Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONEWOOD STREET CHILDREN'S CENTRE
Company Information for

CONEWOOD STREET CHILDREN'S CENTRE

3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
02702653
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Conewood Street Children's Centre
CONEWOOD STREET CHILDREN'S CENTRE was founded on 1992-04-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Conewood Street Children's Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
CONEWOOD STREET CHILDREN'S CENTRE
 
Legal Registered Office
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in N11
 
Previous Names
MARTINEAU COMMUNITY NURSERY14/01/2010
Charity Registration
Charity Number 1012831
Charity Address MARTINEAU DAY NERSERY, 1 ELWOOD STREET, LONDON, N5 1EB
Charter PROVISION OF DAY NURSERY SERVICES FOR UNDER 5'S IN L B ISLINGTON
Filing Information
Company Number 02702653
Company ID Number 02702653
Date formed 1992-04-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2021-06-01 23:07:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONEWOOD STREET CHILDREN'S CENTRE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 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 CONEWOOD STREET CHILDREN'S CENTRE

Current Directors
Officer Role Date Appointed
C K SECRETARIAL SERVICES LIMITED
Company Secretary 2005-05-18
CANDICE HENRIETTA ALLEN
Director 2017-05-04
DAVID CHIU HONG CHAN
Director 2015-01-14
CHRISTOPHER EDWARD GLASSON
Director 2015-02-09
JENNIFER MARESH
Director 2016-04-19
BELINDA MARY REED
Director 2015-05-11
DOROTHY ANN ROSE SHEPHERD
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ASPERGIS
Director 2012-07-09 2015-05-11
JOANNE BIDDULPH
Director 2014-01-13 2015-01-14
SASKIA LEILA BENNETT
Director 2004-12-22 2007-09-30
JUDY HALLGARTEN
Company Secretary 2004-12-22 2005-09-20
SUSAN ADAMS
Director 2004-12-22 2005-09-20
EUGENIE BIDDLE
Director 2004-06-15 2005-09-20
REBECCA ELIZABETH PEER
Company Secretary 2005-01-31 2005-05-18
ELIAT ARAM
Director 2004-06-15 2005-05-10
ANGELA GRAY
Company Secretary 2004-01-21 2004-12-22
RAHIMAH MOTIN
Company Secretary 2004-12-22 2004-12-22
CLEA SPINKS
Company Secretary 2002-11-13 2004-01-21
EDWARD BAZALGETTE
Director 1998-03-10 2002-12-16
CORELLIE BONHOMME
Director 2000-11-14 2002-12-16
CLARE GUYMER
Company Secretary 2001-11-14 2002-11-13
EDWARD BAZALGETTE
Company Secretary 1998-09-25 2001-11-10
SARAH ANDREWS
Director 1998-03-10 2000-11-14
ADEORIKE ADERIBIGBE
Director 1998-03-10 1999-11-09
GAIL SABINE SMITH
Company Secretary 1998-03-10 1998-08-30
FRANCIS JANE CUMINGS
Company Secretary 1997-12-15 1998-03-10
PATRIZIA DI BELLO
Company Secretary 1996-02-13 1997-12-15
HELENE BAKER
Director 1996-09-10 1997-12-15
YEMI ADEGBITE
Director 1995-09-21 1996-09-10
NELSON PAUL MANTHORPE
Company Secretary 1992-11-02 1996-01-16
DALE BARRETT
Director 1995-03-23 1995-09-21
OLAITAN AYODAGE
Director 1994-09-22 1995-02-21
SHARON BAILEY
Director 1993-09-28 1995-02-21
UADE OKUGBE ALUKPE
Director 1993-05-10 1994-01-06
CLARE KINNERSLEY
Company Secretary 1992-04-01 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C K SECRETARIAL SERVICES LIMITED KENANDI LIMITED Company Secretary 2007-10-08 CURRENT 2007-07-16 Dissolved 2015-02-24
C K SECRETARIAL SERVICES LIMITED HIGH OAK DEVELOPMENTS LTD Company Secretary 2007-04-30 CURRENT 2007-04-25 Active
C K SECRETARIAL SERVICES LIMITED WEBSPY LTD Company Secretary 2007-02-01 CURRENT 1998-01-07 Dissolved 2013-11-05
DAVID CHIU HONG CHAN KONNICHI PAN ASIAN LTD Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2013-08-23
DAVID CHIU HONG CHAN CASTLES OF WINCHMORE HILL LIMITED Director 2006-12-14 CURRENT 2004-01-26 Active
BELINDA MARY REED REED 2016 LIMITED Director 2016-02-04 CURRENT 2016-02-04 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
2023-05-23Voluntary liquidation Statement of receipts and payments to 2023-05-05
2022-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-05
2021-05-27LIQ01Voluntary liquidation declaration of solvency
2021-05-25LRESSP
  • Special resolution to wind up on 2021-05-06'>Resolutions passed:
    • Special resolution to wind up on 2021-05-06
  • 2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT
    2021-05-18600Appointment of a voluntary liquidator
    2021-04-17DISS40Compulsory strike-off action has been discontinued
    2021-04-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
    2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
    2020-12-09AAFULL ACCOUNTS MADE UP TO 31/03/20
    2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LILY EFUA ANNAN-MILLS
    2020-02-11AAFULL ACCOUNTS MADE UP TO 31/03/19
    2020-02-05AP01DIRECTOR APPOINTED MRS NATASHA FIONA HUDSON
    2020-02-03CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
    2020-02-03PSC08Notification of a person with significant control statement
    2019-11-27AP01DIRECTOR APPOINTED MS LILY EFUA ANNAN-MILLS
    2019-10-21PSC07CESSATION OF DOROTHY ANN ROSE SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
    2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN ROSE SHEPHERD
    2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE AKPOWERENE ONOMOR
    2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP HUDSON
    2019-01-07CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
    2018-08-09CH01Director's details changed for Mrs Alexandra Hostert on 2018-07-16
    2018-08-09AP01DIRECTOR APPOINTED MR DAVID PHILLIP HUDSON
    2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHIU HONG CHAN
    2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
    2018-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TUNLEY
    2018-01-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
    2017-10-03AP01DIRECTOR APPOINTED MS CLAIRE TUNLEY
    2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
    2017-05-06AP01DIRECTOR APPOINTED MS CANDICE HENRIETTA ALLEN
    2016-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
    2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE FRANKLIN
    2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
    2016-04-20AP01DIRECTOR APPOINTED DR JENNIFER MARESH
    2016-01-17AR0115/12/15 NO MEMBER LIST
    2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BRADFORD
    2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ABBIE POKORMY
    2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
    2015-05-23AP01DIRECTOR APPOINTED MS BELINDA MARY REED
    2015-05-23AP01DIRECTOR APPOINTED MS DOROTHY ANN ROSE SHEPHERD
    2015-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASPERGIS
    2015-03-03AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GLASSON
    2015-01-24AR0115/12/14 NO MEMBER LIST
    2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BIDDULPH
    2015-01-17AP01DIRECTOR APPOINTED MR DAVID CHIU HONG CHAN
    2014-12-15AP01DIRECTOR APPOINTED MS DANIELLE TONI FRANKLIN
    2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DE KELLER
    2014-11-25RES01ADOPT ARTICLES 06/11/2014
    2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
    2014-07-15AP01DIRECTOR APPOINTED ABBIE SUZANNE POKORMY
    2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SMITH
    2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TUNLEY
    2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BYRNE
    2014-01-26AR0115/12/13 NO MEMBER LIST
    2014-01-26AP01DIRECTOR APPOINTED JOANNE BIDDULPH
    2013-08-15AP01DIRECTOR APPOINTED MRS ALEXANDRA LORAINE HOLDEN SMITH
    2013-08-15AP01DIRECTOR APPOINTED MS DONNA MARIA BRADFORD
    2013-08-15AP01DIRECTOR APPOINTED MS CLAIRE TUNLEY
    2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSE CRUST
    2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ASA SAMUELSSON
    2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA KILBURN
    2013-07-25AAFULL ACCOUNTS MADE UP TO 31/03/13
    2013-05-25AP01DIRECTOR APPOINTED ELIZABETH DE KELLER
    2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIMMO
    2013-02-01AR0115/12/12 NO MEMBER LIST
    2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
    2012-07-30AP01DIRECTOR APPOINTED ROSE MARIE ALEXANDRA SAYLE CRUST
    2012-07-24AP01DIRECTOR APPOINTED DR NICOLA SUSAN BYRNE
    2012-07-22AP01DIRECTOR APPOINTED JOHN ASPERGIS
    2012-07-22AP01DIRECTOR APPOINTED RICHARD PAUL HARVEY NIMMO
    2012-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LOVE
    2012-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CROOKS
    2012-01-02AR0115/12/11 NO MEMBER LIST
    2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
    2011-06-20AP01DIRECTOR APPOINTED ASA SAMUELSSON
    2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARSHALL
    2011-01-27AR0115/12/10 NO MEMBER LIST
    2011-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 15/12/2010
    2010-10-21AP01DIRECTOR APPOINTED TIMOTHY DAVID MARSHALL
    2010-10-21AP01DIRECTOR APPOINTED VICTORIA LOUISE KILBURN
    2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HELLIER
    2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
    2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF
    2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HERMER
    2010-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2010-01-14CERTNMCOMPANY NAME CHANGED MARTINEAU COMMUNITY NURSERY CERTIFICATE ISSUED ON 14/01/10
    2010-01-14RES15CHANGE OF NAME 07/01/2010
    2010-01-04AR0115/12/09 NO MEMBER LIST
    2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BERNADETTE LOVE / 15/12/2009
    2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CARIN HERMER / 15/12/2009
    2010-01-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 20/12/2009
    2009-11-12AP01DIRECTOR APPOINTED ANNE MARRIE HELLIER
    2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DENISE SENEVIRATNE
    2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
    2009-02-06363aANNUAL RETURN MADE UP TO 15/12/08
    2009-02-05288cSECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 01/05/2008
    2009-01-12288aDIRECTOR APPOINTED DENISE MARIE SENEVIRATNE
    2008-12-19288aDIRECTOR APPOINTED DEBORAH CARIN HERMER
    2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
    2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR RUTH CRAFTER
    2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 320 HIGH ROAD WOOD GREEN LONDON N22 8JR
    2008-02-12363sANNUAL RETURN MADE UP TO 15/12/07
    2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
    2007-10-15288bDIRECTOR RESIGNED
    2007-10-15288bDIRECTOR RESIGNED
    2007-10-15288bDIRECTOR RESIGNED
    2007-09-12288aNEW DIRECTOR APPOINTED
    2007-09-12288aNEW DIRECTOR APPOINTED
    2007-09-12288aNEW DIRECTOR APPOINTED
    Industry Information
    SIC/NAIC Codes
    85 - Education
    851 - Pre-primary education
    85100 - Pre-primary education




    Licences & Regulatory approval
    We could not find any licences issued to CONEWOOD STREET CHILDREN'S CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointmen2021-05-20
    Resolution2021-05-20
    Notices to2021-05-20
    Fines / Sanctions
    No fines or sanctions have been issued against CONEWOOD STREET CHILDREN'S CENTRE
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    CONEWOOD STREET CHILDREN'S CENTRE does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.909
    MortgagesNumMortOutstanding0.559
    MortgagesNumMortPartSatisfied0.002
    MortgagesNumMortSatisfied0.359

    This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

    Filed Financial Reports
    Annual Accounts
    2015-03-31
    Annual Accounts
    2013-03-31

    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 CONEWOOD STREET CHILDREN'S CENTRE

    Intangible Assets
    Patents
    We have not found any records of CONEWOOD STREET CHILDREN'S CENTRE registering or being granted any patents
    Domain Names
    We do not have the domain name information for CONEWOOD STREET CHILDREN'S CENTRE
    Trademarks
    We have not found any records of CONEWOOD STREET CHILDREN'S CENTRE registering or being granted any trademarks
    Income
    Government Income

    Government spend with CONEWOOD STREET CHILDREN'S CENTRE

    Government Department Income DateTransaction(s) Value Services/Products
    London Borough of Islington 2010-06-14 GBP £599
    London Borough of Islington 2010-06-14 GBP £400,749
    London Borough of Islington 2010-06-14 GBP £1,875
    London Borough of Islington 2010-05-14 GBP £599
    London Borough of Islington 2010-04-14 GBP £1,470

    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 CONEWOOD STREET CHILDREN'S CENTRE 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.
    Legal Notices/Action
    Initiating party Event TypeAppointmen
    Defending partyCONEWOOD STREET CHILDREN'S CENTREEvent Date2021-05-20
    Name of Company: CONEWOOD STREET CHILDREN'S CENTRE Company Number: 02702653 Nature of Business: Operation of a children's centre Previous Name of Company: Martineau Community Nursery Registered office…
     
    Initiating party Event TypeResolution
    Defending partyCONEWOOD STREET CHILDREN'S CENTREEvent Date2021-05-20
     
    Initiating party Event TypeNotices to
    Defending partyCONEWOOD STREET CHILDREN'S CENTREEvent Date2021-05-20
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded CONEWOOD STREET CHILDREN'S CENTRE 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 CONEWOOD STREET CHILDREN'S CENTRE 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.