The Brigitte Trust DORKING


Founded in 1984, The Brigitte Trust, classified under reg no. 01782730 is an active company. Currently registered at Abinger House RH4 1DF, Dorking the company has been in the business for 40 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1994-12-14 The Brigitte Trust is no longer carrying the name Hospice Home Care - Surrey -.

At the moment there are 7 directors in the the company, namely Lesley P., Nicholas J. and Mary G. and others. In addition one secretary - Peter L. - is with the firm. At the moment 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 Brigitte Trust Address / Contact

Office Address Abinger House
Office Address2 Church Street
Town Dorking
Post code RH4 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01782730
Date of Incorporation Thu, 12th Jan 1984
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Lesley P.

Position: Director

Appointed: 17 January 2024

Nicholas J.

Position: Director

Appointed: 08 December 2021

Mary G.

Position: Director

Appointed: 23 July 2020

Jan W.

Position: Director

Appointed: 21 March 2019

Elizabeth S.

Position: Director

Appointed: 07 September 2016

Peter L.

Position: Secretary

Appointed: 12 November 2013

Peter L.

Position: Director

Appointed: 14 March 2013

David F.

Position: Director

Appointed: 14 October 2008

Ian N.

Position: Director

Appointed: 01 October 2020

Resigned: 10 March 2022

Emma T.

Position: Director

Appointed: 28 May 2019

Resigned: 16 April 2020

Joanne F.

Position: Director

Appointed: 09 April 2018

Resigned: 10 November 2018

Frances L.

Position: Director

Appointed: 17 January 2018

Resigned: 21 December 2018

Lesley A.

Position: Director

Appointed: 23 November 2016

Resigned: 20 February 2020

Fergus A.

Position: Director

Appointed: 25 November 2015

Resigned: 24 July 2018

Belinda C.

Position: Director

Appointed: 25 November 2015

Resigned: 07 March 2016

Peter C.

Position: Director

Appointed: 11 September 2013

Resigned: 12 June 2020

Bridget L.

Position: Director

Appointed: 14 March 2013

Resigned: 17 August 2016

Victoria G.

Position: Director

Appointed: 04 July 2012

Resigned: 03 March 2016

Jean C.

Position: Secretary

Appointed: 29 March 2010

Resigned: 12 November 2013

Richard F.

Position: Director

Appointed: 29 March 2010

Resigned: 12 March 2014

Jean S.

Position: Director

Appointed: 19 January 2010

Resigned: 30 May 2018

Jean C.

Position: Director

Appointed: 19 January 2010

Resigned: 19 January 2010

Lucy B.

Position: Director

Appointed: 10 April 2008

Resigned: 15 November 2017

Linda J.

Position: Director

Appointed: 09 January 2007

Resigned: 21 June 2010

Malcolm R.

Position: Secretary

Appointed: 09 January 2007

Resigned: 29 March 2010

Malcolm R.

Position: Director

Appointed: 09 January 2007

Resigned: 29 March 2010

Michael H.

Position: Director

Appointed: 09 January 2007

Resigned: 15 November 2011

Jane C.

Position: Director

Appointed: 09 January 2007

Resigned: 30 September 2008

Diane S.

Position: Director

Appointed: 05 July 2005

Resigned: 30 September 2015

Sally E.

Position: Director

Appointed: 05 July 2005

Resigned: 18 August 2008

Bridget C.

Position: Director

Appointed: 05 July 2005

Resigned: 17 October 2006

John W.

Position: Secretary

Appointed: 01 April 2005

Resigned: 29 November 2006

Marian E.

Position: Director

Appointed: 30 September 2003

Resigned: 29 November 2006

John W.

Position: Director

Appointed: 25 March 2003

Resigned: 29 November 2006

Martin R.

Position: Secretary

Appointed: 01 January 2003

Resigned: 31 March 2005

Margaret C.

Position: Director

Appointed: 10 September 2002

Resigned: 17 January 2006

Barrington C.

Position: Director

Appointed: 28 June 2000

Resigned: 04 July 2007

Pamela B.

Position: Director

Appointed: 22 March 2000

Resigned: 21 March 2002

Leonard T.

Position: Director

Appointed: 23 November 1999

Resigned: 23 July 2002

Nicholas F.

Position: Secretary

Appointed: 04 December 1998

Resigned: 01 January 2003

Martin R.

Position: Director

Appointed: 07 October 1998

Resigned: 31 March 2005

Susan E.

Position: Director

Appointed: 24 June 1998

Resigned: 01 June 1999

Ian C.

Position: Director

Appointed: 24 June 1998

Resigned: 09 January 2013

Linda L.

Position: Director

Appointed: 24 June 1998

Resigned: 12 April 2006

Christine D.

Position: Director

Appointed: 13 November 1996

Resigned: 31 March 1999

Jean S.

Position: Director

Appointed: 13 November 1996

Resigned: 10 April 1999

Susan W.

Position: Director

Appointed: 13 November 1996

Resigned: 27 October 1998

Nicholas F.

Position: Director

Appointed: 02 October 1996

Resigned: 26 November 2008

Tina G.

Position: Director

Appointed: 14 June 1995

Resigned: 01 July 1997

Harold K.

Position: Director

Appointed: 15 March 1995

Resigned: 09 February 1996

Gerald L.

Position: Director

Appointed: 26 September 1994

Resigned: 23 November 1999

Patricia F.

Position: Director

Appointed: 26 September 1994

Resigned: 31 March 1999

Rosemary B.

Position: Director

Appointed: 13 June 1993

Resigned: 20 August 1994

Susan H.

Position: Director

Appointed: 19 October 1992

Resigned: 18 January 1994

Marie G.

Position: Director

Appointed: 13 July 1992

Resigned: 20 June 1994

Kathleen P.

Position: Director

Appointed: 11 May 1992

Resigned: 26 September 1994

Gillian S.

Position: Director

Appointed: 11 May 1992

Resigned: 31 March 1999

Jenny G.

Position: Director

Appointed: 07 January 1992

Resigned: 14 May 1996

Martin R.

Position: Secretary

Appointed: 07 January 1992

Resigned: 04 December 1998

Margaret G.

Position: Director

Appointed: 07 January 1992

Resigned: 01 December 1995

Peter D.

Position: Director

Appointed: 07 January 1992

Resigned: 20 September 1994

Christopher K.

Position: Director

Appointed: 07 January 1992

Resigned: 30 June 1992

Wendy L.

Position: Director

Appointed: 07 January 1992

Resigned: 01 November 1997

Wendy R.

Position: Director

Appointed: 07 January 1992

Resigned: 13 November 1996

Brian M.

Position: Director

Appointed: 07 January 1992

Resigned: 15 October 1998

Pauline Y.

Position: Director

Appointed: 07 January 1992

Resigned: 20 March 1994

Susan E.

Position: Director

Appointed: 07 January 1992

Resigned: 03 January 1997

Zilpha C.

Position: Director

Appointed: 07 January 1992

Resigned: 12 October 1998

Andrea B.

Position: Director

Appointed: 07 January 1992

Resigned: 15 November 2000

Deidre L.

Position: Director

Appointed: 07 January 1992

Resigned: 01 October 1992

Company previous names

Hospice Home Care - Surrey - December 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand128 883226 483358 953301 385259 929
Current Assets138 737236 924364 414311 996266 549
Debtors9 85410 4415 46110 6116 620
Net Assets Liabilities123 884228 249334 946304 682259 003
Other Debtors4 1123 6379201 7781 861
Property Plant Equipment331249187141 
Other
Charity Funds123 884228 249334 946304 682259 003
Charity Registration Number England Wales 288 923288 923288 923288 923
Cost Charitable Activity162 84878 86421 697134 11470 585
Costs Raising Funds13 06619 63022 57723 02019 993
Donations Gifts53 67256 26519 62525 39140 353
Donations Legacies105 926196 584208 447115 34563 240
Expenditure175 914144 683153 524207 009248 824
Expenditure Material Fund 144 683153 524207 00970 585
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities   544348
Gift Aid4 8575 8302 0882 5343 037
Income Endowments158 455249 048260 221176 745142 094
Income From Charitable Activity51 80051 80051 68851 68851 688
Income From Other Trading Activities   9 58224 739
Income From Other Trading Activity   9 03824 391
Income Material Fund 249 048260 221176 745203 145
Investment Income729664861302 427
Legacies2 24736 30022 17627 0015 050
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses17 459104 365106 69730 2649 534
Other General Grants43 65096 724163 11359 05974 801
Accrued Liabilities13 7097 76127 7335 2915 956
Accumulated Depreciation Impairment Property Plant Equipment22 28222 36422 42622 4725 779
Average Number Employees During Period65566
Creditors15 1848 92429 6557 4558 588
Depreciation Expense Property Plant Equipment304826246347
Increase From Depreciation Charge For Year Property Plant Equipment 826246312
Net Current Assets Liabilities123 553228 000334 759304 541257 961
Other Taxation Social Security Payable1 1301 1631 9222 1642 632
Pension Other Post-employment Benefit Costs Other Pension Costs8741 1771 7322 3952 857
Prepayments5 7426 8044 5418 8334 759
Property Plant Equipment Gross Cost22 61322 61322 6135 83123 861
Social Security Costs4 7561 3502 9335 0276 262
Total Additions Including From Business Combinations Property Plant Equipment    1 248
Total Assets Less Current Liabilities123 884228 249334 946304 682259 003
Wages Salaries111 38873 89294 129117 082133 868
Further Item Costs Raising Funds Component Total Costs Raising Funds   514 
Accrued Liabilities Deferred Income345    
Interest Income On Bank Deposits6282442  
Staff Costs Employee Benefits Expense7 0675 34611 5828 607 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
Free Download (22 pages)

Company search