Scarisbrick Hall Trust ORMSKIRK


Scarisbrick Hall Trust started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06146393. The Scarisbrick Hall Trust company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Ormskirk at Scarisbrick Hall School Southport Road. Postal code: L40 9RQ. Since April 12, 2017 Scarisbrick Hall Trust is no longer carrying the name Scarisbrick Hall School Trust.

At present there are 4 directors in the the company, namely Greg A., Jeffrey S. and Lynda H. and others. In addition one secretary - Alison L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scarisbrick Hall Trust Address / Contact

Office Address Scarisbrick Hall School Southport Road
Office Address2 Scarisbrick
Town Ormskirk
Post code L40 9RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06146393
Date of Incorporation Thu, 8th Mar 2007
Industry Performing arts
Industry General secondary education
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Greg A.

Position: Director

Appointed: 01 April 2017

Alison L.

Position: Secretary

Appointed: 02 April 2015

Jeffrey S.

Position: Director

Appointed: 02 April 2015

Lynda H.

Position: Director

Appointed: 02 April 2015

Susan A.

Position: Director

Appointed: 02 April 2015

Michael H.

Position: Director

Appointed: 01 April 2017

Resigned: 05 November 2021

Michael S.

Position: Secretary

Appointed: 09 January 2012

Resigned: 02 April 2015

Andrew B.

Position: Secretary

Appointed: 08 March 2011

Resigned: 09 February 2012

Earle G.

Position: Director

Appointed: 08 March 2007

Resigned: 02 April 2015

Andrew S.

Position: Director

Appointed: 08 March 2007

Resigned: 02 April 2015

Lynda H.

Position: Director

Appointed: 08 March 2007

Resigned: 17 August 2010

Mark T.

Position: Director

Appointed: 08 March 2007

Resigned: 31 October 2008

Gregory A.

Position: Director

Appointed: 08 March 2007

Resigned: 31 August 2008

Lynn M.

Position: Secretary

Appointed: 08 March 2007

Resigned: 08 March 2011

Andrew B.

Position: Director

Appointed: 08 March 2007

Resigned: 02 April 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we established, there is Lynda H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Susan A. This PSC has significiant influence or control over the company,. The third one is Jeffrey S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Lynda H.

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

Susan A.

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

Jeffrey S.

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

Greg A.

Notified on 1 April 2017
Nature of control: significiant influence or control

Michael H.

Notified on 1 April 2017
Ceased on 5 November 2021
Nature of control: significiant influence or control

Company previous names

Scarisbrick Hall School Trust April 12, 2017
Kingswood College Trust May 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth94 06594 0654 0659 208    
Balance Sheet
Current Assets95 28594 0654 0659 20822 1291 04947 53420 253
Net Assets Liabilities   9 20822 1291 04940 71431 265
Cash Bank In Hand95 28594 0654 065     
Net Assets Liabilities Including Pension Asset Liability94 06594 0654 0659 208    
Reserves/Capital
Shareholder Funds94 06594 0654 0659 208    
Other
Creditors      25 00017 328
Fixed Assets      18 18053 340
Net Current Assets Liabilities94 06594 0654 0659 20822 1291 04947 5342 925
Total Assets Less Current Liabilities94 06594 0654 0659 20822 1291 04965 71456 265
Creditors Due Within One Year1 220       
Other Aggregate Reserves94 06594 0654 065     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements