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

SICK CHILDRENS TRUST(THE)

4TH FLOOR, 28-30, WORSHIP STREET, LONDON, EC2A 2AH,
Company Registration Number
01618435
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sick Childrens Trust(the)
SICK CHILDRENS TRUST(THE) was founded on 1982-03-01 and has its registered office in London. The organisation's status is listed as "Active". Sick Childrens 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
SICK CHILDRENS TRUST(THE)
 
Legal Registered Office
4TH FLOOR, 28-30
WORSHIP STREET
LONDON
EC2A 2AH
Other companies in SW1P
 
Charity Registration
Charity Number 284416
Charity Address 80 ASHFIELD STREET, LONDON, E1 2BJ
Charter THE SICK CHILDREN'S TRUST PROVIDES ESSENTIAL ACCOMMODATION AND AMENITIES (HOMES FROM HOME) FOR THE FAMILIES AND CARERS OF SICK CHILDREN UNDERGOING TREATMENT AT A NUMBER OF HOSPITALS AROUND THE COUNTRY.
Filing Information
Company Number 01618435
Company ID Number 01618435
Date formed 1982-03-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 18:30:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SICK CHILDRENS 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 SICK CHILDRENS TRUST(THE)

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE MASTERS
Company Secretary 2004-12-14
GARY JAMES BOOM
Director 2006-12-05
VICTORIA LOUISE CARTER
Director 2017-03-28
TIMOTHY ROBERT CRAIG
Director 2017-09-12
PETER JOHN CUNARD
Director 1991-11-01
PAUL ANDREW JARDINE
Director 2015-03-23
STEPHEN GEORGE MASTERS
Director 2004-12-14
JOANNE GERARDA MIER
Director 2015-01-13
PATRICK JAMES RIGBY
Director 2006-03-22
MICHAEL HOWARD ROBINSON
Director 2009-12-15
JACK DONALD SINGER
Director 2011-07-06
FIONA JANE CONWAY SMART
Director 2012-09-18
POLLY ELEANOR OLIVIA STAVELEY
Director 2013-12-12
SOREN SVEND KNUD THOLSTRUP
Director 2007-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN OAKLEY CATLIN
Director 1999-09-14 2015-03-23
JOHN ALEXANDER CHARLES KIRKLAND
Director 2004-12-14 2007-09-20
VANESSA BARKER
Director 2004-12-14 2006-10-27
LESLEY DENEKAMP
Director 2000-07-18 2006-08-14
MARK LEWIS GLATMAN
Director 1996-01-23 2006-03-22
PAUL SWAIN
Company Secretary 2004-09-21 2004-12-14
HEATHER DAVISON
Director 2002-03-05 2004-12-14
SIMON JAMES ECKERSLEY
Director 2000-09-19 2004-06-30
KATRINA JOANNE CHEVERTON
Company Secretary 2001-02-01 2004-06-17
KATRINA JOANNE CHEVERTON
Director 2001-02-01 2004-06-17
GILLIAN ANNE MACLEOD
Director 2000-07-18 2001-11-20
JOHN MCELWEE
Company Secretary 2000-07-18 2000-12-22
MARGARET ELEANOR ATKIN
Company Secretary 1991-11-01 2000-06-27
MARGARET ELEANOR ATKIN
Director 1991-11-01 2000-06-27
CHRISTOPHER JOHN HUGHES
Director 1991-11-01 2000-04-26
PAT FOWLER
Director 1991-11-01 1998-11-09
JACQUELINE JANET HOWE
Director 1991-11-01 1993-07-13
BRIAN MARTIN ATKINSON
Director 1991-11-01 1992-04-10
JOY CROSS
Director 1991-11-01 1992-04-10
CAROLYN HUGHES
Director 1991-11-01 1992-03-10
JAMES MALPAS
Director 1991-11-01 1991-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES BOOM WESTMORLAND SPIRITS LIMITED Director 2017-08-15 CURRENT 2010-01-07 Active
GARY JAMES BOOM BARRIQUE VINTNERS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Liquidation
GARY JAMES BOOM WATERMARK FINE WINE LIMITED Director 2014-09-22 CURRENT 2014-03-28 Liquidation
GARY JAMES BOOM CALICO GP (1) LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
GARY JAMES BOOM CALICO ASSET MANAGEMENT LIMITED Director 2009-09-24 CURRENT 2009-09-23 Active - Proposal to Strike off
GARY JAMES BOOM ANDREW BRUCE FINE WINES LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active
GARY JAMES BOOM BORDEAUX INDEX LIMITED Director 1996-12-02 CURRENT 1996-11-26 Active
VICTORIA LOUISE CARTER GUY CARPENTER & COMPANY LIMITED Director 2011-11-24 CURRENT 1938-01-01 Active
PETER JOHN CUNARD NEWMAN COURT FREEHOLD LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
PAUL ANDREW JARDINE NEKTON FOUNDATION Director 2017-11-06 CURRENT 2015-06-17 Active
PAUL ANDREW JARDINE LLOYD'S MARKET ASSOCIATION Director 2017-01-04 CURRENT 1991-01-03 Active
PAUL ANDREW JARDINE XL LONDON MARKET LTD Director 2015-07-14 CURRENT 1980-09-03 Active
PAUL ANDREW JARDINE CATLIN SYNDICATE 6121 LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
PAUL ANDREW JARDINE CATLIN SYNDICATE 6112 LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
PAUL ANDREW JARDINE WELLINGTON PENSION TRUSTEE LIMITED Director 2011-03-09 CURRENT 1997-01-06 Dissolved 2018-07-05
PAUL ANDREW JARDINE CATLIN ECOSSE INSURANCE LIMITED Director 2010-06-28 CURRENT 2001-11-26 Dissolved 2018-07-04
PAUL ANDREW JARDINE CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED Director 2010-04-16 CURRENT 2003-11-06 Liquidation
PAUL ANDREW JARDINE CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED Director 2007-06-28 CURRENT 1978-01-03 Liquidation
PAUL ANDREW JARDINE CATLIN (NORTH AMERICAN) HOLDINGS LTD Director 2007-05-18 CURRENT 2005-09-13 Liquidation
PAUL ANDREW JARDINE CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. Director 2007-05-17 CURRENT 2005-01-10 Liquidation
PAUL ANDREW JARDINE CATLININSURED DIRECT LIMITED Director 2007-05-17 CURRENT 1960-08-23 Dissolved 2018-07-05
PAUL ANDREW JARDINE CATLIN REINSURANCE LIMITED Director 2007-05-17 CURRENT 1975-03-25 Dissolved 2018-07-04
PAUL ANDREW JARDINE CATLIN (WELLINGTON) INSURANCE LIMITED Director 2007-05-17 CURRENT 1977-07-15 Dissolved 2018-07-05
PAUL ANDREW JARDINE CATLIN UNDERWRITING SERVICES LIMITED Director 2007-05-17 CURRENT 1985-09-20 Active
PAUL ANDREW JARDINE CATLIN UNDERWRITING (UK) LIMITED Director 2007-05-17 CURRENT 1985-09-20 Liquidation
PAUL ANDREW JARDINE CATLIN HOLDINGS LIMITED Director 2007-05-17 CURRENT 1986-09-12 Liquidation
PAUL ANDREW JARDINE CATLIN UNDERWRITING Director 2007-05-17 CURRENT 1994-09-06 Liquidation
PAUL ANDREW JARDINE AXA XL LIFE SYNDICATE LIMITED Director 2007-05-17 CURRENT 1994-10-04 Active
PAUL ANDREW JARDINE CATLIN FINANCE (UK) LTD. Director 2007-05-17 CURRENT 2005-01-07 Liquidation
PAUL ANDREW JARDINE CATLIN (PUL) LIMITED Director 2007-05-17 CURRENT 1993-10-22 Liquidation
PAUL ANDREW JARDINE CATLIN RISK SOLUTIONS LIMITED Director 2007-05-17 CURRENT 1983-05-12 Active
PAUL ANDREW JARDINE CATLIN INVESTMENT (UK) LIMITED Director 2007-05-17 CURRENT 2006-03-31 Liquidation
PAUL ANDREW JARDINE CATLIN (BB) LIMITED Director 2006-06-13 CURRENT 2005-04-29 Liquidation
PAUL ANDREW JARDINE AXA XL SYNDICATE LIMITED Director 2006-03-30 CURRENT 1994-09-15 Active
PAUL ANDREW JARDINE CATLIN HOLDINGS (UK) LIMITED Director 2006-03-30 CURRENT 1995-10-16 Liquidation
PAUL ANDREW JARDINE AXA XL INSURANCE COMPANY UK LIMITED Director 2005-11-23 CURRENT 2005-01-10 Active
PAUL ANDREW JARDINE CX REINSURANCE COMPANY LIMITED. Director 2003-07-17 CURRENT 1972-12-13 In Administration
PAUL ANDREW JARDINE AXA XL UNDERWRITING AGENCIES LIMITED Director 2001-11-22 CURRENT 1984-05-10 Active
PATRICK JAMES RIGBY CHARLES GRAY ASHTON COURT LIMITED Director 2017-08-14 CURRENT 2017-08-09 Liquidation
PATRICK JAMES RIGBY CR MANSFIELD LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
PATRICK JAMES RIGBY CHARLES GRAY (ANNAN) LTD Director 2014-01-29 CURRENT 2013-01-24 Dissolved 2016-11-24
PATRICK JAMES RIGBY CHARLES GRAY (WHITCHURCH) LTD Director 2011-12-09 CURRENT 2010-12-01 Dissolved 2014-04-07
PATRICK JAMES RIGBY SG1 (GUNNELS WOOD ROAD) MANAGEMENT COMPANY LIMITED Director 2009-12-22 CURRENT 2004-11-11 Active
PATRICK JAMES RIGBY BLUEPUFFIN ESTATES LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
PATRICK JAMES RIGBY FISHER GERMAN ON SITE LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
PATRICK JAMES RIGBY MITCHAM INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 2003-08-20 CURRENT 1998-03-17 Active
PATRICK JAMES RIGBY BLUEPUFFIN LIMITED Director 2002-04-09 CURRENT 2002-03-26 Active
MICHAEL HOWARD ROBINSON THE ROBINSON PARTNERSHIP LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active - Proposal to Strike off
MELANIE ELIZABETH AIRD 28 MOUNT ROAD RTM COMPANY LTD Director 2013-08-22 - 2014-03-28 RESIGNED 2013-08-22 Active
MICHAEL HOWARD ROBINSON CAMBRIA MEWS LIMITED Director 2008-07-15 CURRENT 2007-06-29 Active
JACK DONALD SINGER ARS GRATIS ARTIS LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
POLLY ELEANOR OLIVIA STAVELEY TL DALLAS (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 2012-11-27 Active
POLLY ELEANOR OLIVIA STAVELEY T L DALLAS (NI) LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
POLLY ELEANOR OLIVIA STAVELEY BIRD WELL ENTERPRISES LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2018-07-31
POLLY ELEANOR OLIVIA STAVELEY T.L. DALLAS (CITY) LIMITED Director 2013-01-18 CURRENT 1993-08-19 Active
POLLY ELEANOR OLIVIA STAVELEY T L DALLAS & CO LIMITED Director 2011-06-01 CURRENT 1959-12-23 Active
SOREN SVEND KNUD THOLSTRUP 28/29 HANS PLACE FREEHOLD LIMITED Director 2013-08-22 CURRENT 2011-08-19 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
2024-07-22DIRECTOR APPOINTED MR DARREN FENNELL
2024-06-18Second filing of director appointment of Angela Yannoulias
2024-06-11DIRECTOR APPOINTED MR DAVID PLANE
2024-05-07DIRECTOR APPOINTED MS ANGELA YANNOULIAS
2024-01-29DIRECTOR APPOINTED MS DEBORAH KESTER
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-17Director's details changed for Mr Patrick James Rigby on 2023-05-17
2023-05-17Director's details changed for Mr Michael Howard Robinson on 2023-01-01
2023-05-17Director's details changed for Mr Timothy Robert Craig on 2022-12-14
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-29DIRECTOR APPOINTED MRS ABBIE SUZANNE POKORNY
2022-04-29AP01DIRECTOR APPOINTED MRS ABBIE SUZANNE POKORNY
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES BOOM
2021-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-03CH01Director's details changed for Stephen George Masters on 2020-07-20
2020-09-03CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN GEORGE MASTERS on 2020-07-20
2020-03-10CH01Director's details changed for Ms Fiona Jane Conway Smart on 2017-05-16
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-01CH01Director's details changed for Ms Fiona Jane Conway Blakemore on 2017-11-01
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT CRAIG
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM 75 King William Street London EC4N 7BE England
2017-05-04AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE CARTER
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PERNILLE THOLSTRUP
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 88 Lower Ground Floor 88 Leadenhall Street London EC3A 3BP
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-11-19AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE GERARDA MIER / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CUNARD / 19/11/2015
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN OAKLEY CATLIN
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JANE CONWAY BLAKEMORE / 19/11/2015
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26AP01DIRECTOR APPOINTED MR PAUL ANDREW JARDINE
2015-03-26AP01DIRECTOR APPOINTED MS JOANNE GERARDA MIER
2015-02-02MISCSection 519
2014-12-15AR0101/11/14 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Pernille Tholstrup on 2013-12-02
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM 3Rd Floor Willow Place 17-23 Willow Place London SW1P 1JH
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-13AP01DIRECTOR APPOINTED MRS POLLY ELEANOR OLIVIA STAVELEY
2013-11-13AR0101/11/13 NO MEMBER LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JANE CONWAY SMART / 13/11/2013
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0101/11/12 NO MEMBER LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JACK DONALD SINGER / 01/11/2012
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11AP01DIRECTOR APPOINTED MS FIONA JANE CONWAY SMART
2011-11-07AR0101/11/11 NO MEMBER LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PORTIA MISHCON
2011-08-01AP01DIRECTOR APPOINTED DR JACK DONALD SINGER
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 80 ASHFIELD STREET LONDON E1 2BJ
2010-11-01AR0101/11/10 NO MEMBER LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PERNILLE THOLSTRUP / 01/11/2010
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PERNILLE THOLSTRUP-HOWELLS / 04/01/2010
2010-01-06AP01DIRECTOR APPOINTED MR MICHAEL HOWARD ROBINSON
2009-11-04AR0101/11/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PERNILLE THOLSTRUP-HOWELLS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SOREN SVEND KNUD THOLSTRUP / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES RIGBY / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PORTIA MIRANDA MISHCON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE MASTERS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CUNARD / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN OAKLEY CATLIN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES BOOM / 04/11/2009
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH WARREN
2008-11-05363aANNUAL RETURN MADE UP TO 01/11/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN PINCOTT
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-26288aDIRECTOR APPOINTED ELIZABETH DORCAS WARREN
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28288aNEW DIRECTOR APPOINTED
2007-11-07363aANNUAL RETURN MADE UP TO 01/11/07
2007-11-07288bDIRECTOR RESIGNED
2007-04-25288aNEW DIRECTOR APPOINTED
2006-11-08363aANNUAL RETURN MADE UP TO 01/11/06
2006-11-08288bDIRECTOR RESIGNED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363sANNUAL RETURN MADE UP TO 01/11/05
2005-12-01288bDIRECTOR RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bSECRETARY RESIGNED
2004-11-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-11363sANNUAL RETURN MADE UP TO 01/11/04
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
1994-10-05FULL ACCOUNTS MADE UP TO 31/03/94
1993-12-16FULL ACCOUNTS MADE UP TO 31/03/93
1991-10-25FULL ACCOUNTS MADE UP TO 31/03/91
1991-05-14FULL ACCOUNTS MADE UP TO 31/03/90
1991-03-19FULL ACCOUNTS MADE UP TO 31/03/89
1991-02-05FULL ACCOUNTS MADE UP TO 31/03/88
1988-02-11FULL ACCOUNTS MADE UP TO 31/03/87
1987-01-27FULL ACCOUNTS MADE UP TO 31/03/86
1986-07-16FULL ACCOUNTS MADE UP TO 31/03/85
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SICK CHILDRENS 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 SICK CHILDRENS TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SICK CHILDRENS TRUST(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 SICK CHILDRENS TRUST(THE)

Intangible Assets
Patents
We have not found any records of SICK CHILDRENS TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SICK CHILDRENS TRUST(THE)
Trademarks
We have not found any records of SICK CHILDRENS TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SICK CHILDRENS 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 (86900 - Other human health activities) as SICK CHILDRENS TRUST(THE) are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SICK CHILDRENS 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 SICK CHILDRENS 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 SICK CHILDRENS 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.