Association Of Child Abuse Lawyers

General information

Office Address:

62 The Street KT21 1AT Ashtead

Number: 03717035

Incorporation date: 1999-02-22

End of financial year: 29 February

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

The exact moment the firm was started is 1999-02-22. Established under no. 03717035, this firm is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of the company during business hours under the following address: 62 The Street, KT21 1AT Ashtead. This business's SIC code is 94990 which stands for Activities of other membership organizations n.e.c.. 2023-02-28 is the last time the company accounts were reported.

As for the firm, all of director's obligations have been met by Kim L., Kim H., Luke D. and 5 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these eight executives, Peter G. has been with the firm for the longest time, having been one of the many members of the Management Board for 25 years. To provide support to the directors, this firm has been using the skills of Rebecca G. as a secretary since the appointment on 2017-02-01.

Financial data based on annual reports

Company staff

Kim L.

Role: Director

Appointed: 05 June 2020

Latest update: 30 January 2024

Kim H.

Role: Director

Appointed: 02 October 2018

Latest update: 30 January 2024

Luke D.

Role: Director

Appointed: 02 October 2018

Latest update: 30 January 2024

Rebecca G.

Role: Secretary

Appointed: 01 February 2017

Latest update: 30 January 2024

Tracey E.

Role: Director

Appointed: 21 October 2016

Latest update: 30 January 2024

David M.

Role: Director

Appointed: 21 October 2016

Latest update: 30 January 2024

Alan C.

Role: Director

Appointed: 01 August 2010

Latest update: 30 January 2024

David G.

Role: Director

Appointed: 14 October 2004

Latest update: 30 January 2024

Peter G.

Role: Director

Appointed: 22 February 1999

Latest update: 30 January 2024

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 October 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 28th February 2023 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

6 Chadwick Place Long Ditton

Post code:

KT6 5RE

City / Town:

Surbiton

HQ address,
2016

Address:

6 Chadwick Place Long Ditton

Post code:

KT6 5RE

City / Town:

Surbiton

Accountant/Auditor,
2015 - 2016

Name:

The Lk Partnership Llp

Address:

Rowan House Hill End Lane

Post code:

AL4 0RA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
25
Company Age

Closest Companies - by postcode