Background WavePink WaveYellow Wave

COMRADES OF CHILDREN OVERSEAS (SC209819)

COMRADES OF CHILDREN OVERSEAS (SC209819) is an active UK company. incorporated on 9 August 2000. with registered office in Balerno. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. COMRADES OF CHILDREN OVERSEAS has been registered for 25 years. Current directors include BAILLIE SMITH, Matt, Professor, BRENNAN, Rebecca, CRAM, Stephen and 4 others.

Company Number
SC209819
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 August 2000
Age
25 years
Address
21 Ravelrig Park, Balerno, EH14 7DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAILLIE SMITH, Matt, Professor, BRENNAN, Rebecca, CRAM, Stephen, DIXON, Christopher Thomas, JUMA, Ida, STAEHR, Carsten Soren, Lisberg, STOBBS, Christine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMRADES OF CHILDREN OVERSEAS

COMRADES OF CHILDREN OVERSEAS is an active company incorporated on 9 August 2000 with the registered office located in Balerno. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. COMRADES OF CHILDREN OVERSEAS was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

SC209819

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

Age

25 Years

Incorporated 9 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

21 Ravelrig Park Balerno, EH14 7DL,

Previous Addresses

6 Boll O'bere Farm, Lanark Road West, Balerno Edinburgh EH14 7JG
From: 9 August 2000To: 20 November 2012
Timeline

23 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 12
Director Joined
Aug 13
Director Joined
Sept 15
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BAILLIE SMITH, Matt, Professor

Active
Ravelrig Park, BalernoEH14 7DL
Born December 1971
Director
Appointed 24 Jun 2019

BRENNAN, Rebecca

Active
Ravelrig Park, BalernoEH14 7DL
Born October 1968
Director
Appointed 20 Jul 2021

CRAM, Stephen

Active
Ravelrig Park, BalernoEH14 7DL
Born October 1960
Director
Appointed 09 Aug 2000

DIXON, Christopher Thomas

Active
Ravelrig Park, BalernoEH14 7DL
Born March 1987
Director
Appointed 07 Dec 2021

JUMA, Ida

Active
Ravelrig Park, BalernoEH14 7DL
Born August 1980
Director
Appointed 10 Mar 2023

STAEHR, Carsten Soren, Lisberg

Active
Ravelrig Park, BalernoEH14 7DL
Born May 1963
Director
Appointed 02 Aug 2016

STOBBS, Christine

Active
Ravelrig Park, BalernoEH14 7DL
Born August 1973
Director
Appointed 09 Mar 2017

MALARKEY, Diane

Resigned
43 Burwood Road, North ShieldsNE29 8BP
Secretary
Appointed 15 Jun 2004
Resigned 24 Aug 2004

PANTON, James William

Resigned
Lowhill Cottage, GlasgowG76 0NU
Secretary
Appointed 09 Aug 2000
Resigned 31 Jul 2002

PHILIPSON, Lucy

Resigned
Ravelrig Park, BalernoEH14 7DL
Secretary
Appointed 25 Aug 2004
Resigned 25 Feb 2023

SHARROCKS, Julie Elaine

Resigned
Birsley Woodside, AlnwickNE66 2BP
Secretary
Appointed 01 Aug 2002
Resigned 01 Aug 2003

SMITH, Karen

Resigned
57 Burnwood Road, North ShieldsNE29 8BP
Secretary
Appointed 01 Aug 2003
Resigned 24 Jun 2004

ARMSTRONG, Muriel

Resigned
Ravelrig Park, BalernoEH14 7DL
Born December 1947
Director
Appointed 14 Dec 2007
Resigned 02 Nov 2016

CAIRNS, Debra

Resigned
Ravelrig Park, BalernoEH14 7DL
Born May 1976
Director
Appointed 10 Mar 2023
Resigned 31 Dec 2023

CHAPMAN, Edward Brian

Resigned
Ravelrig Park, BalernoEH14 7DL
Born June 1954
Director
Appointed 01 Jan 2003
Resigned 02 Nov 2016

IVES, Kenneth Raymond

Resigned
Ravelrig Park, BalernoEH14 7DL
Born December 1976
Director
Appointed 10 May 2022
Resigned 19 May 2023

KENT-CAPPER, Alan

Resigned
Ravelrig Park, BalernoEH14 7DL
Born August 1967
Director
Appointed 14 Dec 2007
Resigned 20 Nov 2012

MACGREGOR, Alexander Rankin

Resigned
21 Melville Street Lane, EdinburghEH3 7QB
Born February 1949
Director
Appointed 01 Jan 2003
Resigned 10 Jul 2006

MITCHELL, Keith Lewis

Resigned
4 Partickhill Avenue, GlasgowG11 5AA
Born August 1962
Director
Appointed 27 May 2005
Resigned 04 Jun 2008

O'CONNOR, Fiona Margaret

Resigned
Ravelrig Park, BalernoEH14 7DL
Born October 1974
Director
Appointed 09 Mar 2010
Resigned 21 Oct 2019

PANTON, James William

Resigned
Ravelrig Park, BalernoEH14 7DL
Born November 1968
Director
Appointed 22 May 2013
Resigned 20 Jul 2021

PANTON, James William

Resigned
Lowhill Cottage, GlasgowG76 0NU
Born November 1968
Director
Appointed 09 Aug 2000
Resigned 12 Dec 2006

RAWCLIFFE, Lisa Maria

Resigned
Ravelrig Park, BalernoEH14 7DL
Born December 1959
Director
Appointed 04 Aug 2015
Resigned 25 Mar 2022

RICHARDS, Katherine

Resigned
Ravelrig Park, BalernoEH14 7DL
Born May 1975
Director
Appointed 09 Mar 2010
Resigned 28 Sept 2022

THEOBALD, Caroline Helen

Resigned
25 Cleveland Road, North ShieldsNE29 0NG
Born September 1957
Director
Appointed 27 May 2005
Resigned 19 Feb 2007

WARBURTON, Peter Anthony, Dr

Resigned
Ravelrig Park, BalernoEH14 7DL
Born January 1953
Director
Appointed 27 May 2005
Resigned 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
14 February 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 August 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Resolution
11 November 2013
RESOLUTIONSResolutions
Change Sail Address Company
18 October 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Resolution
13 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
21 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
287Change of Registered Office
Legacy
2 August 2007
287Change of Registered Office
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
12 September 2005
288cChange of Particulars
Legacy
9 September 2005
288cChange of Particulars
Legacy
9 September 2005
288cChange of Particulars
Legacy
9 September 2005
288cChange of Particulars
Legacy
9 September 2005
288cChange of Particulars
Legacy
9 September 2005
288cChange of Particulars
Legacy
9 September 2005
288cChange of Particulars
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Incorporation Company
9 August 2000
NEWINCIncorporation