Background WavePink WaveYellow Wave

NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED (02633796)

NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED (02633796) is an active UK company. incorporated on 31 July 1991. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED has been registered for 34 years. Current directors include FEUCHTWANG, Anna, MULLEN, Sarah Margaret.

Company Number
02633796
Status
active
Type
ltd
Incorporated
31 July 1991
Age
34 years
Address
23 Mentmore Terrace, London, E8 3PN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FEUCHTWANG, Anna, MULLEN, Sarah Margaret
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED

NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED is an active company incorporated on 31 July 1991 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED was registered 34 years ago.(SIC: 88990)

Status

active

Active since 34 years ago

Company No

02633796

LTD Company

Age

34 Years

Incorporated 31 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

23 Mentmore Terrace London, E8 3PN,

Previous Addresses

Wework 115 Mare Street London E8 4RU England
From: 3 April 2018To: 30 August 2019
8 Wakley Street London EC1V 7QE
From: 31 July 1991To: 3 April 2018
Timeline

14 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
May 15
Director Joined
May 15
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

FEUCHTWANG, Anna

Active
Mentmore Terrace, LondonE8 3PN
Born March 1964
Director
Appointed 29 Sept 2014

MULLEN, Sarah Margaret

Active
Mentmore Terrace, LondonE8 3PN
Born February 1967
Director
Appointed 01 Jan 2026

BELL, Paul Michael

Resigned
8 Wakley StreetEC1V 7QE
Secretary
Appointed 01 Jan 2014
Resigned 02 Oct 2014

CHUTER, Michael David

Resigned
8 Wakley StreetEC1V 7QE
Secretary
Appointed 01 May 2011
Resigned 01 Dec 2013

ENNALS, Paul Martin, Sir

Resigned
120 Priory Gardens, LondonN6 5QT
Secretary
Appointed 14 Sept 1998
Resigned 11 Jan 1999

HISCOX, Annamarie

Resigned
Mentmore Terrace, LondonE8 3PN
Secretary
Appointed 05 Nov 2015
Resigned 30 Sept 2021

HOLLINGBERY, Denise Julie

Resigned
61 Burnfoot Avenue, LondonSW6 5EB
Secretary
Appointed 11 Jan 1999
Resigned 11 Mar 2011

KING, Denis Philip

Resigned
8 Wakley StreetEC1V 7QE
Secretary
Appointed 02 Oct 2014
Resigned 05 Nov 2015

REA PRICE, William John

Resigned
110 Gordon Hill, EnfieldEN2 0QT
Secretary
Appointed 01 Mar 1996
Resigned 31 Jul 1998

WEYMAN, Anne Judith

Resigned
8 College Cross, LondonN1 1PP
Secretary
Appointed 31 Jul 1991
Resigned 01 Mar 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1991
Resigned 31 Jul 1991

BARRITT, Gordon Emerson, Reverend Dr

Resigned
10 Cadogan Gardens, LondonN21 1ER
Born September 1920
Director
Appointed 31 Jul 1991
Resigned 17 Apr 2000

CAMPBELL, Stephen Lloyd

Resigned
66a Eaton Square, LondonSW1W 9BH
Born June 1946
Director
Appointed 17 May 1994
Resigned 22 Apr 1997

EMERY, Hilary Frances, Dr

Resigned
Wakley Street, LondonEC1V 7QE
Born March 1955
Director
Appointed 18 Oct 2012
Resigned 20 Jun 2014

ENNALS, Paul Martin, Sir

Resigned
120 Priory Gardens, LondonN6 5QT
Born November 1956
Director
Appointed 14 Sept 1998
Resigned 29 Jul 2011

GRAHAM, Philip Jeremy, Dr

Resigned
27 Saint Albans Road, LondonNW5 1RG
Born September 1932
Director
Appointed 22 Oct 1996
Resigned 04 Dec 2000

HISCOX, Anna Marie

Resigned
8 Wakley StreetEC1V 7QE
Born May 1961
Director
Appointed 20 Jun 2014
Resigned 29 Sept 2014

HUSSAIN, Fozlul

Resigned
575 Romford Road, LondonE7 8AE
Born August 1960
Director
Appointed 04 Dec 2000
Resigned 01 Aug 2003

O'SULLIVAN, Alison Jane

Resigned
Mentmore Terrace, LondonE8 3PN
Born March 1955
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2025

PEARCE, David Brian

Resigned
63 Ruby Road, LondonE17 4RE
Born January 1954
Director
Appointed 27 Sept 1994
Resigned 04 Dec 2000

PUGH, Gillian Mary, Dame

Resigned
Weathervane House, ChorleywoodWD3 5PW
Born May 1944
Director
Appointed 28 Jun 2007
Resigned 18 Oct 2012

REA PRICE, William John

Resigned
110 Gordon Hill, EnfieldEN2 0QT
Born March 1937
Director
Appointed 17 May 1994
Resigned 31 Jul 1998

SIMPSON, Elaine Veronica

Resigned
Highfield Gardens, LichfieldWS14 9JA
Born April 1955
Director
Appointed 18 Oct 2012
Resigned 30 Dec 2018

SOFER, Anne

Resigned
46 Regents Park Road, LondonNW1 7SX
Born April 1937
Director
Appointed 17 Jul 1997
Resigned 28 Jun 2007

WEYMAN, Anne Judith

Resigned
8 College Cross, LondonN1 1PP
Born February 1943
Director
Appointed 31 Jul 1991
Resigned 01 Mar 1996

WHITAKER, Sally Elizabeth

Resigned
22 Montague Road, LondonN8 9PJ
Born April 1951
Director
Appointed 18 Nov 1997
Resigned 11 Mar 2011

Persons with significant control

1

Wakley Street, LondonEC1V 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Auditors Resignation Company
21 September 2005
AUDAUD
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
29 January 2003
AUDAUD
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
4 November 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Legacy
7 October 1991
88(2)R88(2)R
Legacy
7 October 1991
224224
Legacy
9 August 1991
288288
Incorporation Company
31 July 1991
NEWINCIncorporation