THE EUROPEAN CHILDREN'S TRUST
Overview
Company Name | THE EUROPEAN CHILDREN'S TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02485690 |
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 EUROPEAN CHILDREN'S TRUST?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE EUROPEAN CHILDREN'S TRUST located?
Registered Office Address | 75 King William Street EC4N 7BE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE EUROPEAN CHILDREN'S TRUST?
Company Name | From | Until |
---|---|---|
THE ROMANIAN ORPHANAGE TRUST | Mar 21, 1990 | Mar 21, 1990 |
What are the latest accounts for THE EUROPEAN CHILDREN'S TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE EUROPEAN CHILDREN'S TRUST?
Last Confirmation Statement Made Up To | Apr 19, 2026 |
---|---|
Next Confirmation Statement Due | May 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 19, 2025 |
Overdue | No |
What are the latest filings for THE EUROPEAN CHILDREN'S TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Claire Katanu Mwosa as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Appointment of Ms Andrea Thompson as a director on Jun 16, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sean Philip Crosby as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Philip Crosby as a director on Apr 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian David Hanham as a director on Apr 18, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Appointment of Ms Claire Katanu Mwosa as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Trevor Robert Pearcy as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 75 King William Street King William Street London EC4N 7BE England to 75 King William Street London EC4N 7BE on Apr 19, 2021 | 1 pages | AD01 | ||
Change of details for Family for Every Child as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laurie Kenneth Smith as a secretary on Feb 14, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 23 Austin Friars London EC2N 2QP England to 75 King William Street King William Street London EC4N 7BE on Dec 13, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Who are the officers of THE EUROPEAN CHILDREN'S TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRIFFITH, Amanda Mary | Director | King William Street EC4N 7BE London 75 England | England | British | Chief Executive | 216495980001 | ||||||||
THOMPSON, Andrea | Director | King William Street EC4N 7BE London 75 England | England | British | Director | 338786050001 | ||||||||
GRATTIDGE, Ian | Secretary | 7 Chichester Drive TN13 2NR Sevenoaks Kent | British | Finance Director | 121796340001 | |||||||||
HURFORD, Paul William | Secretary | 56 Kings Avenue Tongham GU10 1AX Farnham Surrey | British | Finance Director | 82332600001 | |||||||||
JORDAN, Rosalind | Secretary | 29 Mynchen Road HP9 2BA Beaconsfield Buckinghamshire | British | Accountant | 21998120001 | |||||||||
LISMORE, Paul | Secretary | 65a Marlow Road Anerley SE20 7YG London | British | Finance Director | 108775050001 | |||||||||
SMITH, Laurie Kenneth | Secretary | King William Street EC4N 7BE London 75 King William Street England | 216502690001 | |||||||||||
STEWART SMITH, Charles Geoffrey | Secretary | 37 Stockwell Park Crescent SW9 0DG London | British | 73196540001 | ||||||||||
ALLEN, Denis Michael | Director | 1 Church Lane Heavitree EX2 5DY Exeter Devon | British | Retired | 26874830001 | |||||||||
BINES, John Charles | Director | Austin Friars EC2N 2QP London 23 England | United Kingdom | British | Chief Executive | 191766210001 | ||||||||
BRYDON, Donald Hood | Director | 22 Hill Road St John's Wood NW8 9QG London | British | Company Director | 46914650004 | |||||||||
COLLIER, Jeanie Madeline | Director | 27 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | British | Housewife | 27436970001 | |||||||||
CROSBY, Sean Philip | Director | King William Street EC4N 7BE London 75 England | England | British | Auditor | 308271960001 | ||||||||
DAVIE, Jonathan Richard | Director | 80 Addison Road W14 8ED London | England | English | Investment Banker | 7425880002 | ||||||||
DAVISON, Mark | Director | 18 Albion Street W2 2AS London | British | Director Fox Pitt Kelton | 55636340002 | |||||||||
DAYER, Philip | Director | 37 Connaught Square W2 2HL London | British | Merchant Banker | 24957670003 | |||||||||
FEUCHTWANG, Anna | Director | 4 Bath Place Rivington Street EC2A 3DR London | England | British | Chief Executive | 76670560001 | ||||||||
GIBSON, John Mark | Director | Craigengillan KA6 7PZ Dalmellington Ayrshire | United Kingdom | British | Chartered Surveyor | 126221740001 | ||||||||
GREEN, Myra | Director | 102 Muswell Hill Road N10 3JR London | British | Director | 49924500001 | |||||||||
HANHAM, Ian David | Director | King William Street EC4N 7BE London 75 England | England | British | Finance Director | 154500690001 | ||||||||
HILL, Iain Burns | Director | 92 Hyndland Road G12 9PZ Glasgow Strathclyde | British | Local Government Officer | 40902170001 | |||||||||
JEAPES, Anthony Showan, Major General Retd | Director | Greenaway 43 Sambourne Road BA12 8LL Warminster Wiltshire | British | Lord Chancellors Panel Of Ind | 74796790001 | |||||||||
MWOSA, Claire Katanu | Director | King William Street EC4N 7BE London 75 England | Kenya | Kenyan | Finance Director | 301045730001 | ||||||||
PEARCY, Trevor Robert | Director | King William Street EC4N 7BE London 75 England | England | British | Consultant And Solicitor Non P | 121848460003 | ||||||||
PERYER, David John | Director | Storwood Grange Storwood YO4 4TE York North Yorkshire | United Kingdom | British | Consultant | 13101440001 | ||||||||
SPICER, James, Sir | Director | 12 Saint Mary Le Park Court Parkgate Road SW11 4PJ London | British | Member Of Parliament Company Chairman | 79226220001 | |||||||||
STEWART SMITH, Charles Geoffrey | Director | 37 Stockwell Park Crescent SW9 0DG London | British | Media Consultant | 73196540001 | |||||||||
WILLIAMS, Christina Margaret | Director | 10 Ladbroke Road W11 3NG London | British | Garden Designer | 26874840002 | |||||||||
EVERYCHILD | Director | Bath Place Rivington Street EC2A 3DR London 4 United Kingdom |
| 80052840001 | ||||||||||
THE RT HON VISCOUNT YOUNGER OF LECKIE | Director | Leckie House Gargunnock FK8 3BN Stirling Scotland | 35097950003 |
Who are the persons with significant control of THE EUROPEAN CHILDREN'S TRUST?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Family For Every Child | Oct 01, 2016 | King William Street EC4N 7BE London 75 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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