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

CHILDREN'S BURNS TRUST

Potton House A1/A428 Interchange, Great North Road, Wyboston, BEDFORDSHIRE, MK44 3BZ,
Company Registration Number
04007007
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Children's Burns Trust
CHILDREN'S BURNS TRUST was founded on 2000-05-30 and has its registered office in Wyboston. The organisation's status is listed as "Active". Children's Burns Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
CHILDREN'S BURNS TRUST
 
Legal Registered Office
Potton House A1/A428 Interchange
Great North Road
Wyboston
BEDFORDSHIRE
MK44 3BZ
Other companies in SW1H
 
Previous Names
CHILDREN'S FIRE AND BURN TRUST18/09/2009
Charity Registration
Charity Number 1082084
Charity Address 3RD FLOOR, 38 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0RE
Charter TO PROMOTE THE NEED FOR A CO-ORDINATED AND COMPREHENSIVE FIRE AND BURN EDUCATION PROGRAMME FOR SCHOOLS AND CARERS. IMPROVE THE LONG-TERM REHABILITATION OF CHILD BURN SURVIVORS AND THEIR FAMILIES INCLUDING HEIGHTENED PUBLIC AWARENESS OF THE DEPTH AND PSYCHOLOGICAL TRAUMA EXPERIENCED BY SUCH VICTIMS.
Filing Information
Company Number 04007007
Company ID Number 04007007
Date formed 2000-05-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-05-30
Return next due 2024-06-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-27 00:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDREN'S BURNS TRUST
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 BURNS TRUST

Current Directors
Officer Role Date Appointed
ALAN CLYDE
Director 2006-03-14
KEN DUNN
Director 2006-06-06
PAUL MAURICE FULLER
Director 2012-03-23
MARINA LOBANOV ROSTOVSKY
Director 2007-05-21
HANNAH MANSELL
Director 2015-12-09
PHIL TOASE CBE QFSM DL
Director 2013-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROY WATKINSON
Director 2012-06-22 2018-05-30
BROADWAY SECRETARIES LIMITED
Company Secretary 2003-04-01 2016-06-07
BRIAN ROBINSON
Director 2003-01-30 2016-03-31
SIMON PATRICK WEIL
Director 2000-05-30 2014-12-09
SAM MICHAEL TUCKER
Director 2000-05-30 2012-02-08
JAMES MICHAEL BEALE CAYZER COLVIN
Director 2001-12-12 2010-02-19
DANIEL GERARD JAMES LILLIS
Director 2008-04-08 2009-07-16
KEITH RICHARD MORRIS
Director 2004-03-18 2008-01-24
TIMOTHY JAMES STREATFIELD
Director 2003-01-30 2005-08-18
JOHN ROGERS
Director 2000-05-30 2004-05-12
SIMON PATRICK WEIL
Company Secretary 2000-05-30 2003-04-01
ALPIN FINDANUS MACGREGOR
Director 2000-05-30 2002-05-12
RAYMOND GEOFFREY WILTSHIRE
Director 2000-11-22 2002-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MAURICE FULLER FIRE FIGHTERS CHARITY Director 2015-12-01 CURRENT 2002-07-08 Active
PAUL MAURICE FULLER CBT EVENTS LIMITED Director 2015-09-30 CURRENT 1999-07-09 Active - Proposal to Strike off
PAUL MAURICE FULLER CFOA BLUE WATCH LTD Director 2014-03-31 CURRENT 2010-05-18 Dissolved 2018-06-12
PAUL MAURICE FULLER CFOA SERVICES LTD Director 2008-05-12 CURRENT 1988-09-05 Active - Proposal to Strike off

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
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ALAN CLYDE
2023-06-06CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-28DIRECTOR APPOINTED MR CHRISTOPHER PAUL BIGLAND
2023-03-28DIRECTOR APPOINTED MR CHRISTOPHER PAUL BIGLAND
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-02-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA LOBANOV-ROSTOVSKY
2022-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA LOBANOV-ROSTOVSKY
2022-02-16CESSATION OF PAUL MAURICE FULLER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16APPOINTMENT TERMINATED, DIRECTOR RON DOBSON
2022-02-16APPOINTMENT TERMINATED, DIRECTOR PAUL MAURICE FULLER
2022-02-16Director's details changed for Marina Lobanov Rostovsky on 2022-02-05
2022-02-16DIRECTOR APPOINTED MRS ALISON FRANCES TWEDDLE
2022-02-16AP01DIRECTOR APPOINTED MRS ALISON FRANCES TWEDDLE
2022-02-16CH01Director's details changed for Marina Lobanov Rostovsky on 2022-02-05
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAURICE FULLER
2022-02-16PSC07CESSATION OF PAUL MAURICE FULLER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH MANSELL
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR AMBER ELIZABETH HECKINGTON
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 2 Grosvenor Gardens London SW1W 0DH England
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02AP01DIRECTOR APPOINTED MR NEIL BRENDON O'CONNOR
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-01-06AP01DIRECTOR APPOINTED DR AMBER ELIZABETH HECKINGTON
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-02AP01DIRECTOR APPOINTED MR ROY ANDREW WILSHER
2018-09-02CH01Director's details changed for Marina Lobanov Rostovsky on 2018-08-31
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY WATKINSON
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MAURICE FULLER
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12AR0130/05/16 ANNUAL RETURN FULL LIST
2016-07-12TM02Termination of appointment of Broadway Secretaries Limited on 2016-06-07
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBINSON
2016-06-07AP01DIRECTOR APPOINTED MISS HANNAH MANSELL
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WATKINSON / 07/06/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WATKINSON / 07/06/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA LOBANOV ROSTOVSKY / 07/06/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA LOBANOV ROSTOVSKY / 07/06/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE FULLER / 07/06/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE FULLER / 07/06/2016
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-25AR0130/05/15 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK WEIL
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24AR0130/05/14 ANNUAL RETURN FULL LIST
2014-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 30/05/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBINSON / 13/02/2014
2013-12-10AA31/03/13 TOTAL EXEMPTION FULL
2013-10-10AP01DIRECTOR APPOINTED PHIL TOASE CBE QFSM DL
2013-08-20AP01DIRECTOR APPOINTED MR PAUL MAURICE FULLER
2013-08-20AP01DIRECTOR APPOINTED MR ROY WATKINSON
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SAM TUCKER
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAYZER COLVIN
2013-06-17AR0130/05/13 NO MEMBER LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAM MICHAEL TUCKER / 09/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA LOBANOV ROSTOVSKY / 09/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN DUNN / 09/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLYDE / 09/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BEALE CAYZER COLVIN / 09/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBINSON / 09/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBINSON / 09/10/2012
2012-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0130/05/12 NO MEMBER LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-06-08AR0130/05/11 NO MEMBER LIST
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0130/05/10 NO MEMBER LIST
2009-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-18CERTNMCOMPANY NAME CHANGED CHILDREN'S FIRE AND BURN TRUST CERTIFICATE ISSUED ON 18/09/09
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR DANIEL LILLIS
2009-06-02363aANNUAL RETURN MADE UP TO 30/05/09
2009-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-26288aDIRECTOR APPOINTED MR DANIEL GERARD JAMES LILLIS
2008-06-18363aANNUAL RETURN MADE UP TO 30/05/08
2008-04-14AUDAUDITOR'S RESIGNATION
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR KEITH MORRIS
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-25288aNEW DIRECTOR APPOINTED
2007-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-19363sANNUAL RETURN MADE UP TO 30/05/07
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2006-06-07363sANNUAL RETURN MADE UP TO 30/05/06
2006-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-05363sANNUAL RETURN MADE UP TO 30/05/05
2004-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sANNUAL RETURN MADE UP TO 30/05/04
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2003-10-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-06-11363sANNUAL RETURN MADE UP TO 30/05/03
2003-04-15288bSECRETARY RESIGNED
2003-04-15288aNEW SECRETARY APPOINTED
2003-02-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-05-29363sANNUAL RETURN MADE UP TO 30/05/02
2002-05-20288bDIRECTOR RESIGNED
2002-05-03288bDIRECTOR RESIGNED
2002-05-03288aNEW DIRECTOR APPOINTED
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
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 CHILDREN'S BURNS TRUST 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 BURNS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILDREN'S BURNS TRUST 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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CHILDREN'S BURNS TRUST

Intangible Assets
Patents
We have not found any records of CHILDREN'S BURNS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDREN'S BURNS TRUST
Trademarks
We have not found any records of CHILDREN'S BURNS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILDREN'S BURNS TRUST. 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 CHILDREN'S BURNS TRUST 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 CHILDREN'S BURNS TRUST 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 BURNS TRUST 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 BURNS TRUST 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.