The Light House (christian Care Ministry) Trust Limited


Founded in 1996, The Light House (christian Care Ministry) Trust, classified under reg no. 03236785 is an active company. Currently registered at 1a Argyll Street CV2 4FJ, the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Shirene A., James R. and Heather H. and others. In addition one secretary - James R. - is with the firm. At the moment 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.

The Light House (christian Care Ministry) Trust Limited Address / Contact

Office Address 1a Argyll Street
Office Address2 Coventry
Town
Post code CV2 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03236785
Date of Incorporation Mon, 12th Aug 1996
Industry Other human health activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Shirene A.

Position: Director

Appointed: 18 October 2023

James R.

Position: Secretary

Appointed: 01 August 2023

James R.

Position: Director

Appointed: 01 October 2019

Heather H.

Position: Director

Appointed: 17 January 2018

Anthony H.

Position: Director

Appointed: 17 January 2018

John B.

Position: Director

Appointed: 31 December 2007

Martin M.

Position: Director

Appointed: 12 August 1996

Richard A.

Position: Director

Appointed: 30 June 2008

Resigned: 31 May 2016

Evelyn B.

Position: Director

Appointed: 31 December 2007

Resigned: 17 January 2018

Ivan C.

Position: Director

Appointed: 17 February 2005

Resigned: 02 April 2007

Martin M.

Position: Secretary

Appointed: 01 September 2004

Resigned: 01 August 2023

Carol M.

Position: Director

Appointed: 19 February 2004

Resigned: 01 July 2007

Anna H.

Position: Director

Appointed: 30 September 2002

Resigned: 01 July 2007

Peter G.

Position: Director

Appointed: 01 July 2002

Resigned: 01 September 2004

Peter G.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 September 2004

Susan F.

Position: Director

Appointed: 08 May 2002

Resigned: 10 January 2008

Charles E.

Position: Director

Appointed: 20 March 2002

Resigned: 31 January 2003

Martin M.

Position: Secretary

Appointed: 06 September 2000

Resigned: 01 July 2002

Judith F.

Position: Director

Appointed: 05 April 2000

Resigned: 30 September 2002

Lee R.

Position: Director

Appointed: 21 February 2000

Resigned: 05 December 2001

Christopher K.

Position: Director

Appointed: 24 November 1999

Resigned: 05 December 2001

Andrew D.

Position: Director

Appointed: 24 November 1999

Resigned: 01 July 2002

Christopher K.

Position: Secretary

Appointed: 24 November 1999

Resigned: 04 July 2000

Margaret M.

Position: Director

Appointed: 20 May 1998

Resigned: 01 April 2000

Barbara G.

Position: Director

Appointed: 21 May 1997

Resigned: 24 November 1999

Ruth H.

Position: Director

Appointed: 16 September 1996

Resigned: 30 April 2005

Pamela M.

Position: Director

Appointed: 16 September 1996

Resigned: 30 September 1998

John A.

Position: Director

Appointed: 12 August 1996

Resigned: 15 September 1997

Christine C.

Position: Director

Appointed: 12 August 1996

Resigned: 12 May 1999

David W.

Position: Director

Appointed: 12 August 1996

Resigned: 01 July 2002

Warren A.

Position: Director

Appointed: 12 August 1996

Resigned: 15 September 1997

David D.

Position: Secretary

Appointed: 12 August 1996

Resigned: 18 May 2000

Jan F.

Position: Director

Appointed: 12 August 1996

Resigned: 24 March 1997

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is John B. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Martin M. This PSC and has 25-50% voting rights. Moving on, there is Julie L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

John B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Martin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Julie L.

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

Evelyn B.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth125 109121 003110 331111 126      
Balance Sheet
Current Assets72 95953 40142 65742 96348 66140 35049 75458 39081 92384 935
Net Assets Liabilities   111 126116 668108 133177 776188 435210 654221 074
Cash Bank In Hand68 19051 12341 278       
Debtors4 7692 2781 379       
Net Assets Liabilities Including Pension Asset Liability125 109121 003110 331111 126      
Tangible Fixed Assets69 16069 16069 160       
Reserves/Capital
Profit Loss Account Reserve125 109121 003110 331       
Shareholder Funds125 109121 003110 331111 126      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 1531 3771 138   
Average Number Employees During Period     78999
Creditors   9971 153 1 1383 5004 4292 770
Fixed Assets69 16069 16069 16069 16069 16069 160129 160133 545133 160138 909
Net Current Assets Liabilities55 94951 84341 17141 96647 50840 35049 75454 89077 49482 165
Total Assets Less Current Liabilities125 109121 003110 331111 126117 821109 510177 776188 435210 654221 074
Creditors Due Within One Year17 0101 5581 486997      
Tangible Fixed Assets Cost Or Valuation69 16069 16069 160       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
Free Download (3 pages)

Company search

Advertisements