Background WavePink WaveYellow Wave

CHILDREN'S RESPITE TRUST (07434896)

CHILDREN'S RESPITE TRUST (07434896) is an active UK company. incorporated on 10 November 2010. with registered office in Uckfield. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. CHILDREN'S RESPITE TRUST has been registered for 15 years. Current directors include BECK, David Adam, BUSHNELL, Richard Sutherland, DAVIES, Katherine Emily Louise and 3 others.

Company Number
07434896
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 2010
Age
15 years
Address
Children's Respite Trust, Uckfield, TN22 1QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BECK, David Adam, BUSHNELL, Richard Sutherland, DAVIES, Katherine Emily Louise, HAWKES, Verity, HOWARTH, Edward, PARKER READ, Hannah
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN'S RESPITE TRUST

CHILDREN'S RESPITE TRUST is an active company incorporated on 10 November 2010 with the registered office located in Uckfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. CHILDREN'S RESPITE TRUST was registered 15 years ago.(SIC: 88910)

Status

active

Active since 15 years ago

Company No

07434896

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

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Children's Respite Trust 140a High Street Uckfield, TN22 1QR,

Previous Addresses

Children's Respite Trust 140 High Street Uckfield East Sussex TN22 1QR England
From: 24 November 2017To: 17 March 2022
Unit 1 Crouch's Farm Hollow Lane East Hoathly East Sussex BN8 6QX
From: 25 June 2013To: 24 November 2017
Speedwell Cottage Heathfield Road Burwash Common Etchingham East Sussex TN19 7NB
From: 10 November 2010To: 25 June 2013
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 14
Director Left
Nov 17
Director Joined
May 18
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

FISHER, Gavin

Active
140a High Street, UckfieldTN22 1QR
Secretary
Appointed 10 Nov 2010

BECK, David Adam

Active
140a High Street, UckfieldTN22 1QR
Born July 1978
Director
Appointed 21 Apr 2018

BUSHNELL, Richard Sutherland

Active
140a High Street, UckfieldTN22 1QR
Born September 1973
Director
Appointed 10 Nov 2010

DAVIES, Katherine Emily Louise

Active
140a High Street, UckfieldTN22 1QR
Born February 1979
Director
Appointed 27 Mar 2014

HAWKES, Verity

Active
Children's Respite Trust, UckfieldTN22 1QR
Born October 1973
Director
Appointed 31 May 2023

HOWARTH, Edward

Active
140a High Street, UckfieldTN22 1QR
Born October 1980
Director
Appointed 15 Jan 2025

PARKER READ, Hannah

Active
140a High Street, UckfieldTN22 1QR
Born August 1981
Director
Appointed 15 Jan 2025

ADAMS, Dawn

Resigned
Crouch's Farm, East HoathlyBN8 6QX
Born December 1982
Director
Appointed 10 Nov 2010
Resigned 11 Nov 2017

FOWLER, Anne-Marie

Resigned
140a High Street, UckfieldTN22 1QR
Born August 1979
Director
Appointed 18 Oct 2023
Resigned 30 Jun 2024

HAWKES, Verity

Resigned
140a High Street, UckfieldTN22 1QR
Born October 1973
Director
Appointed 10 Nov 2010
Resigned 19 Oct 2022

SMITH, Anne-Marie

Resigned
140a High Street, UckfieldTN22 1QR
Born August 1979
Director
Appointed 16 Mar 2022
Resigned 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Elect To Keep The Members Register Information On The Public Register
22 December 2023
EH05EH05
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
24 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
22 August 2011
AA01Change of Accounting Reference Date
Resolution
3 February 2011
RESOLUTIONSResolutions
Incorporation Company
10 November 2010
NEWINCIncorporation