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

VICTA CHILDREN LTD

CHALLENGE HOUSE SHERWOOD DRIVE, BLETCHLEY, MILTON KEYNES, MK3 6DP,
Company Registration Number
03424608
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Victa Children Ltd
VICTA CHILDREN LTD was founded on 1997-08-26 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Victa Children 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VICTA CHILDREN LTD
 
Legal Registered Office
CHALLENGE HOUSE SHERWOOD DRIVE
BLETCHLEY
MILTON KEYNES
MK3 6DP
Other companies in MK15
 
Charity Registration
Charity Number 1065029
Charity Address PO BOX 5791, MILTON KEYNES, MK10 1BE
Charter SUPPORT FAMILIES WITH CHILDREN WHO ARE PARTIALLY SIGHTED OR BLIND. GIVE INDIVIDUAL AND ORGANISATIONAL GRANTS TO BENEFIT CHILDREN AND YOUNG PEOPLE WHO ARE PARTIALLY SIGHTED OR BLIND. WORK WITH AND SUPPORT OTHER CHARITIES WHO ALSO SUPPORT PARTIALLY SIGHTED AND BLIND CHILDREN.
Filing Information
Company Number 03424608
Company ID Number 03424608
Date formed 1997-08-26
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 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB205174636  
Last Datalog update: 2023-11-06 07:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTA CHILDREN LTD
The accountancy firm based at this address is GLOVER ROBERTS LIMITED
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 VICTA CHILDREN LTD

Current Directors
Officer Role Date Appointed
MATTHEW CLARK
Director 2014-11-27
GURVINDER KAUR
Director 2018-04-18
PAMELA FRANCES LEWIS
Director 2016-03-14
RICHARD WAYNE LEWIS
Director 1997-08-26
ESTELLA NEWBOLD-BROWN
Director 2014-09-11
ELIZABETH FAY RICHARDS
Director 1997-08-26
CHRISTIAN MARC SPRENGER
Director 2018-04-18
CHRISTIAN MARC SPRENGER
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
GURVINDER KAUR
Director 2018-04-18 2018-04-18
PAMELA FRANCES LEWIS
Company Secretary 1997-08-26 2016-12-07
NICHOLAS SCHOFIELD
Director 2010-04-16 2016-12-07
DEREK WILTON TOPLISS
Director 2008-10-10 2014-06-17
MARGARET MARGARET TOPLISS
Director 2003-10-09 2014-06-17
LUKE WILLIAM ALMOND
Director 2010-04-23 2012-02-02
LILLIAN RAMSAY
Director 2008-10-10 2009-10-31
DOREEN ROSE DUTSON
Director 1997-08-26 2004-07-01
JOHN DUTSON
Director 1997-08-26 2004-07-01
PETER ANDREW JAQUES
Director 2003-01-01 2004-07-01
SUSAN JANE COOK
Director 1997-08-26 2002-01-31
LORD JONATHON BROOKES
Director 1997-08-26 1998-03-02
PAMELA FRANCES LEWIS
Director 1997-08-26 1998-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA FRANCES LEWIS ATELIER TEN ME LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
PAMELA FRANCES LEWIS SCC PROJECTS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
PAMELA FRANCES LEWIS SCC RESOURCES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
PAMELA FRANCES LEWIS ATELIER TEN LONDON LTD Director 2014-03-10 CURRENT 2014-03-10 Active
PAMELA FRANCES LEWIS SCC COATINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
PAMELA FRANCES LEWIS SCC CLASSICS LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active
PAMELA FRANCES LEWIS ATELIER TEN (SCOTLAND) LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
PAMELA FRANCES LEWIS ATELIER TEN INTERNATIONAL LIMITED Director 2001-06-27 CURRENT 2001-06-27 Active
PAMELA FRANCES LEWIS ATELIER TEN PROPERTIES LIMITED Director 2001-04-01 CURRENT 1997-05-07 Active - Proposal to Strike off
RICHARD WAYNE LEWIS BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION Director 2013-09-12 CURRENT 1984-06-29 Active
CHRISTIAN MARC SPRENGER 1SPR LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
CHRISTIAN MARC SPRENGER HIGHFIELD ELEARNING LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
CHRISTIAN MARC SPRENGER HIGHFIELD AWARDING BODY FOR COMPLIANCE LIMITED Director 2010-09-17 CURRENT 2008-01-21 Active
CHRISTIAN MARC SPRENGER HIGHFIELD PRODUCTS LIMITED Director 2004-04-01 CURRENT 1999-03-05 Active
CHRISTIAN MARC SPRENGER 1SPR LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
CHRISTIAN MARC SPRENGER HIGHFIELD ELEARNING LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
CHRISTIAN MARC SPRENGER HIGHFIELD AWARDING BODY FOR COMPLIANCE LIMITED Director 2010-09-17 CURRENT 2008-01-21 Active
CHRISTIAN MARC SPRENGER HIGHFIELD PRODUCTS LIMITED Director 2004-04-01 CURRENT 1999-03-05 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
2023-10-24CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-10-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03AUDITOR'S RESIGNATION
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-10CH01Director's details changed for Elizabeth Fay Richards on 2022-05-10
2022-02-28CH01Director's details changed for Elizabeth Fay Richards on 2022-02-28
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM 5 Douglas House 32-34 Simpson Road Fenny Stratford Milton Keynes MK1 1BA England
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WAYNE LEWIS
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLA NEWBOLD-BROWN
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-31AP01DIRECTOR APPOINTED MRS MIRIAM JACQUELINE MARTIN
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARC SPRENGER
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Miss Estella Brown on 2018-09-04
2018-04-19AP01DIRECTOR APPOINTED MR CHRISTIAN MARC SPRENGER
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GURVINDER KAUR
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GURVINDER KAUR
2018-04-18AP01DIRECTOR APPOINTED MISS GURVINDER KAUR
2018-04-18AP01DIRECTOR APPOINTED MISS GURVINDER KAUR
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Silverstone House 46 Newport Road Woolstone Milton Keynes MK15 0AA
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCHOFIELD
2017-02-27AP01DIRECTOR APPOINTED MR CHRISTIAN SPRENGER
2017-02-27TM02APPOINTMENT TERMINATED, SECRETARY PAMELA LEWIS
2017-02-27TM02APPOINTMENT TERMINATED, SECRETARY PAMELA LEWIS
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-18RES01ADOPT ARTICLES 18/10/16
2016-10-18CC04Statement of company's objects
2016-07-26AP01DIRECTOR APPOINTED MRS PAMELA FRANCES LEWIS
2016-07-26AP01DIRECTOR APPOINTED MR CHRISTIAN MARC SPRENGER
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19AR0131/10/15 NO MEMBER LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28AP01DIRECTOR APPOINTED MR MATTHEW CLARK
2014-11-19AR0131/10/14 NO MEMBER LIST
2014-11-19AP01DIRECTOR APPOINTED MISS ESTELLA BROWN
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TOPLISS
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TOPLISS
2013-10-31AR0123/10/13 NO MEMBER LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TOPLISS / 30/10/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILTON TOPLISS / 30/10/2013
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2012-10-23AR0123/10/12 NO MEMBER LIST
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM HILL FARM HOUSE NEWPORT ROAD WOOLSTONE BUCKINGHAMSHIRE MK15 0AA
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALMOND
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AR0126/08/11 NO MEMBER LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0126/08/10 NO MEMBER LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TOPLISS / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FAY RICHARDS / 01/08/2010
2010-09-02AP01DIRECTOR APPOINTED MR LUKE WILLIAM ALMOND
2010-09-02AP01DIRECTOR APPOINTED MR NICHOLAS SCHOFIELD
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN RAMSAY
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AR0126/08/09 NO MEMBER LIST
2008-10-23288aDIRECTOR APPOINTED MRS LILLIAN RAMSAY
2008-10-23288aDIRECTOR APPOINTED MR DEREK TOPLISS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07363aANNUAL RETURN MADE UP TO 26/08/08
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-26363aANNUAL RETURN MADE UP TO 26/08/07
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aANNUAL RETURN MADE UP TO 26/08/06
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-10363aANNUAL RETURN MADE UP TO 26/08/05
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288bDIRECTOR RESIGNED
2004-12-13363(288)DIRECTOR RESIGNED
2004-12-13363sANNUAL RETURN MADE UP TO 26/08/04
2004-06-25288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-16363sANNUAL RETURN MADE UP TO 26/08/03
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288bDIRECTOR RESIGNED
2003-01-16363sANNUAL RETURN MADE UP TO 26/08/02
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-16CERTNMCOMPANY NAME CHANGED BROOKES MARATHON FUND FOR VISUAL LY IMPAIRED CHILDREN TAKING ACTI ON LIMITED CERTIFICATE ISSUED ON 16/11/01
2001-09-24363sANNUAL RETURN MADE UP TO 26/08/01
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-13363sANNUAL RETURN MADE UP TO 26/08/00
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-31363sANNUAL RETURN MADE UP TO 26/08/99
1998-09-09363sANNUAL RETURN MADE UP TO 26/08/98
1998-03-12288bDIRECTOR RESIGNED
1998-03-12288bDIRECTOR RESIGNED
1997-09-04225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1997-08-29288aNEW DIRECTOR APPOINTED
1997-08-29288aNEW DIRECTOR APPOINTED
1997-08-29288aNEW DIRECTOR APPOINTED
1997-08-29288aNEW DIRECTOR APPOINTED
1997-08-29288aNEW DIRECTOR APPOINTED
1997-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VICTA CHILDREN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VICTA CHILDREN LTD
Trademarks
We have not found any records of VICTA CHILDREN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTA CHILDREN 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 (63990 - Other information service activities n.e.c.) as VICTA CHILDREN LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where VICTA CHILDREN 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 VICTA CHILDREN 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 VICTA CHILDREN 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.