Ariel Trust Limited LIVERPOOL


Ariel Trust started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02113575. The Ariel Trust company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Liverpool at The Florence Institute. Postal code: L8 4RF.

Currently there are 5 directors in the the firm, namely Margaret W., Lauren K. and Kelly P. and others. In addition one secretary - Keir A. - is with the company. Currently 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.

Ariel Trust Limited Address / Contact

Office Address The Florence Institute
Office Address2 377 Mill Street
Town Liverpool
Post code L8 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02113575
Date of Incorporation Fri, 20th Mar 1987
Industry General secondary education
Industry Primary education
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Margaret W.

Position: Director

Appointed: 15 July 2021

Keir A.

Position: Secretary

Appointed: 15 July 2021

Lauren K.

Position: Director

Appointed: 19 March 2020

Kelly P.

Position: Director

Appointed: 03 July 2014

Keir A.

Position: Director

Appointed: 21 October 2010

Yaqub R.

Position: Director

Appointed: 02 November 1995

Paulette L.

Position: Director

Resigned: 04 December 2015

Jeffery D.

Position: Director

Appointed: 07 March 2019

Resigned: 28 January 2022

Avis L.

Position: Secretary

Appointed: 03 December 2015

Resigned: 15 July 2021

Paulette L.

Position: Secretary

Appointed: 16 December 2010

Resigned: 03 December 2015

Diane B.

Position: Director

Appointed: 01 August 2010

Resigned: 04 December 2019

Colin L.

Position: Director

Appointed: 27 October 2009

Resigned: 04 December 2014

Yaqub R.

Position: Secretary

Appointed: 03 December 2008

Resigned: 16 December 2010

Angela P.

Position: Director

Appointed: 06 December 2006

Resigned: 07 March 2019

Peter M.

Position: Director

Appointed: 20 September 2006

Resigned: 28 July 2017

Mark H.

Position: Director

Appointed: 22 March 2005

Resigned: 06 November 2010

Yinka Y.

Position: Director

Appointed: 06 April 2002

Resigned: 09 September 2010

Michael K.

Position: Director

Appointed: 07 February 2001

Resigned: 02 September 2008

Deidre M.

Position: Director

Appointed: 01 November 2000

Resigned: 21 June 2006

Philip Y.

Position: Director

Appointed: 05 July 2000

Resigned: 19 April 2001

Anne H.

Position: Director

Appointed: 09 November 1998

Resigned: 10 July 2002

Maurice B.

Position: Director

Appointed: 23 July 1997

Resigned: 05 December 2013

Fiona K.

Position: Director

Appointed: 02 November 1995

Resigned: 13 July 1999

Paulette L.

Position: Secretary

Appointed: 02 November 1995

Resigned: 30 September 2008

Avis L.

Position: Director

Appointed: 02 November 1995

Resigned: 08 September 2021

Steven L.

Position: Director

Appointed: 04 April 1992

Resigned: 24 March 1992

Edward M.

Position: Director

Appointed: 04 April 1992

Resigned: 02 November 1995

Stephen S.

Position: Director

Appointed: 04 April 1992

Resigned: 02 November 1995

Stephen F.

Position: Director

Appointed: 04 April 1992

Resigned: 16 December 2010

Deirdre M.

Position: Director

Appointed: 04 April 1992

Resigned: 19 January 1993

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (23 pages)

Company search