About

Registered Number: 04007007
Date of Incorporation: 30/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 2 Grosvenor Gardens, London, SW1W 0DH,

 

Established in 2000, Children's Burns Trust are based in London. We do not know the number of employees at this business. The companies directors are listed as Clyde, Alan, Dobson, Ron, Dunn, Ken, Heckington, Amber Elizabeth, Dr, Lobanov Rostovsky, Marina, Mansell, Hannah, Toase Cbe Qfsm Dl, Phil, Lillis, Daniel Gerard James, Robinson, Brian, Streatfield, Timothy James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLYDE, Alan 14 March 2006 - 1
DOBSON, Ron 22 March 2018 - 1
DUNN, Ken 06 June 2006 - 1
HECKINGTON, Amber Elizabeth, Dr 01 January 2019 - 1
LOBANOV ROSTOVSKY, Marina 21 May 2007 - 1
MANSELL, Hannah 09 December 2015 - 1
TOASE CBE QFSM DL, Phil 06 September 2013 - 1
LILLIS, Daniel Gerard James 08 April 2008 16 July 2009 1
ROBINSON, Brian 30 January 2003 31 March 2016 1
STREATFIELD, Timothy James 30 January 2003 18 August 2005 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 06 January 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 02 September 2018
AP01 - Appointment of director 02 September 2018
CH01 - Change of particulars for director 02 September 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AA - Annual Accounts 03 January 2018
PSC01 - N/A 18 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AP01 - Appointment of director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 24 June 2014
CH04 - Change of particulars for corporate secretary 23 June 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 18 September 2009
CERTNM - Change of name certificate 18 September 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
363a - Annual Return 18 June 2008
AUD - Auditor's letter of resignation 14 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 25 February 2002
AA - Annual Accounts 01 February 2002
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
363s - Annual Return 06 July 2001
225 - Change of Accounting Reference Date 09 April 2001
287 - Change in situation or address of Registered Office 29 June 2000
NEWINC - New incorporation documents 30 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.