CHILD FIRST TRUST

Register to unlock more data on OkredoRegister

CHILD FIRST TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09053347

Incorporation date

22/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EACopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2014)
dot icon09/02/2026
Cessation of Clare French as a person with significant control on 2026-02-09
dot icon09/02/2026
Notification of Clare French as a person with significant control on 2026-02-09
dot icon23/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon06/07/2025
Termination of appointment of Susan Shipp as a director on 2025-07-05
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon30/01/2025
Termination of appointment of Tara Jane Finney as a director on 2024-09-01
dot icon25/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon24/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon27/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon12/10/2021
Appointment of Mr Paul Ian Arrowsmith as a director on 2021-10-06
dot icon11/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/08/2021
Termination of appointment of Tracy Lorraine Zoltan as a director on 2021-08-13
dot icon13/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon13/07/2021
Termination of appointment of Sarah Louise Watson as a director on 2021-06-30
dot icon13/07/2021
Termination of appointment of Caroline Nancy Jane Augustus as a director on 2021-07-13
dot icon13/07/2021
Appointment of Mrs Tracy Zoltan as a director on 2021-06-30
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon02/12/2019
Appointment of Mrs Caroline Nancy Jane Augustus as a director on 2019-12-02
dot icon27/10/2019
Appointment of Mrs Jane Smith as a director on 2019-10-27
dot icon27/10/2019
Appointment of Mrs Sarah Louise Watson as a director on 2019-10-27
dot icon27/10/2019
Appointment of Mrs Tara Jane Finney as a director on 2019-10-27
dot icon27/10/2019
Appointment of Mrs Tracy Lorraine Zoltan as a director on 2019-10-27
dot icon17/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon15/05/2019
Termination of appointment of Diane Paton as a director on 2019-05-15
dot icon30/10/2018
Appointment of Mrs Susan Shipp as a director on 2018-10-08
dot icon30/10/2018
Termination of appointment of Sarah Louise Watson as a director on 2018-10-08
dot icon30/10/2018
Termination of appointment of William Dennis Miller as a director on 2018-10-08
dot icon11/10/2018
Notification of Clare French as a person with significant control on 2018-10-11
dot icon24/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/09/2018
Termination of appointment of Helen Mary Dudley-Smith as a director on 2018-09-06
dot icon06/09/2018
Cessation of Helen Dudley-Smith as a person with significant control on 2018-09-06
dot icon21/06/2018
Termination of appointment of Steven Patrick Hunt as a director on 2018-06-21
dot icon21/06/2018
Termination of appointment of Joanna Pointing-Newitt as a director on 2018-06-21
dot icon21/06/2018
Termination of appointment of Joanna Pointing-Newitt as a director on 2018-06-21
dot icon21/06/2018
Termination of appointment of Steven Patrick Hunt as a director on 2018-06-21
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon26/02/2018
Termination of appointment of Karen Williams as a director on 2018-02-26
dot icon14/02/2018
Registered office address changed from Mistletoe Corner 4 Oatlands Elmstead Colchester Colchester Essex CO7 7EN to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 2018-02-14
dot icon27/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon14/07/2017
Resolutions
dot icon14/07/2017
Appointment of Mrs Karen Williams as a director on 2017-05-03
dot icon21/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon21/01/2017
Appointment of Mrs Diane Paton as a director on 2017-01-20
dot icon21/01/2017
Appointment of Mr William Dennis Miller as a director on 2017-01-20
dot icon10/01/2017
Appointment of Mrs Sarah Louise Watson as a director on 2017-01-10
dot icon19/12/2016
Appointment of Mr Steven Patrick Hunt as a director on 2016-11-22
dot icon30/09/2016
Total exemption full accounts made up to 2016-05-31
dot icon12/09/2016
Termination of appointment of Craig Robert Duncan as a director on 2016-09-03
dot icon12/09/2016
Termination of appointment of James Daniel Mcquiggan as a director on 2016-09-12
dot icon05/07/2016
Annual return made up to 2016-05-22 no member list
dot icon18/03/2016
Termination of appointment of Mark Carter Tufnell as a director on 2016-01-28
dot icon18/03/2016
Director's details changed for James Daniel Mcquiggan on 2016-03-18
dot icon18/03/2016
Director's details changed for Mrs Clare French on 2016-03-18
dot icon24/02/2016
Appointment of Mrs Clare French as a director on 2016-01-29
dot icon12/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon08/07/2015
Appointment of James Daniel Mcquiggan as a director on 2015-05-05
dot icon15/06/2015
Annual return made up to 2015-05-22 no member list
dot icon16/01/2015
Termination of appointment of Kathryn Mary Morrissey as a director on 2014-12-01
dot icon21/10/2014
Registered office address changed from Mistletoe Corner 4 Oatlands Elmstead Colchester CO7 7EN England to Mistletoe Corner 4 Oatlands Elmstead Colchester Colchester Essex CO7 7EN on 2014-10-21
dot icon13/10/2014
Registered office address changed from Csn Cic Hop House Colchester Road West Bergholt Essex CO6 3TJ to Mistletoe Corner 4 Oatlands Elmstead Colchester CO7 7EN on 2014-10-13
dot icon22/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Clare French
Director
29/01/2016 - Present
-
Finney, Tara Jane
Director
27/10/2019 - 01/09/2024
-
Shipp, Susan
Director
08/10/2018 - 05/07/2025
-
Smith, Jane
Director
27/10/2019 - Present
-
Arrowsmith, Paul Ian
Director
06/10/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILD FIRST TRUST

CHILD FIRST TRUST is an(a) Active company incorporated on 22/05/2014 with the registered office located at 8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILD FIRST TRUST?

toggle

CHILD FIRST TRUST is currently Active. It was registered on 22/05/2014 .

Where is CHILD FIRST TRUST located?

toggle

CHILD FIRST TRUST is registered at 8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EA.

What does CHILD FIRST TRUST do?

toggle

CHILD FIRST TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHILD FIRST TRUST?

toggle

The latest filing was on 09/02/2026: Cessation of Clare French as a person with significant control on 2026-02-09.