Stoke College Educational Trust Limited SUFFOLK


Founded in 1968, Stoke College Educational Trust, classified under reg no. 00931240 is an active company. Currently registered at Stoke College CO10 8JE, Suffolk the company has been in the business for fifty six years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely David C., Simon P. and Lydia R.. Of them, Lydia R. has been with the company the longest, being appointed on 4 July 2012 and David C. has been with the company for the least time - from 13 February 2015. 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.

Stoke College Educational Trust Limited Address / Contact

Office Address Stoke College
Office Address2 Stoke By Clare
Town Suffolk
Post code CO10 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00931240
Date of Incorporation Mon, 29th Apr 1968
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 56 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

David C.

Position: Director

Appointed: 13 February 2015

Simon P.

Position: Director

Appointed: 11 September 2013

Lydia R.

Position: Director

Appointed: 04 July 2012

David C.

Position: Director

Appointed: 02 October 2015

Resigned: 02 October 2015

Jane C.

Position: Director

Appointed: 13 November 2013

Resigned: 18 September 2015

Richard B.

Position: Secretary

Appointed: 01 June 2013

Resigned: 31 May 2014

Jonathan B.

Position: Director

Appointed: 04 July 2012

Resigned: 17 January 2019

Timothy H.

Position: Director

Appointed: 17 May 2012

Resigned: 31 May 2013

Stephen M.

Position: Director

Appointed: 17 November 2011

Resigned: 12 June 2013

Michelle S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 31 May 2013

Michelle S.

Position: Director

Appointed: 12 July 2010

Resigned: 31 May 2013

Elizabeth C.

Position: Director

Appointed: 22 September 2009

Resigned: 05 April 2013

Richard H.

Position: Director

Appointed: 22 September 2009

Resigned: 01 December 2009

Rishi K.

Position: Director

Appointed: 01 July 2009

Resigned: 09 December 2014

Roger I.

Position: Director

Appointed: 01 December 2008

Resigned: 14 January 2011

Neale A.

Position: Director

Appointed: 01 September 2008

Resigned: 13 November 2013

Simon P.

Position: Director

Appointed: 28 February 2007

Resigned: 01 April 2012

Elizabeth H.

Position: Director

Appointed: 28 February 2007

Resigned: 09 July 2008

Susan C.

Position: Director

Appointed: 28 February 2007

Resigned: 18 October 2012

Matthew P.

Position: Director

Appointed: 09 February 2005

Resigned: 13 November 2013

Angela A.

Position: Director

Appointed: 09 February 2005

Resigned: 31 January 2010

Mary F.

Position: Director

Appointed: 09 February 2005

Resigned: 22 March 2012

Linda H.

Position: Director

Appointed: 19 May 2004

Resigned: 31 August 2006

Virginia L.

Position: Director

Appointed: 19 May 2004

Resigned: 31 August 2006

John P.

Position: Secretary

Appointed: 02 September 2002

Resigned: 16 July 2011

Carole M.

Position: Director

Appointed: 01 September 2002

Resigned: 31 August 2006

John G.

Position: Director

Appointed: 02 May 2002

Resigned: 14 February 2011

Gordon H.

Position: Director

Appointed: 02 May 2002

Resigned: 31 August 2006

Adrian A.

Position: Director

Appointed: 22 May 2001

Resigned: 15 December 2002

John P.

Position: Director

Appointed: 22 May 2001

Resigned: 16 July 2011

Margaret I.

Position: Director

Appointed: 22 May 2001

Resigned: 31 August 2005

Michael C.

Position: Secretary

Appointed: 22 May 2001

Resigned: 02 September 2002

Timothy W.

Position: Secretary

Appointed: 12 October 2000

Resigned: 22 May 2001

David F.

Position: Director

Appointed: 13 July 2000

Resigned: 01 September 2004

Jessica W.

Position: Director

Appointed: 04 May 2000

Resigned: 01 September 2002

Mark T.

Position: Director

Appointed: 04 May 2000

Resigned: 19 May 2004

Susan L.

Position: Director

Appointed: 02 October 1998

Resigned: 19 May 2004

Andrew C.

Position: Director

Appointed: 25 September 1998

Resigned: 13 July 2000

Anthony H.

Position: Director

Appointed: 10 October 1997

Resigned: 13 July 2000

Timothy W.

Position: Director

Appointed: 25 April 1997

Resigned: 02 May 2002

Gareth S.

Position: Director

Appointed: 24 November 1995

Resigned: 05 May 1997

Christopher T.

Position: Director

Appointed: 28 April 1995

Resigned: 02 May 2002

Jane O.

Position: Director

Appointed: 28 April 1995

Resigned: 23 September 1999

Robert T.

Position: Secretary

Appointed: 01 January 1993

Resigned: 04 May 2000

Kathleen R.

Position: Director

Appointed: 21 February 1992

Resigned: 08 December 2004

Paul D.

Position: Director

Appointed: 14 June 1991

Resigned: 18 October 1999

David P.

Position: Director

Appointed: 31 December 1990

Resigned: 20 April 1999

Robert T.

Position: Director

Appointed: 31 December 1990

Resigned: 04 May 2000

Arthur S.

Position: Director

Appointed: 31 December 1990

Resigned: 26 April 1996

Michael M.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 1997

Sandra B.

Position: Director

Appointed: 31 December 1990

Resigned: 22 November 1996

Anthony K.

Position: Director

Appointed: 31 December 1990

Resigned: 03 June 1991

James V.

Position: Director

Appointed: 31 December 1990

Resigned: 25 April 1997

Margaret W.

Position: Director

Appointed: 31 December 1990

Resigned: 16 June 1995

Anthony M.

Position: Director

Appointed: 31 December 1990

Resigned: 07 February 1997

Alan E.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 December 1992

Keith B.

Position: Director

Appointed: 31 December 1990

Resigned: 26 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Cash Bank On Hand212 925194 455
Current Assets267 044274 571
Debtors39 08870 891
Net Assets Liabilities758 2231 221 784
Other Debtors1 8175 970
Property Plant Equipment208 787194 803
Total Inventories15 0319 225
Other
Charity Funds758 2231 221 784
Charity Registration Number England Wales 310 487
Cost Charitable Activity2 448 9962 606 966
Costs Raising Funds10 3167 618
Donations Legacies10 2315 601
Expenditure2 459 3122 614 584
Expenditure Material Fund 2 614 584
Further Item Donations Legacies Component Total Donations Legacies10 2315 601
Income Endowments2 144 6962 151 023
Income From Charitable Activity2 134 4652 145 422
Income Material Fund 2 151 023
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses314 616463 561
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Accrued Liabilities Deferred Income621 546683 242
Accumulated Depreciation Impairment Property Plant Equipment255 395296 782
Average Number Employees During Period5250
Creditors844 2251 138 650
Depreciation Expense Property Plant Equipment47 55043 481
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 094
Disposals Property Plant Equipment 2 131
Gain Loss On Disposals Property Plant Equipment 37
Increase From Depreciation Charge For Year Property Plant Equipment 43 481
Merchandise15 0319 225
Net Current Assets Liabilities577 181864 079
Other Creditors158 492259 198
Other Taxation Social Security Payable28 67789 473
Pension Other Post-employment Benefit Costs Other Pension Costs137 143139 808
Prepayments Accrued Income9 40117 657
Property Plant Equipment Gross Cost464 182491 585
Social Security Costs113 864119 268
Total Additions Including From Business Combinations Property Plant Equipment 29 534
Total Assets Less Current Liabilities368 394669 276
Trade Creditors Trade Payables35 510106 737
Trade Debtors Trade Receivables27 87047 264
Wages Salaries1 291 8681 299 120
Fixed Assets 194 803

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
Free Download (13 pages)

Company search

Advertisements