UKBizDB.co.uk

THE EUROPEAN CHILDREN'S TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
75, King William Street, London, England, EC4N 7BE

Director18 April 2023Active
75, King William Street, London, England, EC4N 7BE

Director01 October 2016Active
75, King William Street, London, England, EC4N 7BE

Director01 October 2022Active
7 Chichester Drive, Sevenoaks, TN13 2NR

Secretary01 December 2007Active
56 Kings Avenue, Tongham, Farnham, GU10 1AX

Secretary18 August 2008Active
29 Mynchen Road, Beaconsfield, HP9 2BA

Secretary23 January 2002Active
65a Marlow Road, Anerley, London, SE20 7YG

Secretary28 October 2005Active
75 King William Street, King William Street, London, England, EC4N 7BE

Secretary01 October 2016Active
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

Director24 September 2014Active
22 Hill Road, St John's Wood, London, NW8 9QG

Director05 May 1999Active
27 Saxe Coburg Place, Edinburgh, EH3 5BP

Director-Active
80 Addison Road, London, W14 8ED

Director19 December 2000Active
18 Albion Street, London, W2 2AS

Director07 July 1997Active
37 Connaught Square, London, W2 2HL

Director-Active
4 Bath Place, Rivington Street, London, EC2A 3DR

Director02 March 2011Active
Craigengillan, Dalmellington, KA6 7PZ

Director-Active
102 Muswell Hill Road, London, N10 3JR

Director19 February 1996Active
75, King William Street, London, England, EC4N 7BE

Director01 October 2016Active
92 Hyndland Road, Glasgow, G12 9PZ

Director02 August 1994Active
Greenaway, 43 Sambourne Road, Warminster, BA12 8LL

Director31 July 1992Active
75, King William Street, London, England, EC4N 7BE

Director01 October 2016Active
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 Director10 December 2001Active

People with Significant Control

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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.