St Peter's Lasallian School Trust


St Peter's Lasallian School Trust started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03746203. The St Peter's Lasallian School Trust company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in at St Catherine's Road Southbrourne. Postal code: BH6 4AH.

Currently there are 4 directors in the the firm, namely Nicole S., Benedict D. and Kieran A. and others. In addition one secretary - Suzanne W. - is with the company. 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.

St Peter's Lasallian School Trust Address / Contact

Office Address St Catherine's Road Southbrourne
Office Address2 Bournemouth
Town
Post code BH6 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03746203
Date of Incorporation Wed, 31st Mar 1999
Industry General secondary education
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Nicole S.

Position: Director

Appointed: 10 April 2020

Benedict D.

Position: Director

Appointed: 09 December 2019

Suzanne W.

Position: Secretary

Appointed: 01 September 2019

Kieran A.

Position: Director

Appointed: 11 April 2017

Robert B.

Position: Director

Appointed: 05 July 2010

David T.

Position: Director

Appointed: 11 April 2017

Resigned: 09 December 2019

Julie C.

Position: Director

Appointed: 11 April 2017

Resigned: 04 December 2019

Richard D.

Position: Director

Appointed: 11 April 2017

Resigned: 10 April 2020

Janet L.

Position: Secretary

Appointed: 07 May 2013

Resigned: 31 August 2019

Margaret H.

Position: Director

Appointed: 09 July 2010

Resigned: 31 December 2012

Rachel D.

Position: Director

Appointed: 05 July 2010

Resigned: 01 September 2014

Peter K.

Position: Director

Appointed: 05 July 2010

Resigned: 11 April 2017

Derek M.

Position: Director

Appointed: 01 April 2006

Resigned: 01 October 2012

Janet W.

Position: Director

Appointed: 30 April 2005

Resigned: 30 November 2013

Barry J.

Position: Director

Appointed: 01 April 2005

Resigned: 31 August 2008

Gerald O.

Position: Director

Appointed: 01 April 2005

Resigned: 31 August 2010

Vincent M.

Position: Director

Appointed: 04 July 2001

Resigned: 31 August 2006

Nigel S.

Position: Director

Appointed: 04 July 2001

Resigned: 31 August 2004

Susan W.

Position: Director

Appointed: 04 July 2001

Resigned: 31 August 2002

Sarah E.

Position: Director

Appointed: 24 October 2000

Resigned: 31 August 2002

Anthony C.

Position: Director

Appointed: 24 October 2000

Resigned: 01 September 2007

Gregory C.

Position: Director

Appointed: 24 October 2000

Resigned: 31 August 2011

Teresa W.

Position: Director

Appointed: 24 October 2000

Resigned: 31 August 2002

Bernard H.

Position: Director

Appointed: 24 October 2000

Resigned: 01 September 2014

Kevin S.

Position: Director

Appointed: 31 March 1999

Resigned: 31 August 2008

Janet D.

Position: Secretary

Appointed: 31 March 1999

Resigned: 30 April 2013

Roderick T.

Position: Director

Appointed: 31 March 1999

Resigned: 31 August 2005

Hugh P.

Position: Director

Appointed: 31 March 1999

Resigned: 31 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1999

Resigned: 31 March 1999

Anthony M.

Position: Director

Appointed: 31 March 1999

Resigned: 31 August 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312019-08-312020-08-312022-08-31
Net Worth90 874    
Balance Sheet
Current Assets131 19560046420584
Net Assets Liabilities  46420584
Net Assets Liabilities Including Pension Asset Liability90 874    
Reserves/Capital
Shareholder Funds90 874    
Other
Creditors 600   
Net Current Assets Liabilities90 874 46420584
Total Assets Less Current Liabilities90 874 46420584
Creditors Due Within One Year40 321600   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/08/31
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements