The Cherith Trust CRADLEY HEATH


Founded in 2012, The Cherith Trust, classified under reg no. 08008192 is an active company. Currently registered at 1 Meadow Street B64 6PB, Cradley Heath the company has been in the business for twelve years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Tuesday 5th April 2022.

Currently there are 9 directors in the the company, namely Andrew C., Lydia F. and David M. and others. In addition one secretary - Benjamin S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maurice W. who worked with the the company until 26 October 2018.

The Cherith Trust Address / Contact

Office Address 1 Meadow Street
Town Cradley Heath
Post code B64 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08008192
Date of Incorporation Tue, 27th Mar 2012
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 5th April
Company age 12 years old
Account next due date Fri, 5th Jan 2024 (117 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 10 March 2023

Lydia F.

Position: Director

Appointed: 23 June 2022

David M.

Position: Director

Appointed: 01 July 2021

Thomas H.

Position: Director

Appointed: 15 October 2020

Neil S.

Position: Director

Appointed: 24 January 2019

Benjamin S.

Position: Secretary

Appointed: 26 October 2018

Benjamin S.

Position: Director

Appointed: 26 February 2016

Paul S.

Position: Director

Appointed: 27 March 2012

Paul H.

Position: Director

Appointed: 27 March 2012

Marcus M.

Position: Director

Appointed: 27 March 2012

David F.

Position: Director

Appointed: 27 March 2012

Resigned: 26 October 2018

Maurice W.

Position: Director

Appointed: 27 March 2012

Resigned: 26 October 2018

George B.

Position: Director

Appointed: 27 March 2012

Resigned: 15 October 2020

Maurice W.

Position: Secretary

Appointed: 27 March 2012

Resigned: 26 October 2018

Ian F.

Position: Director

Appointed: 27 March 2012

Resigned: 14 July 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Maurice W. This PSC has significiant influence or control over the company,.

Maurice W.

Notified on 27 March 2017
Ceased on 26 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-052023-04-05
Balance Sheet
Cash Bank On Hand173 628164 923
Current Assets176 370167 840
Debtors2 7422 917
Net Assets Liabilities446 688485 195
Property Plant Equipment114 551112 321
Other
Charitable Expenditure38 48440 471
Charity Funds446 688485 195
Charity Registration Number England Wales 1 147 262
Donations Legacies6 3658 638
Expenditure39 91442 070
Income Endowments24 22631 451
Income From Other Trading Activities2 6274 960
Independent Examination Fees1 6331 864
Investment Income15 23417 853
Net Gains Losses On Investment Assets 49 126
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-15 68838 507
Accrued Liabilities Deferred Income2 0521 934
Accumulated Depreciation Impairment Property Plant Equipment31 72027 291
Average Number Employees During Period22
Creditors2 1071 966
Depreciation Rate Used For Property Plant Equipment 2
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 659
Disposals Property Plant Equipment 6 659
Fixed Assets272 425319 321
Increase From Depreciation Charge For Year Property Plant Equipment 2 230
Investments Fixed Assets157 874207 000
Net Current Assets Liabilities174 263165 874
Other Taxation Social Security Payable5532
Pension Costs Defined Contribution Plan1 1911 412
Prepayments Accrued Income2 7422 917
Property Plant Equipment Gross Cost146 271139 612
Staff Costs Employee Benefits Expense25 12026 301
Total Assets Less Current Liabilities446 688485 195
Wages Salaries23 92924 889

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 19th, December 2023
Free Download (17 pages)

Company search

Advertisements