Stanedge Road (2023) Limited BAKEWELL


Founded in 1967, Stanedge Road (2023), classified under reg no. 00901169 is an active company. Currently registered at S Anselm's Preparatory School DE45 1DP, Bakewell the company has been in the business for fifty seven years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 7th Sep 2023 Stanedge Road (2023) Limited is no longer carrying the name S.anselm's School Trust.

The firm has 3 directors, namely Julia P., Steven B. and John H.. Of them, John H. has been with the company the longest, being appointed on 9 July 2018 and Julia P. has been with the company for the least time - from 5 October 2022. At present 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.

Stanedge Road (2023) Limited Address / Contact

Office Address S Anselm's Preparatory School
Office Address2 Stanedge Road
Town Bakewell
Post code DE45 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00901169
Date of Incorporation Fri, 17th Mar 1967
Industry Primary education
End of financial Year 31st August
Company age 57 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Julia P.

Position: Director

Appointed: 05 October 2022

Steven B.

Position: Director

Appointed: 18 September 2018

John H.

Position: Director

Appointed: 09 July 2018

Thiago A.

Position: Director

Appointed: 01 September 2020

Resigned: 16 May 2022

Stephen D.

Position: Director

Appointed: 01 September 2020

Resigned: 31 August 2023

John C.

Position: Director

Appointed: 31 October 2019

Resigned: 09 July 2022

Iain S.

Position: Director

Appointed: 31 October 2019

Resigned: 31 August 2023

Robert B.

Position: Director

Appointed: 09 July 2018

Resigned: 04 July 2021

Simon C.

Position: Director

Appointed: 09 July 2018

Resigned: 04 July 2021

Richard T.

Position: Director

Appointed: 09 July 2018

Resigned: 15 October 2021

William T.

Position: Director

Appointed: 01 February 2018

Resigned: 09 July 2018

Peter P.

Position: Secretary

Appointed: 25 May 2016

Resigned: 08 February 2019

Fiona B.

Position: Director

Appointed: 26 January 2016

Resigned: 09 July 2018

Charles B.

Position: Director

Appointed: 22 September 2015

Resigned: 09 July 2018

Richard T.

Position: Director

Appointed: 27 January 2015

Resigned: 09 July 2018

Robert W.

Position: Director

Appointed: 27 January 2015

Resigned: 22 September 2015

John W.

Position: Director

Appointed: 22 May 2014

Resigned: 03 February 2019

Katrina M.

Position: Director

Appointed: 02 November 2013

Resigned: 09 December 2022

Mark T.

Position: Director

Appointed: 09 May 2013

Resigned: 10 July 2017

David R.

Position: Director

Appointed: 29 January 2013

Resigned: 22 May 2014

Miriam M.

Position: Secretary

Appointed: 04 May 2012

Resigned: 31 July 2013

David N.

Position: Director

Appointed: 27 January 2011

Resigned: 22 May 2014

Robert H.

Position: Director

Appointed: 27 January 2011

Resigned: 18 September 2018

Lisa W.

Position: Director

Appointed: 27 January 2011

Resigned: 02 November 2013

Paul P.

Position: Director

Appointed: 01 October 2009

Resigned: 22 May 2014

Samantha D.

Position: Director

Appointed: 01 October 2009

Resigned: 31 August 2010

Antony C.

Position: Director

Appointed: 01 October 2009

Resigned: 25 May 2016

Charles B.

Position: Director

Appointed: 06 February 2007

Resigned: 27 January 2015

Joseph S.

Position: Director

Appointed: 20 May 2006

Resigned: 16 May 2009

Niel S.

Position: Director

Appointed: 30 January 2006

Resigned: 12 May 2015

Joanna L.

Position: Director

Appointed: 14 June 2003

Resigned: 12 May 2015

Ian B.

Position: Secretary

Appointed: 18 November 2002

Resigned: 04 May 2012

Marcus H.

Position: Director

Appointed: 15 June 2002

Resigned: 01 August 2011

Victoria T.

Position: Director

Appointed: 15 June 2002

Resigned: 01 June 2005

Stephen W.

Position: Director

Appointed: 15 June 2002

Resigned: 31 January 2006

Graham N.

Position: Secretary

Appointed: 15 October 2001

Resigned: 04 October 2002

Nicola W.

Position: Director

Appointed: 19 March 2000

Resigned: 04 May 2012

Sarah M.

Position: Director

Appointed: 27 June 1998

Resigned: 15 May 2010

Francis W.

Position: Director

Appointed: 27 June 1998

Resigned: 17 May 2008

Jean J.

Position: Secretary

Appointed: 28 June 1997

Resigned: 31 December 2001

Hugh S.

Position: Director

Appointed: 28 June 1997

Resigned: 29 November 2002

Michael T.

Position: Director

Appointed: 03 March 1996

Resigned: 11 November 2014

John L.

Position: Director

Appointed: 03 March 1996

Resigned: 09 May 2013

Anthony A.

Position: Secretary

Appointed: 27 November 1994

Resigned: 28 June 1997

David M.

Position: Director

Appointed: 22 May 1994

Resigned: 15 June 2002

David E.

Position: Director

Appointed: 17 December 1991

Resigned: 15 June 2002

John L.

Position: Director

Appointed: 17 December 1991

Resigned: 08 June 1991

Anthony A.

Position: Director

Appointed: 17 December 1991

Resigned: 28 June 1997

Patrick H.

Position: Director

Appointed: 17 December 1991

Resigned: 13 June 1992

Michael C.

Position: Director

Appointed: 17 December 1991

Resigned: 03 December 1995

Timothy P.

Position: Secretary

Appointed: 17 December 1991

Resigned: 31 August 1994

John B.

Position: Director

Appointed: 17 December 1991

Resigned: 22 May 2014

Diana K.

Position: Director

Appointed: 17 December 1991

Resigned: 28 June 1997

Andrew S.

Position: Director

Appointed: 17 December 1991

Resigned: 28 June 1997

Christopher B.

Position: Director

Appointed: 10 November 1991

Resigned: 19 May 2007

Rosemary T.

Position: Director

Appointed: 17 February 1991

Resigned: 15 June 2002

Company previous names

S.anselm's School Trust September 7, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand159 317123 235118 644142 526425 179
Current Assets562 914441 998321 350880 6781 172 132
Debtors401 871317 540201 483736 929745 730
Net Assets Liabilities3 456 1582 950 6502 817 3202 690 0503 227 589
Other Debtors72 39977 58183 91461 92215 000
Property Plant Equipment4 615 9105 156 3014 993 9084 834 6674 733 548
Total Inventories1 7261 2231 2231 2231 223
Other
Audit Fees Expenses10 00012 00010 20010 20010 380
Charitable Expenditure2 971 3204 151 5744 107 1473 728 2783 392 339
Charitable Support Costs 67 65379 21848 83441 203
Charity Funds3 456 1582 950 6502 817 3202 690 0503 227 589
Charity Registration Number England Wales 527 179527 179527 179527 179
Direct Charitable Expenditure 4 083 9214 027 9293 679 4443 351 136
Donations Legacies66 31321 847537 661760 271483 688
Expenditure2 971 3204 151 5744 107 1473 728 2783 392 339
Extraordinary Items    -636 042
Income Endowments3 167 1023 646 0663 973 8173 601 0083 293 836
Income From Charitable Activities2 997 0763 479 7363 334 4632 770 3822 758 302
Income From Other Trading Activities103 657144 448101 62570 35551 846
Investment Income563568  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses195 782-505 508-133 330-127 270-98 503
Net Increase Decrease In Charitable Funds   -127 270537 539
Accrued Liabilities Deferred Income695 175650 273572 2711 058 3921 230 312
Accumulated Depreciation Impairment Property Plant Equipment2 279 8842 455 1432 635 2052 812 8642 976 309
Additions Other Than Through Business Combinations Property Plant Equipment 715 65023 56420 06868 364
Average Number Employees During Period 98928682
Bank Borrowings Overdrafts29 05542 94529 17630 2089 507
Cash Cash Equivalents Cash Flow Value159 317123 235118 644142 526425 179
Creditors1 185 6441 411 9321 682 8522 055 5221 941 645
Depreciation Expense Property Plant Equipment129 693175 259181 093178 107164 231
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 031448786
Disposals Property Plant Equipment  5 8951 6506 038
Finance Lease Liabilities Present Value Total 48 87553 39943 08557 264
Finance Lease Payments Owing Minimum Gross 367 672335 885282 959241 350
Finished Goods1 7261 2231 2231 2231 223
Future Minimum Lease Payments Under Non-cancellable Operating Leases198 171123 45663 61329 1699 299
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables392 437-27 853-75 194557 303-227 151
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-138 75384 332116 057-535 446-8 801
Gain Loss In Cash Flows From Change In Inventories 503   
Government Grant Income   106 30021 474
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation90 628-36 082-4 59123 882282 653
Increase Decrease In Net Debt From Cash Flows   -53 828-402 706
Increase From Depreciation Charge For Year Property Plant Equipment 175 259181 093178 107164 231
Interest Paid Classified As Operating Activities6 49233 04835 69818 28823 829
Interest Received Classified As Operating Activities563568  
Net Cash Flows From Used In Financing Activities994 818952 835-74 517-29 946-120 053
Net Cash Flows From Used In Investing Activities-911 812-715 650-18 700-18 866572 930
Net Cash Flows From Used In Operating Activities7 622-273 26788 62672 694-170 224
Net Cash Generated From Operations14 058-240 254124 25690 982-146 395
Net Current Assets Liabilities-622 730-969 934-1 361 502-1 174 844-769 513
Net Debt Funds  322 705268 877-133 829
Other Creditors134 062600 000   
Other Interest Receivable Similar Income Finance Income563568  
Other Remaining Borrowings  221 965211 992 
Other Taxation Social Security Payable159 858149 64950 454314 15964 197
Payments Finance Lease Liabilities Classified As Financing Activities 45 71131 78752 92641 609
Payments Received On Account 600 000700 000305 000305 000
Pension Costs Defined Contribution Plan217 524253 760248 090367 542169 295
Prepayments Accrued Income153 371152 09415 8707 1614 754
Proceeds From Borrowings Classified As Financing Activities 600 000 50 000 
Proceeds From Government Grants Classified As Financing Activities 413 383   
Proceeds From Sales Property Plant Equipment575 000 4 8641 202641 294
Property Plant Equipment Gross Cost6 895 7947 611 4447 629 1137 647 5317 709 857
Purchase Property Plant Equipment1 486 812715 65023 56420 06868 364
Repayments Borrowings Classified As Financing Activities288 06914 83742 73027 02078 444
Social Security Costs195 005217 580220 566210 038210 499
Staff Costs Employee Benefits Expense2 498 4342 845 2712 799 9152 790 2672 544 866
Total Assets Less Current Liabilities3 993 1804 186 3673 632 4063 659 8233 964 035
Trade Creditors Trade Payables186 413199 89555 58792 686114 404
Trade Debtors Trade Receivables176 10187 865101 699667 846725 976
Wages Salaries2 085 9052 373 9312 331 2592 212 6872 165 072

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Medium company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 23rd, February 2024
Free Download (33 pages)

Company search

Advertisements