THE CHILDREN'S TRUST
Overview
| Company Name | THE CHILDREN'S TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01757875 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CHILDREN'S TRUST?
- Primary education (85200) / Education
- General secondary education (85310) / Education
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is THE CHILDREN'S TRUST located?
| Registered Office Address | Tadworth Court Tadworth KT20 5RU Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CHILDREN'S TRUST?
| Company Name | From | Until |
|---|---|---|
| TADWORTH COURT TRUST | Sep 30, 1983 | Sep 30, 1983 |
What are the latest accounts for THE CHILDREN'S TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE CHILDREN'S TRUST?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for THE CHILDREN'S TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Caroline Jane Rivett as a director on Jan 23, 2026 | 2 pages | AP01 | ||
Appointment of Mrs Lynn Harries as a director on Nov 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rory Moir Litherland as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Toby Jonathan Mullins as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Registration of a charge with Charles court order to extend. Charge code 017578750004, created on Feb 27, 2025 | 25 pages | MR01 | ||
Director's details changed for Mrs Marian Little (Nee Ridley) on Nov 17, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 90 pages | AA | ||
Termination of appointment of Denise Elizabeth Matthams as a director on Aug 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nigel Keith Lethbridge Scott as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard James Guest as a director on May 19, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Deborah Ralls as a director on May 19, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Marian Ridley on Feb 04, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christina Nicole Brookes as a director on Jul 29, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Helen Farmer as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Helen Hewitt as a director on May 31, 2024 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Full accounts made up to Mar 31, 2023 | 68 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samuel Peter Thomson as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Duncan George Ingram as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stephen David Flanagan as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Anne Walker as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Who are the officers of THE CHILDREN'S TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWNTREE, Olivia | Secretary | Tadworth Court Tadworth KT20 5RU Surrey | 273965100001 | |||||||
| DAVIES, Tim John | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 184194930001 | |||||
| FARMER, Helen | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 323688100001 | |||||
| FLANAGAN, Stephen David | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 58911270001 | |||||
| GUEST, Richard James | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 252689810002 | |||||
| HARRIES, Lynn | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 344620440001 | |||||
| HEWITT, Helen | Director | Tadworth Court Tadworth KT20 5RU Surrey | Wales | British | 323687990001 | |||||
| RALLS, Deborah | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 195605020001 | |||||
| RIDLEY, Marian | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 304818950001 | |||||
| RIVETT, Caroline Jane | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 186127020001 | |||||
| SHERIDAN, Fiona | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 268749700001 | |||||
| BOLAND, Geoffrey Stuart Alexander | Secretary | 9 Cleves Avenue KT17 2QZ Epsom Surrey | British | 81850020001 | ||||||
| BROWNING, Simon Christopher | Secretary | Tadworth Court Tadworth KT20 5RU Surrey | British | 75516080001 | ||||||
| DICK, James Andrew | Secretary | Kilnfield Itchingwood Common RH8 0RJ Limpsfield Surrey | British | 52981940001 | ||||||
| GRINT, John Leslie Martin | Secretary | 70 Old London Road Badgers Mount TN14 7AE Sevenoaks Kent | British | 99182560001 | ||||||
| HASSELL, Barry Frank | Secretary | 2 Perry Avenue RH19 2DJ East Grinstead West Sussex | British | 3500460001 | ||||||
| KERR, Colin | Secretary | Tadworth Court Tadworth KT20 5RU Surrey | 246341430001 | |||||||
| MARTIN, David Russell | Secretary | Lucaya Grays Lane KT21 1BV Ashtead Surrey | British | 37151080001 | ||||||
| WORDEN, Sara Margaret | Secretary | Little Pipers 8 Huntersfield Close RH2 0DX Reigate Surrey | British | 111926610001 | ||||||
| BAKER, Elizabeth Sarah | Director | 43 Tadworth Street KT20 5RG Tadworth Marloes Surrey England | England | British | 161636640001 | |||||
| BALL, Robert George | Director | Woodcote Villa Woodcote Green Road KT18 7DH Epsom Surrey | British | 3500530001 | ||||||
| BERKELEY, Viv | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 282840280001 | |||||
| BOTWRIGHT, Richard Stafford | Director | 73 Cinque Ports Avenue CT21 6HP Hythe Kent | British | 7669930002 | ||||||
| BROOKES, Christina Nicole | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | American | 311527220001 | |||||
| BROWN, Andrew Jonathan | Director | Pilgrims Ebbisham Lane KT20 5BT Walton-On-The-Hill Surrey | England | British | 73633340001 | |||||
| CASEY, Anne | Director | 61 Wentworth Park N3 1YH London | New Zealander | 87293000001 | ||||||
| CHANG, Caroline H-Wai | Director | Tadworth Court Tadworth KT20 5RU Surrey | England | British | 150460910003 | |||||
| CHARLES-EDWARDS, Imelda | Director | Tadworth Court Tadworth KT20 5RU Surrey | United Kingdom | British | 134982140001 | |||||
| COPP, Andrew John, Professor | Director | 21 Lynmouth Road N2 9LR London | United Kingdom | British | 87166140001 | |||||
| FOSTER, Roy William John | Director | 16 Pauls Place Farm Lane KT21 1HN Ashtead Surrey | British | 4446100003 | ||||||
| GEDDES, John Anthony | Director | 23 Greenways Walton On The Hill KT20 7QE Tadworth Surrey | British | 11849120001 | ||||||
| GERCKE, Michael David | Director | Tadworth Court KT20 5RJ Tadworth The Children's Trust Surrey | England | British | 148766870001 | |||||
| GILBERTSON, Moyna Patricia | Director | 10 Bluecoat Pond Christs Hospital RH13 0NW Horsham West Sussex | British | 107657910001 | ||||||
| GLADMAN, Shirley Joan | Director | Ardavon Sandy Lane KT20 6ND Kingswood Surrey | United Kingdom | British | 37385200001 | |||||
| GLASPER, Edward Alan, Professor | Director | Pretoria Waters Green SO42 7RG Brockenhurst Hampshire | British | 37151070001 |
What are the latest statements on persons with significant control for THE CHILDREN'S TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 21, 2016 | Oct 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0