All Saints House Trust Ltd FELIXSTOWE


Founded in 2003, All Saints House Trust, classified under reg no. 04659458 is an active company. Currently registered at Brook End House IP11 7LB, Felixstowe the company has been in the business for twenty one years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Friday 29th September 2006 All Saints House Trust Ltd is no longer carrying the name Hermitage Hall Trust.

The company has 5 directors, namely Philip S., Christopher S. and Claire A. and others. Of them, Anna S., Kathy B. have been with the company the longest, being appointed on 8 February 2017 and Philip S. and Christopher S. have been with the company for the least time - from 4 July 2017. 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.

All Saints House Trust Ltd Address / Contact

Office Address Brook End House
Office Address2 78 Brook Lane
Town Felixstowe
Post code IP11 7LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04659458
Date of Incorporation Fri, 7th Feb 2003
Industry Non-trading company
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Philip S.

Position: Director

Appointed: 04 July 2017

Christopher S.

Position: Director

Appointed: 04 July 2017

Claire A.

Position: Director

Appointed: 21 April 2017

Anna S.

Position: Director

Appointed: 08 February 2017

Kathy B.

Position: Director

Appointed: 08 February 2017

Philip S.

Position: Director

Appointed: 08 February 2017

Resigned: 14 February 2017

A. Roden Ltd

Position: Corporate Secretary

Appointed: 10 August 2010

Resigned: 10 August 2010

William W.

Position: Secretary

Appointed: 01 April 2009

Resigned: 10 August 2010

Brian M.

Position: Secretary

Appointed: 25 February 2003

Resigned: 01 April 2009

Eric S.

Position: Director

Appointed: 14 February 2003

Resigned: 01 June 2017

Philip P.

Position: Director

Appointed: 07 February 2003

Resigned: 14 February 2003

Jane D.

Position: Secretary

Appointed: 07 February 2003

Resigned: 14 February 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As BizStats researched, there is Christopher S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Anna S. This PSC has significiant influence or control over the company,. Moving on, there is Philip S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christopher S.

Notified on 24 July 2017
Nature of control: significiant influence or control

Anna S.

Notified on 24 July 2017
Nature of control: significiant influence or control

Philip S.

Notified on 10 July 2017
Nature of control: significiant influence or control

Claire A.

Notified on 24 July 2017
Nature of control: significiant influence or control

Kathy B.

Notified on 24 July 2017
Nature of control: significiant influence or control

Eric S.

Notified on 7 February 2017
Ceased on 10 July 2017
Nature of control: significiant influence or control

Company previous names

Hermitage Hall Trust September 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand226 016297 500360 500594 609434 687
Net Assets Liabilities129 809129 561128 152126 683126 188
Property Plant Equipment1 174 573904 451904 360904 290904 239
Other
Accumulated Depreciation Impairment Property Plant Equipment2 6682 7902 8812 9513 002
Average Number Employees During Period55555
Creditors643 251588 979632 256866 231708 287
Disposals Property Plant Equipment 270 000   
Increase From Depreciation Charge For Year Property Plant Equipment 122917051
Net Current Assets Liabilities-401 513-185 911-143 95288 624-69 764
Other Creditors627 490483 405504 451504 451504 451
Payments Received On Account643 251588 979632 256866 231708 287
Property Plant Equipment Gross Cost1 177 241907 241907 241907 241 
Total Assets Less Current Liabilities773 060718 540760 408992 914834 475
Trade Creditors Trade Payables39611 534 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, November 2023
Free Download (8 pages)

Company search

Advertisements