Chance For Childhood COBHAM


Founded in 1992, Chance For Childhood, classified under reg no. 02735643 is an active company. Currently registered at 3 Fairfields KT11 2NN, Cobham the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2014-04-30 Chance For Childhood is no longer carrying the name Jubilee Action.

At the moment there are 7 directors in the the company, namely Derrick B., Max W. and Nicoletta G. and others. In addition one secretary - Walaa A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chance For Childhood Address / Contact

Office Address 3 Fairfields
Office Address2 26 Green Lane
Town Cobham
Post code KT11 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02735643
Date of Incorporation Wed, 29th Jul 1992
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Derrick B.

Position: Director

Appointed: 03 May 2023

Max W.

Position: Director

Appointed: 15 February 2023

Nicoletta G.

Position: Director

Appointed: 28 July 2022

Walaa A.

Position: Secretary

Appointed: 25 August 2021

Richard E.

Position: Director

Appointed: 13 January 2021

Elizabeth N.

Position: Director

Appointed: 25 June 2020

Carole R.

Position: Director

Appointed: 25 June 2020

Mirco B.

Position: Director

Appointed: 27 November 2015

Andrew L.

Position: Secretary

Appointed: 25 August 2021

Resigned: 31 August 2021

Adisa L.

Position: Director

Appointed: 25 June 2020

Resigned: 15 February 2023

Maryanne O.

Position: Director

Appointed: 02 May 2019

Resigned: 03 February 2022

Joanna H.

Position: Director

Appointed: 02 May 2019

Resigned: 03 February 2022

David C.

Position: Director

Appointed: 18 June 2018

Resigned: 27 March 2021

Andrew L.

Position: Secretary

Appointed: 25 January 2017

Resigned: 31 August 2021

Victor M.

Position: Secretary

Appointed: 12 September 2016

Resigned: 30 November 2016

Dominic W.

Position: Director

Appointed: 27 November 2015

Resigned: 15 February 2023

Caroline W.

Position: Director

Appointed: 27 November 2015

Resigned: 13 February 2016

Anthony W.

Position: Director

Appointed: 27 November 2015

Resigned: 07 July 2021

Peter D.

Position: Director

Appointed: 27 November 2015

Resigned: 22 November 2017

Brenda K.

Position: Director

Appointed: 18 February 2014

Resigned: 11 June 2019

Sandip S.

Position: Director

Appointed: 05 November 2013

Resigned: 21 November 2019

Maria J.

Position: Director

Appointed: 30 September 2013

Resigned: 13 February 2018

David E.

Position: Secretary

Appointed: 09 July 2013

Resigned: 31 July 2016

Rachael S.

Position: Secretary

Appointed: 01 January 2013

Resigned: 30 June 2013

Christopher S.

Position: Secretary

Appointed: 01 April 2012

Resigned: 01 January 2013

Claire H.

Position: Director

Appointed: 21 February 2011

Resigned: 15 April 2019

Emma M.

Position: Director

Appointed: 21 February 2011

Resigned: 05 April 2012

Brian S.

Position: Director

Appointed: 16 December 2010

Resigned: 17 January 2012

Nigel E.

Position: Secretary

Appointed: 30 September 2010

Resigned: 31 March 2012

Patricia G.

Position: Director

Appointed: 04 June 2008

Resigned: 27 November 2010

Brian S.

Position: Secretary

Appointed: 16 April 2007

Resigned: 30 September 2010

Gordon M.

Position: Director

Appointed: 27 February 2007

Resigned: 08 December 2016

Kim T.

Position: Director

Appointed: 15 November 2006

Resigned: 17 June 2008

John G.

Position: Director

Appointed: 13 November 2006

Resigned: 27 November 2015

Peter T.

Position: Director

Appointed: 21 January 2006

Resigned: 15 November 2006

Derek W.

Position: Secretary

Appointed: 28 June 2005

Resigned: 16 April 2007

Howard T.

Position: Director

Appointed: 09 March 2005

Resigned: 15 November 2006

Chris P.

Position: Director

Appointed: 09 November 2004

Resigned: 12 October 2006

Jonathan S.

Position: Director

Appointed: 27 September 2004

Resigned: 21 December 2005

Jayne S.

Position: Director

Appointed: 01 September 2004

Resigned: 16 May 2005

John K.

Position: Director

Appointed: 07 July 2004

Resigned: 29 April 2008

Peter F.

Position: Director

Appointed: 04 November 2003

Resigned: 31 December 2004

Peter F.

Position: Secretary

Appointed: 04 November 2003

Resigned: 31 December 2004

Aninha C.

Position: Director

Appointed: 03 November 2003

Resigned: 06 November 2004

Kim T.

Position: Director

Appointed: 17 December 2001

Resigned: 09 December 2003

Alan B.

Position: Secretary

Appointed: 04 February 2000

Resigned: 01 November 2003

Susan R.

Position: Director

Appointed: 15 October 1999

Resigned: 01 November 2003

Derek W.

Position: Director

Appointed: 29 July 1999

Resigned: 26 March 2001

Alan B.

Position: Director

Appointed: 29 July 1999

Resigned: 01 November 2003

Ian W.

Position: Director

Appointed: 04 August 1995

Resigned: 27 December 1998

Colin C.

Position: Director

Appointed: 23 March 1994

Resigned: 16 July 1999

Peter F.

Position: Director

Appointed: 07 December 1993

Resigned: 20 April 1995

Ian E.

Position: Director

Appointed: 13 January 1993

Resigned: 01 December 1993

John G.

Position: Secretary

Appointed: 09 June 1992

Resigned: 31 December 1999

Ian A.

Position: Director

Appointed: 04 June 1992

Resigned: 15 April 1997

Andrew S.

Position: Director

Appointed: 04 June 1992

Resigned: 31 December 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Anthony W. This PSC has significiant influence or control over this company,.

Anthony W.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Company previous names

Jubilee Action April 30, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 20th, September 2023
Free Download (55 pages)

Company search