Background WavePink WaveYellow Wave

CHILDS CHARITABLE TRUST (08635189)

CHILDS CHARITABLE TRUST (08635189) is an active UK company. incorporated on 2 August 2013. with registered office in Bridgwater. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHILDS CHARITABLE TRUST has been registered for 12 years. Current directors include CHURCHYARD, Melanie Heather Campbell, KALYAN, Janice Masih, LARGE, Christopher Stephen and 2 others.

Company Number
08635189
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 2013
Age
12 years
Address
40 Chapel Road, Bridgwater, TA6 4SH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CHURCHYARD, Melanie Heather Campbell, KALYAN, Janice Masih, LARGE, Christopher Stephen, PEAKE, Robert Martin, PUTTOCK, Stephen
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDS CHARITABLE TRUST

CHILDS CHARITABLE TRUST is an active company incorporated on 2 August 2013 with the registered office located in Bridgwater. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHILDS CHARITABLE TRUST was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

08635189

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

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 4 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

40 Chapel Road Pawlett Bridgwater, TA6 4SH,

Previous Addresses

11a Gildredge Road Eastbourne BN21 4RB England
From: 22 June 2020To: 1 July 2021
Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF England
From: 6 April 2016To: 22 June 2020
3 Cornfield Terrace Eastbourne East Sussex BN21 4NN
From: 2 August 2013To: 6 April 2016
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Jul 14
Director Joined
Feb 18
Director Left
Sept 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Feb 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHURCHYARD, Melanie Heather Campbell

Active
Chapel Road, BridgwaterTA6 4SH
Born October 1969
Director
Appointed 09 Oct 2020

KALYAN, Janice Masih

Active
Chapel Road, BridgwaterTA6 4SH
Born August 1972
Director
Appointed 14 Jan 2022

LARGE, Christopher Stephen

Active
Chapel Road, BridgwaterTA6 4SH
Born August 1956
Director
Appointed 02 Aug 2013

PEAKE, Robert Martin

Active
Chapel Road, BridgwaterTA6 4SH
Born March 1986
Director
Appointed 22 Jan 2021

PUTTOCK, Stephen

Active
Chapel Road, BridgwaterTA6 4SH
Born December 1958
Director
Appointed 02 Aug 2013

GRIFFITHS, Andrew Bartholomew

Resigned
Gildredge Road, EastbourneBN21 4RB
Born May 1958
Director
Appointed 02 Aug 2013
Resigned 09 Oct 2020

HARRIS, Eduardo Juan

Resigned
Gildredge Road, EastbourneBN21 4RB
Born December 1968
Director
Appointed 02 Aug 2013
Resigned 23 Oct 2020

MARTIN, Derek Neville Gordon

Resigned
Cornfield Terrace, EastbourneBN21 4NN
Born September 1934
Director
Appointed 02 Aug 2013
Resigned 04 Jul 2014

RUSSELL, Serene

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born September 1970
Director
Appointed 26 Jan 2018
Resigned 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Incorporation Company
2 August 2013
NEWINCIncorporation