Red Bank Schools Limited ST HELENS


Founded in 1900, Red Bank Schools, classified under reg no. 00064740 is an active company. Currently registered at Legal Services, Town Hall WA10 1HP, St Helens the company has been in the business for 124 years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Kerry R., Geoffrey A. and Matthew J. and others. In addition one secretary - Lauren L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Red Bank Schools Limited Address / Contact

Office Address Legal Services, Town Hall
Office Address2 Victoria Square
Town St Helens
Post code WA10 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00064740
Date of Incorporation Wed, 10th Jan 1900
Industry Other residential care activities n.e.c.
End of financial Year 30th March
Company age 124 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Kerry R.

Position: Director

Appointed: 15 July 2021

Geoffrey A.

Position: Director

Appointed: 15 July 2021

Matthew J.

Position: Director

Appointed: 26 May 2021

Lauren L.

Position: Secretary

Appointed: 20 September 2019

Catherine F.

Position: Director

Appointed: 01 June 2018

Mark F.

Position: Director

Appointed: 31 January 2020

Resigned: 26 May 2021

Janet B.

Position: Secretary

Appointed: 21 July 2016

Resigned: 30 August 2019

Paul S.

Position: Director

Appointed: 12 January 2016

Resigned: 31 January 2020

Andrew D.

Position: Director

Appointed: 22 May 2013

Resigned: 01 January 2016

Angela S.

Position: Secretary

Appointed: 13 March 2011

Resigned: 21 July 2016

Peter B.

Position: Secretary

Appointed: 29 November 2004

Resigned: 12 March 2011

Ian R.

Position: Director

Appointed: 29 November 2004

Resigned: 01 June 2018

Susan L.

Position: Director

Appointed: 29 November 2004

Resigned: 22 May 2013

Graham K.

Position: Director

Appointed: 01 August 1999

Resigned: 29 November 2004

Andrew H.

Position: Director

Appointed: 01 March 1998

Resigned: 29 November 2004

Betty T.

Position: Secretary

Appointed: 10 January 1994

Resigned: 29 November 2004

Hazel C.

Position: Director

Appointed: 25 January 1993

Resigned: 10 January 1995

Alice K.

Position: Director

Appointed: 25 January 1993

Resigned: 08 December 1993

Eleanor K.

Position: Director

Appointed: 25 January 1993

Resigned: 08 March 1993

Harry F.

Position: Director

Appointed: 25 January 1993

Resigned: 02 January 1995

Howard L.

Position: Director

Appointed: 25 January 1993

Resigned: 08 January 2001

Jean L.

Position: Director

Appointed: 25 January 1993

Resigned: 10 January 1994

John N.

Position: Director

Appointed: 25 January 1993

Resigned: 06 October 1995

Harold R.

Position: Director

Appointed: 25 January 1993

Resigned: 11 October 1995

Dorothy S.

Position: Director

Appointed: 25 January 1993

Resigned: 29 November 2004

Lorna T.

Position: Director

Appointed: 25 January 1993

Resigned: 28 February 1998

Helen B.

Position: Director

Appointed: 25 January 1993

Resigned: 08 March 1993

John B.

Position: Secretary

Appointed: 25 January 1993

Resigned: 10 January 1994

John H.

Position: Director

Appointed: 25 January 1993

Resigned: 29 November 2004

Hilda O.

Position: Director

Appointed: 25 January 1993

Resigned: 29 November 2004

Edward F.

Position: Director

Appointed: 25 January 1993

Resigned: 09 January 1995

Albert F.

Position: Director

Appointed: 25 January 1993

Resigned: 08 December 1993

Olwen D.

Position: Director

Appointed: 25 January 1993

Resigned: 10 August 1994

Elizabeth G.

Position: Director

Appointed: 25 January 1993

Resigned: 29 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Debtors54 00954 00954 00954 00954 009
Net Assets Liabilities536 495534 095527 811525 411511 389
Other Debtors54 00954 00954 00954 00954 009
Property Plant Equipment521 080521 080521 080521 080521 080
Other
Accrued Liabilities 2 4002 4002 4002 400
Accrued Liabilities Deferred Income2 4002 400   
Average Number Employees During Period   22
Creditors38 59440 99447 27849 67863 700
Net Current Assets Liabilities15 41513 0156 7314 331-9 691
Other Creditors36 19438 59444 87847 27861 300
Property Plant Equipment Gross Cost 521 080521 080521 080521 080
Total Assets Less Current Liabilities536 495534 095   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Resolution Restoration
Full accounts data made up to March 31, 2022
filed on: 6th, April 2023
Free Download (15 pages)

Company search