The Wessex Partnership Trust SALISBURY


Founded in 2016, The Wessex Partnership Trust, classified under reg no. 10367662 is an active company. Currently registered at Brunel House SP2 7PY, Salisbury the company has been in the business for eight years. Its financial year was closed on 1st September and its latest financial statement was filed on September 1, 2022.

The company has 4 directors, namely Chris B., Morven F. and Fiona R. and others. Of them, Fiona R., Maxine F. have been with the company the longest, being appointed on 19 April 2023 and Chris B. and Morven F. have been with the company for the least time - from 26 May 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Adrian H. who worked with the the company until 28 May 2021.

The Wessex Partnership Trust Address / Contact

Office Address Brunel House
Office Address2 Mitchell Road
Town Salisbury
Post code SP2 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10367662
Date of Incorporation Fri, 9th Sep 2016
Industry General secondary education
Industry Primary education
End of financial Year 1st September
Company age 8 years old
Account next due date Sat, 1st Jun 2024 (26 days left)
Account last made up date Thu, 1st Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Chris B.

Position: Director

Appointed: 26 May 2023

Morven F.

Position: Director

Appointed: 26 May 2023

Fiona R.

Position: Director

Appointed: 19 April 2023

Maxine F.

Position: Director

Appointed: 19 April 2023

Louise H.

Position: Director

Appointed: 19 April 2023

Resigned: 29 September 2023

Robert W.

Position: Director

Appointed: 19 April 2023

Resigned: 29 September 2023

Tracy H.

Position: Director

Appointed: 19 April 2023

Resigned: 14 July 2023

Sarah B.

Position: Director

Appointed: 19 April 2023

Resigned: 29 September 2023

Helean H.

Position: Director

Appointed: 19 April 2023

Resigned: 20 December 2023

Samantha O.

Position: Director

Appointed: 13 April 2023

Resigned: 21 April 2023

Samantha O.

Position: Director

Appointed: 01 April 2019

Resigned: 26 March 2023

Iain R.

Position: Director

Appointed: 01 April 2019

Resigned: 28 May 2022

Gerald A.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2021

Victoria P.

Position: Director

Appointed: 01 April 2019

Resigned: 01 October 2021

Lena R.

Position: Director

Appointed: 01 April 2019

Resigned: 24 June 2019

Rachel R.

Position: Director

Appointed: 07 November 2017

Resigned: 01 April 2019

Sarah B.

Position: Director

Appointed: 07 November 2017

Resigned: 23 January 2018

Adrian H.

Position: Secretary

Appointed: 14 March 2017

Resigned: 28 May 2021

Adrian H.

Position: Director

Appointed: 14 March 2017

Resigned: 28 May 2021

Paul G.

Position: Director

Appointed: 09 September 2016

Resigned: 07 November 2017

Jacqueline W.

Position: Director

Appointed: 09 September 2016

Resigned: 07 November 2017

Wendy M.

Position: Director

Appointed: 09 September 2016

Resigned: 31 August 2021

Juliette B.

Position: Director

Appointed: 09 September 2016

Resigned: 26 March 2023

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Robert P. This PSC has 25-50% voting rights. Another one in the PSC register is Gerald A. This PSC and has 25-50% voting rights. Then there is Michele C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Robert P.

Notified on 19 April 2023
Nature of control: 25-50% voting rights

Gerald A.

Notified on 17 November 2021
Nature of control: 25-50% voting rights

Michele C.

Notified on 30 June 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-012019-09-012020-09-012021-09-012022-09-012023-09-01
Balance Sheet
Cash Bank On Hand100 12546 117155 17548 78532 27358 332
Current Assets137 70570 130185 00596 18390 812167 723
Debtors37 58024 01329 83047 39858 539109 391
Other Debtors22 53017 97223 45733 88132 98768 446
Property Plant Equipment 28 47120 42210 1327 37911 945
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 01527 27241 80845 48550 769
Average Number Employees During Period121614121222
Creditors14 596-61 2129 22320 34023 77094 314
Increase From Depreciation Charge For Year Property Plant Equipment 13 01514 25714 5363 6775 284
Net Current Assets Liabilities123 109131 342175 78275 84367 04273 409
Other Creditors2 306-77 0064 7985 0596 97273 465
Other Taxation Social Security Payable   -1995 9347 798
Property Plant Equipment Gross Cost 41 48647 69451 94052 86462 714
Total Additions Including From Business Combinations Property Plant Equipment 41 4866 2084 2469249 850
Total Assets Less Current Liabilities123 109159 813196 20485 97574 42185 354
Trade Creditors Trade Payables12 29015 7944 42515 48010 86413 051
Trade Debtors Trade Receivables15 0506 0416 37313 51725 55240 945

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 1, 2023
filed on: 2nd, April 2024
Free Download (8 pages)

Company search

Advertisements