Background WavePink WaveYellow Wave

FIVE CHILDREN AND FAMILIES TRUST LTD (04241965)

FIVE CHILDREN AND FAMILIES TRUST LTD (04241965) is an active UK company. incorporated on 27 June 2001. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. FIVE CHILDREN AND FAMILIES TRUST LTD has been registered for 24 years. Current directors include BOSTOCK, Paul Robert, FREEMAN, Patricia Marion, HUGHES, Annemarie and 1 others.

Company Number
04241965
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2001
Age
24 years
Address
Five Childrens Centre Conleach Road, Liverpool, L24 0TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BOSTOCK, Paul Robert, FREEMAN, Patricia Marion, HUGHES, Annemarie, ORD, Mark William
SIC Codes
55900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE CHILDREN AND FAMILIES TRUST LTD

FIVE CHILDREN AND FAMILIES TRUST LTD is an active company incorporated on 27 June 2001 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. FIVE CHILDREN AND FAMILIES TRUST LTD was registered 24 years ago.(SIC: 55900, 96090)

Status

active

Active since 24 years ago

Company No

04241965

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 27 June 2001

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

SURE START SPEKE LIMITED
From: 27 June 2001To: 24 April 2008
Contact
Address

Five Childrens Centre Conleach Road Speke Liverpool, L24 0TW,

Previous Addresses

Five Childrens Centre Conleach Road Speke Liverpool Merseyside L24 0TW United Kingdom
From: 20 July 2012To: 20 July 2012
Five Children Centre Speke Conleach Road Speke Liverpool Merseyside L24 0TW
From: 27 June 2001To: 20 July 2012
Timeline

6 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jul 16
Director Left
Jan 17
New Owner
Jun 17
Director Left
Mar 18
Director Left
Jun 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ROBERTS, Susan

Active
Conleach Road, LiverpoolL24 0TW
Secretary
Appointed 27 Jun 2002

BOSTOCK, Paul Robert

Active
Conleach Road, LiverpoolL24 0TW
Born November 1953
Director
Appointed 19 Apr 2007

FREEMAN, Patricia Marion

Active
Conleach Road, LiverpoolL24 0TW
Born November 1959
Director
Appointed 26 Aug 2015

HUGHES, Annemarie

Active
Conleach Road, LiverpoolL24 0TW
Born April 1968
Director
Appointed 28 Jan 2008

ORD, Mark William

Active
Conleach Road, LiverpoolL24 0TW
Born July 1960
Director
Appointed 07 Jul 2005

DUCKERS, Francis Stephen

Resigned
28 Marfords Avenue, WirralCH63 0JW
Secretary
Appointed 27 Jun 2001
Resigned 27 Jun 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jun 2001
Resigned 27 Jun 2001

BOSTOCK, Paul Robert

Resigned
18 Central Avenue, LiverpoolL24 3XG
Born November 1953
Director
Appointed 27 Jun 2002
Resigned 16 Jan 2004

BROWNE, Mary

Resigned
90 Clough Road, LiverpoolL24 0TJ
Born April 1965
Director
Appointed 27 Jun 2002
Resigned 13 Jan 2003

CLARKE, Natalie

Resigned
Conleach Road, LiverpoolL24 0TW
Born May 1981
Director
Appointed 07 Jul 2005
Resigned 23 Jan 2017

DAVISON, Robert

Resigned
7 Clamley Court, LiverpoolL24 6SD
Born November 1962
Director
Appointed 27 Jun 2002
Resigned 17 Jun 2005

DOYLE, Karen

Resigned
127 East Damwood Road, LiverpoolL24 7RH
Born November 1968
Director
Appointed 07 Jul 2005
Resigned 28 Jan 2008

DUCKERS, Francis Stephen

Resigned
28 Marfords Avenue, WirralCH63 0JW
Born November 1953
Director
Appointed 27 Jun 2002
Resigned 19 Apr 2007

DUNMORE, Doreen Ann

Resigned
24 Watergate Lane, LiverpoolL25 8QJ
Born September 1957
Director
Appointed 07 Jul 2005
Resigned 07 Feb 2006

HEMNELL, Michelle

Resigned
9 Woodend Lane, SpekeL24 3TQ
Born March 1982
Director
Appointed 17 Sept 2004
Resigned 07 Feb 2006

LEAH, Jenny

Resigned
19 Ganworth Road, SpekeL24 2UW
Born September 1979
Director
Appointed 17 Sept 2004
Resigned 07 Feb 2006

LYNSKEY, Deirdre Moira

Resigned
Conleach Road, LiverpoolL24 0TW
Born December 1965
Director
Appointed 28 Jan 2008
Resigned 28 Mar 2018

MCGINLEY, Yvonne

Resigned
82 Trinity Road, WirralCH47 2BZ
Born June 1943
Director
Appointed 27 Jun 2002
Resigned 16 Jan 2004

MUOTOH, Audrey Elaine

Resigned
16 Deepfield Road, LiverpoolL15 5BX
Born October 1952
Director
Appointed 27 Jun 2001
Resigned 01 May 2003

PRESCOTT, Beverley

Resigned
Conleach Road, LiverpoolL24 0TW
Born September 1968
Director
Appointed 27 Jun 2002
Resigned 07 Jun 2022

SMITH, Trevor

Resigned
12b Western Avenue, LiverpoolL24 3UR
Born May 1940
Director
Appointed 27 Jun 2002
Resigned 27 May 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jun 2001
Resigned 27 Jun 2001

Persons with significant control

1

Miss Susan Bernadette Roberts

Active
Conleach Road, LiverpoolL24 0TW
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
353353
Legacy
9 September 2008
190190
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Memorandum Articles
28 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
287Change of Registered Office
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2003
AAAnnual Accounts
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
225Change of Accounting Reference Date
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Incorporation Company
27 June 2001
NEWINCIncorporation