The Birchall Trust CUMBRIA


Founded in 2005, The Birchall Trust, classified under reg no. 05424196 is an active company. Currently registered at 60 Hartington Street LA14 5SR, Cumbria the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 17th March 2010 The Birchall Trust is no longer carrying the name South Cumbria Rape And Abuse Service.

The company has 5 directors, namely Catherine M., Paula C. and Jenna B. and others. Of them, Simon H. has been with the company the longest, being appointed on 12 November 2009 and Catherine M. and Paula C. have been with the company for the least time - from 7 February 2023. 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.

The Birchall Trust Address / Contact

Office Address 60 Hartington Street
Office Address2 Barrow In Furness
Town Cumbria
Post code LA14 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05424196
Date of Incorporation Thu, 14th Apr 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Catherine M.

Position: Director

Appointed: 07 February 2023

Paula C.

Position: Director

Appointed: 07 February 2023

Jenna B.

Position: Director

Appointed: 15 April 2020

Margaret T.

Position: Director

Appointed: 13 April 2019

Simon H.

Position: Director

Appointed: 12 November 2009

Teresa J.

Position: Secretary

Appointed: 02 March 2022

Resigned: 05 January 2023

Jayesh R.

Position: Secretary

Appointed: 21 April 2021

Resigned: 01 November 2022

Siobhan W.

Position: Secretary

Appointed: 11 March 2020

Resigned: 13 November 2021

Sarah B.

Position: Secretary

Appointed: 24 April 2019

Resigned: 11 March 2020

Siobhan W.

Position: Director

Appointed: 04 August 2015

Resigned: 13 November 2021

Sarah B.

Position: Director

Appointed: 19 June 2015

Resigned: 11 March 2020

Julia P.

Position: Director

Appointed: 19 November 2014

Resigned: 10 January 2016

Carol A.

Position: Director

Appointed: 13 November 2013

Resigned: 01 February 2016

Sarah M.

Position: Director

Appointed: 13 November 2013

Resigned: 11 February 2016

Madeline W.

Position: Director

Appointed: 13 November 2013

Resigned: 13 December 2013

Graham B.

Position: Director

Appointed: 01 August 2012

Resigned: 18 December 2019

Andrea A.

Position: Director

Appointed: 15 June 2011

Resigned: 13 November 2013

Tania B.

Position: Director

Appointed: 20 May 2011

Resigned: 13 November 2013

Celia C.

Position: Director

Appointed: 03 November 2010

Resigned: 13 November 2013

Ivy G.

Position: Director

Appointed: 03 November 2010

Resigned: 23 October 2012

Dean L.

Position: Director

Appointed: 03 December 2009

Resigned: 03 November 2010

Joseph H.

Position: Director

Appointed: 03 December 2009

Resigned: 12 May 2010

Terry M.

Position: Director

Appointed: 14 February 2008

Resigned: 13 November 2013

Rana G.

Position: Director

Appointed: 04 July 2007

Resigned: 01 March 2008

Stephen R.

Position: Director

Appointed: 04 April 2007

Resigned: 14 April 2010

Darren C.

Position: Director

Appointed: 01 February 2007

Resigned: 01 February 2012

Anne F.

Position: Director

Appointed: 23 June 2006

Resigned: 28 February 2007

Jayne P.

Position: Director

Appointed: 22 June 2005

Resigned: 01 July 2011

Celia D.

Position: Director

Appointed: 22 June 2005

Resigned: 28 February 2007

Margaret H.

Position: Director

Appointed: 14 April 2005

Resigned: 31 January 2006

Christine B.

Position: Director

Appointed: 14 April 2005

Resigned: 31 October 2006

Doris A.

Position: Director

Appointed: 14 April 2005

Resigned: 17 October 2012

Doris A.

Position: Secretary

Appointed: 14 April 2005

Resigned: 17 October 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Margaret T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Graham B. This PSC has significiant influence or control over the company,.

Margaret T.

Notified on 13 April 2019
Nature of control: significiant influence or control

Graham B.

Notified on 29 October 2016
Ceased on 13 April 2019
Nature of control: significiant influence or control

Company previous names

South Cumbria Rape And Abuse Service March 17, 2010
South Cumbria Rape And Abuse Service May 26, 2005

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, October 2023
Free Download (20 pages)

Company search

Advertisements