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

CHILDREN & THE ARTS

C/O FLOREAT PRIVATE LIMITED, 33 GROSVENOR STREET, LONDON, W1K 4QU,
Company Registration Number
05103195
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Children & The Arts
CHILDREN & THE ARTS was founded on 2004-04-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Children & The Arts 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 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
CHILDREN & THE ARTS
 
Legal Registered Office
C/O FLOREAT PRIVATE LIMITED
33 GROSVENOR STREET
LONDON
W1K 4QU
Other companies in E1
 
Previous Names
THE PRINCE'S FOUNDATION FOR CHILDREN & THE ARTS23/07/2014
THE PRINCE OF WALES ARTS & KIDS FOUNDATION19/11/2007
Charity Registration
Charity Number 1103747
Charity Address PO BOX 50473, LONDON, W8 9DN
Charter THE PRINCE'S FOUNDATION FOR CHILDREN & THE ARTS IS A NATIONAL EDUCATIONAL CHARITY THAT HELPS CHILDREN EXPERIENCE THE ARTS IN A HIGH QUALITY AND SUSTAINED WAY. IT PROVIDES ACCESS FOR YOUNG PEOPLE WHO WOULD OTHERWISE GROW UP HAVING HAD NO, OR VERY LIMITED OPPORTUNITY TO ENGAGE WITH THE ARTS
Filing Information
Company Number 05103195
Company ID Number 05103195
Date formed 2004-04-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-08 04:49:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDREN & THE ARTS
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 & THE ARTS

Current Directors
Officer Role Date Appointed
ROBIN JOHN ALEXANDER
Director 2015-06-23
MARTHA GENIESER
Director 2016-06-08
FRANCESCA HEGYI
Director 2016-02-02
ALAN KELSEY
Director 2018-01-12
MICHAEL NEEDLEY
Director 2018-02-07
HUSSAM OTAIBI
Director 2015-06-23
DESPOULLA VIOLARIS
Director 2015-06-23
RUTH WARDER
Director 2016-02-02
JAMES WILCOX
Director 2017-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA ANN MORRIS
Director 2015-06-23 2018-04-10
SUSAN ARLEEN BOSTER
Director 2011-05-18 2018-02-07
PENNY ANN LOVELL
Director 2007-07-25 2018-02-07
JONATHAN NEIL ROUNCE
Director 2014-11-05 2018-02-07
NEIL FRANCIS JEREMY MENDOZA
Director 2013-10-16 2017-06-27
ANDREA JOSEPHSON SULLIVAN
Director 2006-02-22 2016-06-08
COLIN DAVID TWEEDY
Director 2006-02-22 2015-06-23
JILLIAN BARKER
Director 2006-02-22 2014-11-05
ABDUL FAZAL BHANJI
Director 2009-02-25 2014-11-05
ANNA MARGARET HOME
Director 2006-02-22 2014-11-05
SIMON RICHEY
Director 2004-04-15 2014-11-05
SARAH JANE WALKER
Director 2011-05-18 2014-11-05
GEORGE STANLEY LEE
Company Secretary 2008-01-01 2013-11-19
SHARON HAREL-COHEN
Director 2008-02-27 2013-10-16
SANTA SEBAG MONTEFIORE
Director 2007-07-25 2013-10-16
RICHARD JOHN WILLS
Director 2005-12-08 2013-10-16
JONATHAN PAUL MOULDS
Director 2007-11-07 2012-10-10
PETER HUGH TREVOR MIMPRISS
Director 2004-04-15 2008-10-31
MARTIN BLUE MACINTOSH WILLIAMS
Company Secretary 2004-04-15 2007-12-31
VERNON JAMES ELLIS
Director 2004-04-15 2005-12-13
CHRISTOPHER SHAW GIBSON SMITH
Director 2004-04-15 2005-12-13
KATE MOSSE
Director 2004-04-15 2005-12-13
ALAN KEITH PATRICK SMITH
Director 2004-04-15 2005-12-13
ROBIN WIGHT
Director 2004-04-15 2005-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JOHN ALEXANDER ISART PRESS LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
ROBIN JOHN ALEXANDER CAMBRIDGE PRIMARY REVIEW TRUST Director 2012-12-07 CURRENT 2012-12-07 Active
ROBIN JOHN ALEXANDER DIALOGOS UK LIMITED Director 2004-01-15 CURRENT 2004-01-15 Active - Proposal to Strike off
MARTHA GENIESER HARVARD CLUB OF THE UNITED KINGDOM LIMITED Director 2014-07-14 CURRENT 2014-03-06 Active
MICHAEL NEEDLEY GONDO NO.2 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-02-23
MICHAEL NEEDLEY GONDO NO.3 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-02-16
MICHAEL NEEDLEY GONDO NO.1 LIMITED Director 2014-09-24 CURRENT 2014-09-24 Dissolved 2016-03-15
HUSSAM OTAIBI SPRINGS EQUESTRIAN ESTATE LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
HUSSAM OTAIBI FLOREAT HOUSE LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
HUSSAM OTAIBI MOUNT TAI LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
HUSSAM OTAIBI FLOREAT HOLDING LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active
HUSSAM OTAIBI FLOREAT REAL ESTATE LIMITED Director 2013-10-31 CURRENT 2013-10-31 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
2022-08-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-14SOAS(A)Voluntary dissolution strike-off suspended
2022-05-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-11DS01Application to strike the company off the register
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA01Previous accounting period shortened from 30/09/21 TO 30/06/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Oxford House Derbyshire Street London E2 6HG England
2019-09-30AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-12AP01DIRECTOR APPOINTED ALAN KELSEY
2018-04-12AP01DIRECTOR APPOINTED ALAN KELSEY
2018-04-11AP01DIRECTOR APPOINTED MR MICHAEL NEEDLEY
2018-04-11AP01DIRECTOR APPOINTED JAMES WILCOX
2018-04-11AP01DIRECTOR APPOINTED MRS MARTHA GENIESER
2018-04-11AP01DIRECTOR APPOINTED FRANCESCA HEGYI
2018-04-11AP01DIRECTOR APPOINTED RUTH WARDER
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SULLIVAN
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MORRIS
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROUNCE
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MENDOZA
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PENNY LOVELL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOSTER
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-13AP01DIRECTOR APPOINTED MR HUSSAM OTAIBI
2016-05-12AR0115/04/16 ANNUAL RETURN FULL LIST
2016-05-12AP01DIRECTOR APPOINTED DAME SYLVIA ANN MORRIS
2016-05-12AP01DIRECTOR APPOINTED MS DESPOULLA VIOLARIS
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Unit 6.08-6.09 Tea Building 56 Shoreditch High Street London E1 6JJ
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID TWEEDY
2016-05-11AP01DIRECTOR APPOINTED MR ROBIN JOHN ALEXANDER
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-01AR0115/04/15 NO MEMBER LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WALKER
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHEY
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN BARKER
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL BHANJI
2015-06-01AP01DIRECTOR APPOINTED MR JONATHAN NEIL ROUNCE
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HOME
2014-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-22RES01ADOPT ARTICLES 14/07/2014
2014-07-23RES15CHANGE OF NAME 18/06/2014
2014-07-23CERTNMCOMPANY NAME CHANGED THE PRINCE'S FOUNDATION FOR CHILDREN & THE ARTS CERTIFICATE ISSUED ON 23/07/14
2014-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-23MISCNE01
2014-04-22AR0115/04/14 NO MEMBER LIST
2014-04-22AP01DIRECTOR APPOINTED MR NEIL FRANCIS JEREMY MENDOZA
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLS
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SANTA SEBAG MONTEFIORE
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HAREL-COHEN
2013-11-19TM02APPOINTMENT TERMINATED, SECRETARY GEORGE LEE
2013-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-19AR0115/04/13 NO MEMBER LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM THE PRINCES CHARITIES OFFICE KENSINGTON PALACE LONDON W8 4PU
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOULDS
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0115/04/12 NO MEMBER LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL FAZAL BHANJI / 23/04/2012
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-26AP01DIRECTOR APPOINTED MISS SARAH JANE WALKER
2011-05-25AP01DIRECTOR APPOINTED MS SUSAN ARLEEN BOSTER
2011-04-18AR0115/04/11 NO MEMBER LIST
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-21AR0115/04/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MOULDS / 15/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WILLS / 15/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JOSEPHSON SULLIVAN / 15/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SANTA SEBAG MONTEFIORE / 15/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHEY / 15/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOVELL / 15/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL FAZAL BHANJI / 15/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN BARKER / 15/04/2010
2010-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-21363aANNUAL RETURN MADE UP TO 15/04/09
2009-03-09288aDIRECTOR APPOINTED MR ABDUL FAZAL BHANJI
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / SHARON COHEN / 24/11/2008
2008-11-19288aDIRECTOR APPOINTED LADY SHARON COHEN
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR PETER MIMPRISS
2008-06-24363sANNUAL RETURN MADE UP TO 15/04/08
2008-06-02288aDIRECTOR APPOINTED JONATHAN PAUL MOULDS
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY MARTIN WILLIAMS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM NUTMEG HOUSE 60 GAINSFORD STREET LONDON SE1 2NY
2008-01-24288aNEW SECRETARY APPOINTED
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19CERTNMCOMPANY NAME CHANGED THE PRINCE OF WALES ARTS & KIDS FOUNDATION CERTIFICATE ISSUED ON 19/11/07
2007-08-19288aNEW DIRECTOR APPOINTED
2007-08-18288aNEW DIRECTOR APPOINTED
2007-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/07
2007-05-24363sANNUAL RETURN MADE UP TO 15/04/07
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-04363sANNUAL RETURN MADE UP TO 15/04/06
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




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

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of CHILDREN & THE ARTS registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDREN & THE ARTS
Trademarks
We have not found any records of CHILDREN & THE ARTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILDREN & THE ARTS. 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 (85520 - Cultural education) as CHILDREN & THE ARTS are:

Outgoings
Business Rates/Property Tax
No properties were found where CHILDREN & THE ARTS 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 & THE ARTS 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 & THE ARTS 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.