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

ECPAT UK

34 Wharf Road, London, N1 7GR,
Company Registration Number
05061385
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ecpat Uk
ECPAT UK was founded on 2004-03-02 and has its registered office in London. The organisation's status is listed as "Active". Ecpat Uk 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 SMALL
Key Data
Company Name
ECPAT UK
 
Legal Registered Office
34 Wharf Road
London
N1 7GR
Other companies in N7
 
Previous Names
END CHILD PROSTITUTION, CHILD PORNOGRAPHY AND THE TRAFFICKING OF CHILDREN FOR SEXUAL PURPOSES (ECPAT UK)19/08/2014
Charity Registration
Charity Number 1104948
Charity Address ECPAT UK, GROSVENOR GARDENS HOUSE, 35-37 GROSVENOR GARDENS, LONDON, SW1W 0BS
Charter WE ARE A LEADING CHILDREN'S RIGHTS ORGANISATION WORKING AGAINST THE COMMERCIAL SEXUAL EXPLOITATION OF CHILDREN IN THE UK AND ON ITS INTERNATIONAL ASPECTS. IN PARTICULAR, WE FOCUS ON THE PROTECTION OF TRAFFICKED CHILDREN AND CHILDREN EXPLOITED IN TOURISM AND THE PREVENTION OF SUCH CRIMES.
Filing Information
Company Number 05061385
Company ID Number 05061385
Date formed 2004-03-02
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 2024-03-31
Account next due 2025-12-31
Latest return 2025-03-02
Return next due 2026-03-16
Type of accounts SMALL
Last Datalog update: 2025-03-13 16:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECPAT UK
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 ECPAT UK

Current Directors
Officer Role Date Appointed
BHARTI PATEL
Company Secretary 2012-11-26
NICOLA GUY
Director 2017-01-11
IAN DAVID HANHAM
Director 2012-01-11
KATHERINE RIORDAN MULHERN
Director 2016-01-20
DAVID JOHN OULD
Director 2004-03-02
KEITH DAVID RICHARDS
Director 2010-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA CLAIRE DAVIDSON
Director 2012-01-11 2016-09-15
NADINE FINCH
Director 2015-04-22 2015-10-23
ALISDAIR ALLAN GILLESPIE
Director 2012-01-11 2014-11-03
GILLIAN JOAN ADELE PALMER
Director 2005-10-06 2013-06-23
CHRISTINE BEDDOE
Company Secretary 2005-03-01 2012-11-30
ALISON ROMA HARVEY
Director 2004-03-02 2011-04-18
MARTIN HOUGHTON-BROWN
Director 2008-11-06 2011-04-18
DARREN GUY MALLISON
Director 2006-02-01 2011-04-18
ZOE ELIZABETH LLEWELLYN-OTTO
Director 2005-06-02 2007-10-29
WENDY JACQUELINE SHEPHERD
Director 2005-06-02 2007-10-29
RANDINI LOUISE MARIE WANDURAGALA
Director 2004-03-02 2005-06-02
CARRON SOMERSET
Company Secretary 2004-03-02 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID HANHAM CHRISTIAN CHILDREN'S FUND OF GREAT BRITAIN(THE) Director 2016-10-01 CURRENT 1983-07-08 Active
IAN DAVID HANHAM EVERYCHILD TRADING LIMITED Director 2016-10-01 CURRENT 1992-04-01 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
DAVID JOHN OULD GOODWEAVE UK Director 2001-05-03 CURRENT 2001-05-03 Active
KEITH DAVID RICHARDS SUSTAINABLE TRAVEL INTERNATIONAL UK Director 2010-01-21 CURRENT 2009-07-11 Dissolved 2014-09-23
KEITH DAVID RICHARDS NONEITH LIMITED Director 2003-09-08 CURRENT 2003-09-08 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
2025-03-13CONFIRMATION STATEMENT MADE ON 02/03/25, WITH NO UPDATES
2024-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-13APPOINTMENT TERMINATED, DIRECTOR AHMED HASSAN AYDEED
2024-03-15CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-08-08DIRECTOR APPOINTED MR AHMED HASSAN AYDEED
2023-04-12APPOINTMENT TERMINATED, DIRECTOR DEVEENA SAHOTA
2023-03-03CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM 81a Endell Street London WC2H 9DX England
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-08CH01Director's details changed for Ms Annabel Jean Charlotte Mullin on 2021-09-01
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID RICHARDS
2021-06-21AP01DIRECTOR APPOINTED MS DEVEENA SAHOTA
2021-06-18AP01DIRECTOR APPOINTED MS ELIZABETH BARRATT
2021-04-13RES01ADOPT ARTICLES 13/04/21
2021-04-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-16CH01Director's details changed for Ms Nicola Guy on 2021-03-12
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-02-07TM02Termination of appointment of Bharti Patel on 2019-06-18
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18AP01DIRECTOR APPOINTED MS ANNABEL JEAN CHARLOTTE MULLIN
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM Thomas Clarkson House Broomgrove Road the Stableyard London SW9 9TL England
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE RIORDAN MULHERN
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE RIORDAN MULHERN
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN OULD
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM 4a Chillingworth Road London N7 8QJ
2017-01-11AP01DIRECTOR APPOINTED MS NICOLA GUY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CLAIRE DAVIDSON
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19AP01DIRECTOR APPOINTED MS KATHERINE RIORDAN MULHERN
2016-04-01AR0102/03/16 ANNUAL RETURN FULL LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NADINE FINCH
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23AR0102/03/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MS NADINE FINCH
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISDAIR ALLAN GILLESPIE
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20RES01ADOPT ARTICLES 20/08/14
2014-08-19RES15CHANGE OF NAME 14/07/2014
2014-08-19CERTNMCompany name changed end child prostitution, child pornography and the trafficking of children for sexual purposes (ecpat uk)\certificate issued on 19/08/14
2014-08-19MISCForm NE01
2014-08-07RES15CHANGE OF COMPANY NAME 28/11/19
2014-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-18AR0102/03/14 ANNUAL RETURN FULL LIST
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOAN ADELE PALMER
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0102/03/13 NO MEMBER LIST
2012-12-04AP01DIRECTOR APPOINTED MR IAN DAVID HANHAM
2012-12-04AP01DIRECTOR APPOINTED MR ALISDAIR ALLAN GILLESPIE
2012-12-04AP01DIRECTOR APPOINTED MS JULIA CLAIRE DAVIDSON
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BEDDOE
2012-11-28AP03SECRETARY APPOINTED MS BHARTI PATEL
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-16AR0102/03/12 NO MEMBER LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MALLISON
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOUGHTON-BROWN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HARVEY
2011-03-11AR0102/03/11 NO MEMBER LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN GUY MALLISON / 11/03/2011
2010-10-05AA31/03/10 TOTAL EXEMPTION FULL
2010-05-04AP01DIRECTOR APPOINTED MR KEITH DAVID RICHARDS
2010-03-16AR0102/03/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROMA HARVEY / 02/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN JOAN ADELE PALMER / 02/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OULD / 02/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN GUY MALLISON / 02/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOUGHTON-BROWN / 02/03/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-30363aANNUAL RETURN MADE UP TO 02/03/09
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2008-12-19288aDIRECTOR APPOINTED MARTIN HOUGHTON-BROWN
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03RES01ALTER ARTICLES 14/02/2008
2008-05-07288aDIRECTOR APPOINTED GILLIAN JOAN ADELE PALMER
2008-03-27363aANNUAL RETURN MADE UP TO 02/03/08
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OULD / 26/03/2008
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-26363sANNUAL RETURN MADE UP TO 02/03/07
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-04-04363sANNUAL RETURN MADE UP TO 02/03/06
2006-03-31288bDIRECTOR RESIGNED
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-18288bSECRETARY RESIGNED
2005-03-18363sANNUAL RETURN MADE UP TO 02/03/05
2005-03-18288aNEW SECRETARY APPOINTED
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of ECPAT UK registering or being granted any patents
Domain Names
We do not have the domain name information for ECPAT UK
Trademarks
We have not found any records of ECPAT UK registering or being granted any trademarks
Income
Government Income

Government spend with ECPAT UK

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2014-02-10 GBP £800
Hounslow Council 2014-01-15 GBP £650
London Borough of Hillingdon 2013-10-28 GBP £800
London Borough of Hillingdon 2013-07-29 GBP £800
Hounslow Council 2013-05-29 GBP £900
London Borough of Hillingdon 2013-05-24 GBP £800
London Borough of Hillingdon 2013-02-25 GBP £800
Kent County Council 2013-02-21 GBP £921 External Training
Kent County Council 2013-01-10 GBP £920 External Training
Kent County Council 2012-12-18 GBP £920 External Training
London Borough of Hillingdon 2012-10-08 GBP £800
Hounslow Council 2012-08-01 GBP £900
London Borough of Hillingdon 2012-07-25 GBP £800
London Borough of Hillingdon 2012-06-11 GBP £800
London Borough of Hillingdon 2012-01-11 GBP £800
London Borough of Hillingdon 2011-11-07 GBP £800
Kent County Council 2011-07-01 GBP £1,911
Cheshire East Council 0000-00-00 GBP £965 Training Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ECPAT UK 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 ECPAT UK 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 ECPAT UK 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.