Redeemer Trust Ltd PLYMOUTH


Founded in 2007, Redeemer Trust, classified under reg no. 06390847 is an active company. Currently registered at Redeemer Church PL1 5NN, Plymouth the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 13th February 2015 Redeemer Trust Ltd is no longer carrying the name Waterfront City Trust.

Currently there are 10 directors in the the company, namely Matthew P., Rebecca R. and Cynthia S. and others. In addition one secretary - Nicola W. - is with the firm. Currently 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.

Redeemer Trust Ltd Address / Contact

Office Address Redeemer Church
Office Address2 St. Barnabas Terrace
Town Plymouth
Post code PL1 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06390847
Date of Incorporation Thu, 4th Oct 2007
Industry Activities of religious organizations
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Matthew P.

Position: Director

Appointed: 25 February 2024

Rebecca R.

Position: Director

Appointed: 28 February 2023

Cynthia S.

Position: Director

Appointed: 28 February 2023

Nicola W.

Position: Secretary

Appointed: 15 February 2022

Nicola W.

Position: Director

Appointed: 14 August 2020

Rachael C.

Position: Director

Appointed: 14 August 2020

Steven N.

Position: Director

Appointed: 11 September 2018

Grant V.

Position: Director

Appointed: 25 January 2010

Benji R.

Position: Director

Appointed: 23 October 2007

Andrew W.

Position: Director

Appointed: 23 October 2007

Charles F.

Position: Director

Appointed: 04 October 2007

Nicola K.

Position: Director

Appointed: 15 February 2022

Resigned: 09 January 2023

Simon T.

Position: Director

Appointed: 07 July 2019

Resigned: 14 August 2020

Andrew L.

Position: Director

Appointed: 07 July 2019

Resigned: 14 August 2020

Emily C.

Position: Director

Appointed: 26 September 2017

Resigned: 12 March 2019

Claire F.

Position: Director

Appointed: 07 July 2015

Resigned: 09 May 2023

Claire F.

Position: Secretary

Appointed: 07 July 2015

Resigned: 15 February 2022

Allan F.

Position: Director

Appointed: 07 July 2015

Resigned: 15 February 2022

Owen H.

Position: Director

Appointed: 01 January 2014

Resigned: 31 January 2018

Christopher H.

Position: Director

Appointed: 23 October 2007

Resigned: 23 March 2014

Alastair W.

Position: Director

Appointed: 23 October 2007

Resigned: 25 January 2010

Russell R.

Position: Director

Appointed: 23 October 2007

Resigned: 28 October 2008

John P.

Position: Director

Appointed: 04 October 2007

Resigned: 09 December 2014

Caroline H.

Position: Secretary

Appointed: 04 October 2007

Resigned: 01 November 2013

People with significant control

The register of PSCs that own or have control over the company consists of 7 names. As BizStats discovered, there is Andrew L. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Grant V. This PSC has significiant influence or control over the company,. Moving on, there is Toby F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew L.

Notified on 14 August 2020
Nature of control: significiant influence or control

Grant V.

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

Toby F.

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

Steve N.

Notified on 12 May 2019
Nature of control: significiant influence or control

Simon T.

Notified on 14 August 2020
Nature of control: significiant influence or control

Benji R.

Notified on 12 May 2019
Ceased on 1 January 2024
Nature of control: significiant influence or control

Owen H.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Company previous names

Waterfront City Trust February 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312018-12-312019-12-31
Net Worth12 58917 15532 50461 514  
Balance Sheet
Current Assets15 56522 91832 84960 33150 58468 980
Net Assets Liabilities    77 986103 488
Cash Bank In Hand11 78219 00429 478   
Debtors3 7833 9143 371   
Net Assets Liabilities Including Pension Asset Liability12 58917 15532 50461 514  
Tangible Fixed Assets325 3 346   
Reserves/Capital
Profit Loss Account Reserve-9 5454 56615 349   
Shareholder Funds12 58917 15532 50461 514  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 1001 560
Average Number Employees During Period    55
Creditors    12 09710 545
Fixed Assets325 3 3466 719157 915158 658
Net Current Assets Liabilities12 26417 15529 15854 79540 86261 801
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 3717 4132 3753 366
Total Assets Less Current Liabilities12 58917 15532 50461 514198 777220 459
Creditors Due Within One Year3 3015 7633 69112 949  
Other Aggregate Reserves 12 58917 155   
Revaluation Reserve22 13412 589    
Tangible Fixed Assets Additions  3 889   
Tangible Fixed Assets Cost Or Valuation4 3853 6567 545   
Tangible Fixed Assets Depreciation4 0603 6564 199   
Tangible Fixed Assets Depreciation Charged In Period 325543   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 729    
Tangible Fixed Assets Disposals 729    
Amount Specific Advance Or Credit Directors 35 904    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on Sunday 25th February 2024.
filed on: 28th, February 2024
Free Download (2 pages)

Company search