CHILDREN'S BURNS TRUST

Register to unlock more data on OkredoRegister

CHILDREN'S BURNS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007007

Incorporation date

30/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Potton House A1/A428 Interchange, Great North Road, Wyboston, Bedfordshire MK44 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon16/03/2026
Notification of a person with significant control statement
dot icon16/03/2026
Termination of appointment of Christopher Paul Bigland as a director on 2026-03-16
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Termination of appointment of Phil Toase Cbe Qfsm Dl as a director on 2015-11-20
dot icon17/10/2025
Cessation of Marina Lobanov-Rostovsky as a person with significant control on 2025-10-17
dot icon20/07/2025
Appointment of Mrs Raiche Barry as a director on 2025-06-17
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon31/03/2025
Appointment of Sir Kenneth John Knight as a director on 2025-03-25
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Termination of appointment of Alan Clyde as a director on 2023-07-11
dot icon06/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon28/03/2023
Appointment of Mr Christopher Paul Bigland as a director on 2023-03-16
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon17/02/2022
Notification of Marina Lobanov-Rostovsky as a person with significant control on 2021-06-07
dot icon16/02/2022
Appointment of Mrs Alison Frances Tweddle as a director on 2022-02-10
dot icon16/02/2022
Director's details changed for Marina Lobanov Rostovsky on 2022-02-05
dot icon16/02/2022
Termination of appointment of Ron Dobson as a director on 2022-02-10
dot icon16/02/2022
Termination of appointment of Paul Maurice Fuller as a director on 2022-02-10
dot icon16/02/2022
Cessation of Paul Maurice Fuller as a person with significant control on 2021-06-07
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon25/05/2021
Termination of appointment of Hannah Mansell as a director on 2021-05-21
dot icon22/03/2021
Termination of appointment of Amber Elizabeth Heckington as a director on 2021-03-22
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Registered office address changed from , 2 Grosvenor Gardens, London, SW1W 0DH, England to Potton House a1/a428 Interchange Great North Road Wyboston Bedfordshire MK44 3BZ on 2020-10-15
dot icon16/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Appointment of Mr Neil Brendon O'connor as a director on 2019-06-25
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon06/01/2019
Appointment of Dr Amber Elizabeth Heckington as a director on 2019-01-01
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/09/2018
Appointment of Mr Ron Dobson as a director on 2018-03-22
dot icon02/09/2018
Appointment of Mr Roy Andrew Wilsher as a director on 2018-08-30
dot icon02/09/2018
Director's details changed for Marina Lobanov Rostovsky on 2018-08-31
dot icon07/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon07/06/2018
Termination of appointment of Roy Watkinson as a director on 2018-05-30
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Notification of Paul Maurice Fuller as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-05-30 with no updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-05-30 no member list
dot icon12/07/2016
Termination of appointment of Brian Robinson as a director on 2016-03-31
dot icon12/07/2016
Termination of appointment of Broadway Secretaries Limited as a secretary on 2016-06-07
dot icon07/06/2016
Appointment of Miss Hannah Mansell as a director on 2015-12-09
dot icon07/06/2016
Director's details changed for Mr Roy Watkinson on 2016-06-07
dot icon07/06/2016
Director's details changed for Marina Lobanov Rostovsky on 2016-06-07
dot icon07/06/2016
Director's details changed for Mr Paul Maurice Fuller on 2016-06-07
dot icon07/06/2016
Termination of appointment of Broadway Secretaries Limited as a secretary on 2016-06-07
dot icon07/06/2016
Registered office address changed from , 50 Broadway, Westminster, London, SW1H 0BL to Potton House a1/a428 Interchange Great North Road Wyboston Bedfordshire MK44 3BZ on 2016-06-07
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-05-30 no member list
dot icon09/12/2014
Termination of appointment of Simon Patrick Weil as a director on 2014-12-09
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-05-30 no member list
dot icon23/06/2014
Secretary's details changed for Broadway Secretaries Limited on 2014-05-30
dot icon13/02/2014
Director's details changed for Brian Robinson on 2014-02-13
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/10/2013
Appointment of Phil Toase Cbe Qfsm Dl as a director
dot icon20/08/2013
Appointment of Mr Paul Maurice Fuller as a director
dot icon20/08/2013
Appointment of Mr Roy Watkinson as a director
dot icon05/08/2013
Termination of appointment of Sam Tucker as a director
dot icon05/08/2013
Termination of appointment of James Cayzer Colvin as a director
dot icon17/06/2013
Annual return made up to 2013-05-30 no member list
dot icon25/10/2012
Director's details changed for Dr Sam Michael Tucker on 2012-10-09
dot icon25/10/2012
Director's details changed for Marina Lobanov Rostovsky on 2012-10-09
dot icon25/10/2012
Director's details changed for Ken Dunn on 2012-10-09
dot icon25/10/2012
Director's details changed for Alan Clyde on 2012-10-09
dot icon25/10/2012
Director's details changed for James Michael Beale Cayzer Colvin on 2012-10-09
dot icon25/10/2012
Director's details changed for Brian Robinson on 2012-10-09
dot icon25/10/2012
Director's details changed for Brian Robinson on 2012-10-09
dot icon12/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-30 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-30 no member list
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-30 no member list
dot icon18/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon18/09/2009
Certificate of change of name
dot icon24/07/2009
Appointment terminated director daniel lillis
dot icon02/06/2009
Annual return made up to 30/05/09
dot icon12/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon26/08/2008
Director appointed mr daniel gerard james lillis
dot icon18/06/2008
Annual return made up to 30/05/08
dot icon14/04/2008
Auditor's resignation
dot icon10/04/2008
Appointment terminated director keith morris
dot icon30/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon25/10/2007
New director appointed
dot icon19/06/2007
Annual return made up to 30/05/07
dot icon04/05/2007
Group of companies' accounts made up to 2006-03-31
dot icon12/12/2006
Director's particulars changed
dot icon24/08/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon07/06/2006
Annual return made up to 30/05/06
dot icon31/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon05/08/2005
Annual return made up to 30/05/05
dot icon09/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon30/06/2004
Annual return made up to 30/05/04
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon23/10/2003
Partial exemption accounts made up to 2003-03-31
dot icon11/06/2003
Annual return made up to 30/05/03
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Secretary resigned
dot icon24/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon29/05/2002
Annual return made up to 30/05/02
dot icon20/05/2002
Director resigned
dot icon03/05/2002
Director resigned
dot icon03/05/2002
New director appointed
dot icon25/02/2002
Registered office changed on 25/02/02 from:\1 dean farrar street, london, SW1H 0DY
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon07/11/2001
New director appointed
dot icon06/07/2001
Annual return made up to 30/05/01
dot icon09/04/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon29/06/2000
Registered office changed on 29/06/00 from:\chichester house, 278 high holborn, london WC1V 7ER
dot icon30/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+61.17 % *

* during past year

Cash in Bank

£150,218.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
95.23K
-
87.73K
93.21K
-
2023
1
148.77K
-
134.64K
150.22K
-
2023
1
148.77K
-
134.64K
150.22K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

148.77K £Ascended56.22 % *

Total Assets(GBP)

-

Turnover(GBP)

134.64K £Ascended53.47 % *

Cash in Bank(GBP)

150.22K £Ascended61.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
01/04/2003 - 07/06/2016
58
Lobanov Rostovsky, Marina
Director
21/05/2007 - Present
1
Knight, Kenneth John
Director
25/03/2025 - Present
12
Wilsher, Roy Andrew
Director
30/08/2018 - Present
6
O'connor, Neil Brendon
Director
25/06/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,135
AMP PRODUCTIONS LIMITEDGlassenbury Hill Farm, Glassenbury Road, Cranbrook, Kent TN17 2QF
Active

Category:

Mixed farming

Comp. code:

03313412

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

2
ANCIENT TREE FORUM167-169 Great Portland Street, 5th Floor, London W1W 5PF
Active

Category:

Support services to forestry

Comp. code:

03578609

Reg. date:

10/06/1998

Turnover:

-

No. of employees:

2
BELLEAYR LTD272 272 Bath Street, Glasgow, Glasgow City G2 4JR
Active

Category:

Raising of other animals

Comp. code:

SC623978

Reg. date:

12/03/2019

Turnover:

-

No. of employees:

1
FUNDATIA ADEPT LTDUpper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire SP3 6AP
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05819197

Reg. date:

17/05/2006

Turnover:

-

No. of employees:

1
JEAN LION & COMPANY LIMITEDHill Farm Broom Green, North Elmham, Dereham NR20 5EW
Active

Category:

Post-harvest crop activities

Comp. code:

09876545

Reg. date:

17/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHILDREN'S BURNS TRUST

CHILDREN'S BURNS TRUST is an(a) Active company incorporated on 30/05/2000 with the registered office located at Potton House A1/A428 Interchange, Great North Road, Wyboston, Bedfordshire MK44 3BZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN'S BURNS TRUST?

toggle

CHILDREN'S BURNS TRUST is currently Active. It was registered on 30/05/2000 .

Where is CHILDREN'S BURNS TRUST located?

toggle

CHILDREN'S BURNS TRUST is registered at Potton House A1/A428 Interchange, Great North Road, Wyboston, Bedfordshire MK44 3BZ.

What does CHILDREN'S BURNS TRUST do?

toggle

CHILDREN'S BURNS TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHILDREN'S BURNS TRUST have?

toggle

CHILDREN'S BURNS TRUST had 1 employees in 2023.

What is the latest filing for CHILDREN'S BURNS TRUST?

toggle

The latest filing was on 16/03/2026: Notification of a person with significant control statement.