Childreach International (Trading) Limited

  • Dissolved
  • Incorporated on 21 Aug 2008

Reg Address: 85 Great Portland Street Great Portland Street, First Floor, London W1W 7LT, England

Previous Names:
Charity Expeditions Ltd - 17 Sep 2012
Childreach International (Uk) Ltd - 21 Aug 2008


  • Summary The company with name "Childreach International (Trading) Limited" is a ltd and located in 85 Great Portland Street Great Portland Street, First Floor, London W1W 7LT. Childreach International (Trading) Limited is currently in dissolved status and it was incorporated on 21 Aug 2008 (16 years 1 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Childreach International (Trading) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Firoz Patel Secretary 8 Sep 2017 - Active
2 Robin Ramphal Secretary 11 Dec 2015 - Resigned
7 Sep 2017
3 Paul Michael Campbell Secretary 10 Sep 2013 - Resigned
11 Dec 2015
4 David Henry Gray Director 26 Mar 2012 British Resigned
9 Oct 2017
5 Samuel Martin Cohen Secretary 15 Mar 2012 British Resigned
10 Sep 2013
6 Katie Ford Secretary 17 Aug 2011 - Resigned
15 Mar 2012
7 Oneka Baptiste Director 9 Jun 2010 British Resigned
25 Aug 2012
8 Paul Campbell Director 1 Dec 2009 British Resigned
11 May 2010
9 Gregory Clark Director 1 Dec 2009 British Resigned
31 Aug 2013
10 BEST4BUSINESS LIMITED Corporate Secretary 31 Oct 2008 - Resigned
17 Aug 2011
11 Mehboob Dawood Patel Director 21 Oct 2008 British Resigned
1 Jan 2010
12 Firoz Patel Director 29 Aug 2008 British Resigned
1 Oct 2008
13 Firoz Patel Director 29 Aug 2008 British Resigned
1 Oct 2008
14 Firoz Patel Director 21 Aug 2008 British Active
15 Daniel Joseph Quille Director 21 Aug 2008 British Resigned
1 Dec 2009
16 Firoz Patel Director 21 Aug 2008 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr David Henry Gray
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
Significant Influence Or Control
6 Apr 2016 British Ceased
9 Oct 2017
2 Mr Firoz Patel
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
Significant Influence Or Control
6 Apr 2016 British Ceased
5 Dec 2017
3 Mr Firoz Patel
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
Significant Influence Or Control
6 Apr 2016 British Ceased
5 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Childreach International (Trading) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 16 Oct 2018 Download PDF
1 Pages
2 Dissolution - Dissolved Compulsory Strike Off Suspended 11 Sep 2018 Download PDF
1 Pages
3 Gazette - Notice Compulsory 31 Jul 2018 Download PDF
1 Pages
4 Persons With Significant Control - Cessation Of A Person With Significant Control 17 Feb 2018 Download PDF
1 Pages
5 Persons With Significant Control - Cessation Of A Person With Significant Control 17 Oct 2017 Download PDF
1 Pages
6 Persons With Significant Control - Cessation Of A Person With Significant Control 17 Oct 2017 Download PDF
1 Pages
7 Officers - Termination Director Company With Name Termination Date 16 Oct 2017 Download PDF
1 Pages
8 Officers - Appoint Person Secretary Company With Name Date 11 Sep 2017 Download PDF
2 Pages
9 Officers - Termination Secretary Company With Name Termination Date 11 Sep 2017 Download PDF
1 Pages
10 Address - Change Registered Office Company With Date Old New 11 Sep 2017 Download PDF
1 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 7 Sep 2017 Download PDF
2 Pages
12 Confirmation Statement - No Updates 25 Aug 2017 Download PDF
3 Pages
13 Accounts - Dormant 20 May 2017 Download PDF
2 Pages
14 Confirmation Statement - Updates 26 Aug 2016 Download PDF
6 Pages
15 Accounts - Dormant 31 May 2016 Download PDF
1 Pages
16 Address - Change Registered Office Company With Date Old New 14 Mar 2016 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 11 Dec 2015 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2015 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 18 Sep 2015 Download PDF
4 Pages
20 Accounts - Full 7 Jun 2015 Download PDF
14 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 31 Aug 2014 Download PDF
4 Pages
22 Accounts - Full 25 Apr 2014 Download PDF
14 Pages
23 Officers - Termination Secretary Company With Name 21 Nov 2013 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name 21 Nov 2013 Download PDF
1 Pages
25 Officers - Termination Director Company With Name 21 Nov 2013 Download PDF
1 Pages
26 Change Of Name - Certificate Company 16 Oct 2013 Download PDF
3 Pages
27 Resolution 18 Sep 2013 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 27 Aug 2013 Download PDF
4 Pages
29 Accounts - Full 13 Jun 2013 Download PDF
14 Pages
30 Officers - Termination Director Company With Name 28 Nov 2012 Download PDF
1 Pages
31 Change Of Name - Certificate Company 17 Sep 2012 Download PDF
2 Pages
32 Change Of Name - Request Comments 5 Sep 2012 Download PDF
1 Pages
33 Change Of Name - Notice 5 Sep 2012 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2012 Download PDF
5 Pages
35 Accounts - Full 30 May 2012 Download PDF
16 Pages
36 Officers - Appoint Person Director Company With Name 26 Mar 2012 Download PDF
2 Pages
37 Officers - Appoint Person Secretary Company With Name 15 Mar 2012 Download PDF
1 Pages
38 Officers - Termination Secretary Company With Name 15 Mar 2012 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 5 Sep 2011 Download PDF
4 Pages
40 Officers - Change Person Director Company With Change Date 2 Sep 2011 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 2 Sep 2011 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 2 Sep 2011 Download PDF
1 Pages
43 Officers - Appoint Person Secretary Company With Name 17 Aug 2011 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name 17 Aug 2011 Download PDF
1 Pages
45 Accounts - Full 3 Jun 2011 Download PDF
16 Pages
46 Officers - Appoint Person Director Company With Name 26 Jan 2011 Download PDF
3 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2010 Download PDF
4 Pages
48 Officers - Change Corporate Secretary Company With Change Date 6 Sep 2010 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 6 Sep 2010 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 6 Sep 2010 Download PDF
2 Pages
51 Accounts - Full 10 Jun 2010 Download PDF
14 Pages
52 Address - Change Registered Office Company With Date Old 3 Jun 2010 Download PDF
1 Pages
53 Accounts - Change Account Reference Date Company Current Shortened 25 Feb 2010 Download PDF
1 Pages
54 Incorporation - Memorandum Articles 24 Feb 2010 Download PDF
21 Pages
55 Resolution 24 Feb 2010 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 23 Feb 2010 Download PDF
1 Pages
57 Accounts - Change Account Reference Date Company Previous Extended 13 Jan 2010 Download PDF
3 Pages
58 Officers - Change Person Director Company With Change Date 9 Dec 2009 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 3 Dec 2009 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 3 Dec 2009 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 3 Dec 2009 Download PDF
1 Pages
62 Address - Change Registered Office Company With Date Old 2 Dec 2009 Download PDF
1 Pages
63 Annual Return - Legacy 10 Sep 2009 Download PDF
4 Pages
64 Officers - Legacy 4 Jun 2009 Download PDF
1 Pages
65 Officers - Legacy 12 Nov 2008 Download PDF
1 Pages
66 Officers - Legacy 14 Oct 2008 Download PDF
1 Pages
67 Officers - Legacy 13 Oct 2008 Download PDF
1 Pages
68 Officers - Legacy 10 Oct 2008 Download PDF
1 Pages
69 Officers - Legacy 10 Oct 2008 Download PDF
1 Pages
70 Officers - Legacy 10 Sep 2008 Download PDF
2 Pages
71 Incorporation - Company 21 Aug 2008 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Quantum 5.0 Ltd
Mutual People: Firoz Patel
Active
2 Consulq Ltd
Mutual People: Firoz Patel
dissolved
3 Developing World Solutions Ltd
Mutual People: Firoz Patel
dissolved
4 Climateplus Limited
Mutual People: Firoz Patel
dissolved