Bail Trust LONDON


Bail Trust is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. Incorporated on 2019-10-25, this 4-year-old company is run by 3 directors.
Director William C., appointed on 22 November 2023. Director Paul A., appointed on 21 November 2023. Director George L., appointed on 11 March 2021.
The company is classified as "residential care activities for learning difficulties, mental health and substance abuse" (Standard Industrial Classification: 87200), "other social work activities without accommodation n.e.c." (Standard Industrial Classification code: 88990), "technical and vocational secondary education" (Standard Industrial Classification code: 85320).
The latest confirmation statement was filed on 2022-10-24 and the date for the following filing is 2023-11-07. Additionally, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Bail Trust Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12282108
Date of Incorporation Fri, 25th Oct 2019
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st October
Company age 5 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

William C.

Position: Director

Appointed: 22 November 2023

Paul A.

Position: Director

Appointed: 21 November 2023

George L.

Position: Director

Appointed: 11 March 2021

Silver Trowel Ltd

Position: Corporate Director

Appointed: 04 May 2023

Resigned: 03 August 2023

Colin T.

Position: Director

Appointed: 04 May 2023

Resigned: 03 August 2023

Michelle B.

Position: Director

Appointed: 17 June 2022

Resigned: 02 June 2023

Jon R.

Position: Director

Appointed: 17 June 2022

Resigned: 02 June 2023

Katey R.

Position: Director

Appointed: 06 October 2020

Resigned: 16 December 2020

Leah M.

Position: Director

Appointed: 30 December 2019

Resigned: 09 July 2020

Jamie M.

Position: Director

Appointed: 29 October 2019

Resigned: 28 December 2019

Kevin D.

Position: Director

Appointed: 25 October 2019

Resigned: 18 July 2020

Jamie M.

Position: Secretary

Appointed: 25 October 2019

Resigned: 29 October 2019

George L.

Position: Director

Appointed: 25 October 2019

Resigned: 29 October 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is George L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Katey R. This PSC has significiant influence or control over the company,. Then there is Kevin D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

George L.

Notified on 7 April 2021
Nature of control: significiant influence or control

Katey R.

Notified on 9 October 2020
Ceased on 20 December 2020
Nature of control: significiant influence or control

Kevin D.

Notified on 25 October 2019
Ceased on 18 July 2020
Nature of control: 25-50% voting rights

George L.

Notified on 25 October 2019
Ceased on 1 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-31
Balance Sheet
Cash Bank On Hand 23
Net Assets Liabilities-2 449-15 024
Other
Accrued Liabilities 350
Creditors2 44915 047
Loans From Directors5272 140
Net Current Assets Liabilities-2 449-15 024
Other Creditors1 92212 557

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: April 2, 2024
filed on: 2nd, April 2024
Free Download (1 page)

Company search