Holy Trinity Community Centre Limited STAFFORDSHIRE


Holy Trinity Community Centre started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03477058. The Holy Trinity Community Centre company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Staffordshire at London Road. Postal code: ST5 1LQ.

At present there are 3 directors in the the firm, namely Gerard W., Paul M. and Peter W.. In addition one secretary - Peter W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Holy Trinity Community Centre Limited Address / Contact

Office Address London Road
Office Address2 Newcastle-under-lyme
Town Staffordshire
Post code ST5 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03477058
Date of Incorporation Fri, 5th Dec 1997
Industry Other letting and operating of own or leased real estate
Industry Licensed clubs
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Gerard W.

Position: Director

Appointed: 02 March 2018

Paul M.

Position: Director

Appointed: 12 November 2013

Peter W.

Position: Director

Appointed: 01 August 2008

Peter W.

Position: Secretary

Appointed: 01 August 2008

Philip G.

Position: Director

Appointed: 24 May 2005

Resigned: 12 November 2013

Neil A.

Position: Secretary

Appointed: 29 April 2002

Resigned: 01 August 2008

Neil A.

Position: Director

Appointed: 29 April 2002

Resigned: 09 January 2018

Philip R.

Position: Director

Appointed: 31 March 1999

Resigned: 24 August 2007

Peter R.

Position: Director

Appointed: 05 December 1997

Resigned: 24 May 2005

Francis S.

Position: Director

Appointed: 05 December 1997

Resigned: 29 April 2002

Canon F.

Position: Secretary

Appointed: 05 December 1997

Resigned: 31 March 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Paul M. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Peter W. This PSC and has 25-50% voting rights. Moving on, there is Gerard W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Paul M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Peter W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Gerard W.

Notified on 2 March 2018
Nature of control: 25-50% voting rights

Neil A.

Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 48 15926 29731 72147 204 
Current Assets84 16058 43338 85040 96555 02926 063
Debtors 6 4256 6916 7844 609 
Net Assets Liabilities23 34330 975-51 433-41 280-30 061-54 521
Property Plant Equipment 10 3478 0747 1816 077 
Total Inventories 6 0825 8622 4603 216 
Other
Accumulated Depreciation Impairment Property Plant Equipment 30 61533 18334 55635 873 
Average Number Employees During Period 66567
Creditors30 72916 22617 67910 26715 01011 524
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 418 388 
Disposals Property Plant Equipment  1 418 388 
Fixed Assets14 35610 3478 0747 1826 0773 907
Increase From Depreciation Charge For Year Property Plant Equipment  3 9861 3731 705 
Net Current Assets Liabilities55 73844 44021 17130 69840 01914 539
Property Plant Equipment Gross Cost 40 96241 25741 73841 950 
Total Additions Including From Business Combinations Property Plant Equipment  1 713480600 
Total Assets Less Current Liabilities70 09454 78729 24537 88046 09618 446
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3072 233    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (8 pages)

Company search

Advertisements