ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Children's Alliance Cic

The Children's Alliance Cic is a converted/closed company incorporated on 7 April 2020 with the registered office located in . The Children's Alliance Cic was registered 5 years ago.
Status
Converted/closed
Company No
12550857
Converted / closed
Age
5 years
Incorporated 7 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2023
Was due on 30 April 2024 (1 year 6 months ago)
Address
Winslade House Winslade Park
Manor Drive, Clyst St Mary
Exeter
Devon
EX5 1FY
England
Address changed on 30 May 2022 (3 years ago)
Previous address was C/O 15 Ferndale Close Honiton Devon EX14 2YN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Secretary • Director • British • Lives in England • Born in Feb 1968
Director • PSC
Director • British • Lives in Ireland • Born in Feb 1966
Director • British • Lives in England • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Water Babies Limited
Lennox Ector Paul Thompson, Peter Andrew Grimes, and 1 more are mutual people.
Active
WBX Limited
Lennox Ector Paul Thompson, Peter Andrew Grimes, and 1 more are mutual people.
Active
Waterbumps Limited
Howard Mark Harrison, Lennox Ector Paul Thompson, and 1 more are mutual people.
Active
Water Babies International Limited
Howard Mark Harrison, Lennox Ector Paul Thompson, and 1 more are mutual people.
Active
Water Babies Group Limited
Howard Mark Harrison, Lennox Ector Paul Thompson, and 1 more are mutual people.
Active
Water Babies Properties Limited
Howard Mark Harrison, Lennox Ector Paul Thompson, and 1 more are mutual people.
Active
Water Babies Cot Limited
Howard Mark Harrison, Lennox Ector Paul Thompson, and 1 more are mutual people.
Active
Water Babies Topco Limited
Howard Mark Harrison and Peter Andrew Grimes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
£346.45K
Increased by £333.95K (+2671%)
Turnover
£429.03K
Increased by £411.54K (+2354%)
Employees
4
Increased by 1 (+33%)
Total Assets
£360.78K
Increased by £346.92K (+2502%)
Total Liabilities
-£76.27K
Increased by £68.8K (+920%)
Net Assets
£284.51K
Increased by £278.12K (+4353%)
Debt Ratio (%)
21%
Decreased by 32.78% (-61%)
Latest Activity
Zoe Louise Howorth Resigned
2 Years 5 Months Ago on 8 Jun 2023
Full Accounts Submitted
2 Years 6 Months Ago on 11 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 11 Apr 2023
Registered Address Changed
3 Years Ago on 30 May 2022
Confirmation Submitted
3 Years Ago on 7 Apr 2022
Full Accounts Submitted
3 Years Ago on 29 Dec 2021
Mr Howard Mark Harrison Appointed
4 Years Ago on 17 Aug 2021
Mr Lennox Ector Paul Thompson Details Changed
4 Years Ago on 17 Aug 2021
Registered Address Changed
4 Years Ago on 29 Jun 2021
Accounting Period Extended
4 Years Ago on 27 May 2021
Get Credit Report
Discover The Children's Alliance Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 12 Oct 2023
Termination of appointment of Zoe Louise Howorth as a director on 8 June 2023
Submitted on 23 Jun 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 11 May 2023
Confirmation statement made on 6 April 2023 with no updates
Submitted on 11 Apr 2023
Registered office address changed from C/O 15 Ferndale Close Honiton Devon EX14 2YN England to Winslade House Winslade Park Manor Drive, Clyst St Mary Exeter Devon EX5 1FY on 30 May 2022
Submitted on 30 May 2022
Confirmation statement made on 6 April 2022 with no updates
Submitted on 7 Apr 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 29 Dec 2021
Director's details changed for Mr Lennox Ector Paul Thompson on 17 August 2021
Submitted on 19 Aug 2021
Appointment of Mr Howard Mark Harrison as a director on 17 August 2021
Submitted on 19 Aug 2021
Registered office address changed from 174 High Street Honiton EX14 1LA England to C/O 15 Ferndale Close Honiton Devon EX14 2YN on 29 June 2021
Submitted on 29 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year