Rotary District 1180 Trust LIVERPOOL


Founded in 1996, Rotary District 1180 Trust, classified under reg no. 03276763 is an active company. Currently registered at 74 Garston Old Road L19 9AQ, Liverpool the company has been in the business for 28 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 6 directors in the the firm, namely Beth M., Thomas J. and Philip H. and others. In addition one secretary - Anthony H. - is with the company. Currently 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.

Rotary District 1180 Trust Address / Contact

Office Address 74 Garston Old Road
Town Liverpool
Post code L19 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03276763
Date of Incorporation Tue, 12th Nov 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Beth M.

Position: Director

Appointed: 01 December 2023

Thomas J.

Position: Director

Appointed: 01 December 2023

Philip H.

Position: Director

Appointed: 28 April 2023

Anthony H.

Position: Secretary

Appointed: 09 August 2022

Anthony H.

Position: Director

Appointed: 09 May 2022

David B.

Position: Director

Appointed: 31 March 2017

Doreen M.

Position: Director

Appointed: 15 September 2014

Martin W.

Position: Secretary

Appointed: 19 February 2017

Resigned: 09 August 2022

Doreen M.

Position: Secretary

Appointed: 09 June 2016

Resigned: 01 February 2017

Martin W.

Position: Director

Appointed: 20 January 2016

Resigned: 09 August 2022

Philip H.

Position: Director

Appointed: 20 January 2016

Resigned: 31 March 2017

David B.

Position: Secretary

Appointed: 15 September 2014

Resigned: 09 June 2016

David B.

Position: Director

Appointed: 25 August 2014

Resigned: 09 June 2016

Garth M.

Position: Director

Appointed: 01 October 2001

Resigned: 14 March 2012

John N.

Position: Director

Appointed: 12 November 1996

Resigned: 01 October 2001

Peter U.

Position: Director

Appointed: 12 November 1996

Resigned: 09 June 2016

Harold B.

Position: Director

Appointed: 12 November 1996

Resigned: 15 September 2014

Harold B.

Position: Secretary

Appointed: 12 November 1996

Resigned: 15 September 2014

Edward B.

Position: Director

Appointed: 12 November 1996

Resigned: 27 November 1998

North West Registration Services (1994) Limited

Position: Corporate Secretary

Appointed: 12 November 1996

Resigned: 12 November 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we identified, there is Anthony H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Philip H. This PSC has significiant influence or control over the company,. Moving on, there is Doreen M., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Anthony H.

Notified on 30 June 2023
Nature of control: significiant influence or control

Philip H.

Notified on 30 June 2023
Nature of control: significiant influence or control

Doreen M.

Notified on 12 November 2016
Ceased on 30 June 2023
Nature of control: 25-50% voting rights

Martin W.

Notified on 12 November 2016
Ceased on 30 June 2023
Nature of control: 25-50% voting rights

Philip H.

Notified on 12 November 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth7 0547 0463 0603 126     
Balance Sheet
Cash Bank On Hand    5 3284 8944 9364 9843 395
Net Assets Liabilities   3 1265 3284 8944 9364 9843 395
Current Assets45 26116 2363 0603 1265 328    
Cash Bank In Hand45 26116 2363 060      
Net Assets Liabilities Including Pension Asset Liability7 0547 0463 0603 126     
Reserves/Capital
Profit Loss Account Reserve7 0547 0463 0603 126     
Shareholder Funds7 0547 0463 0603 126     
Other
Charity Funds   3 1265 3284 8944 9364 9843 395
Charity Registration Number England Wales     1 059 7161 059 7161 059 7161 059 716
Cost Charitable Activity    2616 87117 61323 36225 777
Donations Legacies    2 078344   
Expenditure    17 05616 88417 61323 36225 784
Expenditure Material Fund     16 88417 61323 36225 784
Income Endowments    19 25816 45017 65523 410 
Income From Charitable Activity    17 17616 09517 64723 41024 195
Income Material Fund     16 45017 65523 41024 195
Investment Income    4118  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    2 20243442481 589
Interest Income On Bank Deposits    4118  
Net Current Assets Liabilities7 0547 0463 0603 1265 3284 8944 9364 9843 395
Total Assets Less Current Liabilities7 0547 0463 0603 1265 3284 8944 9364 9843 395
Creditors Due Within One Year38 2079 190       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
Free Download (11 pages)

Company search