Wispers Trust Limited LIPHOOK


Wispers Trust started in year 1965 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00845837. The Wispers Trust company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Liphook at 38 Newtown Road. Postal code: GU30 7DX. Since Tue, 23rd Jun 2009 Wispers Trust Limited is no longer carrying the name Wispers School Educational Trust.

The firm has 5 directors, namely Rebecca W., Rosemary B. and Sebastian F. and others. Of them, Louis B. has been with the company the longest, being appointed on 1 October 1994 and Rebecca W. has been with the company for the least time - from 31 July 2016. At present 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.

Wispers Trust Limited Address / Contact

Office Address 38 Newtown Road
Town Liphook
Post code GU30 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00845837
Date of Incorporation Wed, 14th Apr 1965
Industry General secondary education
End of financial Year 31st August
Company age 59 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Rebecca W.

Position: Director

Appointed: 31 July 2016

Rosemary B.

Position: Director

Appointed: 09 December 2009

Sebastian F.

Position: Director

Appointed: 23 January 2001

Angela H.

Position: Director

Appointed: 14 January 1999

Louis B.

Position: Director

Appointed: 01 October 1994

Emma T.

Position: Director

Appointed: 27 June 2022

Resigned: 16 June 2023

Julia P.

Position: Director

Appointed: 10 September 2011

Resigned: 30 September 2015

Mustapha O.

Position: Director

Appointed: 09 December 2009

Resigned: 10 June 2011

Timothy J.

Position: Director

Appointed: 13 January 2006

Resigned: 18 April 2007

Robert M.

Position: Director

Appointed: 23 November 2004

Resigned: 18 July 2008

Elizabeth S.

Position: Director

Appointed: 08 October 2002

Resigned: 30 November 2009

Alan S.

Position: Director

Appointed: 09 October 2001

Resigned: 01 May 2006

Brenda H.

Position: Director

Appointed: 20 October 1997

Resigned: 21 May 2002

Sara C.

Position: Director

Appointed: 10 October 1994

Resigned: 31 October 2006

Joseph C.

Position: Secretary

Appointed: 01 October 1994

Resigned: 01 May 2006

Ray S.

Position: Director

Appointed: 24 February 1994

Resigned: 21 May 2002

Alan H.

Position: Director

Appointed: 24 February 1994

Resigned: 11 October 2006

Christopher F.

Position: Director

Appointed: 01 September 1993

Resigned: 14 January 1999

Hugh B.

Position: Director

Appointed: 01 October 1992

Resigned: 23 November 1993

Ann C.

Position: Director

Appointed: 23 March 1991

Resigned: 16 December 1993

Isobel H.

Position: Director

Appointed: 23 March 1991

Resigned: 16 December 1993

Alfred C.

Position: Director

Appointed: 23 March 1991

Resigned: 16 December 1993

Roy M.

Position: Director

Appointed: 23 March 1991

Resigned: 01 October 1993

John P.

Position: Director

Appointed: 23 March 1991

Resigned: 01 October 1992

Christopher R.

Position: Director

Appointed: 23 March 1991

Resigned: 01 October 1992

Gillian B.

Position: Director

Appointed: 23 March 1991

Resigned: 26 July 1993

Patricia A.

Position: Director

Appointed: 23 March 1991

Resigned: 31 December 1996

Derek W.

Position: Director

Appointed: 23 March 1991

Resigned: 24 February 1994

John H.

Position: Secretary

Appointed: 23 March 1991

Resigned: 01 October 1994

Janet D.

Position: Director

Appointed: 23 March 1991

Resigned: 16 December 1993

John P.

Position: Director

Appointed: 20 February 1987

Resigned: 30 November 2009

Company previous names

Wispers School Educational Trust June 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand84 89341 19143 32947 50047 96061 80038 447
Current Assets85 93956 18348 48750 50149 38163 27139 128
Debtors1 04614 9925 1583 0011 4211 471681
Net Assets Liabilities2 852 1762 892 7302 928 3922 936 9793 304 8493 029 3902 884 759
Other
Charity Funds2 852 1762 892 7302 928 3922 936 9793 304 8493 029 3902 884 759
Charity Registration Number England Wales 307 039307 039307 039307 039307 039307 039
Cost Charitable Activity3 5023 48447 18043 59555 56149 54158 721
Costs Raising Funds13 5899 3409 4459 39422 57019 27053 629
Expenditure83 51285 41083 75478 01590 51083 189127 372
Expenditure Material Fund 85 41083 75478 01590 51083 189127 372
Gain Loss Material Fund 48 58451 65815 755382 361280 800104 113
Income Endowments82 36177 380     
Income Material Fund 77 38067 75870 84776 01988 53086 854
Investment Income82 36177 38067 75870 84776 01988 53086 854
Net Gains Losses On Investment Assets193 81048 58451 65815 755382 361280 800104 113
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses192 65940 55435 6628 587367 870275 459144 631
Other Expenditure8 80311 264     
Accrued Liabilities3 2983 2992 6602 0552 1042 9549 014
Creditors3 2983 2992 6602 0555 1042 9549 084
Fixed Assets2 769 5352 839 8462 882 5652 888 5333 260 5722 969 0732 854 715
Interest Income On Bank Deposits4 9631 7975082871 2
Investment Property700 000700 000700 000700 000700 000700 000700 000
Investment Property Fair Value Model700 000 700 000700 000700 000700 000700 000
Investments Fixed Assets2 069 5352 139 8462 182 5652 188 5332 560 5722 269 0732 154 715
Net Current Assets Liabilities82 64152 88445 82748 44644 27760 31730 044
Other Creditors    3 000 70
Other Investments Other Than Loans2 064 69718 0312 064 31711 219345 384307 802104 113
Own Shares4 838350 723118 248876 925730 600775 774641 807
Prepayments1 04614 9925 1583 0011 4211 471681
Rental Income From Investment Property24 9408 40012 37924 60021 11526 95019 500
Repairs Maintenance Expense Property-related    8 3213 63535 186
Total Assets Less Current Liabilities2 852 1762 892 7302 928 3922 936 9793 304 8493 029 3902 884 759

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 18th, April 2023
Free Download (14 pages)

Company search

Advertisements