About

Registered Number: 02779751
Date of Incorporation: 14/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 303 The Courtyard, Hither Green Lane, London, SE13 6TJ,

 

The Adolescent & Children's Trust was established in 1993, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Owen 27 March 2019 - 1
GRIFFITH-JONES, Mary Elizabeth 27 September 2017 - 1
HORTON, Matthew 30 January 2019 - 1
WATERMAN-GLASGOW, Lisa Joann 30 June 2015 - 1
WHITE, Andrew 27 March 2019 - 1
WOODMAN, Philip 26 September 2012 - 1
ANDREW, Linda Magdalene 22 March 2004 06 July 2007 1
ARMSTRONG, Malcolm James N/A 14 January 1995 1
ARMSTRONG, Thelma N/A 14 January 1995 1
AUSTIN, John Eric 28 November 1996 02 February 1999 1
BARR, Hugh, Professor 28 November 1996 01 September 2001 1
BHOGAL, Karam 27 June 1996 01 February 1998 1
CAMPOLINI, John 22 June 1998 01 September 2001 1
CHARLES, Sarah 31 July 2007 05 February 2011 1
CLARKE, Martha 08 September 2003 18 February 2013 1
EDMONDS, Michael Ramsay 16 July 2003 31 March 2015 1
ELLIS, Leanne Carol 28 June 2017 26 August 2020 1
EMMET, Timothy N/A 22 April 1996 1
FARRAR, Leon Antony 30 January 2018 27 March 2019 1
FAYLE, Jonathan Peter 28 September 2011 29 October 2018 1
FOSTER, Melanie 15 September 2015 04 August 2016 1
GRANT, Gordon N/A 04 March 2002 1
GRINDLEY, Ada 24 January 2005 24 November 2015 1
GROVE, Richard 04 December 1997 15 January 2014 1
HALE, Louise Helen 30 June 2015 30 January 2017 1
HARDING, Belinda Ruth 31 July 2007 18 November 2010 1
HARVEY, Terence 16 July 2003 22 September 2004 1
HESLINGTON, Terence N/A 02 September 1996 1
HILTON, Ann 22 September 2004 19 March 2006 1
JOHNSON, Wendy N/A 04 March 2002 1
JONES, Deborah 25 January 2012 24 November 2015 1
KEARNEY, Lily Ranjini 04 February 2002 22 November 2005 1
KHAN-SHAFIQUE, Marium 01 October 2014 15 August 2016 1
KNOX, Geoffrey Drayson 30 June 2009 27 June 2018 1
LAWTON, Joan 07 August 2007 27 September 2017 1
LEE, Ann 29 March 2011 29 October 2018 1
LIDTOWEL, Francis 31 March 2009 15 November 2010 1
LUCAS, Joanne Elizabeth 03 July 2000 30 June 2009 1
MEARS, Walter Alan 23 January 1994 26 January 1998 1
PHILLIPS, Ian 24 January 2005 23 June 2006 1
SANTI, Gillian Louise 07 August 2007 27 September 2017 1
SHERWIN, Michael Meredith 22 March 2016 18 September 2016 1
SHILLINGFORD, Anastasia 24 January 2005 23 January 2014 1
STONE, Jacqueline 19 September 1996 17 November 1999 1
SUKUMARAN, Suparna, Doctor 11 December 2001 22 September 2004 1
THOMAS, Michael David 22 March 2016 24 June 2019 1
WEBSTER, John Desmond 16 July 2003 05 November 2004 1
WILLIAMS, Melanie 01 November 2004 26 September 2006 1
Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Philip David 08 May 2019 - 1
RUSSELL, Betty Violet 27 July 1998 04 March 2002 1
TYRWHITT, Stephen Lewin 14 January 1993 14 January 1994 1
TYRWHITT, Stephen Lewin N/A 12 May 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
MR04 - N/A 04 September 2020
MR04 - N/A 04 September 2020
MR04 - N/A 04 September 2020
MR04 - N/A 04 September 2020
MR04 - N/A 04 September 2020
MR04 - N/A 18 June 2020
MR04 - N/A 18 June 2020
MR04 - N/A 18 June 2020
MR04 - N/A 18 June 2020
MR04 - N/A 18 June 2020
MR04 - N/A 18 June 2020
CH01 - Change of particulars for director 17 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 17 May 2019
AP03 - Appointment of secretary 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 09 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
RESOLUTIONS - N/A 30 January 2018
CC04 - Statement of companies objects 30 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 04 April 2017
AD01 - Change of registered office address 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 04 April 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 05 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 30 April 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
MR04 - N/A 01 December 2014
MR04 - N/A 01 December 2014
MR04 - N/A 01 December 2014
MR04 - N/A 06 November 2014
AA - Annual Accounts 17 September 2014
MR01 - N/A 14 August 2014
MR01 - N/A 10 July 2014
MR01 - N/A 08 July 2014
MR01 - N/A 08 July 2014
MR01 - N/A 08 July 2014
MR01 - N/A 08 July 2014
MR01 - N/A 07 July 2014
MR01 - N/A 07 July 2014
MR01 - N/A 07 July 2014
MR01 - N/A 07 July 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 10 October 2013
MR01 - N/A 29 August 2013
MR01 - N/A 29 August 2013
MR01 - N/A 29 August 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
CH03 - Change of particulars for secretary 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 17 August 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
395 - Particulars of a mortgage or charge 10 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
AA - Annual Accounts 01 September 2009
395 - Particulars of a mortgage or charge 25 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
395 - Particulars of a mortgage or charge 12 August 2008
AA - Annual Accounts 11 August 2008
395 - Particulars of a mortgage or charge 05 August 2008
363a - Annual Return 28 March 2008
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 02 December 2007
RESOLUTIONS - N/A 02 December 2007
MEM/ARTS - N/A 02 December 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
395 - Particulars of a mortgage or charge 08 February 2006
363a - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 08 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
287 - Change in situation or address of Registered Office 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
395 - Particulars of a mortgage or charge 05 November 2003
AA - Annual Accounts 13 June 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 18 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 05 February 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 15 September 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 22 September 1999
363a - Annual Return 24 February 1999
225 - Change of Accounting Reference Date 31 December 1998
AA - Annual Accounts 12 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
363a - Annual Return 29 June 1998
353 - Register of members 29 June 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1997
AA - Annual Accounts 12 July 1997
363a - Annual Return 16 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 12 May 1995
288 - N/A 27 April 1995
363a - Annual Return 27 April 1995
AA - Annual Accounts 24 May 1994
363a - Annual Return 30 March 1994
NEWINC - New incorporation documents 14 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2014 Fully Satisfied

N/A

A registered charge 07 July 2014 Outstanding

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

A registered charge 07 July 2014 Outstanding

N/A

A registered charge 07 July 2014 Outstanding

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

A registered charge 07 July 2014 Outstanding

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

Charge of deposit 20 August 2009 Fully Satisfied

N/A

Standard security 27 July 2009 Fully Satisfied

N/A

Charge 05 March 2009 Outstanding

N/A

Legal charge 24 July 2008 Fully Satisfied

N/A

Legal charge 21 July 2008 Outstanding

N/A

Legal charge 19 January 2006 Fully Satisfied

N/A

Legal charge 29 October 2003 Fully Satisfied

N/A

Legal charge 21 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.