The Toby Henderson Trust Limited BEDLINGTON


Founded in 2009, The Toby Henderson Trust, classified under reg no. 06865892 is an active company. Currently registered at Toby House NE22 7AD, Bedlington the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Scot M., Kevin G. and David H. and others. Of them, James T. has been with the company the longest, being appointed on 10 January 2014 and Scot M. has been with the company for the least time - from 18 March 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mary O. who worked with the the firm until 16 June 2014.

The Toby Henderson Trust Limited Address / Contact

Office Address Toby House
Office Address2 Earth Balance
Town Bedlington
Post code NE22 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06865892
Date of Incorporation Wed, 1st Apr 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Scot M.

Position: Director

Appointed: 18 March 2022

Kevin G.

Position: Director

Appointed: 01 April 2020

David H.

Position: Director

Appointed: 30 March 2017

Rachel H.

Position: Director

Appointed: 20 March 2017

James T.

Position: Director

Appointed: 10 January 2014

Rachel G.

Position: Director

Appointed: 12 January 2019

Resigned: 01 April 2020

Alexandra S.

Position: Director

Appointed: 21 May 2018

Resigned: 01 April 2024

Laura P.

Position: Director

Appointed: 21 May 2018

Resigned: 10 February 2019

Morag M.

Position: Director

Appointed: 20 March 2017

Resigned: 25 August 2021

Fleur C.

Position: Director

Appointed: 20 March 2017

Resigned: 15 March 2024

Daniel B.

Position: Director

Appointed: 23 June 2014

Resigned: 20 March 2017

Louise W.

Position: Director

Appointed: 10 January 2014

Resigned: 30 November 2015

Jocelyn B.

Position: Director

Appointed: 10 January 2014

Resigned: 29 August 2014

Launce R.

Position: Director

Appointed: 01 April 2009

Resigned: 01 September 2017

Mary O.

Position: Secretary

Appointed: 01 April 2009

Resigned: 16 June 2014

Edward W.

Position: Director

Appointed: 01 April 2009

Resigned: 20 March 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Fleur C. This PSC has significiant influence or control over the company,.

Fleur C.

Notified on 20 March 2017
Ceased on 15 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth13 92423 001
Balance Sheet
Cash Bank In Hand 10 809
Current Assets1 11832 641
Debtors1 11821 832
Net Assets Liabilities Including Pension Asset Liability13 92423 001
Tangible Fixed Assets12 80627 669
Reserves/Capital
Profit Loss Account Reserve13 92423 001
Shareholder Funds13 92423 001
Other
Creditors Due Within One Year 37 309
Fixed Assets12 80627 669
Net Current Assets Liabilities1 118-4 668
Tangible Fixed Assets Additions 19 131
Tangible Fixed Assets Cost Or Valuation18 25337 384
Tangible Fixed Assets Depreciation5 4479 715
Tangible Fixed Assets Depreciation Charged In Period 4 268
Total Assets Less Current Liabilities13 92423 001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, February 2024
Free Download (23 pages)

Company search

Advertisements