The Children's Adventure Farm Trust Ltd MILLINGTON


The Children's Adventure Farm Trust started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02561611. The The Children's Adventure Farm Trust company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Millington at Booth Bank Farm. Postal code: WA14 3RE. Since 2016/03/07 The Children's Adventure Farm Trust Ltd is no longer carrying the name The Adventure Farm Trust.

The firm has 5 directors, namely Adrian C., Nicola G. and Catherine S. and others. Of them, Catherine S., Peter S., Peter C. have been with the company the longest, being appointed on 6 August 2024 and Adrian C. has been with the company for the least time - from 23 August 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Children's Adventure Farm Trust Ltd Address / Contact

Office Address Booth Bank Farm
Office Address2 Reddy Lane
Town Millington
Post code WA14 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02561611
Date of Incorporation Fri, 23rd Nov 1990
Industry Child day-care activities
Industry Other residential care activities n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Adrian C.

Position: Director

Appointed: 23 August 2024

Nicola G.

Position: Director

Appointed: 20 August 2024

Catherine S.

Position: Director

Appointed: 06 August 2024

Peter S.

Position: Director

Appointed: 06 August 2024

Peter C.

Position: Director

Appointed: 06 August 2024

Alice M.

Position: Director

Appointed: 01 December 2021

Resigned: 31 July 2024

Jayne W.

Position: Director

Appointed: 30 March 2020

Resigned: 05 August 2024

Eleanor P.

Position: Director

Appointed: 03 July 2019

Resigned: 23 December 2021

Nicholas M.

Position: Director

Appointed: 03 June 2018

Resigned: 30 March 2020

Andrew M.

Position: Secretary

Appointed: 28 November 2017

Resigned: 31 May 2018

Nicola G.

Position: Director

Appointed: 05 July 2016

Resigned: 31 May 2018

Andrew M.

Position: Director

Appointed: 19 May 2016

Resigned: 31 May 2018

Paul F.

Position: Director

Appointed: 12 October 2007

Resigned: 13 November 2015

Michael B.

Position: Secretary

Appointed: 22 December 2006

Resigned: 28 November 2017

Michael B.

Position: Director

Appointed: 02 May 2006

Resigned: 04 August 2024

Nicholas M.

Position: Director

Appointed: 05 April 2006

Resigned: 16 February 2017

Terence R.

Position: Director

Appointed: 18 April 2005

Resigned: 11 November 2015

Carol L.

Position: Director

Appointed: 16 November 2004

Resigned: 15 August 2006

Gary T.

Position: Director

Appointed: 16 July 2002

Resigned: 13 July 2006

Matthew W.

Position: Director

Appointed: 05 September 2001

Resigned: 23 January 2010

Dennis R.

Position: Director

Appointed: 05 March 2001

Resigned: 14 January 2003

Christine R.

Position: Director

Appointed: 07 September 2000

Resigned: 07 January 2001

Mark P.

Position: Director

Appointed: 24 July 2000

Resigned: 18 April 2005

Roy B.

Position: Director

Appointed: 20 January 1999

Resigned: 01 October 2009

Graham F.

Position: Director

Appointed: 20 January 1999

Resigned: 05 April 2006

Gary H.

Position: Director

Appointed: 23 July 1997

Resigned: 01 June 2000

Christopher F.

Position: Director

Appointed: 30 April 1996

Resigned: 25 June 1998

Shaun M.

Position: Director

Appointed: 25 January 1994

Resigned: 04 November 1996

Nicholas M.

Position: Secretary

Appointed: 21 July 1993

Resigned: 22 December 2006

Peter B.

Position: Director

Appointed: 26 February 1993

Resigned: 13 July 2006

Jonathan M.

Position: Director

Appointed: 26 February 1993

Resigned: 01 February 1995

Brian J.

Position: Director

Appointed: 26 February 1993

Resigned: 31 October 1995

John K.

Position: Director

Appointed: 27 October 1992

Resigned: 27 July 1998

Nigel C.

Position: Secretary

Appointed: 23 November 1991

Resigned: 21 July 1993

Teresa S.

Position: Director

Appointed: 23 November 1991

Resigned: 28 April 1992

Timothy G.

Position: Director

Appointed: 23 November 1991

Resigned: 20 April 2006

Bruce M.

Position: Director

Appointed: 23 November 1991

Resigned: 31 October 1995

Anthony B.

Position: Director

Appointed: 23 November 1991

Resigned: 24 April 1998

Katheryn P.

Position: Director

Appointed: 23 November 1991

Resigned: 26 January 1993

David M.

Position: Director

Appointed: 23 November 1991

Resigned: 25 January 1994

People with significant control

The register of PSCs who own or control the company is made up of 10 names. As BizStats identified, there is Ian E. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Catherine S. This PSC has significiant influence or control over the company,. The third one is Peter C., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ian E.

Notified on 1 March 2019
Nature of control: significiant influence or control

Catherine S.

Notified on 6 August 2024
Nature of control: significiant influence or control

Peter C.

Notified on 6 August 2024
Nature of control: significiant influence or control

Peter S.

Notified on 6 August 2024
Nature of control: significiant influence or control

Jayne W.

Notified on 30 March 2020
Ceased on 5 August 2024
Nature of control: significiant influence or control

Michael B.

Notified on 17 February 2017
Ceased on 4 August 2024
Nature of control: significiant influence or control

Alice M.

Notified on 1 December 2021
Ceased on 31 July 2024
Nature of control: significiant influence or control

Eleanor P.

Notified on 3 July 2019
Ceased on 23 December 2021
Nature of control: significiant influence or control

Nicholas M.

Notified on 3 July 2019
Ceased on 30 March 2020
Nature of control: significiant influence or control

Nicholas M.

Notified on 6 April 2016
Ceased on 16 February 2017
Nature of control: significiant influence or control

Company previous names

The Adventure Farm Trust March 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand653 155776 227921 578888 7061 141 088
Current Assets677 606791 108938 797992 8571 215 722
Debtors23 3318 4816 21972 07129 319
Net Assets Liabilities1 381 0431 475 4461 622 2971 684 6751 889 942
Other Debtors7 2794 0004 1572 4831 456
Property Plant Equipment761 594730 392730 187724 742710 643
Total Inventories1 1206 40011 00032 08045 315
Other
Charity Funds1 381 0431 475 4461 622 2971 684 6751 889 942
Charity Registration Number England Wales 1 003 6751 003 6751 003 6751 003 675
Cost Charitable Activity761 691564 714 30 852629 743
Costs Raising Funds410 121350 263300 269392 729396 177
Donations Legacies776 347636 508690 234747 708826 241
Expenditure1 232 771954 168794 8611 045 9481 046 552
Expenditure Material Fund 954 168794 8611 045 9481 046 552
Further Item Costs Raising Funds Component Total Costs Raising Funds11 7813 9934 4211 6562 186
Further Item Donations Legacies Component Total Donations Legacies773 347636 508613 868641 563805 991
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities34 05011 5129 57828 19227 893
Income Endowments1 138 2151 048 571941 7121 108 3261 251 819
Income From Other Trading Activities361 018173 243174 963359 054417 005
Income From Other Trading Activity326 968161 731165 385330 862389 112
Income Material Fund 1 048 571941 7121 108 3261 251 819
Investment Income850389531 5648 573
Legacies3 000 76 36639 145 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses94 55694 403146 85162 378205 267
Other General Grants   67 00020 250
Accrued Liabilities36 58233 98735 34619 72116 912
Accumulated Depreciation Impairment Property Plant Equipment1 442 7261 472 9281 473 6501 507 9631 540 553
Creditors58 15746 05446 68732 92436 423
Depreciation Expense Property Plant Equipment32 62740 20235 72234 31332 590
Future Minimum Lease Payments Under Non-cancellable Operating Leases  12 07411 66613 166
Increase From Depreciation Charge For Year Property Plant Equipment 40 20235 72234 31332 590
Interest Income On Bank Deposits850389531 5648 573
Merchandise1 1206 40011 00032 08045 315
Net Current Assets Liabilities619 449745 054892 110959 9331 179 299
Other Creditors 2 0472 2413 2813 340
Other Taxation Social Security Payable12 6648 8209 1009 9229 525
Premises Costs2 5851 646463528 
Prepayments Accrued Income6 7094 4812 06269 3702 369
Property Plant Equipment Gross Cost2 204 3202 203 3202 203 8372 232 7052 251 196
Staff Costs Employee Benefits Expense191 167226 126159 001159 143194 553
Total Additions Including From Business Combinations Property Plant Equipment 9 00035 51728 86818 491
Total Assets Less Current Liabilities1 381 0431 475 4461 622 2971 684 6751 889 942
Trade Creditors Trade Payables8 9111 200  6 646
Utilities Costs13 30111 86911 42512 44015 792
Further Items Support Costs Component Total Support Costs 71 481   
Net Increase Decrease In Charitable Funds 94 403146 851  
Other Income 238 43176 462  
Transfer To From Material Fund  9 229  
Average Number Employees During Period282520  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 00035 000  
Disposals Property Plant Equipment 10 00035 000  
Further Item Debtors Component Total Debtors9 3434 000   
Gain Loss On Disposals Property Plant Equipment 1 0001 000  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2024/12/31
filed on: 17th, June 2025
Free Download (30 pages)

Company search

Advertisements