The Stephenson Studio School Trust COALVILLE


Founded in 2011, The Stephenson Studio School Trust, classified under reg no. 07662709 is an active company. Currently registered at C/o Stephenson College LE67 3TN, Coalville the company has been in the business for 13 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 7 directors in the the firm, namely Gregory T., Claire K. and Christopher B. and others. In addition one secretary - Richard E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Stephenson Studio School Trust Address / Contact

Office Address C/o Stephenson College
Office Address2 Thornborough Road
Town Coalville
Post code LE67 3TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07662709
Date of Incorporation Wed, 8th Jun 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Richard E.

Position: Secretary

Appointed: 01 April 2022

Gregory T.

Position: Director

Appointed: 02 April 2021

Claire K.

Position: Director

Appointed: 22 February 2021

Christopher B.

Position: Director

Appointed: 01 February 2020

Dawn W.

Position: Director

Appointed: 18 September 2019

Victoria G.

Position: Director

Appointed: 12 December 2018

Keith H.

Position: Director

Appointed: 21 September 2016

Robert K.

Position: Director

Appointed: 14 December 2011

Andrew G.

Position: Director

Appointed: 22 February 2021

Resigned: 07 November 2022

Lucy F.

Position: Director

Appointed: 16 December 2020

Resigned: 27 June 2022

Mark H.

Position: Director

Appointed: 23 July 2020

Resigned: 02 January 2021

Janet R.

Position: Director

Appointed: 11 December 2019

Resigned: 06 May 2021

Diane H.

Position: Director

Appointed: 18 September 2019

Resigned: 06 October 2019

Stuart P.

Position: Director

Appointed: 12 December 2018

Resigned: 16 October 2020

Gillon T.

Position: Director

Appointed: 13 September 2017

Resigned: 18 September 2019

Paul E.

Position: Director

Appointed: 14 December 2016

Resigned: 02 April 2021

Chris N.

Position: Director

Appointed: 07 December 2016

Resigned: 06 December 2020

Kathy W.

Position: Director

Appointed: 07 December 2016

Resigned: 12 December 2018

Victoria G.

Position: Director

Appointed: 16 March 2016

Resigned: 05 July 2017

Katherine J.

Position: Director

Appointed: 16 March 2016

Resigned: 05 July 2017

Peter S.

Position: Director

Appointed: 09 December 2015

Resigned: 01 August 2022

Scott F.

Position: Director

Appointed: 10 December 2014

Resigned: 13 June 2016

Sylvia R.

Position: Secretary

Appointed: 10 December 2014

Resigned: 10 October 2021

Simon K.

Position: Director

Appointed: 01 August 2013

Resigned: 11 September 2020

Gillian L.

Position: Director

Appointed: 01 January 2013

Resigned: 31 August 2016

Geoffrey G.

Position: Director

Appointed: 07 March 2012

Resigned: 10 December 2014

Michael A.

Position: Director

Appointed: 07 March 2012

Resigned: 10 July 2015

Trevor N.

Position: Director

Appointed: 14 December 2011

Resigned: 16 July 2013

Lesley M.

Position: Director

Appointed: 14 December 2011

Resigned: 16 July 2013

Thomas B.

Position: Secretary

Appointed: 14 December 2011

Resigned: 10 December 2014

William D.

Position: Director

Appointed: 14 December 2011

Resigned: 08 July 2020

Gordon T.

Position: Director

Appointed: 08 June 2011

Resigned: 16 November 2018

Rachel G.

Position: Director

Appointed: 08 June 2011

Resigned: 02 November 2012

Nigel L.

Position: Director

Appointed: 08 June 2011

Resigned: 13 September 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Cash Bank On Hand402 000345 000
Current Assets448 000375 000
Debtors46 00030 000
Net Assets Liabilities373 000235 000
Other Debtors7 0006 000
Property Plant Equipment71 00065 000
Other
Accrued Liabilities Deferred Income48 00049 000
Accumulated Depreciation Impairment Property Plant Equipment255 000265 000
Administrative Expenses34 00050 000
Average Number Employees During Period2419
Cost Sales1 192 0001 123 000
Creditors75 00071 000
Fixed Assets71 00065 000
Gross Profit Loss-2 000-88 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 000
Net Current Assets Liabilities373 000304 000
Operating Profit Loss32 000-138 000
Other Creditors11 00012 000
Prepayments Accrued Income39 00024 000
Profit Loss On Ordinary Activities After Tax32 000-138 000
Profit Loss On Ordinary Activities Before Tax32 000-138 000
Property Plant Equipment Gross Cost326 000330 000
Provisions For Liabilities Balance Sheet Subtotal71 000134 000
Taxation Social Security Payable13 0007 000
Total Additions Including From Business Combinations Property Plant Equipment 4 000
Total Assets Less Current Liabilities444 000369 000
Trade Creditors Trade Payables3 0003 000
Turnover Revenue1 190 0001 035 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st August 2022
filed on: 31st, January 2023
Free Download (42 pages)

Company search

Advertisements