Child First Trust COLCHESTER


Founded in 2014, Child First Trust, classified under reg no. 09053347 is an active company. Currently registered at 8 Old Forge Court Colchester Road CO7 7EA, Colchester the company has been in the business for 10 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

The firm has 7 directors, namely Paul A., Tracy Z. and Jane S. and others. Of them, Carl M. has been with the company the longest, being appointed on 22 May 2014 and Paul A. has been with the company for the least time - from 6 October 2021. As of 26 April 2024, there were 14 ex directors - Caroline A., Tracy Z. and others listed below. There were no ex secretaries.

Child First Trust Address / Contact

Office Address 8 Old Forge Court Colchester Road
Office Address2 Elmstead
Town Colchester
Post code CO7 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09053347
Date of Incorporation Thu, 22nd May 2014
Industry Other education not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Paul A.

Position: Director

Appointed: 06 October 2021

Tracy Z.

Position: Director

Appointed: 30 June 2021

Jane S.

Position: Director

Appointed: 27 October 2019

Tara F.

Position: Director

Appointed: 27 October 2019

Susan S.

Position: Director

Appointed: 08 October 2018

Clare F.

Position: Director

Appointed: 29 January 2016

Carl M.

Position: Director

Appointed: 22 May 2014

Caroline A.

Position: Director

Appointed: 02 December 2019

Resigned: 13 July 2021

Tracy Z.

Position: Director

Appointed: 27 October 2019

Resigned: 13 August 2021

Sarah W.

Position: Director

Appointed: 27 October 2019

Resigned: 30 June 2021

Karen W.

Position: Director

Appointed: 03 May 2017

Resigned: 26 February 2018

William M.

Position: Director

Appointed: 20 January 2017

Resigned: 08 October 2018

Diane P.

Position: Director

Appointed: 20 January 2017

Resigned: 15 May 2019

Sarah W.

Position: Director

Appointed: 10 January 2017

Resigned: 08 October 2018

Steven H.

Position: Director

Appointed: 22 November 2016

Resigned: 21 June 2018

James M.

Position: Director

Appointed: 05 May 2015

Resigned: 12 September 2016

Joanna P.

Position: Director

Appointed: 22 May 2014

Resigned: 21 June 2018

Kathryn M.

Position: Director

Appointed: 22 May 2014

Resigned: 01 December 2014

Craig D.

Position: Director

Appointed: 22 May 2014

Resigned: 03 September 2016

Helen D.

Position: Director

Appointed: 22 May 2014

Resigned: 06 September 2018

Mark C.

Position: Director

Appointed: 22 May 2014

Resigned: 28 January 2016

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Clare F. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Helen D. This PSC has significiant influence or control over the company,.

Clare F.

Notified on 11 October 2018
Nature of control: significiant influence or control

Helen D.

Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 22nd, August 2023
Free Download (15 pages)

Company search

Advertisements