Background WavePink WaveYellow Wave

THE EUROPEAN CHILDREN'S TRUST (02485690)

THE EUROPEAN CHILDREN'S TRUST (02485690) is an active UK company. incorporated on 21 March 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE EUROPEAN CHILDREN'S TRUST has been registered for 36 years. Current directors include GRIFFITH, Amanda Mary, THOMPSON, Andrea.

Company Number
02485690
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 March 1990
Age
36 years
Address
75 King William Street, London, EC4N 7BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIFFITH, Amanda Mary, THOMPSON, Andrea
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EUROPEAN CHILDREN'S TRUST

THE EUROPEAN CHILDREN'S TRUST is an active company incorporated on 21 March 1990 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE EUROPEAN CHILDREN'S TRUST was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02485690

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 21 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

THE ROMANIAN ORPHANAGE TRUST
From: 21 March 1990To: 14 November 1997
Contact
Address

75 King William Street London, EC4N 7BE,

Previous Addresses

75 King William Street King William Street London EC4N 7BE England
From: 13 December 2018To: 19 April 2021
23 Austin Friars London EC2N 2QP England
From: 4 May 2016To: 13 December 2018
5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX England
From: 11 January 2016To: 4 May 2016
4 Bath Place Rivington Street London EC2A 3DR
From: 21 March 1990To: 11 January 2016
Timeline

16 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Mar 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GRIFFITH, Amanda Mary

Active
King William Street, LondonEC4N 7BE
Born June 1955
Director
Appointed 01 Oct 2016

THOMPSON, Andrea

Active
King William Street, LondonEC4N 7BE
Born December 1971
Director
Appointed 16 Jun 2025

GRATTIDGE, Ian

Resigned
7 Chichester Drive, SevenoaksTN13 2NR
Secretary
Appointed 01 Dec 2007
Resigned 15 Aug 2008

HURFORD, Paul William

Resigned
56 Kings Avenue, FarnhamGU10 1AX
Secretary
Appointed 18 Aug 2008
Resigned 10 Feb 2010

JORDAN, Rosalind

Resigned
29 Mynchen Road, BeaconsfieldHP9 2BA
Secretary
Appointed 23 Jan 2002
Resigned 28 Oct 2005

LISMORE, Paul

Resigned
65a Marlow Road, LondonSE20 7YG
Secretary
Appointed 28 Oct 2005
Resigned 30 Nov 2007

SMITH, Laurie Kenneth

Resigned
King William Street, LondonEC4N 7BE
Secretary
Appointed 01 Oct 2016
Resigned 14 Feb 2020

STEWART SMITH, Charles Geoffrey

Resigned
37 Stockwell Park Crescent, LondonSW9 0DG
Secretary
Appointed N/A
Resigned 10 Dec 2001

ALLEN, Denis Michael

Resigned
1 Church Lane, ExeterEX2 5DY
Born October 1919
Director
Appointed N/A
Resigned 04 Feb 1993

BINES, John Charles

Resigned
Austin Friars, LondonEC2N 2QP
Born March 1964
Director
Appointed 24 Sept 2014
Resigned 01 Oct 2016

BRYDON, Donald Hood

Resigned
22 Hill Road, LondonNW8 9QG
Born May 1945
Director
Appointed 05 May 1999
Resigned 11 Sept 2002

COLLIER, Jeanie Madeline

Resigned
27 Saxe Coburg Place, EdinburghEH3 5BP
Born March 1957
Director
Appointed N/A
Resigned 04 Feb 1993

CROSBY, Sean Philip

Resigned
King William Street, LondonEC4N 7BE
Born April 1966
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2024

DAVIE, Jonathan Richard

Resigned
80 Addison Road, LondonW14 8ED
Born September 1946
Director
Appointed 19 Dec 2000
Resigned 10 Dec 2001

DAVISON, Mark

Resigned
18 Albion Street, LondonW2 2AS
Born March 1959
Director
Appointed 07 Jul 1997
Resigned 11 Sept 2002

DAYER, Philip

Resigned
37 Connaught Square, LondonW2 2HL
Born January 1951
Director
Appointed N/A
Resigned 18 Mar 1997

FEUCHTWANG, Anna

Resigned
4 Bath Place, LondonEC2A 3DR
Born March 1964
Director
Appointed 02 Mar 2011
Resigned 24 Sept 2014

GIBSON, John Mark

Resigned
Craigengillan, DalmellingtonKA6 7PZ
Born August 1951
Director
Appointed N/A
Resigned 04 Feb 1993

GREEN, Myra

Resigned
102 Muswell Hill Road, LondonN10 3JR
Born April 1938
Director
Appointed 19 Feb 1996
Resigned 10 Dec 2001

HANHAM, Ian David

Resigned
King William Street, LondonEC4N 7BE
Born September 1969
Director
Appointed 01 Oct 2016
Resigned 18 Apr 2023

HILL, Iain Burns

Resigned
92 Hyndland Road, GlasgowG12 9PZ
Born December 1945
Director
Appointed 02 Aug 1994
Resigned 01 Apr 1997

JEAPES, Anthony Showan, Major General Retd

Resigned
Greenaway, WarminsterBA12 8LL
Born March 1935
Director
Appointed 31 Jul 1992
Resigned 02 Nov 1999

MWOSA, Claire Katanu

Resigned
King William Street, LondonEC4N 7BE
Born August 1971
Director
Appointed 01 Oct 2022
Resigned 16 Jun 2025

PEARCY, Trevor Robert

Resigned
King William Street, LondonEC4N 7BE
Born October 1949
Director
Appointed 01 Oct 2016
Resigned 01 Oct 2022

PERYER, David John

Resigned
Storwood Grange, YorkYO4 4TE
Born November 1932
Director
Appointed N/A
Resigned 10 Dec 2001

SPICER, James, Sir

Resigned
12 Saint Mary Le Park Court, LondonSW11 4PJ
Born October 1925
Director
Appointed N/A
Resigned 27 Jul 1992

STEWART SMITH, Charles Geoffrey

Resigned
37 Stockwell Park Crescent, LondonSW9 0DG
Born March 1961
Director
Appointed N/A
Resigned 10 Dec 2001

WILLIAMS, Christina Margaret

Resigned
10 Ladbroke Road, LondonW11 3NG
Born September 1960
Director
Appointed N/A
Resigned 19 Dec 2000

EVERYCHILD

Resigned
Bath Place, LondonEC2A 3DR
Corporate director
Appointed 10 Dec 2001
Resigned 01 Oct 2016

THE RT HON VISCOUNT YOUNGER OF LECKIE

Resigned
Leckie House, StirlingFK8 3BN
Corporate director
Appointed N/A
Resigned 05 May 1999

Persons with significant control

1

King William Street, LondonEC4N 7BE

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2017
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Corporate Director Company With Change Date
11 May 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Auditors Resignation Company
18 February 2010
AUDAUD
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Auditors Resignation Company
8 June 2005
AUDAUD
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Memorandum Articles
28 May 2002
MEM/ARTSMEM/ARTS
Resolution
28 May 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
287Change of Registered Office
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
29 March 1999
AUDAUD
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Memorandum Articles
6 August 1998
MEM/ARTSMEM/ARTS
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 1998
AAAnnual Accounts
Legacy
1 December 1997
287Change of Registered Office
Legacy
19 November 1997
288aAppointment of Director or Secretary
Resolution
18 November 1997
RESOLUTIONSResolutions
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
363aAnnual Return
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
28 April 1996
363x363x
Accounts With Accounts Type Full Group
31 January 1996
AAAnnual Accounts
Legacy
27 April 1995
363x363x
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
5 November 1994
288288
Legacy
25 May 1994
288288
Legacy
19 May 1994
363x363x
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
28 March 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
25 January 1994
AAAnnual Accounts
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
29 March 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
16 October 1992
288288
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Legacy
6 March 1992
288288
Legacy
12 December 1991
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
24 April 1991
363aAnnual Return
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
29 October 1990
288288
Legacy
29 October 1990
287Change of Registered Office
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
12 April 1990
287Change of Registered Office
Legacy
12 April 1990
224224
Incorporation Company
21 March 1990
NEWINCIncorporation