Haybrook College Trust SLOUGH


Haybrook College Trust started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09606079. The Haybrook College Trust company has been functioning successfully for nine years now and its status is active. The firm's office is based in Slough at 112 Burnham Lane. Postal code: SL1 6LZ.

At present there are 8 directors in the the firm, namely Jatinder M., Sajid K. and James M. and others. In addition one secretary - Julian C. - is with the company. As of 1 May 2024, there were 7 ex directors - Helen H., Lyn D. and others listed below. There were no ex secretaries.

Haybrook College Trust Address / Contact

Office Address 112 Burnham Lane
Town Slough
Post code SL1 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09606079
Date of Incorporation Sat, 23rd May 2015
Industry General secondary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jatinder M.

Position: Director

Appointed: 02 February 2022

Sajid K.

Position: Director

Appointed: 02 February 2022

James M.

Position: Director

Appointed: 15 October 2020

Anne B.

Position: Director

Appointed: 12 February 2020

Rupert M.

Position: Director

Appointed: 26 June 2019

Jamie R.

Position: Director

Appointed: 14 September 2018

Jo R.

Position: Director

Appointed: 15 January 2016

Julian C.

Position: Secretary

Appointed: 07 January 2016

David T.

Position: Director

Appointed: 23 May 2015

Helen H.

Position: Director

Appointed: 01 October 2019

Resigned: 03 June 2022

Lyn D.

Position: Director

Appointed: 16 January 2016

Resigned: 29 October 2020

Kristen D.

Position: Director

Appointed: 15 January 2016

Resigned: 30 September 2021

Tony B.

Position: Director

Appointed: 15 January 2016

Resigned: 31 August 2021

David B.

Position: Director

Appointed: 15 January 2016

Resigned: 26 June 2019

Helen H.

Position: Director

Appointed: 23 May 2015

Resigned: 31 October 2018

Christina D.

Position: Director

Appointed: 23 May 2015

Resigned: 31 May 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand623 597850 552
Current Assets703 999900 552
Debtors80 40250 000
Net Assets Liabilities3 616 8742 251 963
Property Plant Equipment7 046 9226 989 260
Other
Accrued Liabilities Deferred Income18 61252 162
Accumulated Depreciation Impairment Property Plant Equipment745 090875 801
Average Number Employees During Period108112
Cost Sales6 143 7046 552 611
Creditors177 047226 849
Fixed Assets7 046 9226 989 260
Gross Profit Loss-108 860-377 911
Increase From Depreciation Charge For Year Property Plant Equipment 130 711
Net Current Assets Liabilities526 952673 703
Operating Profit Loss-108 860-377 911
Other Creditors5 3155 315
Profit Loss On Ordinary Activities After Tax-108 860-377 911
Profit Loss On Ordinary Activities Before Tax-108 860-377 911
Property Plant Equipment Gross Cost7 792 0127 865 061
Provisions For Liabilities Balance Sheet Subtotal3 957 0005 411 000
Taxation Social Security Payable153 120159 983
Total Additions Including From Business Combinations Property Plant Equipment 73 049
Total Assets Less Current Liabilities7 573 8747 662 963
Trade Creditors Trade Payables 9 389
Trade Debtors Trade Receivables80 40250 000
Turnover Revenue6 034 8446 174 700

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Wed, 31st May 2023
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements