Canrehab Trust LONDON


Canrehab Trust is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that can be found at 5 Brayford Square,, London E1 0SG. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2020-04-22, this 4-year-old company is run by 5 directors and 1 secretary.
Director John G., appointed on 01 March 2023. Director Joanne T., appointed on 20 September 2022. Director Rebecca R., appointed on 18 September 2022.
Switching the focus to secretaries, we can name: Charles H., appointed on 01 October 2023.
The company is officially classified as "physical well-being activities" (Standard Industrial Classification code: 96040), "sports and recreation education" (SIC: 85510).
The last confirmation statement was sent on 2023-04-21 and the date for the following filing is 2024-05-05. What is more, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Canrehab Trust Address / Contact

Office Address 5 Brayford Square,
Town London
Post code E1 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12567741
Date of Incorporation Wed, 22nd Apr 2020
Industry Physical well-being activities
Industry Sports and recreation education
End of financial Year 30th April
Company age 4 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Charles H.

Position: Secretary

Appointed: 01 October 2023

John G.

Position: Director

Appointed: 01 March 2023

Joanne T.

Position: Director

Appointed: 20 September 2022

Rebecca R.

Position: Director

Appointed: 18 September 2022

Stuart R.

Position: Director

Appointed: 18 September 2022

Anna C.

Position: Director

Appointed: 22 April 2020

Tim C.

Position: Director

Appointed: 01 June 2021

Resigned: 01 September 2022

Jon P.

Position: Director

Appointed: 28 June 2020

Resigned: 01 June 2021

Hayley O.

Position: Director

Appointed: 22 April 2020

Resigned: 09 July 2020

Victoria R.

Position: Director

Appointed: 22 April 2020

Resigned: 01 September 2022

People with significant control

The register of PSCs who own or control the company consists of 9 names. As we discovered, there is Joanne T. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Anna C. This PSC has significiant influence or control over the company,. Then there is Rebecca R., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Joanne T.

Notified on 20 September 2022
Nature of control: significiant influence or control

Anna C.

Notified on 22 April 2020
Nature of control: significiant influence or control

Rebecca R.

Notified on 18 September 2022
Nature of control: significiant influence or control

John G.

Notified on 18 September 2022
Nature of control: significiant influence or control

Stuart R.

Notified on 18 September 2022
Nature of control: significiant influence or control

Victoria R.

Notified on 22 April 2020
Ceased on 1 September 2022
Nature of control: 25-50% voting rights

Tim C.

Notified on 1 June 2021
Ceased on 1 September 2022
Nature of control: 25-50% voting rights

Jon P.

Notified on 28 June 2020
Ceased on 1 June 2021
Nature of control: 25-50% voting rights

Hayley O.

Notified on 22 April 2020
Ceased on 9 July 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand71 49538 241
Current Assets72 35238 990
Debtors8571 489
Net Assets Liabilities23 127740
Other
Charity Funds23 127740
Charity Registration Number England Wales 1 191 483
Costs Raising Funds208 85639 828
Donations Legacies228 593800
Expenditure Material Fund 39 828
Fundraising Support Costs2 736 
Income Material Fund 51 666
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses19 73711 838
Accrued Liabilities 1 998
Average Number Employees During Period11
Creditors49 2254 765
Net Current Assets Liabilities23 12734 965
Other Taxation Social Security Payable 315
Payments Received On Account30 000 
Prepayments Accrued Income857709
Staff Costs Employee Benefits Expense685 
Total Assets Less Current Liabilities23 127740
Trade Creditors Trade Payables19 22573
Trade Debtors Trade Receivables 780

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (14 pages)

Company search