Background WavePink WaveYellow Wave

CHILDREN'S FAMILY TRUST(THE) (00398875)

CHILDREN'S FAMILY TRUST(THE) (00398875) is an active UK company. incorporated on 27 September 1945. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHILDREN'S FAMILY TRUST(THE) has been registered for 80 years. Current directors include BRAZIER, Ian Andrew, Colonel (Retd), GORMLEY, Tom, HARRISON, Nicholas Anthony and 5 others.

Company Number
00398875
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1945
Age
80 years
Address
Hanbury Court Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRAZIER, Ian Andrew, Colonel (Retd), GORMLEY, Tom, HARRISON, Nicholas Anthony, HINE, Margaret Alice, OLIVER-ADAMS, Alecia Natasha, PORTER, Robert, WIGFALL, Valerie Georgina, WILLIAMS, Dale Mark Glyn
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN'S FAMILY TRUST(THE)

CHILDREN'S FAMILY TRUST(THE) is an active company incorporated on 27 September 1945 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHILDREN'S FAMILY TRUST(THE) was registered 80 years ago.(SIC: 88990)

Status

active

Active since 80 years ago

Company No

00398875

PRIVATE-LIMITED-GUARANT-NSC Company

Age

80 Years

Incorporated 27 September 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

CHILDREN'S FAMILY TRUST LIMITED (THE)
From: 27 September 1945To: 31 December 1978
Contact
Address

Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove, B60 4DJ,

Previous Addresses

Mka House 4/6 st Andrews Road Droitwich Worcestershire WR9 8DN
From: 27 September 1945To: 26 August 2015
Timeline

26 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Sept 45
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jul 14
Loan Cleared
Mar 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRAZIER, Ian Andrew, Colonel (Retd)

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born July 1954
Director
Appointed 09 Nov 2020

GORMLEY, Tom

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born December 1951
Director
Appointed 06 Feb 2019

HARRISON, Nicholas Anthony

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born February 1977
Director
Appointed 10 Feb 2010

HINE, Margaret Alice

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born December 1944
Director
Appointed 29 Apr 2015

OLIVER-ADAMS, Alecia Natasha

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born August 1975
Director
Appointed 05 Jul 2005

PORTER, Robert

Active
Hayescastle Road, WorkingtonCA14 5YB
Born January 1962
Director
Appointed 04 Sept 2025

WIGFALL, Valerie Georgina

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born December 1946
Director
Appointed 18 Apr 2012

WILLIAMS, Dale Mark Glyn

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born February 1969
Director
Appointed 18 Sept 2013

BRADBURY, Sally Belinda

Resigned
The Tithe Barn, NorthamptonNN6 7PD
Secretary
Appointed 05 Jul 2005
Resigned 24 Nov 2010

FIELDSEND, Anne Mary

Resigned
The Old Stables, LincolnLN1 2SH
Secretary
Appointed N/A
Resigned 05 Jul 2005

ARMSTRONG, David William

Resigned
8 Teesdale Road, Barnard CastleDL12 9AT
Born September 1935
Director
Appointed 14 Jul 1999
Resigned 03 Jul 2002

BODFISH, Christine Joan

Resigned
97 Streetsbrook Road, SolihullB90 3PE
Born September 1944
Director
Appointed 05 Jul 2005
Resigned 10 Feb 2010

BRADBURY, Sally Belinda

Resigned
The Tithe Barn, NorthamptonNN6 7PD
Born February 1956
Director
Appointed 22 Feb 1999
Resigned 24 Nov 2010

CLARK, William, Reverend

Resigned
86 Ambrose Rise, LivingstonEH54 6JU
Born December 1942
Director
Appointed 06 Jul 1993
Resigned 06 Jul 2004

EDWARDS, Cyril Rex

Resigned
Maracas Church Road, SloughSL2 3AW
Born April 1931
Director
Appointed 13 Jan 1997
Resigned 14 Jul 1999

ENDERBY, Samuel Charles

Resigned
The Riding, HexhamNE46 4PF
Born September 1939
Director
Appointed N/A
Resigned 09 Jul 1996

FIELDSEND, Anne Mary

Resigned
The Old Stables, LincolnLN1 2SH
Born November 1933
Director
Appointed N/A
Resigned 05 Jul 2005

FIELDSEND, Jeremy Paul

Resigned
The Old Rectory, LincolnLN1 2SG
Born December 1954
Director
Appointed N/A
Resigned 03 Jul 2002

FIELDSEND, Stephen William

Resigned
The Old Stables, LincolnLN1 2SG
Born June 1932
Director
Appointed N/A
Resigned 05 Jul 2005

FRYER, Jessie

Resigned
Grove House Grove Road, FarehamPO16 7TF
Born December 1911
Director
Appointed N/A
Resigned 06 Jul 1993

GLOVER, John, Canon

Resigned
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born April 1948
Director
Appointed 04 Mar 2003
Resigned 30 Sept 2021

GLOVER, John, Canon

Resigned
31 Bath Street, RhylLL18 3LU
Born April 1948
Director
Appointed N/A
Resigned 14 Jul 1999

GOODWILL, Sandra

Resigned
36 Beckfield Lane, YorkYO26 5RJ
Born August 1949
Director
Appointed 12 Sept 2001
Resigned 28 Oct 2002

GORMLEY, Thomas

Resigned
42 Hurstbourne Priors, WhitchurchRG28 7SB
Born December 1951
Director
Appointed 21 Jan 2004
Resigned 06 Jul 2004

HAMILTON, Hugh Campbell, Mr.

Resigned
3 St Augustines Close, DroitwichWR9 8QW
Born February 1949
Director
Appointed 21 Feb 2006
Resigned 18 May 2009

HERMAN-SMITH, Michael

Resigned
17 Romsley Hill Grange Farley Lane, HalesowenB62 0LN
Born September 1931
Director
Appointed N/A
Resigned 10 Sept 1999

JERMY, Elizabeth

Resigned
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born December 1967
Director
Appointed 06 Feb 2019
Resigned 22 Jul 2020

LAWTON, Nicholas Mark

Resigned
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born June 1975
Director
Appointed 16 Sept 2015
Resigned 16 Feb 2016

LEA, Andrea Valentine

Resigned
Crawford House, Blandford ForumDT11 9DP
Born November 1945
Director
Appointed N/A
Resigned 02 Jun 1998

PALEY, Simon Christopher

Resigned
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born January 1957
Director
Appointed 06 Feb 2019
Resigned 15 Jan 2021

PEARCE, John Lawrence

Resigned
Windrush House, BlakedownDY10
Born August 1932
Director
Appointed N/A
Resigned 01 Apr 1999

PELHAM, Hugh Dominic

Resigned
Mka House, DroitwichWR9 8DN
Born January 1947
Director
Appointed 18 Apr 2012
Resigned 15 May 2014

PERREY, Peter

Resigned
1 Sion Court, KidderminsterDY10 4PF
Born March 1931
Director
Appointed N/A
Resigned 11 Sept 1997

PINNER, Sylvia

Resigned
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born February 1958
Director
Appointed 18 May 2011
Resigned 30 Sept 2021

PRICHARD, Angela Caroline

Resigned
Pwllywrach, CowbridgeCF7 7NJ
Born May 1945
Director
Appointed N/A
Resigned 08 Jun 1998
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Resolution
20 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Auditors Resignation Company
4 November 2013
AUDAUD
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288bResignation of Director or Secretary
Resolution
5 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
391391
Legacy
19 February 2009
391391
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
17 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Auditors Resignation Company
20 March 2000
AUDAUD
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
14 October 1997
287Change of Registered Office
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Legacy
28 May 1992
403aParticulars of Charge Subject to s859A
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
23 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
11 September 1987
363363
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
288288
Legacy
10 November 1986
288288
Certificate Change Of Name Company
18 July 1978
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 July 1978
MEM/ARTSMEM/ARTS
Resolution
17 February 1950
RESOLUTIONSResolutions
Incorporation Company
27 September 1945
NEWINCIncorporation