House Of Light Trust Limited SOUTH YORKSHIRE


Founded in 1982, House Of Light Trust, classified under reg no. 01630317 is an active company. Currently registered at 115 Doncaster Road S65 2BN, South Yorkshire the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely John M., Janet V. and Christopher C. and others. In addition one secretary - John M. - 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.

House Of Light Trust Limited Address / Contact

Office Address 115 Doncaster Road
Office Address2 Rotherham
Town South Yorkshire
Post code S65 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01630317
Date of Incorporation Tue, 20th Apr 1982
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

John M.

Position: Secretary

Appointed: 01 February 2018

John M.

Position: Director

Appointed: 24 September 2012

Janet V.

Position: Director

Appointed: 26 March 2007

Christopher C.

Position: Director

Appointed: 22 July 2002

Stuart M.

Position: Director

Appointed: 27 March 2000

Wendy B.

Position: Director

Appointed: 25 May 1991

James C.

Position: Director

Resigned: 24 November 2018

Alison W.

Position: Director

Appointed: 26 March 2018

Resigned: 27 January 2020

Rona H.

Position: Director

Appointed: 10 May 2015

Resigned: 01 February 2018

Patricia T.

Position: Director

Appointed: 01 June 2009

Resigned: 14 May 2011

Barry L.

Position: Director

Appointed: 22 July 2002

Resigned: 22 September 2003

Wendy B.

Position: Secretary

Appointed: 21 May 2001

Resigned: 01 February 2018

James C.

Position: Secretary

Appointed: 22 May 2000

Resigned: 21 May 2001

John R.

Position: Director

Appointed: 19 July 1999

Resigned: 10 December 2001

Susan S.

Position: Director

Appointed: 24 November 1997

Resigned: 28 January 2019

John H.

Position: Director

Appointed: 30 November 1993

Resigned: 01 November 2005

Anthony G.

Position: Director

Appointed: 23 March 1992

Resigned: 29 March 1999

Peter A.

Position: Director

Appointed: 25 May 1991

Resigned: 15 February 1992

Patrick T.

Position: Director

Appointed: 25 May 1991

Resigned: 08 October 1993

Elizabeth B.

Position: Director

Appointed: 25 May 1991

Resigned: 22 May 2000

Tyrell B.

Position: Director

Appointed: 25 May 1991

Resigned: 19 May 1997

Brigid C.

Position: Director

Appointed: 25 May 1991

Resigned: 31 January 2000

Brendan S.

Position: Director

Appointed: 25 May 1991

Resigned: 28 January 1991

Michael S.

Position: Director

Appointed: 28 January 1991

Resigned: 31 January 2000

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (19 pages)

Company search

Advertisements