THE CHILDHOOD TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CHILDHOOD TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07746081
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CHILDHOOD TRUST?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE CHILDHOOD TRUST located?

    Registered Office Address
    34 Arlington Road
    NW1 7HU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CHILDHOOD TRUST?

    Previous Company Names
    Company NameFromUntil
    THE 1678 SOCIETYAug 19, 2011Aug 19, 2011

    What are the latest accounts for THE CHILDHOOD TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THE CHILDHOOD TRUST?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for THE CHILDHOOD TRUST?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2025

    39 pagesAA

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Rosamund Llewelyn as a secretary on Dec 01, 2024

    2 pagesAP03

    Accounts for a small company made up to Jun 30, 2024

    42 pagesAA

    Registered office address changed from 34 Arlington Road 34 Arlington Road London NW1 7HU England to 34 Arlington Road London NW1 7HU on Jan 20, 2025

    1 pagesAD01

    Registered office address changed from 18 Buckingham Palace Road Buckingham Palace Road London SW1W 0QP England to 34 Arlington Road 34 Arlington Road London NW1 7HU on Jan 06, 2025

    1 pagesAD01

    Termination of appointment of Laurence Guinness as a secretary on Oct 22, 2024

    1 pagesTM02

    Termination of appointment of Neha Mahendru as a director on Jun 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    33 pagesAA

    Termination of appointment of Andrei Radu Popescu as a director on Sep 06, 2023

    1 pagesTM01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Neha Mahendru as a director on Mar 17, 2023

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2022

    30 pagesAA

    Director's details changed for Ms Rebecca Louise Jacques on Apr 20, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathan Grant Kelly on Sep 29, 2022

    2 pagesCH01

    Appointment of Mr Jonathan Grant Kelly as a director on May 19, 2022

    2 pagesAP01

    Termination of appointment of Karelia Sairah-Jane Ashman as a director on May 19, 2022

    1 pagesTM01

    Termination of appointment of Sonal Shenai as a director on May 19, 2022

    1 pagesTM01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    29 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O G Gordon 89 Iverna Court London W8 6TU to 18 Buckingham Palace Road Buckingham Palace Road London SW1W 0QP on Apr 14, 2021

    1 pagesAD01

    Appointment of Mr Andrei Radu Popescu as a director on Mar 04, 2021

    2 pagesAP01

    Appointment of Karelia Sairah-Jane Ashman as a director on Jan 27, 2021

    2 pagesAP01

    Who are the officers of THE CHILDHOOD TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLEWELYN, Rosamund
    Arlington Road
    NW1 7HU London
    34
    England
    Secretary
    Arlington Road
    NW1 7HU London
    34
    England
    332491400001
    AMIEN CLOETE, Galiema
    c/o The Childhood Trust
    Chelsea Old Town Hall
    Kings Road
    SW3 5EZ London
    The Childhood Trust, The Workary
    England
    Director
    c/o The Childhood Trust
    Chelsea Old Town Hall
    Kings Road
    SW3 5EZ London
    The Childhood Trust, The Workary
    England
    EnglandSouth African258622570001
    GORDON, Grant Edward
    Arlington Road
    NW1 7HU London
    34
    England
    Director
    Arlington Road
    NW1 7HU London
    34
    England
    United KingdomBritish775880002
    HINK, Mathias Gerhard, Dr
    Berkeley Square
    W1J 5AW London
    42
    England
    Director
    Berkeley Square
    W1J 5AW London
    42
    England
    EnglandGerman82074780006
    HORLICK, Nicola Karina Christina
    c/o The Childhood Trust
    Buckingham Palace Road
    SW1W 0QP London
    18
    England
    Director
    c/o The Childhood Trust
    Buckingham Palace Road
    SW1W 0QP London
    18
    England
    EnglandBritish179866260001
    JACQUES, Rebecca Louise
    c/o The Childhood Trust
    Buckingham Palace Road
    SW1W 0QP London
    18
    England
    Director
    c/o The Childhood Trust
    Buckingham Palace Road
    SW1W 0QP London
    18
    England
    EnglandBritish254485490002
    KELLY, Jonathan Grant
    Arlington Road
    NW1 7HU London
    34
    England
    Director
    Arlington Road
    NW1 7HU London
    34
    England
    EnglandCanadian250328130002
    O'MARA, Lesley
    Lion Yard
    SW4 7NQ London
    9
    England
    Director
    Lion Yard
    SW4 7NQ London
    9
    England
    EnglandBritish263099170001
    RHODES, David Jeremy
    Somerset Road
    SW19 5JX London
    58
    England
    Director
    Somerset Road
    SW19 5JX London
    58
    England
    EnglandBritish165427840001
    GAGLIANI, Lisa Elisabeth
    Hampton Court Way
    KT7 0LS Thames Ditton
    5
    Surrey
    England
    Secretary
    Hampton Court Way
    KT7 0LS Thames Ditton
    5
    Surrey
    England
    206248770001
    GUINNESS, Laurence
    West Hill
    SW15 3SH London
    192
    England
    Secretary
    West Hill
    SW15 3SH London
    192
    England
    214850070001
    HAY, Nigel
    Hampton Road
    TW11 0LA Teddington
    53
    Middx
    United Kingdom
    Secretary
    Hampton Road
    TW11 0LA Teddington
    53
    Middx
    United Kingdom
    British168276720001
    TRACHTENBERG, Larry Steven
    Crediton Hill
    NW6 1HS London
    37
    Great Britain
    Secretary
    Crediton Hill
    NW6 1HS London
    37
    Great Britain
    177258890001
    ASHMAN, Karelia Sairah Jane
    Kellerton Road
    SE13 5RB London
    1a
    England
    Director
    Kellerton Road
    SE13 5RB London
    1a
    England
    EnglandBritish178597850003
    AYRE, David
    Elderfield Road
    Flat 5a
    E5 0LE London
    Elderfield Court
    England
    Director
    Elderfield Road
    Flat 5a
    E5 0LE London
    Elderfield Court
    England
    United KingdomUk200716800001
    CAPRON, Lucy
    Margery Street
    WC1X 0JL London
    Edward Rudolf House
    England
    Director
    Margery Street
    WC1X 0JL London
    Edward Rudolf House
    England
    EnglandBritish233982480001
    FARROW, Julian
    c/o G Gordon
    Iverna Court
    W8 6TU London
    89
    England
    Director
    c/o G Gordon
    Iverna Court
    W8 6TU London
    89
    England
    United KingdomBritish153815020001
    FOUSSE, Thomas Yves Henri
    c/o The Childhood Trust
    Kings Road
    SW3 5EZ London
    The Workary, Chelsea Old Town Hall
    England
    Director
    c/o The Childhood Trust
    Kings Road
    SW3 5EZ London
    The Workary, Chelsea Old Town Hall
    England
    EnglandFrench153013740002
    JACOBS, Yomtov Eliezer
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritish132925080001
    LEWIS, David Edward Noel
    c/o G Gordon
    Iverna Court
    W8 6TU London
    89
    England
    Director
    c/o G Gordon
    Iverna Court
    W8 6TU London
    89
    England
    EnglandBritish35753220002
    LINDLEY, Joanna Lizette
    c/o The Childhood Trust
    Buckingham Palace Road
    SW1W 0QP London
    18
    England
    Director
    c/o The Childhood Trust
    Buckingham Palace Road
    SW1W 0QP London
    18
    England
    EnglandBritish266750450001
    MAHENDRU, Neha
    Buckingham Palace Road
    SW1W 0QP London
    18 Buckingham Palace Road
    England
    Director
    Buckingham Palace Road
    SW1W 0QP London
    18 Buckingham Palace Road
    England
    EnglandBritish266634430001
    MORRIS, Sylvia Ann, Dame
    3 Graham Avenue
    CR4 2HJ Mitcham
    9 Tudor House
    Surrey
    England
    Director
    3 Graham Avenue
    CR4 2HJ Mitcham
    9 Tudor House
    Surrey
    England
    EnglandBritish48902060001
    PARTRIDGE, Katalin
    c/o G Gordon
    Iverna Court
    W8 6TU London
    89
    England
    Director
    c/o G Gordon
    Iverna Court
    W8 6TU London
    89
    England
    United KingdomBritish132430220001
    POPESCU, Andrei Radu
    Buckingham Palace Road
    SW1W 0QP London
    18
    England
    Director
    Buckingham Palace Road
    SW1W 0QP London
    18
    England
    EnglandBritish,Romanian280846790001
    SHENAI, Sonal
    Kings Road
    SW3 5EZ London
    The Workary, Chelsea Old Town Hall
    England
    Director
    Kings Road
    SW3 5EZ London
    The Workary, Chelsea Old Town Hall
    England
    EnglandBritish136628890001
    SPARROW, Clive Bertram
    Lacon Road
    SE22 9HE London
    11
    England
    Director
    Lacon Road
    SE22 9HE London
    11
    England
    EnglandBritish33647250003

    What are the latest statements on persons with significant control for THE CHILDHOOD TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The 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