Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERYCHILD TRADING LIMITED
Company Information for

EVERYCHILD TRADING LIMITED

75 KING WILLIAM STREET, LONDON, EC4N 7BE,
Company Registration Number
02702857
Private Limited Company
Active

Company Overview

About Everychild Trading Ltd
EVERYCHILD TRADING LIMITED was founded on 1992-04-01 and has its registered office in London. The organisation's status is listed as "Active". Everychild Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVERYCHILD TRADING LIMITED
 
Legal Registered Office
75 KING WILLIAM STREET
LONDON
EC4N 7BE
Other companies in EC2A
 
Previous Names
TROTC LIMITED06/04/2005
Filing Information
Company Number 02702857
Company ID Number 02702857
Date formed 1992-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYCHILD TRADING LIMITED
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 EVERYCHILD TRADING LIMITED

Current Directors
Officer Role Date Appointed
LAURIE KENNETH SMITH
Company Secretary 2016-10-01
AMANDA MARY GRIFFITH
Director 2016-10-01
IAN DAVID HANHAM
Director 2016-10-01
TREVOR ROBERT PEARCY
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES BINES
Director 2014-09-24 2016-10-01
ANNA FEUCHTWANG
Director 2004-10-11 2014-03-24
PAUL WILLIAM HURFORD
Company Secretary 2008-08-18 2010-02-10
PAUL WILLIAM HURFORD
Director 2008-08-18 2010-02-10
IAN GRATTIDGE
Company Secretary 2007-12-01 2008-08-17
PAUL LISMORE
Company Secretary 2005-10-28 2007-11-30
PAUL LISMORE
Director 2005-10-28 2007-11-30
MARCUS MISSEN
Director 2004-10-11 2007-02-27
ROSALIND JORDAN
Company Secretary 2001-03-02 2005-10-28
ROSALIND JORDAN
Director 2004-01-22 2005-10-28
KATRINA LOUISE LAWSON
Director 2002-01-21 2004-10-11
ROBERT SAWDON PRITCHETT
Director 2002-01-21 2004-01-22
LOUISE CHARLOTTE BAKER
Director 2001-03-02 2002-01-21
JACQUELIN MARY FLEUR CURTIS
Director 2001-01-15 2002-01-21
CECILE MARIEKE TISSOT
Director 2001-03-02 2002-01-21
JIXASH PATEL
Company Secretary 1997-05-31 2001-03-02
DONALD WILLIAM MCREADY
Director 1992-04-10 2001-01-15
SUSAN MARY HAWKINS
Company Secretary 1995-07-12 1997-05-31
PHILIP DAYER
Director 1992-04-10 1997-03-18
JULIE CAROLINE ROBERTS
Company Secretary 1995-02-15 1995-07-12
MARK RICHARD OWEN-WARD
Company Secretary 1993-11-05 1995-02-15
FIONA JANE LEWIS
Company Secretary 1992-04-10 1993-11-05
PETER FREDERICK BARTON BEESLEY
Company Secretary 1992-04-01 1992-04-10
PETER FREDERICK BARTON BEESLEY
Director 1992-04-01 1992-04-10
ROSALIND JANE HARWOOD
Director 1992-04-01 1992-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA MARY GRIFFITH CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) Director 2016-10-01 CURRENT 1983-07-08 Active
AMANDA MARY GRIFFITH EVERYCHILD Director 2016-10-01 CURRENT 2001-11-12 Active
AMANDA MARY GRIFFITH THE EUROPEAN CHILDREN'S TRUST Director 2016-10-01 CURRENT 1990-03-21 Active
IAN DAVID HANHAM CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) Director 2016-10-01 CURRENT 1983-07-08 Active
IAN DAVID HANHAM EVERYCHILD Director 2016-10-01 CURRENT 2001-11-12 Active
IAN DAVID HANHAM THE EUROPEAN CHILDREN'S TRUST Director 2016-10-01 CURRENT 1990-03-21 Active
IAN DAVID HANHAM KINDLED SPIRIT Director 2014-01-24 CURRENT 2013-11-18 Active
IAN DAVID HANHAM ECPAT UK Director 2012-01-11 CURRENT 2004-03-02 Active
TREVOR ROBERT PEARCY CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) Director 2016-10-01 CURRENT 1983-07-08 Active
TREVOR ROBERT PEARCY THE EUROPEAN CHILDREN'S TRUST Director 2016-10-01 CURRENT 1990-03-21 Active
TREVOR ROBERT PEARCY DOWN'S SYNDROME ASSOCIATION Director 2015-07-11 CURRENT 1997-01-30 Active
TREVOR ROBERT PEARCY FAMILY FOR EVERY CHILD Director 2012-08-13 CURRENT 2012-08-13 Active
TREVOR ROBERT PEARCY SILVERSTRAND RTM LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
TREVOR ROBERT PEARCY EVERYCHILD Director 2006-10-11 CURRENT 2001-11-12 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HANHAM
2023-04-24DIRECTOR APPOINTED MR SEAN PHILIP CROSBY
2023-04-24CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBERT PEARCY
2022-10-12DIRECTOR APPOINTED MS CLAIRE KATANU MWOSA
2022-10-12AP01DIRECTOR APPOINTED MS CLAIRE KATANU MWOSA
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBERT PEARCY
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 75 King William Street King William Street London EC4N 7BE England
2021-02-24PSC05Change of details for Family for Every Child as a person with significant control on 2019-01-01
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-12TM02Termination of appointment of Laurie Kenneth Smith on 2020-02-14
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 23 Austin Friars London EC2N 2QP England
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES BINES
2016-10-17AP01DIRECTOR APPOINTED MRS AMANDA MARY GRIFFITH
2016-10-17AP01DIRECTOR APPOINTED MR IAN DAVID HANHAM
2016-10-17AP01DIRECTOR APPOINTED MR TREVOR ROBERT PEARCY
2016-10-17AP03Appointment of Mr Laurie Kenneth Smith as company secretary on 2016-10-01
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX England
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM 4 Bath Place Rivington Street London EC2A 3DR
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNA FEUCHTWANG
2014-10-19AP01DIRECTOR APPOINTED MR JOHN BINES
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-29AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-27AR0131/03/12 ANNUAL RETURN FULL LIST
2011-11-07AA31/03/11 TOTAL EXEMPTION FULL
2011-05-13AR0131/03/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-04-13AR0131/03/10 FULL LIST
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HURFORD
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA FEUCHTWANG / 31/03/2010
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL HURFORD
2010-02-18AUDAUDITOR'S RESIGNATION
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-27288aSECRETARY APPOINTED MR PAUL WILLIAM HURFORD
2008-08-27288aDIRECTOR APPOINTED MR PAUL WILLIAM HURFORD
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY IAN GRATTIDGE
2008-04-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-16288aSECRETARY APPOINTED IAN GRATTIDGE
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL LISMORE
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY PAUL LISMORE
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-15363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-10288bDIRECTOR RESIGNED
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-08AUDAUDITOR'S RESIGNATION
2005-05-03363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-06CERTNMCOMPANY NAME CHANGED TROTC LIMITED CERTIFICATE ISSUED ON 06/04/05
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2004-04-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288bDIRECTOR RESIGNED
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-26288bDIRECTOR RESIGNED
2002-01-26288bDIRECTOR RESIGNED
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 64 QUEEN STREET LONDON EC4R 1HA
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-26288bDIRECTOR RESIGNED
2001-04-05363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-14288aNEW SECRETARY APPOINTED
2001-03-14288bDIRECTOR RESIGNED
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14288bSECRETARY RESIGNED
2001-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of EVERYCHILD TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERYCHILD TRADING LIMITED
Trademarks
We have not found any records of EVERYCHILD TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERYCHILD TRADING LIMITED. 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 (99999 - Dormant Company) as EVERYCHILD TRADING LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where EVERYCHILD TRADING LIMITED 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 EVERYCHILD TRADING LIMITED 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 EVERYCHILD TRADING LIMITED 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.