About

Registered Number: 00398875
Date of Incorporation: 27/09/1945 (78 years and 9 months ago)
Company Status: Active
Registered Address: Hanbury Court Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ,

 

Based in Bromsgrove in Worcestershire, The Children's Family Trust was registered on 27 September 1945, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Gormley, Tom, Harrison, Nicholas Anthony, Hine, Margaret Alice, Jermy, Elizabeth, Oliver-adams, Alecia Natasha, Pinner, Sylvia, Armstrong, David William, Bodfish, Christine Joan, Clark, William, Reverend, Fieldsend, Anne Mary, Fieldsend, Jeremy Paul, Fryer, Jessie, Goodwill, Sandra, Gormley, Thomas, Lawton, Nicholas Mark, Pearce, John Lawrence, Pelham, Hugh Dominic, Prichard, Angela Caroline, Scobie, Diane Carol, Stanway, Alfred Eric, Thomson-smith, George, Ward, Katherine, Wells-cole, Joan Mary, Willoughby Deeresby, Nancy Jane Marie are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMLEY, Tom 06 February 2019 - 1
HARRISON, Nicholas Anthony 10 February 2010 - 1
HINE, Margaret Alice 29 April 2015 - 1
JERMY, Elizabeth 06 February 2019 - 1
OLIVER-ADAMS, Alecia Natasha 05 July 2005 - 1
PINNER, Sylvia 18 May 2011 - 1
ARMSTRONG, David William 14 July 1999 03 July 2002 1
BODFISH, Christine Joan 05 July 2005 10 February 2010 1
CLARK, William, Reverend 06 July 1993 06 July 2004 1
FIELDSEND, Anne Mary N/A 05 July 2005 1
FIELDSEND, Jeremy Paul N/A 03 July 2002 1
FRYER, Jessie N/A 06 July 1993 1
GOODWILL, Sandra 12 September 2001 28 October 2002 1
GORMLEY, Thomas 21 January 2004 06 July 2004 1
LAWTON, Nicholas Mark 16 September 2015 16 February 2016 1
PEARCE, John Lawrence N/A 01 April 1999 1
PELHAM, Hugh Dominic 18 April 2012 15 May 2014 1
PRICHARD, Angela Caroline N/A 08 June 1998 1
SCOBIE, Diane Carol N/A 12 May 1998 1
STANWAY, Alfred Eric N/A 17 June 1999 1
THOMSON-SMITH, George N/A 11 July 2001 1
WARD, Katherine 21 February 2006 21 July 2009 1
WELLS-COLE, Joan Mary N/A 11 September 1997 1
WILLOUGHBY DEERESBY, Nancy Jane Marie 12 September 2001 10 July 2007 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 31 July 2019
RESOLUTIONS - N/A 20 February 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 21 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 20 May 2016
TM01 - Termination of appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AP01 - Appointment of director 21 December 2015
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 04 June 2015
MR01 - N/A 04 June 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
MR04 - N/A 14 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 16 July 2014
TM01 - Termination of appointment of director 09 July 2014
AUD - Auditor's letter of resignation 04 November 2013
CH01 - Change of particulars for director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 21 June 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 13 June 2011
AA - Annual Accounts 02 June 2011
TM02 - Termination of appointment of secretary 14 December 2010
TM01 - Termination of appointment of director 13 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 23 February 2010
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
RESOLUTIONS - N/A 05 August 2009
AA - Annual Accounts 16 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
391 - N/A 08 April 2009
391 - N/A 19 February 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
RESOLUTIONS - N/A 31 December 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 17 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 21 July 2000
AUD - Auditor's letter of resignation 20 March 2000
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 14 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 14 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 04 August 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 27 August 1993
288 - N/A 27 August 1993
AA - Annual Accounts 02 September 1992
363s - Annual Return 07 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 26 September 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
RESOLUTIONS - N/A 16 July 1990
287 - Change in situation or address of Registered Office 23 March 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
363 - Annual Return 08 November 1988
AA - Annual Accounts 08 November 1988
363 - Annual Return 11 September 1987
AA - Annual Accounts 11 September 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 29 December 1986
288 - N/A 29 December 1986
288 - N/A 10 November 1986
CERTNM - Change of name certificate 18 July 1978
MEM/ARTS - N/A 10 July 1978
RESOLUTIONS - N/A 17 February 1950
NEWINC - New incorporation documents 27 September 1945

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

Mortgage 13 July 1967 Fully Satisfied

N/A

Mortgage 11 July 1951 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.