Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND
Company Information for

THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND

110/112 Lancaster Road, Barnet, EN4 8AL,
Company Registration Number
00690355
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The National Children's Wear Association Of Great Britain And Ireland
THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND was founded on 1961-04-20 and has its registered office in Barnet. The organisation's status is listed as "Active - Proposal to Strike off". The National Children's Wear Association Of Great Britain And Ireland is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND
 
Legal Registered Office
110/112 Lancaster Road
Barnet
EN4 8AL
Other companies in WC1N
 
Filing Information
Company Number 00690355
Company ID Number 00690355
Date formed 1961-04-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-06-30
Account next due 31/03/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-28 05:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND

Current Directors
Officer Role Date Appointed
ELIZABETH PAMELA FOX
Company Secretary 2000-10-12
EMMA JANE ADAM
Director 2016-06-07
MARK JOHN BARNETT
Director 2014-10-01
SHARON ELIZABETH BEARDSWORTH
Director 2006-06-07
DAVID HARRY BURGESS
Director 2004-06-14
DAVID CHARLES HULL
Director 2007-12-04
NUALA TERESA MCKENNA
Director 2004-06-14
DAVID JASON PARKER
Director 2015-06-16
RACHEL ANNE HARRIET RILEY
Director 2013-06-05
DIANE ELAINE SHAW
Director 2009-06-03
DANIELE AMEDEO SISMONDI
Director 2016-06-07
SARAH LOUISE TAYLOR
Director 2002-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-PHILLIPPE GLASKIE
Director 2004-08-17 2007-06-05
SUSAN COTTON
Director 2000-06-08 2006-06-07
LESLEY FALLON
Director 1995-06-09 2006-06-07
SARA DEBORAH COLLINGE
Director 1997-06-11 2004-06-14
HENRY ARTHUR DENISON
Director 1992-05-27 2001-12-12
MALCOLM VAUGHAN COURT
Director 1993-06-02 2001-06-06
DAMIAN ANDREW HOPKINS
Company Secretary 1999-06-07 2000-10-12
BARBARA ELIZABETH GEORGE
Director 1997-06-11 1999-07-10
HENRY ARTHUR DENISON
Company Secretary 1997-06-11 1999-06-07
WILLIAM DOW
Director 1997-06-11 1999-06-07
DAVID FRANKLIN GOLDWATER
Director 1994-06-10 1997-06-12
IAN THOMAS PARROTT
Company Secretary 1994-06-15 1997-06-11
ROSALIND DE OLIVEIRA
Director 1995-06-09 1996-09-25
ANTHONY HOWARD BLAKE
Director 1995-06-09 1996-05-07
JACQUELINE COOK
Director 1993-06-02 1995-06-09
HOWARD GEOFFREY WILDER
Company Secretary 1991-05-08 1994-06-15
ANTHONY BLAKE
Director 1991-05-08 1994-06-02
JILL CAMERON BLAKE
Director 1992-05-27 1994-06-02
GAYLE BROWN
Director 1991-05-08 1993-06-02
JULIAN DAVID CARTER
Director 1992-05-27 1992-12-05
NIGEL BROTHERTON
Director 1991-05-08 1992-05-27
DAVID GRAFF
Director 1991-05-08 1991-12-05
MICHAEL FRANCIS
Director 1991-05-08 1991-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH PAMELA FOX CHILDRENSWEAR BUYER LIMITED Company Secretary 2009-07-27 CURRENT 1999-06-08 Active
ELIZABETH PAMELA FOX NCWA (PUBLICATIONS) LIMITED Company Secretary 2002-06-06 CURRENT 1994-09-30 Active - Proposal to Strike off
SHARON ELIZABETH BEARDSWORTH CHILDRENSWEAR BUYER LIMITED Director 2012-05-29 CURRENT 1999-06-08 Active
DAVID HARRY BURGESS THE PARENTLY GROUP LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
DAVID HARRY BURGESS NCWA (PUBLICATIONS) LIMITED Director 2010-06-08 CURRENT 1994-09-30 Active - Proposal to Strike off
DAVID HARRY BURGESS CHILDRENSWEAR BUYER LIMITED Director 2009-06-03 CURRENT 1999-06-08 Active
DAVID HARRY BURGESS USDL LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2015-05-05
DAVID HARRY BURGESS THE SCHOOLWEAR SHOW LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
DAVID HARRY BURGESS DAVID LUKE LIMITED Director 1990-04-25 CURRENT 1981-12-22 Active
NUALA TERESA MCKENNA NUALA MCKENNA LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
DAVID JASON PARKER KIDSWEAR AGENT LTD Director 2016-05-05 CURRENT 2016-05-05 Dissolved 2017-10-10
DAVID JASON PARKER BABY MELANIE LTD Director 2009-07-17 CURRENT 2009-07-17 Active
RACHEL ANNE HARRIET RILEY DANIEL JOUANNEAU LIMITED Director 1998-08-07 CURRENT 1998-08-07 Active
DIANE ELAINE SHAW SHAW AGENCIES LTD Director 2018-05-02 CURRENT 2016-10-04 Active
DANIELE AMEDEO SISMONDI BRAND MAISON LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-06Application to strike the company off the register
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM 3 Queen Square London WC1N 3AR
2023-07-25CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-05APPOINTMENT TERMINATED, DIRECTOR DAVID JASON PARKER
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON PARKER
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE ADAM
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MS SHOSHANA KAZAB
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-21AP01DIRECTOR APPOINTED MR IMRAN HASSAN
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES HULL
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ROSS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TRAVIS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN PETRIE
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED EMMA JANE ADAM
2017-03-02AP01DIRECTOR APPOINTED DANIELE AMEDEO SISMONDI
2016-06-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-12AR0108/05/16 ANNUAL RETURN FULL LIST
2015-10-30AP01DIRECTOR APPOINTED DAVID PARKER
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH MCHALICK
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE REED
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-27AR0108/05/15 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED JILLIAN PETRIE
2014-10-21AP01DIRECTOR APPOINTED MARK JOHN BARNETT
2014-06-25AA31/12/13 TOTAL EXEMPTION FULL
2014-06-05AR0108/05/14 NO MEMBER LIST
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH BEARDSWORTH / 14/04/2014
2013-11-29AP01DIRECTOR APPOINTED RACHEL ANNE HARRIET RILEY
2013-08-14AP01DIRECTOR APPOINTED MS HANNAH CLARE MCHALICK
2013-08-14AP01DIRECTOR APPOINTED MRS JANETTE ANITA REED
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PERSECHINO
2013-07-12AA31/12/12 TOTAL EXEMPTION FULL
2013-06-03AR0108/05/13 NO MEMBER LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TRAVE / 08/05/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE TAYLOR / 08/05/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELAINE SHAW / 08/05/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HULL / 08/05/2013
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIDEWOOD
2012-07-20RP04SECOND FILING WITH MUD 08/05/12 FOR FORM AR01
2012-07-20ANNOTATIONClarification
2012-07-10AA31/12/11 TOTAL EXEMPTION FULL
2012-06-15AP01DIRECTOR APPOINTED JOANNE PERSECHINO
2012-06-08AR0108/05/12
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILDER
2012-06-08AP01DIRECTOR APPOINTED MR JOHN RAYMOND WILLIAMS
2012-06-08AP01DIRECTOR APPOINTED DIANE ELAINE SHAW
2012-06-08AP01DIRECTOR APPOINTED DAVID CHARLES HULL
2012-06-08AP01DIRECTOR APPOINTED SHARON ELIZABETH BEARDSWORTH
2012-06-08AP01DIRECTOR APPOINTED MALCOLM TRAVE
2012-06-08AP01DIRECTOR APPOINTED DAVID HARRY BURGESS
2012-06-08AP01DIRECTOR APPOINTED SARAH LOUISE TAYLOR
2011-07-29AA31/12/10 TOTAL EXEMPTION FULL
2011-06-02AR0108/05/11 NO MEMBER LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN HOPKINS
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM, 5 PORTLAND PLACE, LONDON, W1B 1PW
2010-06-28AA31/12/09 TOTAL EXEMPTION FULL
2010-06-04AR0108/05/10 NO MEMBER LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEOFFREY WILDER / 08/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA BARBARA ROSS / 08/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER RIDEWOOD / 08/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NUALA MCKENNA / 08/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ANDREW HOPKINS / 08/05/2010
2009-07-01AA31/12/08 TOTAL EXEMPTION FULL
2009-06-18363aANNUAL RETURN MADE UP TO 08/05/09
2008-06-16363aANNUAL RETURN MADE UP TO 08/05/08
2008-06-10AA31/12/07 TOTAL EXEMPTION FULL
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JEAN GLASKIE
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID JAMES
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR LESLEY FALLON
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363sANNUAL RETURN MADE UP TO 08/05/07
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aANNUAL RETURN MADE UP TO 08/05/06
2006-06-05288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07288bDIRECTOR RESIGNED
2005-06-07363sANNUAL RETURN MADE UP TO 08/05/05
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND

Intangible Assets
Patents
We have not found any records of THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND registering or being granted any patents
Domain Names

THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND owns 1 domain names.

ncwa.co.uk  

Trademarks
We have not found any records of THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND are:

Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.