The Theo Gimbel Charitable Trust Limited BRISTOL


The Theo Gimbel Charitable Trust started in year 1970 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00974689. The The Theo Gimbel Charitable Trust company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Bristol at Bath House. Postal code: BS1 6HL. Since 12th March 2012 The Theo Gimbel Charitable Trust Limited is no longer carrying the name Hygeia Studios Colour-light-art Research Incorporating The Hygeia College Of Colour Therapy.

The firm has 2 directors, namely Martin S., Carmel D.. Of them, Carmel D. has been with the company the longest, being appointed on 8 November 1998 and Martin S. has been with the company for the least time - from 28 July 2002. At the moment 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.

The Theo Gimbel Charitable Trust Limited Address / Contact

Office Address Bath House
Office Address2 Bath Street
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00974689
Date of Incorporation Mon, 16th Mar 1970
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Martin S.

Position: Director

Appointed: 28 July 2002

Carmel D.

Position: Director

Appointed: 08 November 1998

Helen B.

Position: Director

Appointed: 18 April 1999

Resigned: 08 March 2000

Carmel D.

Position: Secretary

Appointed: 03 July 1998

Resigned: 08 November 1998

Elaine W.

Position: Director

Appointed: 14 May 1995

Resigned: 03 November 1996

Michael G.

Position: Director

Appointed: 27 February 1994

Resigned: 16 December 1999

Andrew G.

Position: Secretary

Appointed: 30 September 1992

Resigned: 08 November 1998

Andrew G.

Position: Director

Appointed: 15 March 1992

Resigned: 28 March 2011

Angela W.

Position: Director

Appointed: 31 January 1991

Resigned: 10 October 1995

Donghus G.

Position: Director

Appointed: 31 January 1991

Resigned: 19 December 1992

Doreen C.

Position: Director

Appointed: 31 January 1991

Resigned: 01 July 1998

Roy D.

Position: Director

Appointed: 31 January 1991

Resigned: 30 October 1994

Kleo F.

Position: Director

Appointed: 31 January 1991

Resigned: 17 December 1999

Arthur K.

Position: Director

Appointed: 31 January 1991

Resigned: 13 December 1996

Pamela L.

Position: Director

Appointed: 31 January 1991

Resigned: 30 October 1994

Pauline W.

Position: Director

Appointed: 31 January 1991

Resigned: 30 September 1995

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Martin S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Carmel D. This PSC has significiant influence or control over the company,.

Martin S.

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

Carmel D.

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

Company previous names

Hygeia Studios Colour-light-art Research Incorporating The Hygeia College Of Colour Therapy March 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand136 179128 215122 337116 888108 153
Current Assets136 679128 715122 837117 388108 653
Net Assets Liabilities135 049130 278122 804116 188107 453
Total Inventories500500500500500
Property Plant Equipment 3 1931 597  
Other
Charity Funds135 049130 278122 804116 188107 453
Charity Registration Number England Wales 260 927260 927260 927260 927
Cost Charitable Activity3 5684 9167 6356 7798 898
Expenditure Material Fund 4 9167 6356 7798 898
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities 145161163163
Income From Other Trading Activities 145161163163
Income Material Fund 145161163163
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 5684 7717 4746 6168 735
Accrued Liabilities1 6301 6301 6301 2001 200
Accumulated Depreciation Impairment Property Plant Equipment9 25010 84712 44314 040 
Average Number Employees During Period22222
Creditors1 6301 6301 6301 2001 200
Depreciation Expense Property Plant Equipment 1 5971 5961 597 
Finished Goods500500500500500
Net Current Assets Liabilities135 049127 085121 207116 188107 453
Property Plant Equipment Gross Cost9 25014 04014 04014 040 
Total Assets Less Current Liabilities135 049130 278122 804116 188107 453
Increase From Depreciation Charge For Year Property Plant Equipment 1 5971 5961 597 
Total Additions Including From Business Combinations Property Plant Equipment 4 790   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
Free Download (13 pages)

Company search

Advertisements