Company NameStrongbones Children's Charitable Trust
Company StatusActive
Company Number04188918
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2001(23 years ago)
Previous NameStrongbone's Children's Charitable Trust

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Hugh McDowell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Birch Crescent
Hornchurch
Essex
RM11 2NJ
Director NameMr Norman Patrick McNamara
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Swanbourne Drive
Hornchurch
Essex
RM12 6RE
Director NameMr Roger Stott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address389 Cranbrook Road
Ilford
Essex
IG1 4UH
Secretary NameMr Hugh McDowell
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Birch Crescent
Hornchurch
Essex
RM11 2NJ
Director NameMr Andrew Stephen Foster
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleTool Hire Manager
Country of ResidenceEngland
Correspondence AddressUnit B9 Romford Seedbed Centre
Davidson Way
Romford
Essex
RM7 0AZ

Contact

Websitestrongbones.org.uk
Telephone01708 750599
Telephone regionRomford

Location

Registered AddressUnit B9 Romford Seedbed Centre
Davidson Way
Romford
Essex
RM7 0AZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Turnover£311,828
Net Worth£71,291
Cash£56,420
Current Liabilities£4,767

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

20 October 2020Total exemption full accounts made up to 29 February 2020 (17 pages)
17 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (17 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (18 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (14 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (14 pages)
15 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 May 2017Statement of company's objects (2 pages)
15 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 May 2017Statement of company's objects (2 pages)
3 May 2017Appointment of Mr Andrew Stephen Foster as a director on 23 April 2017 (2 pages)
3 May 2017Appointment of Mr Andrew Stephen Foster as a director on 23 April 2017 (2 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
29 November 2016Full accounts made up to 29 February 2016 (16 pages)
29 November 2016Full accounts made up to 29 February 2016 (16 pages)
6 April 2016Annual return made up to 28 March 2016 no member list (5 pages)
6 April 2016Annual return made up to 28 March 2016 no member list (5 pages)
14 December 2015Total exemption full accounts made up to 28 February 2015 (16 pages)
14 December 2015Total exemption full accounts made up to 28 February 2015 (16 pages)
30 March 2015Annual return made up to 28 March 2015 no member list (5 pages)
30 March 2015Annual return made up to 28 March 2015 no member list (5 pages)
16 October 2014Full accounts made up to 28 February 2014 (16 pages)
16 October 2014Full accounts made up to 28 February 2014 (16 pages)
1 April 2014Annual return made up to 28 March 2014 no member list (5 pages)
1 April 2014Annual return made up to 28 March 2014 no member list (5 pages)
29 November 2013Full accounts made up to 28 February 2013 (15 pages)
29 November 2013Full accounts made up to 28 February 2013 (15 pages)
12 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
12 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
29 November 2012Full accounts made up to 28 February 2012 (16 pages)
29 November 2012Full accounts made up to 28 February 2012 (16 pages)
20 April 2012Registered office address changed from B4a Romford Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 20 April 2012 (1 page)
20 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
20 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
20 April 2012Registered office address changed from B4a Romford Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 20 April 2012 (1 page)
1 December 2011Full accounts made up to 28 February 2011 (15 pages)
1 December 2011Full accounts made up to 28 February 2011 (15 pages)
6 April 2011Annual return made up to 28 March 2011 no member list (5 pages)
6 April 2011Annual return made up to 28 March 2011 no member list (5 pages)
1 December 2010Full accounts made up to 28 February 2010 (14 pages)
1 December 2010Full accounts made up to 28 February 2010 (14 pages)
29 March 2010Annual return made up to 28 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Roger Stott on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Roger Stott on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Norman Mcnamara on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Hugh Mcdowell on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Norman Mcnamara on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Hugh Mcdowell on 29 March 2010 (2 pages)
11 March 2010Registered office address changed from Unit 9B Stuart House Kemp Road Dagenham Essex RM8 1SL on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Unit 9B Stuart House Kemp Road Dagenham Essex RM8 1SL on 11 March 2010 (2 pages)
18 December 2009Full accounts made up to 28 February 2009 (18 pages)
18 December 2009Full accounts made up to 28 February 2009 (18 pages)
7 May 2009Annual return made up to 28/03/09 (3 pages)
7 May 2009Annual return made up to 28/03/09 (3 pages)
21 November 2008Full accounts made up to 29 February 2008 (18 pages)
21 November 2008Full accounts made up to 29 February 2008 (18 pages)
9 April 2008Annual return made up to 28/03/08 (3 pages)
9 April 2008Annual return made up to 28/03/08 (3 pages)
9 April 2008Registered office changed on 09/04/2008 from scct house kemp road dagenham essex RM8 1ST (1 page)
9 April 2008Registered office changed on 09/04/2008 from scct house kemp road dagenham essex RM8 1ST (1 page)
19 November 2007Full accounts made up to 28 February 2007 (18 pages)
19 November 2007Full accounts made up to 28 February 2007 (18 pages)
3 April 2007Annual return made up to 28/03/07 (2 pages)
3 April 2007Annual return made up to 28/03/07 (2 pages)
8 November 2006Full accounts made up to 28 February 2006 (18 pages)
8 November 2006Full accounts made up to 28 February 2006 (18 pages)
18 April 2006Annual return made up to 28/03/06 (2 pages)
18 April 2006Annual return made up to 28/03/06 (2 pages)
15 December 2005Full accounts made up to 28 February 2005 (15 pages)
15 December 2005Full accounts made up to 28 February 2005 (15 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Memorandum and Articles of Association (13 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Memorandum and Articles of Association (13 pages)
6 July 2005Registered office changed on 06/07/05 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
6 July 2005Registered office changed on 06/07/05 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
30 June 2005Full accounts made up to 29 February 2004 (12 pages)
30 June 2005Full accounts made up to 29 February 2004 (12 pages)
10 May 2005Annual return made up to 28/03/05 (2 pages)
10 May 2005Annual return made up to 28/03/05 (2 pages)
5 April 2004Annual return made up to 28/03/04 (4 pages)
5 April 2004Annual return made up to 28/03/04 (4 pages)
19 February 2004Full accounts made up to 28 February 2003 (11 pages)
19 February 2004Full accounts made up to 28 February 2003 (11 pages)
24 May 2003Annual return made up to 28/03/03 (4 pages)
24 May 2003Annual return made up to 28/03/03 (4 pages)
29 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 November 2002Company name changed strongbone's children's charitab le trust\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed strongbone's children's charitab le trust\certificate issued on 21/11/02 (2 pages)
27 May 2002Annual return made up to 28/03/02
  • 363(287) ‐ Registered office changed on 27/05/02
(4 pages)
27 May 2002Annual return made up to 28/03/02
  • 363(287) ‐ Registered office changed on 27/05/02
(4 pages)
24 August 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
24 August 2001Registered office changed on 24/08/01 from: trocall house wakering road barking essex IG11 8PD (1 page)
24 August 2001Registered office changed on 24/08/01 from: trocall house wakering road barking essex IG11 8PD (1 page)
24 August 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
4 June 2001Registered office changed on 04/06/01 from: c/o private business & tax services LTD 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
4 June 2001Registered office changed on 04/06/01 from: c/o private business & tax services LTD 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Incorporation (22 pages)
28 March 2001Incorporation (22 pages)