CHILDREN'S UNIVERSITY TRUST

Register to unlock more data on OkredoRegister

CHILDREN'S UNIVERSITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06018900

Incorporation date

05/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Slade & Cooper Beehive Mill, Jersey Street, Manchester M4 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon12/03/2026
Termination of appointment of Mark Simon Baker as a director on 2026-03-11
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Peter Richard Beddows as a director on 2025-11-19
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon28/03/2025
Termination of appointment of Natasha Blunt as a director on 2025-03-21
dot icon28/03/2025
Termination of appointment of Janet Wilkinson as a director on 2025-03-21
dot icon28/03/2025
Termination of appointment of Jacquelyn Dunne as a director on 2025-03-21
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon10/10/2024
Appointment of Mr Mark Simon Baker as a director on 2024-10-01
dot icon23/09/2024
Appointment of Mr Owen Walter Day as a director on 2024-09-18
dot icon20/09/2024
Appointment of Miss Stephanie Jayne Webster as a director on 2024-09-18
dot icon02/07/2024
Director's details changed for Mr Peter Richard Beddows on 2024-07-02
dot icon23/04/2024
Appointment of Mrs Sonjia Victoria Peers as a secretary on 2024-04-22
dot icon23/04/2024
Termination of appointment of Liam John Nolan as a secretary on 2024-04-22
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Appointment of Mr Liam John Nolan as a secretary on 2023-12-13
dot icon11/12/2023
Termination of appointment of Helen Louise O'donnell as a secretary on 2023-12-11
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon06/04/2023
Appointment of Ms Natasha Blunt as a director on 2023-03-22
dot icon29/03/2023
Director's details changed for Ms Tania Sultana Hardcastle on 2023-03-24
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon29/09/2022
Resolutions
dot icon29/09/2022
Memorandum and Articles of Association
dot icon28/03/2022
Appointment of Ms Louise Richmond as a director on 2022-03-23
dot icon28/03/2022
Termination of appointment of Bandhana Kumari Rawal as a director on 2022-03-23
dot icon09/02/2022
Director's details changed for Ms Victoria Edith Charles on 2022-02-09
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon11/03/2021
Appointment of Ms Victoria Edith Charles as a director on 2021-03-10
dot icon10/03/2021
Appointment of Ms Tania Sultana Hardcastle as a director on 2021-03-10
dot icon25/01/2021
Registered office address changed from Green Fish Resource Centre C/O Slade & Cooper 46-50 Oldham Street Manchester M4 1LE England to C/O Slade & Cooper Beehive Mill Jersey Street Manchester M4 6JG on 2021-01-25
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon03/08/2020
Termination of appointment of Christine Lynne Upton as a director on 2020-07-29
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon14/10/2019
Appointment of Mrs Helen Louise O'donnell as a secretary on 2019-09-24
dot icon14/10/2019
Termination of appointment of John Winton Brown as a director on 2019-09-24
dot icon14/10/2019
Termination of appointment of Alexander Kenneth Mclean as a director on 2019-09-24
dot icon14/10/2019
Termination of appointment of James Anderson Muir as a director on 2019-09-24
dot icon14/10/2019
Termination of appointment of Richard Hugh Annandale as a director on 2019-09-24
dot icon14/10/2019
Termination of appointment of John Winton Brown as a secretary on 2019-09-24
dot icon14/10/2019
Termination of appointment of Anita Kumari Bhalla as a director on 2019-09-24
dot icon11/10/2019
Resolutions
dot icon11/10/2019
Miscellaneous
dot icon11/10/2019
Change of name notice
dot icon06/09/2019
Termination of appointment of Anthony Mark Hopkinson as a director on 2019-09-03
dot icon16/07/2019
Change of name with request to seek comments from relevant body
dot icon25/06/2019
Appointment of Mr Peter Richard Beddows as a director on 2018-06-12
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon16/10/2018
Termination of appointment of Alec John Mcgivan as a director on 2018-09-25
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Registered office address changed from 36-40 Edge Street, Manchester, Edge Street C/O Mad Lab Manchester M4 1HN England to Green Fish Resource Centre C/O Slade & Cooper 46-50 Oldham Street Manchester M4 1LE on 2018-05-18
dot icon25/04/2018
Appointment of Mr Alexander Kenneth Mclean as a director on 2018-03-13
dot icon25/04/2018
Appointment of Ms Kate Redhead as a director on 2018-03-13
dot icon25/04/2018
Appointment of Ms Janet Wilkinson as a director on 2018-03-13
dot icon25/04/2018
Appointment of Ms Jackie Dunne as a director on 2018-03-13
dot icon25/04/2018
Appointment of Dr Bandhana Kumari Rawal as a director on 2018-03-13
dot icon25/04/2018
Appointment of Mr Anthony Mark Hopkinson as a director on 2018-03-13
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon16/10/2017
Termination of appointment of James Anderson Muir as a director on 2017-10-16
dot icon16/10/2017
Termination of appointment of James Anderson Muir as a director on 2017-10-16
dot icon16/10/2017
Termination of appointment of Lynne Christine Upton as a director on 2017-10-16
dot icon16/10/2017
Appointment of Mr James Anderson Muir as a director on 2016-10-06
dot icon10/07/2017
Appointment of Mr James Anderson Muir as a director on 2016-10-01
dot icon07/07/2017
Appointment of Mrs Lynne Christine Upton as a director on 2016-10-01
dot icon24/04/2017
Registered office address changed from R.N.C.M 124 Oxford Road Manchester Greater Manchester M13 9rd to 36-40 Edge Street, Manchester, Edge Street C/O Mad Lab Manchester M4 1HN on 2017-04-24
dot icon27/01/2017
Resolutions
dot icon14/11/2016
Appointment of Mrs Christine Lynne Upton as a director on 2016-10-06
dot icon14/11/2016
Appointment of Mr James Anderson Muir as a director on 2016-10-06
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon08/04/2016
Appointment of Mr Richard Hugh Annandale as a director on 2015-12-16
dot icon08/04/2016
Termination of appointment of Sandy Bradbrook as a director on 2016-03-16
dot icon06/04/2016
Termination of appointment of Sandy Bradbrook as a director on 2016-03-16
dot icon06/04/2016
Termination of appointment of Sandy Bradbrook as a director on 2016-03-16
dot icon06/04/2016
Termination of appointment of David Ross Winkley as a director on 2016-03-16
dot icon06/04/2016
Termination of appointment of Richard Grenville Howard as a director on 2016-03-16
dot icon06/04/2016
Termination of appointment of Sandy Bradbrook as a director on 2016-03-16
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-16 no member list
dot icon09/11/2015
Termination of appointment of Sarah Caroline Hayes as a director on 2015-08-25
dot icon09/11/2015
Termination of appointment of Jill Elizabeth Robertson as a director on 2015-08-19
dot icon11/06/2015
Appointment of Mr John Winton Brown as a secretary on 2015-06-10
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-16 no member list
dot icon12/11/2014
Termination of appointment of Andrea Marie Wood as a secretary on 2014-10-10
dot icon07/04/2014
Termination of appointment of Michael Waters as a director
dot icon29/01/2014
Director's details changed for Mrs Jill Elizabeth Robinson on 2014-01-29
dot icon28/01/2014
Appointment of Mrs Jill Elizabeth Robinson as a director
dot icon16/10/2013
Annual return made up to 2013-10-16 no member list
dot icon14/10/2013
Full accounts made up to 2013-03-31
dot icon28/08/2013
Appointment of Mr Alec Mcgivan as a director
dot icon09/08/2013
Appointment of Mr John Winton Brown as a director
dot icon09/08/2013
Appointment of Mrs Anita Kumari Bhalla as a director
dot icon24/12/2012
Annual return made up to 2012-12-05 no member list
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon14/12/2011
Annual return made up to 2011-12-05 no member list
dot icon14/12/2011
Termination of appointment of James Turner as a director
dot icon14/12/2011
Termination of appointment of Tessa Stone as a director
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-12-05 no member list
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon02/04/2010
Termination of appointment of Kevin Jones as a director
dot icon01/04/2010
Appointment of Rev Sarah Caroline Hayes as a director
dot icon24/02/2010
Appointment of Dr. Sandy Bradbrook as a director
dot icon23/02/2010
Director's details changed for Richard Howard on 2009-10-07
dot icon23/02/2010
Director's details changed for Kevin Leigh Jones on 2009-10-07
dot icon23/02/2010
Director's details changed for James Edward Turner on 2009-10-07
dot icon19/01/2010
Annual return made up to 2009-12-05 no member list
dot icon19/01/2010
Director's details changed for James Edward Turner on 2009-10-07
dot icon19/01/2010
Director's details changed for Richard Howard on 2009-10-07
dot icon19/01/2010
Appointment of Dr Sandy Bradbrook as a director
dot icon19/01/2010
Appointment of Professor Michael John Waters as a director
dot icon19/01/2010
Director's details changed for Kevin Leigh Jones on 2009-10-07
dot icon19/01/2010
Termination of appointment of Adrian Pashley as a director
dot icon24/09/2009
Full accounts made up to 2009-03-31
dot icon10/02/2009
Annual return made up to 05/12/08
dot icon10/02/2009
Location of register of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from room 103 c/o royal northern college of music 124 oxford road manchester greater manchester M13 9RD
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Director's change of particulars / richard howard / 05/12/2008
dot icon09/02/2009
Secretary's change of particulars / andrea walsh / 05/12/2008
dot icon21/11/2008
Full accounts made up to 2008-03-31
dot icon12/05/2008
Registered office changed on 12/05/2008 from trident one trident business park styal road manchester M22 5XB
dot icon08/01/2008
Annual return made up to 05/12/07
dot icon18/12/2007
Location of register of members
dot icon29/11/2007
Secretary resigned
dot icon14/11/2007
New director appointed
dot icon12/11/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
Registered office changed on 09/08/07 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon21/12/2006
Registered office changed on 21/12/06 from: blake lapthorn linnell harbour court north harbour portsmouth hampshire PO6 4ST
dot icon21/12/2006
Director's particulars changed
dot icon05/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Jacquelyn, Professor
Director
13/03/2018 - 21/03/2025
6
Richmond, Louise
Director
23/03/2022 - Present
2
Beddows, Peter Richard
Director
12/06/2018 - 19/11/2025
33
Rawal, Bandhana Kumari, Dr
Director
13/03/2018 - 23/03/2022
7
Wilkinson, Janet
Director
13/03/2018 - 21/03/2025
5

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 UNIVERSITY TRUST

CHILDREN'S UNIVERSITY TRUST is an(a) Active company incorporated on 05/12/2006 with the registered office located at C/O Slade & Cooper Beehive Mill, Jersey Street, Manchester M4 6JG. There are currently 6 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 UNIVERSITY TRUST?

toggle

CHILDREN'S UNIVERSITY TRUST is currently Active. It was registered on 05/12/2006 .

Where is CHILDREN'S UNIVERSITY TRUST located?

toggle

CHILDREN'S UNIVERSITY TRUST is registered at C/O Slade & Cooper Beehive Mill, Jersey Street, Manchester M4 6JG.

What does CHILDREN'S UNIVERSITY TRUST do?

toggle

CHILDREN'S UNIVERSITY TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

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

toggle

The latest filing was on 12/03/2026: Termination of appointment of Mark Simon Baker as a director on 2026-03-11.