Background WavePink WaveYellow Wave

CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED (02680268)

CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED (02680268) is an active UK company. incorporated on 17 January 1992. 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.. CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED has been registered for 34 years. Current directors include BANNERTON, Shane Clement, GREER, Kate Ann, Ms., OGMORE, Beata, Lady and 2 others.

Company Number
02680268
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 1992
Age
34 years
Address
38 Deodar Road, London, SW15 2NN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BANNERTON, Shane Clement, GREER, Kate Ann, Ms., OGMORE, Beata, Lady, POCOCK, Karen, WARD, Thomas Joseph
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED

CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED is an active company incorporated on 17 January 1992 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.. CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED was registered 34 years ago.(SIC: 88990)

Status

active

Active since 34 years ago

Company No

02680268

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 17 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

THE CHRISTINA NOBLE CHILDRENS FOUNDATION LIMITED
From: 6 December 1993To: 20 November 2019
CHRISTINA NOBLE RIG AID FOUNDATION LIMITED
From: 17 January 1992To: 6 December 1993
Contact
Address

38 Deodar Road London, SW15 2NN,

Previous Addresses

11 Harwood Road Fulham Broadway London SW6 4QP England
From: 8 December 2016To: 19 November 2019
11-15 Lillie Road West Brompton London SW6 1TX
From: 17 January 1992To: 8 December 2016
Timeline

17 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jun 12
Director Left
Aug 13
Director Left
Jan 14
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
Nov 17
Director Joined
Apr 24
Director Left
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BANNERTON, Shane

Active
Deodar Road, LondonSW15 2NN
Secretary
Appointed 15 Jun 2018

BANNERTON, Shane Clement

Active
Deodar Road, LondonSW15 2NN
Born August 1971
Director
Appointed 01 Jun 2011

GREER, Kate Ann, Ms.

Active
Deodar Road, LondonSW15 2NN
Born November 1943
Director
Appointed 01 Jun 2002

OGMORE, Beata, Lady

Active
Deodar Road, LondonSW15 2NN
Born July 1960
Director
Appointed 01 Jun 2011

POCOCK, Karen

Active
Deodar Road, LondonSW15 2NN
Born February 1958
Director
Appointed 23 Nov 2017

WARD, Thomas Joseph

Active
Deodar Road, LondonSW15 2NN
Born February 1958
Director
Appointed 15 May 2002

DAFTER, Christine

Resigned
Southern Lights, MatfieldTN12 7ES
Secretary
Appointed 04 Dec 1996
Resigned 28 Jun 2000

EDWARDS, Hannah Simone

Resigned
13 Drayton Road, CroydonCR0 1XR
Secretary
Appointed 31 Jan 2002
Resigned 15 Mar 2002

GORMAN, Rachel Ann

Resigned
22 Runnymede House, RichmondTW10 5AY
Secretary
Appointed 17 May 2002
Resigned 01 Aug 2004

GREER, Kate Ann, Ms.

Resigned
- 15, LondonSW6 1TX
Secretary
Appointed 01 Aug 2004
Resigned 15 Jun 2018

SMITH, Julie Anne

Resigned
22 Belfairs Drive, RomfordRM6 4EB
Secretary
Appointed 28 Jun 2000
Resigned 31 Jan 2002

TRESIGNE, Anthony Francis

Resigned
Blick & Co,Sophia House, London
Secretary
Appointed 14 Oct 1992
Resigned 04 Dec 1996

WARD, Thomas Joseph

Resigned
38 Deodar Road, LondonSW15 2NN
Secretary
Appointed 20 Jan 1992
Resigned 06 Jul 1992

BANHAM, Peter

Resigned
Lan House, LondonW8 6NU
Born August 1924
Director
Appointed 20 Jan 1992
Resigned 17 Jan 1993

BEAUCHAMP, Harry, Dr

Resigned
Suite 19, Blackrock Clinic, Blackrock
Born February 1960
Director
Appointed 01 Jun 2002
Resigned 02 Mar 2011

BREW, Mary Bridget

Resigned
39 Glebelands Close, LondonN12 0AH
Born January 1971
Director
Appointed 23 Jul 2002
Resigned 06 Apr 2009

CARDONA, Catherine Frances

Resigned
3 Chepstow Villas, LondonW11 3EE
Born June 1954
Director
Appointed 11 Feb 1994
Resigned 02 May 1995

CASEY, Robert Edward, Mr.

Resigned
Varley Road,, TwickenhamTW1 1QF
Born July 1978
Director
Appointed 18 Jun 2002
Resigned 18 Aug 2015

COLDWELL, Justin James Cecil

Resigned
Linley Hall, ShropshireSY9 5HN
Born March 1953
Director
Appointed 11 Feb 1994
Resigned 09 Jul 2002

COULSTON, Peter

Resigned
12 Camden Gardens, SuttonSM1 2SJ
Born June 1945
Director
Appointed 08 Jul 1993
Resigned 23 Feb 1994

CRAVEN SMITH MILNES, Anna Alexandra

Resigned
75 Flood Street, LondonSW3 5SU
Born June 1964
Director
Appointed 29 Jun 1994
Resigned 16 Aug 1999

CRONIN, Tara, Ms.

Resigned
76 Bedford Gardens, LondonW8 7EJ
Born August 1972
Director
Appointed 01 May 2009
Resigned 30 Sept 2013

DAFTER, Raymond Maurice

Resigned
Southern Lights, TonbridgeTN12 7ES
Born April 1944
Director
Appointed 11 Feb 1994
Resigned 05 Oct 2000

DAWSON, Malcolm William

Resigned
1 Ruskin Road, CarshaltonSM5 3DD
Director
Appointed 14 Oct 1992
Resigned 17 Jan 1993

DAWSON, Mark

Resigned
1 Ruskin Road, CarshaltonSM5 3DD
Born June 1950
Director
Appointed N/A
Resigned 02 Aug 1995

DEMONCHY, Caroline

Resigned
65 Rue Camille Pelletan, 79100 Thouars
Born December 1955
Director
Appointed 19 Jun 2002
Resigned 01 Oct 2009

FORWOOD, Richard Lockton Lewis

Resigned
202 Dawes Road, LondonSW6 7RQ
Born February 1960
Director
Appointed N/A
Resigned 09 Jan 1995

GOOD, Averil

Resigned
31 Clapham Common West Side, LondonSW4 9AN
Born March 1947
Director
Appointed 29 Mar 1999
Resigned 09 Jul 2002

HEBER-PERCY, Emma Rose

Resigned
Manor Cottage, MarlboroughSN8 3SL
Born November 1967
Director
Appointed 29 Mar 1999
Resigned 09 Jul 2002

HICKMAN, Catherine Lucy

Resigned
15 Glengall Road, LondonSE15 6NJ
Born December 1960
Director
Appointed 22 Jan 1997
Resigned 01 Feb 2000

HUMPHREYS, Colin William

Resigned
103 Sole Farm Avenue, LeatherheadKT23 3DG
Born February 1940
Director
Appointed 14 Oct 1992
Resigned 24 Feb 1994

KNOX, Caroline Angela

Resigned
19 Charlwood Place, LondonSW1V 2LX
Born April 1954
Director
Appointed 11 Feb 1994
Resigned 09 Jul 2002

LINDSAY, Laura Mary

Resigned
Flat E Cathcart House, LondonSW10 9WN
Born October 1956
Director
Appointed 11 Feb 1994
Resigned 31 Jan 2002

LOULOUDIS, Madeleine Mary

Resigned
Flat 2, LondonW2 3UJ
Born October 1957
Director
Appointed 16 Sept 1999
Resigned 31 Jan 2002

MINTER, Thomas

Resigned
Deodar Road, LondonSW15 2NN
Born August 1980
Director
Appointed 17 Apr 2024
Resigned 31 Mar 2025

Persons with significant control

1

Mr Thomas Joseph Ward

Active
Deodar Road, LondonSW15 2NN
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Resolution
20 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Auditors Resignation Company
25 June 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
24 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
287Change of Registered Office
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288cChange of Particulars
Legacy
1 March 2000
288cChange of Particulars
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288cChange of Particulars
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
9 February 1995
287Change of Registered Office
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
1 July 1994
288288
Legacy
9 June 1994
225(1)225(1)
Legacy
17 March 1994
287Change of Registered Office
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
4 March 1994
288288
Certificate Change Of Name Company
3 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 December 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
16 April 1993
363b363b
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
10 July 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Incorporation Company
17 January 1992
NEWINCIncorporation