Background WavePink WaveYellow Wave

CHILDAID TO EASTERN EUROPE LTD (01511367)

CHILDAID TO EASTERN EUROPE LTD (01511367) is an active UK company. incorporated on 7 August 1980. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. CHILDAID TO EASTERN EUROPE LTD has been registered for 45 years. Current directors include BROWN, Nathan Philip, COBB, Gaynor, CORLEY, Felix Vernon and 5 others.

Company Number
01511367
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 1980
Age
45 years
Address
Kingfisher House, Bromley, BR1 1LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Nathan Philip, COBB, Gaynor, CORLEY, Felix Vernon, MCIVER, Laura Catherine, MYERS, Richard John, PARSONS, James Robert, PEARSON, Paul Graham, THOMPSON, Anne
SIC Codes
82990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDAID TO EASTERN EUROPE LTD

CHILDAID TO EASTERN EUROPE LTD is an active company incorporated on 7 August 1980 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. CHILDAID TO EASTERN EUROPE LTD was registered 45 years ago.(SIC: 82990, 88990)

Status

active

Active since 45 years ago

Company No

01511367

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 7 August 1980

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 20 June 2025 (11 months ago)
Period: 2 April 2024 - 1 April 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 January 2027
Period: 2 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (2 months ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

CHILDAID TO RUSSIA AND THE REPUBLICS
From: 14 October 2005To: 18 April 2016
AID TO RUSSIA AND THE REPUBLICS
From: 20 November 1998To: 14 October 2005
AID TO RUSSIAN CHRISTIANS
From: 22 December 1982To: 20 November 1998
AID TO RUSSIAN CHRISTIANS LIMITED
From: 7 August 1980To: 22 December 1982
Contact
Address

Kingfisher House Elmfield Road Bromley, BR1 1LT,

Previous Addresses

5 Walters Yard Bromley Kent BR1 1QA
From: 22 March 2010To: 1 July 2021
5 Walters Yard 219 High Street Bromley Kent BR1 1PN United Kingdom
From: 7 August 1980To: 22 March 2010
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 15
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Mar 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
23
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WILCOX, Martin

Active
Cross Road, BromleyBR2 8PH
Secretary
Appointed 30 Mar 2009

BROWN, Nathan Philip

Active
Maylands Drive, SidcupDA14 4RL
Born November 1987
Director
Appointed 12 Jul 2021

COBB, Gaynor

Active
Dymchurch Road, New RomneyTN28 8BA
Born October 1953
Director
Appointed 22 Jun 2021

CORLEY, Felix Vernon

Active
50 Havelock Road, BromleyBR2 9NZ
Born October 1960
Director
Appointed 01 Nov 1994

MCIVER, Laura Catherine

Active
5 Leewood Park, DunblaneFK15 0NX
Born April 1965
Director
Appointed 25 Mar 2026

MYERS, Richard John

Active
Kennel Lane, FarnhamGU10 3AS
Born September 1970
Director
Appointed 25 Mar 2026

PARSONS, James Robert

Active
Hamsland, Haywards HeathRH17 7DX
Born August 1972
Director
Appointed 06 Nov 2019

PEARSON, Paul Graham

Active
Avebury Close, NottinghamNG11 9FX
Born October 1949
Director
Appointed 11 Mar 2014

THOMPSON, Anne

Active
De Montfort Road, ReadingRG1 8DL
Born December 1963
Director
Appointed 31 Mar 2019

FINCH, Julie Catherine

Resigned
21 Collingwood Close, LondonSE20 8JL
Secretary
Appointed N/A
Resigned 20 Jan 1992

LITTLER, Anna Elisabeth

Resigned
5c Tweedy Road, BromleyBR1 3PR
Secretary
Appointed 20 Jan 1992
Resigned 08 Sept 2005

MAHERS, Gillian

Resigned
253 Old Worting Road, BasingstokeRG22 6NX
Secretary
Appointed 14 Sept 2005
Resigned 30 Mar 2009

ANDERSON, John Philip, Dr

Resigned
21 Royston Road, LondonSE20 7QW
Born September 1955
Director
Appointed N/A
Resigned 04 Jul 1991

ANIKINAITE, Jovita

Resigned
Smelio 23a, Ignalina 3012230122
Born July 1988
Director
Appointed 23 Jul 2019
Resigned 23 Sept 2022

ASHENDEN, Gavin, Rev

Resigned
112 Beaconsfield Villas, BrightonBN1 6HE
Born June 1954
Director
Appointed N/A
Resigned 04 Jul 1991

COOPER, Robert Ian

Resigned
46 Eastfield Avenue, YorkYO32 3EZ
Born August 1964
Director
Appointed 13 Jan 2004
Resigned 21 Feb 2005

CRISP, Jonathan Robert Palmer

Resigned
12 Glanville Road, BromleyBR2 9LW
Born May 1968
Director
Appointed 03 Jun 2008
Resigned 19 Jun 2009

CROWE, Brian

Resigned
24 Wellesmere Gardens, Bickley
Born June 1957
Director
Appointed N/A
Resigned 13 May 1992

DENNIS, Mark John

Resigned
St. Nicholas Road, New RomneyTN28 8QA
Born January 1961
Director
Appointed 31 Mar 2017
Resigned 30 Mar 2026

ELLIS, Jane Elizabeth

Resigned
16 Quadrangle House, OxfordOX2 8BN
Born August 1951
Director
Appointed N/A
Resigned 20 Jun 1998

GRANGE, Jonathan

Resigned
85 Windermere Avenue, LondonN3 3RD
Born January 1943
Director
Appointed 08 May 2007
Resigned 01 Apr 2014

GRANGE, Jonathan

Resigned
13 Holly Park, LondonN3 3JB
Born January 1943
Director
Appointed N/A
Resigned 27 Jan 2005

HARRIS, Gordon Alexander

Resigned
Kings Road, WesterhamTN16 3XU
Born May 1946
Director
Appointed 07 Mar 2013
Resigned 20 Sept 2022

HEARN, Paul Alec

Resigned
88 Eastern Avenue, ReadingRG1 5SF
Born October 1951
Director
Appointed 15 Apr 1993
Resigned 22 Apr 1995

INNES, Donald John, The Reverend

Resigned
Watchetts 67a Upper Hale Road, FarnhamGU9 0PA
Born February 1932
Director
Appointed 03 May 1995
Resigned 28 May 2015

KENNEDY, Elizabeth June

Resigned
Iford Court, LewesBN7 3EU
Born June 1940
Director
Appointed 04 Jun 1999
Resigned 01 Apr 2018

KENNEDY, Elizabeth June

Resigned
Iford Court, LewesBN7 3EU
Born June 1940
Director
Appointed N/A
Resigned 25 Nov 1993

LENOX-CONYNGHAM, Andrew George, Rev Dr

Resigned
St Catherines College, CambridgeCB2 1RL
Born April 1944
Director
Appointed N/A
Resigned 19 Jul 1995

MAHERS, Gillian

Resigned
253 Old Worting Road, BasingstokeRG22 6NX
Born February 1959
Director
Appointed N/A
Resigned 24 Jun 1998

MUNDY, Colin Leslie

Resigned
82 Lyndon Avenue, LeedsLS25 1DZ
Born July 1948
Director
Appointed 28 Sept 2004
Resigned 14 Sept 2005

OLANIRAN, Yinka

Resigned
Coniston Close, DartfordDA1 2TY
Born May 1978
Director
Appointed 22 Jun 2021
Resigned 31 Mar 2022

PARRISH, Cedric Arthur Myers, Captain Royal Navy

Resigned
Ashdown Cottage, Haywards HeathRH17 7JW
Born May 1943
Director
Appointed 14 Oct 1999
Resigned 22 Jun 2021

ROWE, Michael Stratton

Resigned
11 Orchard Grove, OrpingtonBR6 0RX
Born July 1948
Director
Appointed N/A
Resigned 25 Mar 2008

SHIRESS, David Henry Faithfull, Canon

Resigned
35 Rempstone Road, WimborneBH21 1SS
Born November 1927
Director
Appointed N/A
Resigned 18 Aug 1994

SPARKS, Ian Leslie

Resigned
16 Frating Crescent, Woodford GreenIG8 0DW
Born May 1943
Director
Appointed 08 May 2007
Resigned 03 Dec 2013

Persons with significant control

5

2 Active
3 Ceased

Mr Mark Dennis

Ceased
Elmfield Road, BromleyBR1 1LT
Born January 1961

Nature of Control

Significant influence or control
Notified 11 Jan 2022
Ceased 01 Dec 2025

Mr Gordon Alexander Harris

Ceased
Elmfield Road, BromleyBR1 1LT
Born May 1946

Nature of Control

Significant influence or control
Notified 11 Jan 2022
Ceased 04 Jun 2022

Mr Felix Vernon Corley

Ceased
Elmfield Road, BromleyBR1 1LT
Born October 1960

Nature of Control

Significant influence or control
Notified 11 Jan 2022
Ceased 12 Jan 2022

Mr Martin Wilcox

Active
Elmfield Road, BromleyBR1 1LT
Born April 1963

Nature of Control

Significant influence or control
Notified 11 Jan 2022

Mr James Robert Parsons

Active
Elmfield Road, BromleyBR1 1LT
Born August 1972

Nature of Control

Significant influence or control
Notified 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
29 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
26 September 2022
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Resolution
6 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 June 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Resolution
18 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Termination Director Company
25 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Auditors Resignation Company
21 May 2010
AUDAUD
Auditors Resignation Company
11 May 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288bResignation of Director or Secretary
Memorandum Articles
22 February 2007
MEM/ARTSMEM/ARTS
Resolution
22 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
287Change of Registered Office
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Resolution
1 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
28 October 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Resolution
14 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
23 November 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 November 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
6 November 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1991
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Legacy
5 July 1991
288288
Legacy
5 December 1990
363363
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
4 March 1989
288288
Legacy
23 February 1989
363363
Legacy
5 January 1989
288288
Legacy
1 December 1988
363363
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Legacy
11 May 1987
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Legacy
7 June 1986
288288