The Stanhope Hall HORNCASTLE


The Stanhope Hall started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06936814. The The Stanhope Hall company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Horncastle at The Stanhope Hall. Postal code: LN9 6NF.

The firm has 9 directors, namely Sandra C., Patricia R. and Teresa M. and others. Of them, William A., Gail H. have been with the company the longest, being appointed on 17 June 2009 and Sandra C. and Patricia R. and Teresa M. and Henry D. have been with the company for the least time - from 11 July 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Maureen O. who worked with the the firm until 28 February 2013.

The Stanhope Hall Address / Contact

Office Address The Stanhope Hall
Office Address2 Boston Road
Town Horncastle
Post code LN9 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06936814
Date of Incorporation Wed, 17th Jun 2009
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Sandra C.

Position: Director

Appointed: 11 July 2022

Patricia R.

Position: Director

Appointed: 11 July 2022

Teresa M.

Position: Director

Appointed: 11 July 2022

Henry D.

Position: Director

Appointed: 11 July 2022

Brian B.

Position: Director

Appointed: 25 February 2018

Fiona M.

Position: Director

Appointed: 04 August 2015

Maria P.

Position: Director

Appointed: 01 January 2011

William A.

Position: Director

Appointed: 17 June 2009

Gail H.

Position: Director

Appointed: 17 June 2009

Julian M.

Position: Director

Appointed: 27 December 2019

Resigned: 01 September 2023

Jonathan F.

Position: Director

Appointed: 27 December 2019

Resigned: 06 October 2020

Sandra C.

Position: Director

Appointed: 04 August 2015

Resigned: 25 February 2018

Rose W.

Position: Director

Appointed: 15 May 2014

Resigned: 31 August 2018

Jurek N.

Position: Director

Appointed: 15 May 2014

Resigned: 21 August 2019

Lynda B.

Position: Director

Appointed: 30 June 2012

Resigned: 15 May 2014

Jane P.

Position: Director

Appointed: 17 June 2009

Resigned: 30 June 2012

Roger S.

Position: Director

Appointed: 17 June 2009

Resigned: 18 November 2009

Patrick O.

Position: Director

Appointed: 17 June 2009

Resigned: 28 February 2013

Maureen O.

Position: Director

Appointed: 17 June 2009

Resigned: 28 February 2013

John M.

Position: Director

Appointed: 17 June 2009

Resigned: 15 May 2014

Ronald F.

Position: Director

Appointed: 17 June 2009

Resigned: 15 May 2014

Susan D.

Position: Director

Appointed: 17 June 2009

Resigned: 17 September 2020

Marion B.

Position: Director

Appointed: 17 June 2009

Resigned: 30 June 2012

June B.

Position: Director

Appointed: 17 June 2009

Resigned: 01 September 2023

Maureen O.

Position: Secretary

Appointed: 17 June 2009

Resigned: 28 February 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 9 names. As BizStats identified, there is Rose W. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Fiona M. This PSC has significiant influence or control over the company,. Then there is Jurek N., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rose W.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: significiant influence or control

Fiona M.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: significiant influence or control

Jurek N.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: significiant influence or control

William A.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: significiant influence or control

June B.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: significiant influence or control

Maria P.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: significiant influence or control

Gail H.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: significiant influence or control

Sandra C.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: significiant influence or control

Susan D.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand14 31725 468
Current Assets14 31729 583
Debtors 4 115
Net Assets Liabilities194 366195 405
Other
Charity Funds194 366195 405
Charity Registration Number England Wales 1 133 350
Cost Charitable Activity41 83532 833
Costs Raising Funds23 17324 911
Donations Legacies 2 856
Expenditure65 00857 744
Expenditure Material Fund 57 744
Further Item Donations Legacies Component Total Donations Legacies 2 856
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities19 91028 113
Income Endowments45 33458 783
Income From Other Trading Activities45 33455 927
Income Material Fund 58 783
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses19 6741 039
Accrued Liabilities2 0394 754
Accumulated Depreciation Impairment Property Plant Equipment105 34456 412
Average Number Employees During Period 2
Creditors2 0399 598
Depreciation Expense Property Plant Equipment8 0626 877
Increase From Depreciation Charge For Year Property Plant Equipment 4 348
Net Current Assets Liabilities12 27819 985
Other Remaining Borrowings 4 844
Prepayments 4 115
Property Plant Equipment Gross Cost27 910287 641
Total Additions Including From Business Combinations Property Plant Equipment 209
Total Assets Less Current Liabilities194 366195 405
Wages Salaries15 97516 540

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
2023/09/01 - the day director's appointment was terminated
filed on: 6th, September 2023
Free Download (1 page)

Company search

Advertisements