CHILDREN'S FAMILY TRUST(THE)

Register to unlock more data on OkredoRegister

CHILDREN'S FAMILY TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00398875

Incorporation date

27/09/1945

Size

Small

Contacts

Registered address

Registered address

Hanbury Court Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1945)
dot icon07/09/2025
Appointment of Mr Robert Porter as a director on 2025-09-04
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon07/04/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon06/04/2024
Accounts for a small company made up to 2023-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon23/05/2023
Accounts for a small company made up to 2022-12-31
dot icon30/08/2022
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon13/10/2021
Termination of appointment of Sylvia Pinner as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of John Glover as a director on 2021-09-30
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon24/06/2021
Accounts for a small company made up to 2020-12-31
dot icon15/01/2021
Termination of appointment of Simon Christopher Paley as a director on 2021-01-15
dot icon16/11/2020
Appointment of Colonel(Retd) Ian Andrew Brazier as a director on 2020-11-09
dot icon13/11/2020
Termination of appointment of Elizabeth Jermy as a director on 2020-07-22
dot icon06/08/2020
Accounts for a small company made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon16/10/2019
Appointment of Mrs Elizabeth Jermy as a director on 2019-02-06
dot icon15/10/2019
Appointment of Mr Simon Christopher Paley as a director on 2019-02-06
dot icon15/10/2019
Appointment of Mr Tom Gormley as a director on 2019-02-06
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon20/02/2019
Resolutions
dot icon17/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon18/05/2018
Accounts for a small company made up to 2017-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon21/06/2017
Accounts for a small company made up to 2016-12-31
dot icon07/06/2017
Director's details changed for Mr Dale Mark Glyn Williams on 2017-06-06
dot icon07/06/2017
Director's details changed for Mrs Sylvia Pinner on 2017-06-06
dot icon18/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Termination of appointment of Paul Keith Winter as a director on 2016-02-10
dot icon23/02/2016
Termination of appointment of Nicholas Mark Lawton as a director on 2016-02-16
dot icon12/02/2016
Director's details changed for Mr Paul Keith Winter on 2015-03-03
dot icon12/02/2016
Director's details changed for Mrs Margaret Alice Hine on 2015-04-29
dot icon12/02/2016
Director's details changed for Mr Nicholas Mark Lawton on 2015-09-16
dot icon21/12/2015
Appointment of Mr Nicholas Mark Lawton as a director on 2015-09-16
dot icon26/08/2015
Registered office address changed from Mka House 4/6 st Andrews Road Droitwich Worcestershire WR9 8DN to Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 2015-08-26
dot icon16/07/2015
Annual return made up to 2015-07-16 no member list
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Registration of charge 003988750003, created on 2015-05-29
dot icon12/05/2015
Appointment of Mrs Margaret Alice Hine as a director on 2015-04-29
dot icon12/05/2015
Appointment of Mr Paul Keith Winter as a director on 2015-03-03
dot icon14/03/2015
Satisfaction of charge 1 in full
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-16 no member list
dot icon16/07/2014
Director's details changed for Canon John Glover on 2014-07-16
dot icon16/07/2014
Director's details changed for Mr Nicholas Anthony Harrison on 2014-07-16
dot icon16/07/2014
Director's details changed for Mr Dale Mark Glyn Williams on 2014-07-16
dot icon16/07/2014
Director's details changed for Alecia Natasha Oliver-Adams on 2014-07-16
dot icon09/07/2014
Termination of appointment of Hugh Pelham as a director
dot icon04/11/2013
Auditor's resignation
dot icon23/09/2013
Director's details changed for Canon John Glover on 2013-09-23
dot icon23/09/2013
Termination of appointment of Andrew Turner as a director
dot icon23/09/2013
Appointment of Mr Dale Mark Glyn Williams as a director
dot icon24/07/2013
Annual return made up to 2013-07-18 no member list
dot icon23/07/2013
Director's details changed for Alecia Adams on 2013-07-23
dot icon21/05/2013
Full accounts made up to 2012-12-31
dot icon19/07/2012
Annual return made up to 2012-07-18 no member list
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Appointment of Mrs Valerie Georgina Wigfall as a director
dot icon27/04/2012
Appointment of Mr Hugh Dominic Pelham as a director
dot icon21/07/2011
Annual return made up to 2011-07-18 no member list
dot icon13/06/2011
Appointment of Mrs Sylvia Pinner as a director
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon14/12/2010
Termination of appointment of Sally Bradbury as a secretary
dot icon13/12/2010
Termination of appointment of Sally Bradbury as a director
dot icon13/12/2010
Termination of appointment of Sally Bradbury as a secretary
dot icon02/09/2010
Annual return made up to 2010-07-18 no member list
dot icon02/09/2010
Director's details changed for The Rev Preb John Glover on 2010-07-18
dot icon02/09/2010
Director's details changed for Mr Andrew Graham Turner on 2010-07-18
dot icon01/09/2010
Director's details changed for Alecia Adams on 2010-07-18
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Appointment of Mr Nicholas Anthony Harrison as a director
dot icon23/02/2010
Termination of appointment of Christine Bodfish as a director
dot icon22/09/2009
Director's change of particulars / john glover / 22/09/2009
dot icon22/09/2009
Annual return made up to 18/07/09
dot icon22/09/2009
Appointment terminated director katherine ward
dot icon05/08/2009
Resolutions
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Appointment terminated director hugh hamilton
dot icon08/04/2009
Notice of res removing auditor
dot icon19/02/2009
Notice of res removing auditor
dot icon12/08/2008
Annual return made up to 18/07/08
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Director's change of particulars / alecia forrest oliver / 29/09/2007
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Annual return made up to 18/07/07
dot icon23/07/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Annual return made up to 18/07/06
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon19/09/2005
Annual return made up to 18/07/05
dot icon16/09/2005
New secretary appointed
dot icon12/08/2005
New director appointed
dot icon29/07/2005
Secretary resigned
dot icon28/07/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon26/07/2004
Annual return made up to 18/07/04
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
New director appointed
dot icon31/12/2003
Resolutions
dot icon25/07/2003
Annual return made up to 18/07/03
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon20/11/2002
Director resigned
dot icon30/07/2002
Annual return made up to 18/07/02
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Annual return made up to 18/07/01
dot icon01/09/2000
Annual return made up to 18/07/00
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Auditor's resignation
dot icon15/09/1999
Director resigned
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon21/07/1999
Annual return made up to 18/07/99
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Annual return made up to 18/07/98
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Director resigned
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon14/10/1997
Registered office changed on 14/10/97 from: churchill house hagley street halesowen west midlands B63 3AX
dot icon25/07/1997
New director appointed
dot icon25/07/1997
Annual return made up to 18/07/97
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Annual return made up to 18/07/96
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Director resigned
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
Annual return made up to 18/07/95
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Annual return made up to 18/07/94
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon27/08/1993
New director appointed
dot icon27/08/1993
Annual return made up to 18/07/93
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon07/08/1992
Annual return made up to 18/07/92
dot icon28/05/1992
Declaration of satisfaction of mortgage/charge
dot icon20/11/1991
Annual return made up to 18/07/91
dot icon26/09/1991
Full accounts made up to 1990-12-31
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Annual return made up to 17/07/90
dot icon16/07/1990
Resolutions
dot icon23/03/1990
Registered office changed on 23/03/90 from: brynglas trefeglwys near caersws powys wales SY17 5Q6
dot icon18/10/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
Annual return made up to 18/07/89
dot icon08/11/1988
Annual return made up to 19/07/88
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon11/09/1987
Annual return made up to 21/07/87
dot icon11/09/1987
Full accounts made up to 1986-12-31
dot icon22/01/1987
Annual return made up to 29/07/86
dot icon29/12/1986
Full accounts made up to 1985-12-31
dot icon29/12/1986
New director appointed
dot icon10/11/1986
New director appointed
dot icon18/07/1978
Certificate of change of name
dot icon10/07/1978
Memorandum and Articles of Association
dot icon17/02/1950
Resolutions
dot icon27/09/1945
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Dale Mark Glyn
Director
18/09/2013 - Present
11
Harrison, Nicholas Anthony
Director
10/02/2010 - Present
-
Brazier, Ian Andrew, Colonel (Retd)
Director
09/11/2020 - Present
1
Hine, Margaret Alice
Director
29/04/2015 - Present
-
Oliver-Adams, Alecia Natasha
Director
05/07/2005 - Present
-

Persons with Significant Control

1
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 CHILDREN'S FAMILY TRUST(THE)

CHILDREN'S FAMILY TRUST(THE) is an(a) Active company incorporated on 27/09/1945 with the registered office located at Hanbury Court Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4DJ. There are currently 8 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 CHILDREN'S FAMILY TRUST(THE)?

toggle

CHILDREN'S FAMILY TRUST(THE) is currently Active. It was registered on 27/09/1945 .

Where is CHILDREN'S FAMILY TRUST(THE) located?

toggle

CHILDREN'S FAMILY TRUST(THE) is registered at Hanbury Court Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4DJ.

What does CHILDREN'S FAMILY TRUST(THE) do?

toggle

CHILDREN'S FAMILY TRUST(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHILDREN'S FAMILY TRUST(THE)?

toggle

The latest filing was on 07/09/2025: Appointment of Mr Robert Porter as a director on 2025-09-04.