Company NameThe European Children's Trust
Company StatusActive
Company Number02485690
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 March 1990(34 years ago)
Previous NameThe Romanian Orphanage Trust

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Amanda Mary Griffith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMs Claire Katanu Mwosa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityKenyan
StatusCurrent
Appointed01 October 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceKenya
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Sean Philip Crosby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(33 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleAuditor
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr John Mark Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 February 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigengillan
Dalmellington
Ayrshire
KA6 7PZ
Scotland
Director NameChristina Margaret Williams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 19 December 2000)
RoleGarden Designer
Correspondence Address10 Ladbroke Road
London
W11 3NG
Director NameCharles Geoffrey Stewart Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 December 2001)
RoleMedia Consultant
Correspondence Address37 Stockwell Park Crescent
London
SW9 0DG
Director NameSir James Spicer
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 27 July 1992)
RoleMember Of Parliament Company Chairman
Correspondence Address12 Saint Mary Le Park Court
Parkgate Road
London
SW11 4PJ
Director NameMr David John Peryer
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 December 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStorwood Grange
Storwood
York
North Yorkshire
YO4 4TE
Director NamePhilip Dayer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration4 years, 12 months (resigned 18 March 1997)
RoleMerchant Banker
Correspondence Address37 Connaught Square
London
W2 2HL
Director NameJeanie Madeline Collier
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 February 1993)
RoleHousewife
Correspondence Address27 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Director NameMr Denis Michael Allen
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 February 1993)
RoleRetired
Correspondence Address1 Church Lane
Heavitree
Exeter
Devon
EX2 5DY
Secretary NameCharles Geoffrey Stewart Smith
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address37 Stockwell Park Crescent
London
SW9 0DG
Director NameMajor General Retd Anthony Showan Jeapes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 1999)
RoleLord Chancellors Panel Of Ind
Correspondence AddressGreenaway
43 Sambourne Road
Warminster
Wiltshire
BA12 8LL
Director NameIain Burns Hill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1997)
RoleLocal Government Officer
Correspondence Address92 Hyndland Road
Glasgow
Strathclyde
G12 9PZ
Scotland
Director NameMyra Green
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address102 Muswell Hill Road
London
N10 3JR
Director NameMark Davison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 September 2002)
RoleDirector Fox Pitt Kelton
Correspondence Address18 Albion Street
London
W2 2AS
Director NameDonald Hood Brydon
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address22 Hill Road
St John's Wood
London
NW8 9QG
Director NameMr Jonathan Richard Davie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2000(10 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address80 Addison Road
London
W14 8ED
Secretary NameRosalind Jordan
NationalityBritish
StatusResigned
Appointed23 January 2002(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2005)
RoleAccountant
Correspondence Address29 Mynchen Road
Beaconsfield
Buckinghamshire
HP9 2BA
Secretary NamePaul Lismore
NationalityBritish
StatusResigned
Appointed28 October 2005(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2007)
RoleFinance Director
Correspondence Address65a Marlow Road
Anerley
London
SE20 7YG
Secretary NameMr Ian Grattidge
NationalityBritish
StatusResigned
Appointed01 December 2007(17 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chichester Drive
Sevenoaks
Kent
TN13 2NR
Secretary NameMr Paul William Hurford
NationalityBritish
StatusResigned
Appointed18 August 2008(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Kings Avenue
Tongham
Farnham
Surrey
GU10 1AX
Director NameMs Anna Feuchtwang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Bath Place
Rivington Street
London
EC2A 3DR
Director NameMr John Charles Bines
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Ian David Hanham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(26 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Trevor Robert Pearcy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(26 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 October 2022)
RoleConsultant And Solicitor Non P
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Secretary NameMr Laurie Kenneth Smith
StatusResigned
Appointed01 October 2016(26 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2020)
RoleCompany Director
Correspondence Address75 King William Street King William Street
London
EC4N 7BE
Director NameThe Rt Hon Viscount Younger Of Leckie (Corporation)
Date of BirthSeptember 1931 (Born 92 years ago)
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 05 May 1999)
Correspondence AddressLeckie House
Gargunnock
Stirling
FK8 3BN
Scotland
Director NameEverychild (Corporation)
StatusResigned
Appointed10 December 2001(11 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 October 2016)
Correspondence Address4 Bath Place
Rivington Street
London
EC2A 3DR

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 April 2023Termination of appointment of Ian David Hanham as a director on 18 April 2023 (1 page)
24 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
24 April 2023Appointment of Mr Sean Philip Crosby as a director on 18 April 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 October 2022Appointment of Ms Claire Katanu Mwosa as a director on 1 October 2022 (2 pages)
12 October 2022Termination of appointment of Trevor Robert Pearcy as a director on 1 October 2022 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
19 April 2021Registered office address changed from 75 King William Street King William Street London EC4N 7BE England to 75 King William Street London EC4N 7BE on 19 April 2021 (1 page)
24 February 2021Change of details for Family for Every Child as a person with significant control on 1 January 2019 (2 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Laurie Kenneth Smith as a secretary on 14 February 2020 (1 page)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
13 December 2018Registered office address changed from 23 Austin Friars London EC2N 2QP England to 75 King William Street King William Street London EC4N 7BE on 13 December 2018 (1 page)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
23 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
23 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 October 2016Appointment of Mrs Amanda Mary Griffith as a director on 1 October 2016 (2 pages)
17 October 2016Appointment of Mr Ian David Hanham as a director on 1 October 2016 (2 pages)
17 October 2016Appointment of Mr Ian David Hanham as a director on 1 October 2016 (2 pages)
17 October 2016Termination of appointment of John Charles Bines as a director on 1 October 2016 (1 page)
17 October 2016Appointment of Mr Trevor Robert Pearcy as a director on 1 October 2016 (2 pages)
17 October 2016Appointment of Mr Laurie Kenneth Smith as a secretary on 1 October 2016 (2 pages)
17 October 2016Appointment of Mrs Amanda Mary Griffith as a director on 1 October 2016 (2 pages)
17 October 2016Appointment of Mr Laurie Kenneth Smith as a secretary on 1 October 2016 (2 pages)
17 October 2016Termination of appointment of John Charles Bines as a director on 1 October 2016 (1 page)
17 October 2016Termination of appointment of Everychild as a director on 1 October 2016 (1 page)
17 October 2016Appointment of Mr Trevor Robert Pearcy as a director on 1 October 2016 (2 pages)
17 October 2016Termination of appointment of Everychild as a director on 1 October 2016 (1 page)
4 May 2016Registered office address changed from 5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX England to 23 Austin Friars London EC2N 2QP on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX England to 23 Austin Friars London EC2N 2QP on 4 May 2016 (1 page)
7 April 2016Annual return made up to 20 March 2016 no member list (3 pages)
7 April 2016Annual return made up to 20 March 2016 no member list (3 pages)
11 January 2016Registered office address changed from 4 Bath Place Rivington Street London EC2A 3DR to 5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 4 Bath Place Rivington Street London EC2A 3DR to 5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX on 11 January 2016 (1 page)
2 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 April 2015Annual return made up to 20 March 2015 no member list (3 pages)
17 April 2015Annual return made up to 20 March 2015 no member list (3 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 October 2014Termination of appointment of Anna Feuchtwang as a director on 24 September 2014 (1 page)
19 October 2014Appointment of Mr John Bines as a director on 24 September 2014 (2 pages)
19 October 2014Termination of appointment of Anna Feuchtwang as a director on 24 September 2014 (1 page)
19 October 2014Appointment of Mr John Bines as a director on 24 September 2014 (2 pages)
14 April 2014Annual return made up to 20 March 2014 no member list (3 pages)
14 April 2014Annual return made up to 20 March 2014 no member list (3 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 April 2013Annual return made up to 20 March 2013 no member list (3 pages)
3 April 2013Annual return made up to 20 March 2013 no member list (3 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 April 2012Annual return made up to 20 March 2012 no member list (3 pages)
17 April 2012Annual return made up to 20 March 2012 no member list (3 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 May 2011Director's details changed for Everychild on 20 March 2011 (2 pages)
11 May 2011Annual return made up to 20 March 2011 no member list (3 pages)
11 May 2011Director's details changed for Everychild on 20 March 2011 (2 pages)
11 May 2011Annual return made up to 20 March 2011 no member list (3 pages)
24 March 2011Appointment of Mrs Anna Feuchtwang as a director (2 pages)
24 March 2011Appointment of Mrs Anna Feuchtwang as a director (2 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Annual return made up to 20 March 2010 no member list (3 pages)
13 April 2010Annual return made up to 20 March 2010 no member list (3 pages)
13 April 2010Register inspection address has been changed (1 page)
12 April 2010Termination of appointment of Paul Hurford as a secretary (1 page)
12 April 2010Termination of appointment of Paul Hurford as a secretary (1 page)
18 February 2010Auditor's resignation (1 page)
18 February 2010Auditor's resignation (1 page)
13 October 2009Full accounts made up to 31 March 2009 (11 pages)
13 October 2009Full accounts made up to 31 March 2009 (11 pages)
16 April 2009Annual return made up to 20/03/09 (2 pages)
16 April 2009Annual return made up to 20/03/09 (2 pages)
27 November 2008Full accounts made up to 31 March 2008 (11 pages)
27 November 2008Full accounts made up to 31 March 2008 (11 pages)
27 August 2008Secretary appointed mr paul william hurford (1 page)
27 August 2008Secretary appointed mr paul william hurford (1 page)
21 August 2008Appointment terminated secretary ian grattidge (1 page)
21 August 2008Appointment terminated secretary ian grattidge (1 page)
16 April 2008Secretary appointed mr ian grattidge (1 page)
16 April 2008Secretary appointed ian grattidge logged form (2 pages)
16 April 2008Annual return made up to 20/03/08 (2 pages)
16 April 2008Secretary appointed ian grattidge logged form (2 pages)
16 April 2008Secretary appointed mr ian grattidge (1 page)
16 April 2008Annual return made up to 20/03/08 (2 pages)
8 April 2008Appointment terminated secretary paul lismore (1 page)
8 April 2008Appointment terminated secretary paul lismore (1 page)
12 November 2007Full accounts made up to 31 March 2007 (10 pages)
12 November 2007Full accounts made up to 31 March 2007 (10 pages)
15 April 2007Annual return made up to 20/03/07 (3 pages)
15 April 2007Annual return made up to 20/03/07 (3 pages)
30 November 2006Full accounts made up to 31 March 2006 (10 pages)
30 November 2006Full accounts made up to 31 March 2006 (10 pages)
23 May 2006Annual return made up to 20/03/06 (3 pages)
23 May 2006Annual return made up to 20/03/06 (3 pages)
13 December 2005Full accounts made up to 31 March 2005 (10 pages)
13 December 2005Full accounts made up to 31 March 2005 (10 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (2 pages)
8 June 2005Auditor's resignation (1 page)
8 June 2005Auditor's resignation (1 page)
12 April 2005Annual return made up to 20/03/05 (3 pages)
12 April 2005Annual return made up to 20/03/05 (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
6 April 2004Annual return made up to 20/03/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 April 2004Annual return made up to 20/03/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 February 2004Full accounts made up to 31 March 2003 (14 pages)
5 February 2004Full accounts made up to 31 March 2003 (14 pages)
14 April 2003Annual return made up to 20/03/03 (3 pages)
14 April 2003Annual return made up to 20/03/03 (3 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
30 November 2002Full accounts made up to 31 March 2002 (21 pages)
30 November 2002Full accounts made up to 31 March 2002 (21 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 May 2002Memorandum and Articles of Association (17 pages)
28 May 2002Memorandum and Articles of Association (17 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2002Annual return made up to 20/03/02 (4 pages)
8 April 2002Annual return made up to 20/03/02 (4 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: prince rupert house 64 queen street london EC4R 1HA (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: prince rupert house 64 queen street london EC4R 1HA (1 page)
9 January 2002Full accounts made up to 31 March 2001 (24 pages)
9 January 2002Full accounts made up to 31 March 2001 (24 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Annual return made up to 20/03/01 (5 pages)
5 April 2001Annual return made up to 20/03/01 (5 pages)
5 April 2001Director resigned (1 page)
14 February 2001Full accounts made up to 31 March 2000 (26 pages)
14 February 2001Full accounts made up to 31 March 2000 (26 pages)
22 March 2000Annual return made up to 20/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 2000Annual return made up to 20/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 2000Full accounts made up to 31 March 1999 (22 pages)
2 February 2000Full accounts made up to 31 March 1999 (22 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
3 April 1999Annual return made up to 20/03/99 (6 pages)
3 April 1999Annual return made up to 20/03/99 (6 pages)
29 March 1999Auditor's resignation (1 page)
29 March 1999Auditor's resignation (1 page)
3 February 1999Full group accounts made up to 31 March 1998 (24 pages)
3 February 1999Full group accounts made up to 31 March 1998 (24 pages)
6 August 1998Memorandum and Articles of Association (17 pages)
6 August 1998Memorandum and Articles of Association (17 pages)
21 April 1998Annual return made up to 20/03/98 (6 pages)
21 April 1998Annual return made up to 20/03/98 (6 pages)
12 January 1998Full group accounts made up to 31 March 1997 (19 pages)
12 January 1998Full group accounts made up to 31 March 1997 (19 pages)
1 December 1997Registered office changed on 01/12/97 from: hill house 1 little new street london EC4A 3TR (1 page)
1 December 1997Registered office changed on 01/12/97 from: hill house 1 little new street london EC4A 3TR (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
13 November 1997Company name changed the romanian orphanage trust\certificate issued on 14/11/97 (4 pages)
13 November 1997Company name changed the romanian orphanage trust\certificate issued on 14/11/97 (4 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Annual return made up to 20/03/97 (11 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Annual return made up to 20/03/97 (11 pages)
22 January 1997Full accounts made up to 31 March 1996 (16 pages)
22 January 1997Full accounts made up to 31 March 1996 (16 pages)
28 April 1996Annual return made up to 20/03/96 (9 pages)
28 April 1996Annual return made up to 20/03/96 (9 pages)
31 January 1996Full group accounts made up to 31 March 1995 (18 pages)
31 January 1996Full group accounts made up to 31 March 1995 (18 pages)
27 April 1995Annual return made up to 20/03/95 (18 pages)
27 April 1995Annual return made up to 20/03/95 (18 pages)
21 March 1990Incorporation (24 pages)
21 March 1990Incorporation (24 pages)