The Hermitage Trust HOLMES CHAPEL


Founded in 2014, The Hermitage Trust, classified under reg no. 08872698 is an active company. Currently registered at Hermitage Primary School CW4 7NP, Holmes Chapel the company has been in the business for ten years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 10 directors, namely Sarah C., James E. and Matthew B. and others. Of them, Brian D. has been with the company the longest, being appointed on 10 June 2015 and Sarah C. and James E. and Matthew B. have been with the company for the least time - from 4 October 2023. As of 15 June 2024, there were 27 ex directors - Sal P., Imogen G. and others listed below. There were no ex secretaries.

The Hermitage Trust Address / Contact

Office Address Hermitage Primary School
Office Address2 Hermitage Drive
Town Holmes Chapel
Post code CW4 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08872698
Date of Incorporation Mon, 3rd Feb 2014
Industry Primary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (15 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Sarah C.

Position: Director

Appointed: 04 October 2023

James E.

Position: Director

Appointed: 04 October 2023

Matthew B.

Position: Director

Appointed: 04 October 2023

Colin H.

Position: Director

Appointed: 03 May 2023

Kathryn D.

Position: Director

Appointed: 19 July 2022

Alexander D.

Position: Director

Appointed: 10 October 2018

Margaret W.

Position: Director

Appointed: 10 October 2018

Aristos K.

Position: Director

Appointed: 27 February 2017

Helen R.

Position: Director

Appointed: 01 September 2015

Brian D.

Position: Director

Appointed: 10 June 2015

Sal P.

Position: Director

Appointed: 02 February 2022

Resigned: 04 October 2023

Imogen G.

Position: Director

Appointed: 31 March 2021

Resigned: 31 August 2023

Sarah C.

Position: Director

Appointed: 03 July 2019

Resigned: 28 June 2023

Michael L.

Position: Director

Appointed: 10 October 2018

Resigned: 03 May 2023

Louisa S.

Position: Director

Appointed: 04 July 2018

Resigned: 04 July 2022

Rebecca M.

Position: Director

Appointed: 08 February 2018

Resigned: 30 June 2021

Basil G.

Position: Director

Appointed: 27 February 2017

Resigned: 04 May 2022

Helen S.

Position: Director

Appointed: 19 December 2016

Resigned: 08 May 2019

Adam S.

Position: Director

Appointed: 01 September 2016

Resigned: 20 October 2016

Helen P.

Position: Director

Appointed: 15 March 2016

Resigned: 10 May 2017

Caroline K.

Position: Director

Appointed: 09 September 2014

Resigned: 04 July 2018

Elizabeth W.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2015

Peter C.

Position: Director

Appointed: 03 February 2014

Resigned: 31 December 2015

Helen J.

Position: Director

Appointed: 03 February 2014

Resigned: 31 August 2014

Anne C.

Position: Director

Appointed: 03 February 2014

Resigned: 31 August 2016

Karen W.

Position: Director

Appointed: 03 February 2014

Resigned: 31 August 2016

Julie C.

Position: Director

Appointed: 03 February 2014

Resigned: 08 February 2018

Tim G.

Position: Director

Appointed: 03 February 2014

Resigned: 15 March 2016

Elizabeth W.

Position: Director

Appointed: 03 February 2014

Resigned: 03 February 2014

Robert D.

Position: Director

Appointed: 03 February 2014

Resigned: 03 February 2014

Helen K.

Position: Director

Appointed: 03 February 2014

Resigned: 31 August 2014

Edward P.

Position: Director

Appointed: 03 February 2014

Resigned: 18 November 2014

Peter J.

Position: Director

Appointed: 03 February 2014

Resigned: 12 October 2016

Jacqueline B.

Position: Director

Appointed: 03 February 2014

Resigned: 31 August 2015

Helen B.

Position: Director

Appointed: 03 February 2014

Resigned: 04 July 2018

Catherine O.

Position: Director

Appointed: 03 February 2014

Resigned: 27 February 2017

Darrell J.

Position: Director

Appointed: 03 February 2014

Resigned: 12 October 2016

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Brian D. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Alexander D. This PSC and has 25-50% voting rights. Moving on, there is Aristos K., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Brian D.

Notified on 7 October 2020
Nature of control: 25-50% voting rights

Alexander D.

Notified on 7 October 2020
Nature of control: 25-50% voting rights

Aristos K.

Notified on 7 October 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 31st August 2023
filed on: 24th, December 2023
Free Download (44 pages)

Company search

Advertisements