERVIS READ
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BEST
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Stafford House 91 Keymer Road Hassocks West Sussex BN6 8QJ
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH NO UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HAWKER
2016-06-06AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES DUNBAR
2015-07-02AR0130/05/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JACKY TIOTTO
2014-07-31AP01DIRECTOR APPOINTED MR JOHN STEWART THOMSON
2014-06-25AR0130/05/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29AP01DIRECTOR APPOINTED MR DAVID JAMES DUNBAR
2013-10-15AP01DIRECTOR APPOINTED MRS ELIZABETH CAMILLE BEST
2013-10-15AP01DIRECTOR APPOINTED MR CHARLES JOHN CHRISTIAN JERVIS READ
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA REW
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY GARRARD
2013-06-27AR0130/05/13 NO MEMBER LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-31AR0130/05/12 NO MEMBER LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19RES01ADOPT ARTICLES 16/10/2011
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0130/05/11 NO MEMBER LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS GEORGE VOLLER / 06/04/2011
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET REW / 06/04/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MUNRO / 06/04/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EDWARD KLABER / 06/04/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HAWKER / 06/04/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY GARRARD / 06/04/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN CARTWRIGHT / 06/04/2011
2010-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-09-23RES01ALTER MEMORANDUM 14/09/2010
2010-09-21AP01DIRECTOR APPOINTED MRS JACKY TIOTTO
2010-06-18AR0130/05/10 NO MEMBER LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER WHITE / 30/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET REW / 30/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MUNRO / 30/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EDWARD KLABER / 30/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HAWKER / 30/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY GARRARD / 30/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN CARTWRIGHT / 30/05/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08RES15CHANGE OF NAME 24/09/2009
2009-10-08CERTNMCOMPANY NAME CHANGED CHILDREN'S COUNTRY HOLIDAYS FUND (INCORPORATED) (THE) CERTIFICATE ISSUED ON 08/10/09
2009-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aANNUAL RETURN MADE UP TO 30/05/09
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aANNUAL RETURN MADE UP TO 30/05/08
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN GREENWOOD
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR ARAN
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / LYDIA DAVIS / 25/11/2007
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: FIRST FLOOR (REAR) 42-43 LOWER MARSH TANSWELL STREET LONDON SE1 7RG
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-03363sANNUAL RETURN MADE UP TO 30/05/07
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288bDIRECTOR RESIGNED
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-28363sANNUAL RETURN MADE UP TO 30/05/06
2006-06-03288bSECRETARY RESIGNED
2006-06-03288aNEW SECRETARY APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288aNEW SECRETARY APPOINTED
2005-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-20363sANNUAL RETURN MADE UP TO 30/05/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CCHF ALLABOUTKIDS 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 CCHF ALLABOUTKIDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCHF ALLABOUTKIDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 CCHF ALLABOUTKIDS

Intangible Assets
Patents
We have not found any records of CCHF ALLABOUTKIDS registering or being granted any patents
Domain Names
We do not have the domain name information for CCHF ALLABOUTKIDS
Trademarks
We have not found any records of CCHF ALLABOUTKIDS registering or being granted any trademarks
Income
Government Income

Government spend with CCHF ALLABOUTKIDS

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2014-09-26 GBP £900 Recycling and Refuse
West Sussex County Council 2014-04-09 GBP £900 Rent: Room/Building

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 CCHF ALLABOUTKIDS 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 CCHF ALLABOUTKIDS 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 CCHF ALLABOUTKIDS 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.