Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILDREN'S FAMILY TRUST(THE)
Company Information for

CHILDREN'S FAMILY TRUST(THE)

HANBURY COURT HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4DJ,
Company Registration Number
00398875
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Children's Family Trust(the)
CHILDREN'S FAMILY TRUST(THE) was founded on 1945-09-27 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Children's Family Trust(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHILDREN'S FAMILY TRUST(THE)
 
Legal Registered Office
HANBURY COURT HARRIS BUSINESS PARK, HANBURY ROAD
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4DJ
Other companies in WR9
 
Filing Information
Company Number 00398875
Company ID Number 00398875
Date formed 1945-09-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDREN'S FAMILY TRUST(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHILDREN'S FAMILY TRUST(THE)

Current Directors
Officer Role Date Appointed
JOHN GLOVER
Director 2003-03-04
NICHOLAS ANTHONY HARRISON
Director 2010-02-10
MARGARET ALICE HINE
Director 2015-04-29
ALECIA NATASHA OLIVER-ADAMS
Director 2005-07-05
SYLVIA PINNER
Director 2011-05-18
VALERIE GEORGINA WIGFALL
Director 2012-04-18
DALE MARK GLYN WILLIAMS
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK LAWTON
Director 2015-09-16 2016-02-16
HUGH DOMINIC PELHAM
Director 2012-04-18 2014-05-15
ANDREW GRAHAM TURNER
Director 2003-03-04 2013-09-18
SALLY BELINDA BRADBURY
Company Secretary 2005-07-05 2010-11-24
SALLY BELINDA BRADBURY
Director 1999-02-22 2010-11-24
CHRISTINE JOAN BODFISH
Director 2005-07-05 2010-02-10
HUGH CAMPBELL HAMILTON
Director 2006-02-21 2009-05-18
ANNE MARY FIELDSEND
Company Secretary 1991-07-18 2005-07-05
ANNE MARY FIELDSEND
Director 1991-07-18 2005-07-05
STEPHEN WILLIAM FIELDSEND
Director 1991-07-18 2005-07-05
WILLIAM CLARK
Director 1993-07-06 2004-07-06
THOMAS GORMLEY
Director 2004-01-21 2004-07-06
SANDRA GOODWILL
Director 2001-09-12 2002-10-28
DAVID WILLIAM ARMSTRONG
Director 1999-07-14 2002-07-03
JEREMY PAUL FIELDSEND
Director 1991-07-18 2002-07-03
GEORGE THOMSON-SMITH
Director 1991-07-18 2001-07-11
MICHAEL HERMAN-SMITH
Director 1991-07-18 1999-09-10
CYRIL REX EDWARDS
Director 1997-01-13 1999-07-14
JOHN GLOVER
Director 1991-07-18 1999-07-14
ALFRED ERIC STANWAY
Director 1991-07-18 1999-06-17
JOHN LAWRENCE PEARCE
Director 1991-07-18 1999-04-01
ANGELA CAROLINE PRICHARD
Director 1991-07-18 1998-06-08
MATHEW CARADOC THOMAS PRICHARD
Director 1991-07-18 1998-06-08
ANDREA VALENTINE LEA
Director 1991-07-18 1998-06-02
DIANE CAROL SCOBIE
Director 1992-12-18 1998-05-12
PETER PERREY
Director 1991-07-18 1997-09-11
SAMUEL CHARLES ENDERBY
Director 1991-07-18 1996-07-09
JESSIE FRYER
Director 1991-07-18 1993-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GLOVER C.F.T. TRADING COMPANY LIMITED Director 2014-01-01 CURRENT 1993-07-20 Active
VALERIE GEORGINA WIGFALL WIGFALL GROUP PRACTICE ARCHITECTS LIMITED Director 2000-11-03 CURRENT 2000-10-26 Dissolved 2013-12-24
VALERIE GEORGINA WIGFALL WGP PROPERTY LIMITED Director 1991-11-09 CURRENT 1989-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA PINNER
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER PALEY
2020-11-16AP01DIRECTOR APPOINTED COLONEL(RETD) IAN ANDREW BRAZIER
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JERMY
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MRS ELIZABETH JERMY
2019-10-15AP01DIRECTOR APPOINTED MR TOM GORMLEY
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-02-20RES01ADOPT ARTICLES 20/02/19
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MARK GLYN WILLIAMS / 06/06/2017
2017-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA PINNER / 06/06/2017
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINTER
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWTON
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH WINTER / 03/03/2015
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ALICE HINE / 29/04/2015
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LAWTON / 16/09/2015
2015-12-21AP01DIRECTOR APPOINTED MR NICHOLAS MARK LAWTON
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Mka House 4/6 st Andrews Road Droitwich Worcestershire WR9 8DN
2015-07-16AR0116/07/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003988750003
2015-05-12AP01DIRECTOR APPOINTED MRS MARGARET ALICE HINE
2015-05-12AP01DIRECTOR APPOINTED MR PAUL KEITH WINTER
2015-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16AR0116/07/14 NO MEMBER LIST
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON JOHN GLOVER / 16/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MARK GLYN WILLIAMS / 16/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALECIA NATASHA OLIVER-ADAMS / 16/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HARRISON / 16/07/2014
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PELHAM
2013-11-04AUDAUDITOR'S RESIGNATION
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON JOHN GLOVER / 23/09/2013
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2013-09-23AP01DIRECTOR APPOINTED MR DALE MARK GLYN WILLIAMS
2013-07-24AR0118/07/13 NO MEMBER LIST
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALECIA ADAMS / 23/07/2013
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-19AR0118/07/12 NO MEMBER LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AP01DIRECTOR APPOINTED MRS VALERIE GEORGINA WIGFALL
2012-04-27AP01DIRECTOR APPOINTED MR HUGH DOMINIC PELHAM
2011-07-21AR0118/07/11 NO MEMBER LIST
2011-06-13AP01DIRECTOR APPOINTED MRS SYLVIA PINNER
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY SALLY BRADBURY
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BRADBURY
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY SALLY BRADBURY
2010-09-02AR0118/07/10 NO MEMBER LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REV PREB JOHN GLOVER / 18/07/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM TURNER / 18/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALECIA ADAMS / 18/07/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HARRISON
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BODFISH
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER / 22/09/2009
2009-09-22363aANNUAL RETURN MADE UP TO 18/07/09
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE WARD
2009-08-05RES01ADOPT MEM AND ARTS 21/07/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR HUGH HAMILTON
2009-04-08391NOTICE OF RES REMOVING AUDITOR
2009-02-19391NOTICE OF RES REMOVING AUDITOR
2008-08-12363aANNUAL RETURN MADE UP TO 18/07/08
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALECIA FORREST OLIVER / 29/09/2007
2007-07-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288bDIRECTOR RESIGNED
2007-07-23363aANNUAL RETURN MADE UP TO 18/07/07
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363aANNUAL RETURN MADE UP TO 18/07/06
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2005-09-19363sANNUAL RETURN MADE UP TO 18/07/05
2005-09-16288aNEW SECRETARY APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-07-29288bSECRETARY RESIGNED
2005-07-28288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-26363sANNUAL RETURN MADE UP TO 18/07/04
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHILDREN'S FAMILY TRUST(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHILDREN'S FAMILY TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-29 Outstanding HSBC BANK PLC
MORTGAGE 1967-07-13 Satisfied MYRA WALNER
MORTGAGE 1951-07-25 Satisfied THE MAYOR ALDERMEN AND CITIZENS OF THE CITY OF LINCOLN
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILDREN'S FAMILY TRUST(THE)

Intangible Assets
Patents
We have not found any records of CHILDREN'S FAMILY TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDREN'S FAMILY TRUST(THE)
Trademarks
We have not found any records of CHILDREN'S FAMILY TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILDREN'S FAMILY TRUST(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CHILDREN'S FAMILY TRUST(THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CHILDREN'S FAMILY TRUST(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILDREN'S FAMILY TRUST(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHILDREN'S FAMILY TRUST(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.