Sycamore Trust U.k. ESSEX


Founded in 2006, Sycamore Trust U.k, classified under reg no. 05759929 is an active company. Currently registered at 27-29 Woodward Road RM9 4SJ, Essex the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 28th May 2014 Sycamore Trust U.k. is no longer carrying the name Sycamore Trust.

The firm has 5 directors, namely Harsharan H., Christine B. and Joanne B. and others. Of them, Vanessa B. has been with the company the longest, being appointed on 2 November 2010 and Harsharan H. and Christine B. have been with the company for the least time - from 18 November 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christine G. who worked with the the firm until 31 December 2023.

Sycamore Trust U.k. Address / Contact

Office Address 27-29 Woodward Road
Office Address2 Dagenham
Town Essex
Post code RM9 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05759929
Date of Incorporation Tue, 28th Mar 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Harsharan H.

Position: Director

Appointed: 18 November 2020

Christine B.

Position: Director

Appointed: 18 November 2020

Joanne B.

Position: Director

Appointed: 19 October 2016

Nyomi T.

Position: Director

Appointed: 19 October 2016

Vanessa B.

Position: Director

Appointed: 02 November 2010

Lisa H.

Position: Director

Appointed: 17 October 2018

Resigned: 15 December 2022

Roger L.

Position: Director

Appointed: 19 October 2016

Resigned: 23 July 2018

Matthew H.

Position: Director

Appointed: 22 October 2015

Resigned: 17 October 2018

Jeff S.

Position: Director

Appointed: 24 October 2013

Resigned: 17 October 2018

Judith N.

Position: Director

Appointed: 29 November 2012

Resigned: 01 November 2023

David C.

Position: Director

Appointed: 29 November 2012

Resigned: 01 July 2018

Utkal J.

Position: Director

Appointed: 29 November 2012

Resigned: 21 May 2013

Joyce R.

Position: Director

Appointed: 23 November 2011

Resigned: 29 November 2012

Jean B.

Position: Director

Appointed: 01 April 2011

Resigned: 23 October 2014

Diana N.

Position: Director

Appointed: 24 November 2010

Resigned: 29 November 2012

Stephen W.

Position: Director

Appointed: 19 October 2009

Resigned: 22 October 2015

Marcella C.

Position: Director

Appointed: 05 November 2007

Resigned: 24 November 2011

John M.

Position: Director

Appointed: 14 May 2007

Resigned: 23 October 2014

Denyse L.

Position: Director

Appointed: 15 January 2007

Resigned: 08 November 2008

Michael H.

Position: Director

Appointed: 04 July 2006

Resigned: 24 November 2011

Georgina C.

Position: Director

Appointed: 28 March 2006

Resigned: 26 September 2006

Christine G.

Position: Secretary

Appointed: 28 March 2006

Resigned: 31 December 2023

Delia R.

Position: Director

Appointed: 28 March 2006

Resigned: 16 October 2019

Anthony F.

Position: Director

Appointed: 28 March 2006

Resigned: 05 January 2009

Joy P.

Position: Director

Appointed: 28 March 2006

Resigned: 01 April 2011

Anthony P.

Position: Director

Appointed: 28 March 2006

Resigned: 14 September 2006

Doreen S.

Position: Director

Appointed: 28 March 2006

Resigned: 01 April 2011

Kevin W.

Position: Director

Appointed: 28 March 2006

Resigned: 23 June 2006

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Christine G. This PSC has significiant influence or control over this company,.

Christine G.

Notified on 6 April 2016
Ceased on 19 May 2021
Nature of control: significiant influence or control

Company previous names

Sycamore Trust May 28, 2014
Parents Of Autistic Children Together March 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand153 011116 473282 138269 620
Current Assets380 572323 006415 724453 593
Debtors52 56131 53333 58683 973
Net Assets Liabilities295 357267 209349 344356 383
Property Plant Equipment5 34714 45813 00010 146
Other
Charity Funds295 357267 209349 344356 383
Charity Registration Number England Wales 1 116 697 1 116 697
Cost Charitable Activity233 157237 968228 319225 287
Donated Goods Facilities Services10 6908 4028 69011 600
Donations Legacies32 99342 35432 94552 839
Expenditure511 533   
Expenditure Material Fund 525 528 486 256
Further Item Donations Legacies Component Total Donations Legacies8 48913 11617 93624 404
Income Endowments473 922497 380555 817493 295
Income From Charitable Activities438 161452 222521 093439 597
Income From Charitable Activity184 155181 210264 192197 887
Income Material Fund 497 380 493 295
Investment Income2 7682 8041 779859
Membership Subscriptions Sponsorships Which Are In Substance Donations2 6602 8501 7952 600
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses37 61128 14882 1357 039
Net Increase Decrease In Charitable Funds  82 1357 039
Accrued Liabilities Deferred Income74 11052 27957 50096 030
Accumulated Depreciation Impairment Property Plant Equipment60 74466 35970 97376 133
Average Number Employees During Period30343433
Creditors90 56230 97379 380107 357
Current Asset Investments175 000175 000100 000100 000
Depreciation Expense Property Plant Equipment6 3415 6154 6145 160
Fixed Assets  13 00010 147
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 51516 35014 16634 046
Increase From Depreciation Charge For Year Property Plant Equipment 5 615 5 160
Interest Income On Bank Deposits2 7682 8041 779859
Investments Fixed Assets   1
Investments In Group Undertakings   1
Net Current Assets Liabilities290 010252 751336 344346 236
Other Creditors975 1 3744 091
Other Taxation Social Security Payable 6 361 4 165
Pension Other Post-employment Benefit Costs Other Pension Costs8 54611 11311 59911 169
Prepayments Accrued Income23 44914 09722 79927 618
Property Plant Equipment Gross Cost66 09180 81783 97386 279
Social Security Costs20 50122 56021 28619 453
Total Additions Including From Business Combinations Property Plant Equipment 14 726 2 306
Total Assets Less Current Liabilities295 357267 209349 344356 383
Trade Creditors Trade Payables15 47711 61520 5063 071
Trade Debtors Trade Receivables29 11217 43610 78756 355
Wages Salaries346 685354 122340 791329 643

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Sat, 6th Jan 2024 - the day secretary's appointment was terminated
filed on: 6th, January 2024
Free Download (1 page)

Company search

Advertisements