The Larches Trust Limited EDGWARE


The Larches Trust started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03101192. The The Larches Trust company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Edgware at Larches House. Postal code: HA8 7LF.

At the moment there are 2 directors in the the company, namely Angela B. and Sasha H.. In addition one secretary - Linda E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anna M. who worked with the the company until 1 September 1996.

The Larches Trust Limited Address / Contact

Office Address Larches House
Office Address2 No 1 Rectory Lane
Town Edgware
Post code HA8 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101192
Date of Incorporation Tue, 12th Sep 1995
Industry Other social work activities without accommodation n.e.c.
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Angela B.

Position: Director

Appointed: 28 July 2021

Sasha H.

Position: Director

Appointed: 18 December 2018

Linda E.

Position: Secretary

Appointed: 01 September 1996

Tirza W.

Position: Director

Appointed: 29 November 2018

Resigned: 29 July 2022

Gemma J.

Position: Director

Appointed: 29 November 2018

Resigned: 16 March 2022

Rachel F.

Position: Director

Appointed: 07 June 2018

Resigned: 23 January 2019

Alex G.

Position: Director

Appointed: 02 November 2017

Resigned: 19 March 2018

David W.

Position: Director

Appointed: 07 September 2015

Resigned: 28 November 2018

Lynette S.

Position: Director

Appointed: 07 September 2015

Resigned: 28 November 2018

Joe L.

Position: Director

Appointed: 01 October 2014

Resigned: 28 November 2018

Charles O.

Position: Director

Appointed: 02 December 2013

Resigned: 01 June 2018

Zoe O.

Position: Director

Appointed: 09 November 2011

Resigned: 05 January 2016

Sean S.

Position: Director

Appointed: 08 September 2011

Resigned: 01 July 2014

Susan H.

Position: Director

Appointed: 08 September 2011

Resigned: 05 November 2015

Melissa C.

Position: Director

Appointed: 08 September 2011

Resigned: 22 May 2012

Caroline J.

Position: Director

Appointed: 08 September 2011

Resigned: 07 June 2012

Robert S.

Position: Director

Appointed: 03 February 2011

Resigned: 01 July 2014

Malcolm C.

Position: Director

Appointed: 27 August 2010

Resigned: 24 October 2011

Michael D.

Position: Director

Appointed: 08 July 2009

Resigned: 07 July 2011

Stanley B.

Position: Director

Appointed: 13 November 2008

Resigned: 20 April 2010

Alan S.

Position: Director

Appointed: 18 September 2008

Resigned: 07 January 2011

Julie C.

Position: Director

Appointed: 11 January 2007

Resigned: 27 August 2008

Howard G.

Position: Director

Appointed: 20 July 2004

Resigned: 05 September 2007

Alasdair C.

Position: Director

Appointed: 20 July 2004

Resigned: 08 September 2011

Peter C.

Position: Director

Appointed: 20 July 2004

Resigned: 10 October 2006

Sheila T.

Position: Director

Appointed: 20 July 2004

Resigned: 11 January 2005

Sonia W.

Position: Director

Appointed: 20 July 2004

Resigned: 12 July 2007

Alfred D.

Position: Director

Appointed: 25 November 2003

Resigned: 11 January 2005

Terry C.

Position: Director

Appointed: 15 August 2000

Resigned: 26 November 2001

Alan S.

Position: Director

Appointed: 25 January 2000

Resigned: 28 August 2003

Gerald N.

Position: Director

Appointed: 25 January 2000

Resigned: 30 November 2005

Malcolm M.

Position: Director

Appointed: 11 July 1999

Resigned: 12 October 2004

Howard L.

Position: Director

Appointed: 11 July 1999

Resigned: 28 November 2018

Richard B.

Position: Director

Appointed: 13 November 1995

Resigned: 04 June 2000

David E.

Position: Director

Appointed: 12 September 1995

Resigned: 09 April 1999

Laurence C.

Position: Director

Appointed: 12 September 1995

Resigned: 11 July 1999

Anna M.

Position: Director

Appointed: 12 September 1995

Resigned: 01 September 1996

Anna M.

Position: Secretary

Appointed: 12 September 1995

Resigned: 01 September 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Linda E. This PSC has significiant influence or control over this company,.

Linda E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth238 192231 689234 607  
Balance Sheet
Current Assets59 30046 72843 43535 15942 010
Net Assets Liabilities  234 607239 233236 952
Cash Bank In Hand59 30046 72836 396  
Debtors  7 039  
Net Assets Liabilities Including Pension Asset Liability238 192231 689234 607  
Tangible Fixed Assets542 232536 065532 754  
Reserves/Capital
Profit Loss Account Reserve-4 084-6 503   
Shareholder Funds238 192231 689234 607  
Other
Average Number Employees During Period   22
Creditors  28 30423 33418 280
Fixed Assets542 232536 065532 754528 551525 115
Net Current Assets Liabilities35 88525 68015 13111 82523 730
Total Assets Less Current Liabilities578 117561 745547 885540 376548 845
Creditors Due After One Year339 925330 056313 278  
Creditors Due Within One Year23 41521 04828 304  
Instalment Debts Due After5 Years75 000330 056313 278  
Non-instalment Debts Due After5 Years264 925255 056   
Other Aggregate Reserves242 276238 192   
Secured Debts23 41521 04828 304  
Tangible Fixed Assets Additions  1 806  
Tangible Fixed Assets Cost Or Valuation586 352586 352588 158  
Tangible Fixed Assets Depreciation44 12050 28755 404  
Tangible Fixed Assets Depreciation Charged In Period 6 1675 117  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 2nd, August 2023
Free Download (17 pages)

Company search

Advertisements