You are here: bizstats.co.uk > a-z index > S list > ST list

St. Osmund's House (salisbury) Limited STURMINSTER NEWTON


Founded in 1981, St. Osmund's House (salisbury), classified under reg no. 01553782 is an active company. Currently registered at Nash Villa Nash Lane DT10 1JZ, Sturminster Newton the company has been in the business for 43 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 2 directors in the the firm, namely Anthony W. and John D.. In addition one secretary - John D. - is with the company. As of 29 March 2024, there were 4 ex directors - Katharine C., Valerie H. and others listed below. There were no ex secretaries.

St. Osmund's House (salisbury) Limited Address / Contact

Office Address Nash Villa Nash Lane
Office Address2 Marnhull
Town Sturminster Newton
Post code DT10 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01553782
Date of Incorporation Mon, 30th Mar 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 43 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, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Anthony W.

Position: Director

Appointed: 01 October 2009

John D.

Position: Secretary

Appointed: 19 May 2002

John D.

Position: Director

Appointed: 26 April 2002

Frank C.

Position: Secretary

Resigned: 19 May 2002

Katharine C.

Position: Director

Appointed: 20 April 1993

Resigned: 29 May 2001

Valerie H.

Position: Director

Appointed: 19 July 1992

Resigned: 02 August 2013

Frank C.

Position: Director

Appointed: 21 January 1992

Resigned: 07 August 2006

Philip H.

Position: Director

Appointed: 21 January 1992

Resigned: 30 December 1991

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is John D. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another one in the PSC register is Anthony W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John D.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Anthony W.

Notified on 6 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 4704 781710      
Balance Sheet
Current Assets3 9714 9784571 8653 0384 6544 8014 5665 759
Net Assets Liabilities  7132 0883 3905 0305 2264 9656 260
Cash Bank In Hand3 5254 571       
Debtors446407       
Net Assets Liabilities Including Pension Asset Liability3 4704 781710      
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve3 4674 778       
Shareholder Funds3 4704 781710      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333     
Creditors  200296200    
Net Current Assets Liabilities3 4674 7787102 0853 3905 0305 2264 9656 260
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 207253516552376425399501
Total Assets Less Current Liabilities3 4704 7817102 0853 3905 0305 2264 9656 260
Creditors Due Within One Year504200       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements