Edmund Rice Bicentennial Trust Limited ALTRINCHAM


Founded in 2001, Edmund Rice Bicentennial Trust, classified under reg no. 04229228 is an active company. Currently registered at Woodeaves Wicker Lane WA15 0HF, Altrincham the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely John C., Amandi M. and Joseph J. and others. Of them, Mark H. has been with the company the longest, being appointed on 2 December 2008 and John C. has been with the company for the least time - from 3 May 2022. As of 28 April 2024, there were 21 ex directors - Theresa O., Patrick G. and others listed below. There were no ex secretaries.

Edmund Rice Bicentennial Trust Limited Address / Contact

Office Address Woodeaves Wicker Lane
Office Address2 Hale Barns
Town Altrincham
Post code WA15 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04229228
Date of Incorporation Tue, 5th Jun 2001
Industry Activities of religious organizations
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

John C.

Position: Director

Appointed: 03 May 2022

Amandi M.

Position: Director

Appointed: 31 March 2021

Joseph J.

Position: Director

Appointed: 14 May 2018

Kieran G.

Position: Director

Appointed: 19 February 2018

Paul G.

Position: Director

Appointed: 26 October 2015

L&p Trustee Services Limited

Position: Corporate Secretary

Appointed: 01 March 2015

Mark H.

Position: Director

Appointed: 02 December 2008

Theresa O.

Position: Director

Appointed: 01 May 2020

Resigned: 26 April 2022

Patrick G.

Position: Director

Appointed: 10 October 2014

Resigned: 03 May 2022

Julian M.

Position: Director

Appointed: 10 October 2014

Resigned: 11 April 2022

Clement S.

Position: Director

Appointed: 10 October 2014

Resigned: 04 May 2021

Edward A.

Position: Director

Appointed: 07 June 2012

Resigned: 10 September 2017

William G.

Position: Director

Appointed: 22 January 2011

Resigned: 18 May 2011

James C.

Position: Director

Appointed: 23 August 2010

Resigned: 13 October 2014

Rebecca P.

Position: Director

Appointed: 11 June 2010

Resigned: 02 May 2012

Michael D.

Position: Director

Appointed: 01 June 2009

Resigned: 13 October 2014

Timothy A.

Position: Director

Appointed: 02 December 2008

Resigned: 24 May 2013

Charles M.

Position: Director

Appointed: 02 December 2008

Resigned: 06 May 2015

Stephen H.

Position: Director

Appointed: 05 May 2008

Resigned: 28 April 2014

Victor K.

Position: Director

Appointed: 05 May 2008

Resigned: 23 February 2011

Daniel O.

Position: Director

Appointed: 01 February 2007

Resigned: 07 July 2017

Kevin C.

Position: Director

Appointed: 15 June 2005

Resigned: 18 November 2008

Anthony M.

Position: Director

Appointed: 20 October 2003

Resigned: 13 July 2009

Patrick M.

Position: Director

Appointed: 20 October 2003

Resigned: 15 June 2005

Bernard S.

Position: Director

Appointed: 25 March 2002

Resigned: 29 March 2011

Edmund G.

Position: Director

Appointed: 01 February 2002

Resigned: 25 March 2002

Eamonn G.

Position: Director

Appointed: 05 June 2001

Resigned: 05 May 2008

L & P Trustee Services (uk) Limited

Position: Corporate Secretary

Appointed: 05 June 2001

Resigned: 01 March 2015

Patrick G.

Position: Director

Appointed: 05 June 2001

Resigned: 05 May 2008

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we identified, there is John C. The abovementioned PSC. The second entity in the PSC register is Senan D. This PSC . Then there is Hugo C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC .

John C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Senan D.

Notified on 28 March 2022
Nature of control: right to appoint and remove directors

Hugo C.

Notified on 28 March 2022
Nature of control: right to appoint and remove directors

David S.

Notified on 28 March 2022
Nature of control: right to appoint and remove directors

Peter C.

Notified on 28 March 2022
Ceased on 28 January 2024
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand33 912141 5323 662 4091 814 248
Current Assets33 912141 5323 662 4091 814 248
Net Assets Liabilities27 243 40028 000 89228 231 16230 407 784
Other
Accrued Liabilities Deferred Income1 509 893169 180  
Creditors1 509 893169 180864 460266 515
Fixed Assets28 719 38128 028 540  
Investments  25 433 21328 860 051
Investments Fixed Assets28 719 38128 028 540  
Net Current Assets Liabilities-1 475 981-27 6482 797 9491 547 733
Total Assets Less Current Liabilities27 243 40028 000 89228 231 16230 407 784

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 20th, June 2023
Free Download (26 pages)

Company search

Advertisements