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

St. Peter's Urban Village Trust BIRMINGHAM


Founded in 1984, St. Peter's Urban Village Trust, classified under reg no. 01839079 is an active company. Currently registered at Burrows Building Bridge Road B8 3TE, Birmingham the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 6 directors in the the company, namely John D., Alan T. and David B. and others. In addition one secretary - Christine C. - is with the firm. Currently 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.

St. Peter's Urban Village Trust Address / Contact

Office Address Burrows Building Bridge Road
Office Address2 Saltley
Town Birmingham
Post code B8 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01839079
Date of Incorporation Tue, 7th Aug 1984
Industry General secondary education
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

John D.

Position: Director

Appointed: 18 July 2018

Alan T.

Position: Director

Appointed: 19 July 2011

David B.

Position: Director

Appointed: 19 April 2011

Kenneth H.

Position: Director

Appointed: 10 January 2007

Christine C.

Position: Secretary

Appointed: 29 September 2003

Roger H.

Position: Director

Appointed: 14 December 2001

Jack B.

Position: Director

Appointed: 25 September 1992

Margaret H.

Position: Director

Appointed: 17 January 2012

Resigned: 08 May 2019

John E.

Position: Director

Appointed: 19 July 2011

Resigned: 21 March 2018

Donald M.

Position: Director

Appointed: 14 December 2005

Resigned: 17 January 2012

Angela R.

Position: Director

Appointed: 29 September 2005

Resigned: 16 January 2008

Allan T.

Position: Director

Appointed: 29 September 2003

Resigned: 17 January 2012

David C.

Position: Director

Appointed: 30 June 2003

Resigned: 12 October 2022

Adele M.

Position: Director

Appointed: 08 April 2002

Resigned: 16 October 2012

John S.

Position: Director

Appointed: 14 December 2001

Resigned: 19 April 2011

Abid H.

Position: Director

Appointed: 26 March 2001

Resigned: 30 June 2003

Andrew H.

Position: Director

Appointed: 25 September 2000

Resigned: 29 September 2003

James P.

Position: Director

Appointed: 28 June 1995

Resigned: 25 September 2000

Jane N.

Position: Director

Appointed: 28 June 1995

Resigned: 31 December 2000

Richard H.

Position: Director

Appointed: 28 June 1995

Resigned: 28 September 1998

Susan T.

Position: Director

Appointed: 28 June 1995

Resigned: 24 October 2000

James S.

Position: Secretary

Appointed: 15 December 1992

Resigned: 29 September 2003

Cyril A.

Position: Director

Appointed: 25 September 1992

Resigned: 10 January 2007

Charles B.

Position: Director

Appointed: 25 September 1992

Resigned: 29 September 2003

John L.

Position: Secretary

Appointed: 25 September 1992

Resigned: 14 December 1992

Stanley W.

Position: Director

Appointed: 25 September 1992

Resigned: 27 March 1995

Catherine F.

Position: Director

Appointed: 25 September 1992

Resigned: 29 March 2006

Denis H.

Position: Director

Appointed: 25 September 1992

Resigned: 27 March 1995

James M.

Position: Director

Appointed: 25 September 1992

Resigned: 22 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand510 027506 103268 766397 984
Current Assets564 523604 639424 941538 452
Debtors54 49698 536156 175140 468
Net Assets Liabilities1 612 0901 855 9951 888 3581 935 538
Other Debtors21 53525 310 28 240
Property Plant Equipment403 494403 494403 494403 494
Other
Charity Funds1 612 0901 855 9951 888 3581 935 538
Charity Registration Number England Wales 516 057516 057516 057
Cost Charitable Activity95 47267 92368 16986 227
Costs Raising Funds6 0176 86339 0665 621
Donations Legacies1 809   
Expenditure101 48974 786107 23591 848
Expenditure Material Fund 74 786107 23591 848
Gain Loss Material Fund 144 13632 89475 439
Income Endowments197 731174 555172 492214 467
Income From Charitable Activity171 989158 890159 027191 004
Income Material Fund 174 555172 492214 467
Investment Income18 99915 66513 46523 463
Net Gains Losses On Investment Assets88 540144 13632 89475 439
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 702243 90532 36347 180
Other Income4 934   
Accrued Liabilities Deferred Income47 58742 81644 31636 729
Accumulated Depreciation Impairment Property Plant Equipment49 71049 71049 710 
Average Number Employees During Period1111
Creditors57 87753 10363 93171 097
Fixed Assets1 105 4441 304 4591 527 3481 468 183
Interest Income On Bank Deposits1 71458316324
Investments Fixed Assets701 950900 9651 123 8541 064 689
Investments In Group Undertakings100100100100
Loans To Group Undertakings139 868139 86831 088 
Net Current Assets Liabilities506 646551 536361 010467 355
Other Creditors6 9339 5339 5339 533
Other Investments Other Than Loans561 982144 1361 80675 439
Prepayments1 5672 4392 82018 905
Property Plant Equipment Gross Cost453 204453 204453 204 
Recoverable Value-added Tax 1942 989743
Total Assets Less Current Liabilities1 612 0901 855 9951 888 3581 935 538
Trade Creditors Trade Payables1 71575410 08224 835
Trade Debtors Trade Receivables20 88747 859128 32662 173

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, October 2023
Free Download (19 pages)

Company search

Advertisements