Background WavePink WaveYellow Wave

STREET CHILD UNITED (07804893)

STREET CHILD UNITED (07804893) is an active UK company. incorporated on 11 October 2011. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. STREET CHILD UNITED has been registered for 14 years. Current directors include CHRISTIAN, Walter Kent, CLEMENTS, Gregory James, CULLEN, Fiona Mary and 8 others.

Company Number
07804893
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 October 2011
Age
14 years
Address
64 Abbey Road, Cambridge, CB5 8HQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHRISTIAN, Walter Kent, CLEMENTS, Gregory James, CULLEN, Fiona Mary, DILLON HATCHER, Niul, FLUSKEY, Daniel, GLENDENING, Archana Devi, MIDHA, Arun Daniel, PATEL, Jitesh Pravin, SHETTY, Preeti, SKANDACHANMUGARASAN, Malini, WHITE, Alexander James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREET CHILD UNITED

STREET CHILD UNITED is an active company incorporated on 11 October 2011 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. STREET CHILD UNITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07804893

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 11 October 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

64 Abbey Road Cambridge, CB5 8HQ,

Previous Addresses

Omnibus Business Centre 39-41 North Road London N7 9DP England
From: 5 July 2018To: 10 September 2020
86 Tavistock Place London WC1H 9RT England
From: 20 October 2017To: 5 July 2018
1B Snow Hill Court London EC1A 2EJ England
From: 17 November 2016To: 20 October 2017
Development House 56-64 Leonard Street London EC2A 4LT England
From: 2 February 2016To: 17 November 2016
The Grayston Centre 28 Charles Square London N1 6HT
From: 24 October 2013To: 2 February 2016
Development House 56-64 Leonard Street London EC2A 4LT United Kingdom
From: 21 November 2012To: 24 October 2013
83 London Wall London EC2M 5ND
From: 11 October 2011To: 21 November 2012
Timeline

49 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DILLON HATCHER, Niul

Active
Banbury Road, LondonE9 7DU
Secretary
Appointed 18 Sept 2024

CHRISTIAN, Walter Kent

Active
Abbey Road, CambridgeCB5 8HQ
Born October 1977
Director
Appointed 18 Mar 2025

CLEMENTS, Gregory James

Active
Abbey Road, CambridgeCB5 8HQ
Born January 1978
Director
Appointed 05 Feb 2020

CULLEN, Fiona Mary

Active
Abbey Road, CambridgeCB5 8HQ
Born May 1964
Director
Appointed 26 Mar 2015

DILLON HATCHER, Niul

Active
Banbury Road, LondonE9 7DU
Born May 1960
Director
Appointed 05 Feb 2020

FLUSKEY, Daniel

Active
Abbey Road, CambridgeCB5 8HQ
Born June 1981
Director
Appointed 18 Mar 2025

GLENDENING, Archana Devi

Active
Abbey Road, CambridgeCB5 8HQ
Born June 1975
Director
Appointed 05 Feb 2020

MIDHA, Arun Daniel

Active
Abbey Road, CambridgeCB5 8HQ
Born April 1964
Director
Appointed 05 Feb 2020

PATEL, Jitesh Pravin

Active
Abbey Road, CambridgeCB5 8HQ
Born June 1982
Director
Appointed 18 Mar 2025

SHETTY, Preeti

Active
Abbey Road, CambridgeCB5 8HQ
Born March 1986
Director
Appointed 19 Jun 2019

SKANDACHANMUGARASAN, Malini

Active
Abbey Road, CambridgeCB5 8HQ
Born December 1983
Director
Appointed 05 Feb 2020

WHITE, Alexander James

Active
Abbey Road, CambridgeCB5 8HQ
Born May 1982
Director
Appointed 01 Mar 2013

COLLINS, Martin Andrew

Resigned
Abbey Road, CambridgeCB5 8HQ
Secretary
Appointed 01 Jan 2013
Resigned 13 Nov 2014

WARD, Thomas Anthony

Resigned
Abbey Road, CambridgeCB5 8HQ
Secretary
Appointed 13 Nov 2014
Resigned 18 Sept 2024

COLLINS, Martin Andrew

Resigned
London Wall, LondonEC2M 5ND
Born August 1950
Director
Appointed 11 Oct 2011
Resigned 13 Nov 2014

CRIBB, Andrew Robert

Resigned
Whirlow Lane, SheffieldS11 9QF
Born November 1962
Director
Appointed 05 Feb 2020
Resigned 13 Sept 2023

DUNN, Matthew Philip

Resigned
Abbey Road, CambridgeCB5 8HQ
Born October 1974
Director
Appointed 15 Jan 2015
Resigned 06 Dec 2019

EGAN, John

Resigned
Abbey Road, CambridgeCB5 8HQ
Born March 1957
Director
Appointed 16 Nov 2017
Resigned 18 Sept 2024

GOMEZ-PARATCHA, Jimena Celina Valeria

Resigned
London Wall, LondonEC2M 5ND
Born November 1972
Director
Appointed 11 Oct 2011
Resigned 18 Sept 2014

HAGLEY, Katherine Moya

Resigned
London Wall, LondonEC2M 5ND
Born April 1974
Director
Appointed 11 Oct 2011
Resigned 03 Jul 2014

MEE, Darren

Resigned
Abbey Road, CambridgeCB5 8HQ
Born July 1965
Director
Appointed 17 Jul 2014
Resigned 18 Nov 2019

MOORE, Bronwen Barry

Resigned
Abbey Road, CambridgeCB5 8HQ
Born January 1989
Director
Appointed 17 Jul 2014
Resigned 19 Oct 2016

NEWTON, Paul Ramon

Resigned
Abbey Road, CambridgeCB5 8HQ
Born October 1957
Director
Appointed 16 Nov 2017
Resigned 03 Feb 2021

PARSONS, Peter Frank

Resigned
London Wall, LondonEC2M 5ND
Born August 1950
Director
Appointed 11 Oct 2011
Resigned 01 Feb 2014

REID, Adam

Resigned
Abbey Road, CambridgeCB5 8HQ
Born October 1961
Director
Appointed 17 Jul 2014
Resigned 15 Sept 2016

REITH, Adrian Stuart

Resigned
London Wall, LondonEC2M 5ND
Born May 1955
Director
Appointed 11 Oct 2011
Resigned 17 Nov 2014

REITH, Judith

Resigned
London Wall, LondonEC2M 5ND
Born November 1960
Director
Appointed 11 Oct 2011
Resigned 30 Jun 2014

SCARFE, Chuli Viveca

Resigned
Abbey Road, CambridgeCB5 8HQ
Born October 1951
Director
Appointed 05 Mar 2018
Resigned 18 Sept 2024

SCHOUW, Anne

Resigned
Abbey Road, CambridgeCB5 8HQ
Born October 1975
Director
Appointed 17 Jul 2014
Resigned 18 Nov 2019

SHAVE, Samuel William

Resigned
Abbey Road, CambridgeCB5 8HQ
Born March 1985
Director
Appointed 11 Oct 2011
Resigned 26 Apr 2018

TYNDALL, Kathryn Margaret

Resigned
High Street, RoystonSG8 5QN
Born July 1962
Director
Appointed 01 Jan 2012
Resigned 11 Jun 2014

WARD, Benjamin Thomas

Resigned
Snow Hill Court, LondonEC1A 2EJ
Born August 1981
Director
Appointed 15 Jan 2015
Resigned 02 May 2017

WARD, Thomas Anthony

Resigned
Abbey Road, CambridgeCB5 8HQ
Born April 1983
Director
Appointed 17 Jul 2014
Resigned 18 Sept 2024

WATSON, Jacqueline Dawn

Resigned
Abbey Road, CambridgeCB5 8HQ
Born May 1957
Director
Appointed 21 Jul 2014
Resigned 19 May 2023

WHITEHEAD, Rodney John

Resigned
London Wall, LondonEC2M 5ND
Born November 1959
Director
Appointed 11 Oct 2011
Resigned 18 Sept 2014
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Resolution
22 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Resolution
30 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Memorandum Articles
18 January 2012
MEM/ARTSMEM/ARTS
Resolution
18 January 2012
RESOLUTIONSResolutions
Incorporation Company
11 October 2011
NEWINCIncorporation