This company is commonly known as The European Children's Trust. The company was founded 34 years ago and was given the registration number 02485690. The firm's registered office is in LONDON. You can find them at 75 King William Street, King William Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE EUROPEAN CHILDREN'S TRUST |
---|---|---|
Company Number | : | 02485690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 King William Street, King William Street, London, England, EC4N 7BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, King William Street, London, England, EC4N 7BE | Director | 18 April 2023 | Active |
75, King William Street, London, England, EC4N 7BE | Director | 01 October 2016 | Active |
75, King William Street, London, England, EC4N 7BE | Director | 01 October 2022 | Active |
7 Chichester Drive, Sevenoaks, TN13 2NR | Secretary | 01 December 2007 | Active |
56 Kings Avenue, Tongham, Farnham, GU10 1AX | Secretary | 18 August 2008 | Active |
29 Mynchen Road, Beaconsfield, HP9 2BA | Secretary | 23 January 2002 | Active |
65a Marlow Road, Anerley, London, SE20 7YG | Secretary | 28 October 2005 | Active |
75 King William Street, King William Street, London, England, EC4N 7BE | Secretary | 01 October 2016 | Active |
37 Stockwell Park Crescent, London, SW9 0DG | Secretary | - | Active |
1 Church Lane, Heavitree, Exeter, EX2 5DY | Director | - | Active |
23, Austin Friars, London, England, EC2N 2QP | Director | 24 September 2014 | Active |
22 Hill Road, St John's Wood, London, NW8 9QG | Director | 05 May 1999 | Active |
27 Saxe Coburg Place, Edinburgh, EH3 5BP | Director | - | Active |
80 Addison Road, London, W14 8ED | Director | 19 December 2000 | Active |
18 Albion Street, London, W2 2AS | Director | 07 July 1997 | Active |
37 Connaught Square, London, W2 2HL | Director | - | Active |
4 Bath Place, Rivington Street, London, EC2A 3DR | Director | 02 March 2011 | Active |
Craigengillan, Dalmellington, KA6 7PZ | Director | - | Active |
102 Muswell Hill Road, London, N10 3JR | Director | 19 February 1996 | Active |
75, King William Street, London, England, EC4N 7BE | Director | 01 October 2016 | Active |
92 Hyndland Road, Glasgow, G12 9PZ | Director | 02 August 1994 | Active |
Greenaway, 43 Sambourne Road, Warminster, BA12 8LL | Director | 31 July 1992 | Active |
75, King William Street, London, England, EC4N 7BE | Director | 01 October 2016 | Active |
Storwood Grange, Storwood, York, YO4 4TE | Director | - | Active |
12 Saint Mary Le Park Court, Parkgate Road, London, SW11 4PJ | Director | - | Active |
37 Stockwell Park Crescent, London, SW9 0DG | Director | - | Active |
Leckie House, Gargunnock, Stirling, Scotland, FK8 3BN | Director | - | Active |
10 Ladbroke Road, London, W11 3NG | Director | - | Active |
4, Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR | Corporate Director | 10 December 2001 | Active |
Family For Every Child | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 75, King William Street, London, England, EC4N 7BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.