Murray Hall Community Trust Limited TIPTON


Murray Hall Community Trust started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03692018. The Murray Hall Community Trust company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Tipton at The Bridge. Postal code: DY4 0SL.

At present there are 6 directors in the the firm, namely Balwinder K., Christine H. and Christopher P. and others. In addition one secretary - Manjula P. - 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 - Malcolm B. who worked with the the firm until 10 April 2017.

Murray Hall Community Trust Limited Address / Contact

Office Address The Bridge
Office Address2 St. Marks Road
Town Tipton
Post code DY4 0SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03692018
Date of Incorporation Tue, 5th Jan 1999
Industry Regulation of health care, education, cultural and other social services, not incl. social security
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Balwinder K.

Position: Director

Appointed: 20 September 2022

Christine H.

Position: Director

Appointed: 14 October 2021

Christopher P.

Position: Director

Appointed: 23 April 2018

David H.

Position: Director

Appointed: 01 December 2017

John M.

Position: Director

Appointed: 01 December 2017

Manjula P.

Position: Secretary

Appointed: 10 April 2017

John B.

Position: Director

Appointed: 09 October 2013

Victoria P.

Position: Director

Appointed: 18 October 2016

Resigned: 25 April 2022

Jan A.

Position: Director

Appointed: 18 March 2015

Resigned: 18 October 2016

Ronald M.

Position: Director

Appointed: 17 September 2011

Resigned: 18 October 2017

Lisa N.

Position: Director

Appointed: 01 April 2011

Resigned: 21 November 2014

Kerry W.

Position: Director

Appointed: 01 April 2011

Resigned: 15 January 2018

Bonita B.

Position: Director

Appointed: 01 April 2011

Resigned: 09 October 2013

Bakshish S.

Position: Director

Appointed: 01 April 2011

Resigned: 25 October 2011

Robert L.

Position: Director

Appointed: 01 November 2007

Resigned: 18 October 2016

Vivienne P.

Position: Director

Appointed: 05 November 2003

Resigned: 01 November 2007

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 05 January 1999

Resigned: 05 January 1999

Malcolm B.

Position: Secretary

Appointed: 05 January 1999

Resigned: 10 April 2017

Nominee Directors Ltd

Position: Nominee Director

Appointed: 05 January 1999

Resigned: 05 January 1999

Richard M.

Position: Director

Appointed: 05 January 1999

Resigned: 23 July 2004

Vivienne P.

Position: Director

Appointed: 05 January 1999

Resigned: 31 March 2003

People with significant control

The list of PSCs that own or have control over the company consists of 11 names. As we found, there is Christopher P. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Victoria P. This PSC and has 25-50% voting rights. The third one is John B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Christopher P.

Notified on 23 April 2018
Ceased on 14 October 2021
Nature of control: significiant influence or control

Victoria P.

Notified on 6 April 2016
Ceased on 14 October 2021
Nature of control: 25-50% voting rights

John B.

Notified on 6 April 2016
Ceased on 14 October 2021
Nature of control: 25-50% voting rights

Manjula P.

Notified on 10 April 2017
Ceased on 14 October 2021
Nature of control: significiant influence or control

John M.

Notified on 1 December 2017
Ceased on 14 October 2021
Nature of control: significiant influence or control

David H.

Notified on 1 December 2017
Ceased on 14 October 2021
Nature of control: significiant influence or control

Kerry W.

Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control: 25-50% voting rights

Kerry W.

Notified on 1 April 2017
Ceased on 18 October 2017
Nature of control: significiant influence or control

Vicky P.

Notified on 1 April 2017
Ceased on 18 October 2017
Nature of control: significiant influence or control

Ronald M.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% voting rights

Malcolm B.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  1 857 919
Current Assets  2 095 481
Debtors  237 562
Net Assets Liabilities1 3561 356-20 154
Other Debtors  19 571
Property Plant Equipment  118 935
Other
Accrued Liabilities Deferred Income  215 336
Accumulated Depreciation Impairment Property Plant Equipment  64 850
Average Number Employees During Period  63
Creditors1 3561 356346 570
Distribution Costs  2 285 599
Fixed Assets  118 935
Gross Profit Loss  1 659 445
Increase From Depreciation Charge For Year Property Plant Equipment  64 850
Net Current Assets Liabilities1 3561 3561 748 911
Operating Profit Loss  -20 154
Other Creditors  9 022
Other Operating Income  606 000
Profit Loss On Ordinary Activities After Tax  -20 154
Profit Loss On Ordinary Activities Before Tax  -20 154
Property Plant Equipment Gross Cost  183 785
Provisions For Liabilities Balance Sheet Subtotal  1 888 000
Taxation Social Security Payable  62 100
Total Additions Including From Business Combinations Property Plant Equipment  183 785
Total Assets Less Current Liabilities1 3561 3561 867 846
Trade Creditors Trade Payables  60 112
Trade Debtors Trade Receivables  217 991
Turnover Revenue  1 659 445

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 21st, November 2023
Free Download (40 pages)

Company search

Advertisements