Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4CHILDREN (DIRECT) LIMITED
Company Information for

4CHILDREN (DIRECT) LIMITED

SMITH & WILLIAMSON LLP, 25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
05133622
Private Limited Company
In Administration

Company Overview

About 4children (direct) Ltd
4CHILDREN (DIRECT) LIMITED was founded on 2004-05-20 and has its registered office in London. The organisation's status is listed as "In Administration". 4children (direct) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
4CHILDREN (DIRECT) LIMITED
 
Legal Registered Office
SMITH & WILLIAMSON LLP
25 MOORGATE
LONDON
EC2R 6AY
Other companies in E14
 
Previous Names
4CHILDREN LIMITED15/03/2008
BEALAW (709) LIMITED27/07/2004
Filing Information
Company Number 05133622
Company ID Number 05133622
Date formed 2004-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2019-12-11 11:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4CHILDREN (DIRECT) LIMITED
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 4CHILDREN (DIRECT) LIMITED

Current Directors
Officer Role Date Appointed
JOAN HILARY CLEARY
Director 2016-06-16
IMELDA ANN REDMOND
Director 2015-03-01
GARY JOHN WALKER
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
CONSTANTINE ALEXANDER BOTHA
Company Secretary 2016-01-01 2016-08-31
JOHN ROBERT COVE
Director 2010-03-05 2016-06-16
SANJAY ASHAR
Company Secretary 2015-08-27 2015-12-31
LINDA MARY BLACKMAN
Director 2015-02-19 2015-05-11
CHARLES RICHARD ELLIS
Company Secretary 2004-12-15 2015-03-24
CHARLES RICHARD ELLIS
Director 2010-03-05 2015-03-24
ANNE ELIZABETH LONGFIELD
Director 2004-12-13 2015-02-28
HAZEL CATHERINE MOSIENKO
Director 2010-03-05 2014-10-01
GRAHAM MAURICE LUST
Director 2010-03-05 2012-07-20
FLLORENCE ARMSTRONG
Director 2010-03-05 2011-07-17
RICHARD SIDNEY ROSE
Director 2010-03-05 2011-02-21
BEACH SECRETARIES LIMITED
Nominated Secretary 2004-05-20 2004-12-15
CROFT NOMINEES LIMITED
Nominated Director 2004-05-20 2004-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN HILARY CLEARY 4CHILDREN (GLOUCESTERSHIRE) LIMITED Director 2016-06-16 CURRENT 2013-03-13 In Administration
JOAN HILARY CLEARY 4CHILDREN (WORCESTERSHIRE) LIMITED Director 2016-06-16 CURRENT 2014-01-22 In Administration
JOAN HILARY CLEARY 4CHILDREN (PLYMOUTH) LIMITED Director 2016-06-16 CURRENT 2014-08-06 Liquidation
JOAN HILARY CLEARY 4CHILDREN (TRADING) LIMITED Director 2016-06-16 CURRENT 1989-10-18 In Administration
JOAN HILARY CLEARY 4CHILDREN Director 2016-04-07 CURRENT 1984-02-06 In Administration
JOAN HILARY CLEARY TCSW Director 2011-10-24 CURRENT 2011-01-20 Dissolved 2016-11-09
IMELDA ANN REDMOND OFF CENTRE LIMITED Director 2017-09-30 CURRENT 1983-10-24 Active - Proposal to Strike off
IMELDA ANN REDMOND THE CHILDREN'S PARTNERSHIP LIMITED Director 2015-03-24 CURRENT 2013-03-18 Dissolved 2017-06-13
IMELDA ANN REDMOND 4CHILDREN (GLOUCESTERSHIRE) LIMITED Director 2015-03-01 CURRENT 2013-03-13 In Administration
IMELDA ANN REDMOND 4CHILDREN (WORCESTERSHIRE) LIMITED Director 2015-03-01 CURRENT 2014-01-22 In Administration
IMELDA ANN REDMOND 4CHILDREN (PLYMOUTH) LIMITED Director 2015-03-01 CURRENT 2014-08-06 Liquidation
IMELDA ANN REDMOND 4CHILDREN (TRADING) LIMITED Director 2015-03-01 CURRENT 1989-10-18 In Administration
GARY JOHN WALKER GAMMA LAND (GW) LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
GARY JOHN WALKER THE MULBERRY BUSH (COULSDON) LTD Director 2016-11-11 CURRENT 2000-01-06 Active
GARY JOHN WALKER ENFIELD YOUTH ACTION LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
GARY JOHN WALKER OASIS COMMUNITY HUB: HADLEY Director 2015-12-09 CURRENT 2010-04-27 Active
GARY JOHN WALKER OASIS COMMUNITY HUB: ASHBURTON PARK Director 2015-12-09 CURRENT 2010-04-28 Active
GARY JOHN WALKER LVE PROPERTY (SOUTHWEST) LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
GARY JOHN WALKER THE LVE FOUNDATION LTD Director 2015-01-21 CURRENT 2015-01-21 Active
GARY JOHN WALKER LEE RESIDENTIAL LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
GARY JOHN WALKER DARTMOUTH APPRENTICE TRADING LIMITED Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2018-07-10
GARY JOHN WALKER 4CHILDREN (TRADING) LIMITED Director 2012-07-20 CURRENT 1989-10-18 In Administration
GARY JOHN WALKER LANDMARK COMMERCIAL PROPERTIES LIMITED Director 2011-04-26 CURRENT 2011-04-18 Active
GARY JOHN WALKER WHITE MOUSE SERVICES LTD Director 2010-06-08 CURRENT 2010-06-08 Active
GARY JOHN WALKER NACRAM LTD Director 2006-10-25 CURRENT 2006-10-25 Active
GARY JOHN WALKER GAMMA LAND LIMITED Director 2005-07-04 CURRENT 2005-07-04 Active - Proposal to Strike off
GARY JOHN WALKER GAMMA PROPERTY INVESTMENTS LTD Director 2005-06-20 CURRENT 2005-06-20 Active
GARY JOHN WALKER RSA TRUST Director 2004-02-10 CURRENT 2004-02-10 Active
GARY JOHN WALKER THE ENFIELD ISLAND YOUTH & COMMUNITY TRUST Director 2003-05-06 CURRENT 2003-05-06 Active
GARY JOHN WALKER SOUTHTOWN HOUSE LIMITED Director 1999-08-25 CURRENT 1998-11-30 Active
GARY JOHN WALKER RSA DEVELOPMENTS LIMITED Director 1999-04-08 CURRENT 1999-04-08 Dissolved 2015-03-31
GARY JOHN WALKER RSA ISLAND VILLAGE LIMITED Director 1997-03-20 CURRENT 1997-03-20 Active
GARY JOHN WALKER INFORMATION MACHINES LIMITED Director 1992-12-31 CURRENT 1982-02-09 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
2019-12-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-07AM23Liquidation. Administration move to dissolve company
2019-04-08AM10Administrator's progress report
2018-10-09AM10Administrator's progress report
2018-09-07AM19liquidation-in-administration-extension-of-period
2018-06-26AM10Administrator's progress report
2017-10-10AM10Administrator's progress report
2017-09-03AM19liquidation-in-administration-extension-of-period
2017-04-072.24BAdministrator's progress report to 2017-02-27
2017-02-14TM02Termination of appointment of Constantine Alexander Botha on 2016-08-31
2017-01-072.16BStatement of affairs with form 2.14B
2016-10-242.17BStatement of administrator's proposal
2016-10-19F2.18Notice of deemed approval of proposals
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM City Reach 5 Greenwich View Place London E14 9NN
2016-09-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-23AP01DIRECTOR APPOINTED MS JOAN HILARY CLEARY
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT COVE
2016-03-23AP03Appointment of Mr Constantine Alexander Botha as company secretary on 2016-01-01
2016-01-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-14TM02Termination of appointment of Sanjay Ashar on 2015-12-31
2015-09-22AP03Appointment of Mr Sanjay Ashar as company secretary on 2015-08-27
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARY BLACKMAN
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MOSIENKO
2015-04-24AP01DIRECTOR APPOINTED MS IMELDA ANN REDMOND
2015-04-24AP01DIRECTOR APPOINTED MS LINDA MARY BLACKMAN
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ELLIS
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLES ELLIS
2015-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LONGFIELD
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051336220005
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0120/05/14 FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-30AR0120/05/13 FULL LIST
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-10AP01DIRECTOR APPOINTED MR GARY JOHN WALKER
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-28AR0120/05/12 FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR FLLORENCE ARMSTRONG
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0120/05/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LONGFIELD / 21/05/2010
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSE
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22AP01DIRECTOR APPOINTED MR GRAHAM MAURICE LUST
2010-12-22AP01DIRECTOR APPOINTED MR RICHARD SIDNEY ROSE
2010-12-21AP01DIRECTOR APPOINTED MR JOHN ROBERT COVE
2010-12-21AP01DIRECTOR APPOINTED MS FLLORENCE ARMSTRONG
2010-12-21AP01DIRECTOR APPOINTED MS HAZEL MOSIENKO
2010-12-21AP01DIRECTOR APPOINTED MR CHARLES RICHARD ELLIS
2010-08-25AR0120/05/10 NO CHANGES
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-27363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-29363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-13CERTNMCOMPANY NAME CHANGED 4CHILDREN LIMITED CERTIFICATE ISSUED ON 15/03/08
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2007-08-16225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-08-09363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-05-25363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-07-26363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288aNEW SECRETARY APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bSECRETARY RESIGNED
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 100 FETTER LANE LONDON EC4A 1BN
2004-08-31ELRESS386 DISP APP AUDS 20/08/04
2004-08-31ELRESS366A DISP HOLDING AGM 20/08/04
2004-07-27CERTNMCOMPANY NAME CHANGED BEALAW (709) LIMITED CERTIFICATE ISSUED ON 27/07/04
2004-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to 4CHILDREN (DIRECT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-04-11
Fines / Sanctions
No fines or sanctions have been issued against 4CHILDREN (DIRECT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Outstanding FSE SOCIAL IMPACT ACCELERATOR LIMITED
DEBENTURE 2012-08-10 Outstanding HSBC BANK PLC
DEBENTURE WITH FLOATING CHARGE 2012-01-09 Satisfied BIG ISSUE INVEST SOCIAL ENTERPRISE INVESTMENT FUND L.P.
DEBENTURE 2009-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE WITH FLOATING CHARGE 2009-01-09 Satisfied BIG ISSUE INVEST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 4CHILDREN (DIRECT) LIMITED

Intangible Assets
Patents
We have not found any records of 4CHILDREN (DIRECT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4CHILDREN (DIRECT) LIMITED
Trademarks
We have not found any records of 4CHILDREN (DIRECT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 4CHILDREN (DIRECT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-7 GBP £341 Private Contractors
North Tyneside Council 2015-3 GBP £33,087 22.CHILDRENS' SERVICES
North Tyneside Council 2015-2 GBP £28,405
North Tyneside Council 2015-1 GBP £28,803
North Tyneside Council 2014-12 GBP £20,930
North Tyneside Council 2014-11 GBP £8,333 22.CHILDRENS' SERVICES
Royal Borough of Greenwich 2014-6 GBP £10,101
Royal Borough of Greenwich 2014-5 GBP £3,425
Royal Borough of Greenwich 2014-4 GBP £2,340
Royal Borough of Greenwich 2014-3 GBP £8,296
Royal Borough of Greenwich 2014-2 GBP £1,800
Royal Borough of Greenwich 2014-1 GBP £3,780
Essex County Council 2013-12 GBP £1,214
Royal Borough of Greenwich 2013-11 GBP £1,680
Royal Borough of Greenwich 2013-10 GBP £3,180
Royal Borough of Greenwich 2013-8 GBP £2,880
London Borough of Bexley 2013-8 GBP £10,000
Royal Borough of Greenwich 2013-7 GBP £3,610
London Borough of Bexley 2013-6 GBP £2,500
Royal Borough of Greenwich 2013-6 GBP £6,533
Royal Borough of Greenwich 2013-5 GBP £3,971
Royal Borough of Greenwich 2013-4 GBP £2,801
Royal Borough of Greenwich 2013-3 GBP £11,655
London Borough of Bexley 2013-3 GBP £2,520
Royal Borough of Greenwich 2013-2 GBP £960
London Borough of Bexley 2013-2 GBP £1,440
London Borough of Bexley 2013-1 GBP £1,350
London Borough of Bexley 2012-11 GBP £3,240
London Borough of Bexley 2012-3 GBP £1,020
London Borough of Bexley 2011-12 GBP £510
London Borough of Bexley 2011-11 GBP £540
London Borough of Bexley 2011-10 GBP £600
London Borough of Bexley 2011-8 GBP £960
London Borough of Bexley 2011-6 GBP £1,320

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 4CHILDREN (DIRECT) LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending party4CHILDREN (DIRECT) LIMITEDEvent Date2019-04-11
 
Initiating party Event Type
Defending party4CHILDREN (DIRECT) LIMITEDEvent Date2016-08-31
In the High Court of Justice, Chancery Division Companies Court case number 5191 Adam Henry Stephens , Finbarr Thomas O'Connell and Andrew Stephen McGill (IP Nos 9748 and 7931 and 9350 ), of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY For further details contact: Alistair Minchin, Email: alistair.minchin@smith.williamson.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4CHILDREN (DIRECT) LIMITED 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 4CHILDREN (DIRECT) LIMITED 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.