Greenwich School Of Theology RETFORD


Greenwich School Of Theology started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04575482. The Greenwich School Of Theology company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Retford at 29 Howbeck Lane. Postal code: DN22 9LW.

At present there are 10 directors in the the firm, namely Brian T., Herman S. and Ester P. and others. In addition one secretary - Eleanor E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stuart S. who worked with the the firm until 16 July 2012.

Greenwich School Of Theology Address / Contact

Office Address 29 Howbeck Lane
Office Address2 Clarborough
Town Retford
Post code DN22 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04575482
Date of Incorporation Tue, 29th Oct 2002
Industry Post-graduate level higher education
End of financial Year 31st December
Company age 22 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 Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Brian T.

Position: Director

Appointed: 10 March 2020

Herman S.

Position: Director

Appointed: 01 January 2020

Ester P.

Position: Director

Appointed: 18 May 2016

Paul W.

Position: Director

Appointed: 07 August 2012

Heiltje D.

Position: Director

Appointed: 16 July 2012

Eleanor E.

Position: Secretary

Appointed: 16 July 2012

Eleanor E.

Position: Director

Appointed: 25 April 2012

Hendrik P.

Position: Director

Appointed: 12 April 2012

David R.

Position: Director

Appointed: 07 September 2009

Andries D.

Position: Director

Appointed: 07 September 2009

John O.

Position: Director

Appointed: 10 September 2007

Leonard A.

Position: Director

Appointed: 18 May 2016

Resigned: 27 November 2019

Christopher L.

Position: Director

Appointed: 28 September 2012

Resigned: 07 November 2019

Johan D.

Position: Director

Appointed: 11 September 2012

Resigned: 15 April 2013

Gerald H.

Position: Director

Appointed: 07 September 2009

Resigned: 02 December 2016

David E.

Position: Director

Appointed: 07 September 2009

Resigned: 21 March 2018

Roger G.

Position: Director

Appointed: 07 September 2009

Resigned: 13 September 2015

Johannes G.

Position: Director

Appointed: 10 October 2008

Resigned: 07 November 2019

Peter B.

Position: Director

Appointed: 10 September 2007

Resigned: 27 January 2011

Christopher K.

Position: Director

Appointed: 29 October 2002

Resigned: 10 September 2007

Owen M.

Position: Director

Appointed: 29 October 2002

Resigned: 10 September 2007

Kevin E.

Position: Director

Appointed: 29 October 2002

Resigned: 06 November 2004

Stuart S.

Position: Secretary

Appointed: 29 October 2002

Resigned: 16 July 2012

Stuart S.

Position: Director

Appointed: 29 October 2002

Resigned: 16 July 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Andries D. The abovementioned PSC has significiant influence or control over the company,.

Andries D.

Notified on 12 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    15 43721 45212 2281 28835 62451 24821 30619 461
Current Assets122 356146 110127 428117 513125 624142 56898 44133 02148 02159 82143 52537 076
Debtors78 088106 40072 88881 134110 187121 11686 21331 73312 3978 57322 21917 615
Net Assets Liabilities    -13 6304 4875 7387 67940 61947 14430 49136 853
Other Debtors     1 969  169   
Property Plant Equipment    3442581941451098261 
Cash Bank In Hand44 26839 71054 54036 37915 437       
Net Assets Liabilities Including Pension Asset Liability121 979145 65739 6192 206-13 630       
Tangible Fixed Assets 816612459344       
Reserves/Capital
Profit Loss Account Reserve121 979145 65739 6192 206-13 630       
Other
Accumulated Depreciation Impairment Property Plant Equipment    7448308949439791 0061 0271 088
Average Number Employees During Period     2222222
Bank Overdrafts       21    
Creditors    1 7492 2331 2579099901 94613 095223
Increase From Depreciation Charge For Year Property Plant Equipment     86644936272161
Net Current Assets Liabilities121 979144 841125 373116 378123 875140 33597 18432 11247 03147 06230 43036 853
Other Creditors    1 6202 1045023961598311 42635
Other Taxation Social Security Payable    129129      
Property Plant Equipment Gross Cost    1 0881 0881 0881 0881 0881 0881 0881 088
Taxation Social Security Payable     1297554928311 115856188
Total Assets Less Current Liabilities 145 657125 985116 837124 219140 59397 37832 25747 14057 957  
Trade Debtors Trade Receivables    110 187119 14786 21331 73312 2288 57322 21917 615
Capital Employed121 979145 65739 6192 206-13 630       
Creditors Due After One Year  86 366114 631137 849       
Creditors Due Within One Year3771 2692 0551 1351 749       
Tangible Fixed Assets Additions 1 088          
Tangible Fixed Assets Cost Or Valuation 1 0881 0881 0881 088       
Tangible Fixed Assets Depreciation 272476629744       
Tangible Fixed Assets Depreciation Charged In Period 272204153115       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (5 pages)

Company search

Advertisements