House Of Light Trust (leeds) Limited WETHERBY


Founded in 1985, House Of Light Trust (leeds), classified under reg no. 01968240 is an active company. Currently registered at 14 Mcbride Way LS22 6NW, Wetherby the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 8 directors in the the company, namely Oonagh M., John T. and Margaret S. and others. In addition one secretary - John T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann L. who worked with the the company until 30 June 2012.

House Of Light Trust (leeds) Limited Address / Contact

Office Address 14 Mcbride Way
Town Wetherby
Post code LS22 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01968240
Date of Incorporation Tue, 3rd Dec 1985
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Oonagh M.

Position: Director

Appointed: 14 December 2023

John T.

Position: Director

Appointed: 14 September 2023

John T.

Position: Secretary

Appointed: 14 September 2023

Margaret S.

Position: Director

Appointed: 27 December 2022

Aileen D.

Position: Director

Appointed: 20 February 2022

Anne-Marie R.

Position: Director

Appointed: 02 November 2020

Sharon F.

Position: Director

Appointed: 30 September 2015

Ian M.

Position: Director

Appointed: 22 January 2013

Donal L.

Position: Director

Appointed: 30 October 1991

Ann L.

Position: Director

Resigned: 20 February 2022

Doreen N.

Position: Director

Resigned: 22 February 2022

Sharon F.

Position: Director

Appointed: 03 March 2006

Resigned: 04 October 2011

Stephen H.

Position: Director

Appointed: 12 May 2004

Resigned: 11 January 2023

Colin M.

Position: Director

Appointed: 27 January 1994

Resigned: 30 May 1998

Martin F.

Position: Director

Appointed: 27 January 1994

Resigned: 21 April 2012

Alan T.

Position: Director

Appointed: 30 October 1991

Resigned: 23 September 2015

Peter M.

Position: Director

Appointed: 30 October 1991

Resigned: 17 May 1997

Bridget B.

Position: Director

Appointed: 30 October 1991

Resigned: 19 February 1997

Patricia G.

Position: Director

Appointed: 30 October 1991

Resigned: 31 March 1996

Tom M.

Position: Director

Appointed: 30 October 1991

Resigned: 01 May 1995

Stuart H.

Position: Director

Appointed: 30 October 1991

Resigned: 08 October 1997

Ann L.

Position: Secretary

Appointed: 30 October 1991

Resigned: 30 June 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets93 12797 801102 567104 410109 343113 399
Net Assets Liabilities173 729175 085176 656177 263177 593177 736
Other
Creditors4004074004558271 020
Fixed Assets80 53277 21973 90672 76568 90965 053
Net Current Assets Liabilities93 19797 866102 750104 498108 684112 683
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal470472583543168304
Total Assets Less Current Liabilities173 729175 085176 656177 263177 593177 736

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
Free Download (3 pages)

Company search