Background WavePink WaveYellow Wave

EVERYCHILD PARTNERSHIP TRUST (10034289)

EVERYCHILD PARTNERSHIP TRUST (10034289) is an active UK company. incorporated on 1 March 2016. with registered office in Redhill. The company operates in the Education sector, engaged in primary education. EVERYCHILD PARTNERSHIP TRUST has been registered for 10 years. Current directors include BROOKS, Peter James, CREED, Claire Denise, FAULKES, John Alexander and 4 others.

Company Number
10034289
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2016
Age
10 years
Address
Everychild Trust, Redhill, RH1 6AT
Industry Sector
Education
Business Activity
Primary education
Directors
BROOKS, Peter James, CREED, Claire Denise, FAULKES, John Alexander, HESLOP, Nathan Carl, LAWRENCE, Suzanne, MORTON, Emma Jane, THORNE, Rachel Louise
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYCHILD PARTNERSHIP TRUST

EVERYCHILD PARTNERSHIP TRUST is an active company incorporated on 1 March 2016 with the registered office located in Redhill. The company operates in the Education sector, specifically engaged in primary education. EVERYCHILD PARTNERSHIP TRUST was registered 10 years ago.(SIC: 85200)

Status

active

Active since 10 years ago

Company No

10034289

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

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

EVERYCHILD TRUST
From: 6 April 2017To: 15 March 2023
SANDCROSS EDUCATION TRUST (SET)
From: 1 March 2016To: 6 April 2017
Contact
Address

Everychild Trust Hatchlands Road Redhill, RH1 6AT,

Previous Addresses

C/O Hatchlands School Hatchlands Road Redhill Surrey RH1 6AT England
From: 12 September 2018To: 19 October 2022
Sandcross School Sandcross Lane Reigate Surrey RH2 8HH
From: 1 March 2016To: 12 September 2018
Timeline

58 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Aug 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
New Owner
Oct 19
Director Left
May 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
46
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

DE PONTE, Anita

Active
Hatchlands Road, RedhillRH1 6AT
Secretary
Appointed 26 Apr 2023

BROOKS, Peter James

Active
Hatchlands Road, RedhillRH1 6AT
Born July 1952
Director
Appointed 26 Apr 2023

CREED, Claire Denise

Active
Hatchlands Road, RedhillRH1 6AT
Born December 1972
Director
Appointed 16 Feb 2026

FAULKES, John Alexander

Active
Hatchlands Road, RedhillRH1 6AT
Born April 1955
Director
Appointed 27 Apr 2023

HESLOP, Nathan Carl

Active
Hatchlands Road, RedhillRH1 6AT
Born November 1975
Director
Appointed 27 Apr 2023

LAWRENCE, Suzanne

Active
Hatchlands Road, RedhillRH1 6AT
Born January 1979
Director
Appointed 11 Jul 2025

MORTON, Emma Jane

Active
Hatchlands Road, RedhillRH1 6AT
Born October 1977
Director
Appointed 26 Oct 2023

THORNE, Rachel Louise

Active
Hatchlands Road, RedhillRH1 6AT
Born February 1972
Director
Appointed 27 Apr 2023

ASPINWALL, Suzanne Audrey

Resigned
Hatchlands Road, RedhillRH1 6AT
Secretary
Appointed 16 Oct 2017
Resigned 28 Feb 2022

HARRISON, Ruth

Resigned
Hatchlands Road, RedhillRH1 6AT
Secretary
Appointed 01 Mar 2022
Resigned 31 Oct 2022

WATHSALA, Shamani

Resigned
Hatchlands Road, RedhillRH1 6AT
Secretary
Appointed 01 Nov 2022
Resigned 26 Apr 2023

ABDOOL, James Christopher

Resigned
Hatchlands Road, RedhillRH1 6AT
Born March 1971
Director
Appointed 04 Jan 2021
Resigned 02 Dec 2021

ADAMS, John

Resigned
Hatchlands Road, RedhillRH1 6AT
Born December 1972
Director
Appointed 01 Mar 2016
Resigned 08 Nov 2023

ASHKURI, Michael Edward

Resigned
Hatchlands Road, RedhillRH1 6AT
Born June 1963
Director
Appointed 10 Jul 2018
Resigned 20 Jun 2019

ASHKURI, Sally Helen O'Brien

Resigned
Hatchlands Road, RedhillRH1 6AT
Born June 1968
Director
Appointed 31 Aug 2018
Resigned 20 Sept 2018

ASHKURI, Sally Helen O'Brien

Resigned
Sandcross Lane, ReigateRH2 8HH
Born June 1968
Director
Appointed 24 Sept 2017
Resigned 16 Oct 2017

CONSTABLE, Judith Mary

Resigned
Hatchlands Road, RedhillRH1 6AT
Born September 1956
Director
Appointed 08 Oct 2018
Resigned 12 Jul 2024

COURSE, Andrew James

Resigned
Sandcross Lane, ReigateRH2 8HH
Born April 1966
Director
Appointed 01 Mar 2016
Resigned 28 Sept 2017

HAMMOND, Paul

Resigned
Sandcross Lane, ReigateRH2 8HH
Born July 1975
Director
Appointed 10 Jan 2018
Resigned 31 Aug 2018

HUNTER WOOLLARD, Benjamin Aaron

Resigned
Hatchlands Road, RedhillRH1 6AT
Born April 1970
Director
Appointed 27 Apr 2023
Resigned 27 Apr 2023

JORDAN, Nicola Helen

Resigned
Hatchlands Road, RedhillRH1 6AT
Born February 1972
Director
Appointed 01 Mar 2016
Resigned 20 Sept 2018

LAWRENCE, Suzanne

Resigned
Hatchlands Road, RedhillRH1 6AT
Born January 1979
Director
Appointed 14 Jun 2021
Resigned 13 Jun 2025

MACHELL, Penelope Jane

Resigned
Hatchlands Road, RedhillRH1 6AT
Born October 1965
Director
Appointed 23 Feb 2022
Resigned 27 Apr 2023

MACHELL, Penelope Jane

Resigned
Hatchlands Road, RedhillRH1 6AT
Born October 1965
Director
Appointed 16 Oct 2017
Resigned 20 Sept 2018

MANTON, Egbe Jane Osakue

Resigned
Hatchlands Road, RedhillRH1 6AT
Born December 1985
Director
Appointed 15 Feb 2021
Resigned 21 Oct 2022

MATTHEWS, Catherine Elisabeth

Resigned
Hatchlands Road, RedhillRH1 6AT
Born November 1966
Director
Appointed 30 Oct 2018
Resigned 27 Apr 2023

NICHOLLS, CBE, Carol

Resigned
Hatchlands Road, RedhillRH1 6AT
Born September 1952
Director
Appointed 24 Oct 2018
Resigned 27 Apr 2020

RUSSELL, Anita Pauline

Resigned
Hatchlands Road, RedhillRH1 6AT
Born April 1969
Director
Appointed 29 Mar 2023
Resigned 29 Mar 2023

RUSSELL, Anita Pauline

Resigned
Hatchlands Road, RedhillRH1 6AT
Born April 1969
Director
Appointed 16 Apr 2018
Resigned 15 Nov 2021

SIMPSON, Peter Graham, Dr

Resigned
Hatchlands Road, RedhillRH1 6AT
Born December 1954
Director
Appointed 16 Apr 2018
Resigned 11 Dec 2020

STEPHEN, Richard

Resigned
Hatchlands Road, RedhillRH1 6AT
Born July 1960
Director
Appointed 10 Jan 2018
Resigned 20 Sept 2018

WILKINSON, Shareen Arlene

Resigned
Hatchlands Road, RedhillRH1 6AT
Born November 1979
Director
Appointed 19 Jun 2024
Resigned 28 Feb 2026

Persons with significant control

7

0 Active
7 Ceased

Mr Nicholas James Clark

Ceased
Hatchlands Road, RedhillRH1 6AT
Born December 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Sept 2019
Ceased 23 Apr 2023

Mr Richard Stephen

Ceased
Hatchlands Road, RedhillRH1 6AT
Born July 1960

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 27 Apr 2023

Mrs Sally Helen O'Brien Ashkuri

Ceased
Hatchlands Road, RedhillRH1 6AT
Born June 1968

Nature of Control

Significant influence or control as trust
Notified 24 Sept 2017
Ceased 23 Apr 2023

Mr Paul Hammond

Ceased
Green Lane, RedhillRH1 2DF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 10 Aug 2017
Ceased 31 Aug 2018

Mrs Nicola Helen Jordan

Ceased
Hatchlands Road, RedhillRH1 6AT
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2023

Mr John Adams

Ceased
Hatchlands Road, RedhillRH1 6AT
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Andrew James Course

Ceased
Sandcross Lane, ReigateRH2 8HH
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 June 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
15 March 2023
NE01NE01
Change Of Name Notice
15 March 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Memorandum Articles
21 March 2018
MAMA
Statement Of Companys Objects
21 March 2018
CC04CC04
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Certificate Change Of Name Company
6 April 2017
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 April 2017
MISCMISC
Resolution
21 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Of Name Notice
22 February 2017
CONNOTConfirmation Statement Notification
Incorporation Company
1 March 2016
NEWINCIncorporation