Trevor-roberts School Ltd


Founded in 1980, Trevor-roberts School, classified under reg no. 01534204 is an active company. Currently registered at 57 Eton Avenue NW3 3ET, the company has been in the business for fourty four years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 28th September 2006 Trevor-roberts School Ltd is no longer carrying the name Trevor-roberts Tutorial College.

At the moment there are 2 directors in the the firm, namely Amanda T. and Simon T.. In addition one secretary - Simon T. - 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.

Trevor-roberts School Ltd Address / Contact

Office Address 57 Eton Avenue
Office Address2 London
Town
Post code NW3 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 01534204
Date of Incorporation Thu, 11th Dec 1980
Industry Primary education
End of financial Year 31st August
Company age 44 years old
Account next due date Fri, 31st May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Simon T.

Position: Secretary

Appointed: 31 August 2021

Amanda T.

Position: Director

Appointed: 01 April 1996

Simon T.

Position: Director

Appointed: 18 June 1991

James G.

Position: Secretary

Appointed: 31 August 2003

Resigned: 31 August 2021

Shuna T.

Position: Director

Appointed: 18 June 1994

Resigned: 30 November 1998

Sara L.

Position: Secretary

Appointed: 25 May 1994

Resigned: 31 August 2003

Philip D.

Position: Director

Appointed: 22 November 1993

Resigned: 26 September 2019

James G.

Position: Director

Appointed: 22 November 1993

Resigned: 31 August 2021

Richard L.

Position: Director

Appointed: 22 November 1993

Resigned: 31 August 2008

Simon T.

Position: Secretary

Appointed: 08 September 1993

Resigned: 25 May 1994

Shuna T.

Position: Director

Appointed: 18 June 1991

Resigned: 08 September 1993

Christopher T.

Position: Director

Appointed: 18 June 1991

Resigned: 22 April 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Simon T. The abovementioned PSC and has 25-50% shares.

Simon T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Trevor-roberts Tutorial College September 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 863 2453 090 1723 300 3163 490 147
Current Assets3 565 0423 826 7083 957 3454 221 602
Debtors701 797736 536657 029731 455
Net Assets Liabilities2 769 8682 967 5313 059 0483 191 263
Other Debtors134 711125 332141 214146 737
Property Plant Equipment882 458876 671837 873 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 381 8681 441 3461 503 3631 569 176
Assumed Rate Increase Pensions In Payment Deferred Pensions3333
Average Number Employees During Period35383535
Creditors1 074 4421 123 7231 192 0271 315 522
Cumulative Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income6 21568 7031 98032 195
Decrease In Assets Or Liabilities Defined Benefit Plan From Benefits Paid  -68 067-70 109
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement-6 215-68 703-1 980-32 195
Deficit Surplus In Defined Benefit Plan592 145594 764528 677490 762
Defined Benefit Liabilities From Plans That Are Wholly Unfunded Present Value592 145594 764528 677490 762
Discount Rate Used Defined Benefit Plan3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   90
Disposals Property Plant Equipment   355
Increase From Depreciation Charge For Year Property Plant Equipment 59 47862 01733 284
Liabilities Defined Benefit Plan Present Value592 145594 764528 677490 762
Net Current Assets Liabilities2 490 6002 702 9852 765 3182 906 080
Other Creditors977 2781 018 9131 105 1991 193 492
Other Taxation Social Security Payable97 164104 81062 18690 951
Property Plant Equipment Gross Cost2 264 3262 318 0172 341 236693 577
Provisions For Liabilities Balance Sheet Subtotal11 04517 36115 46612 670
Retirement Benefit Obligations Surplus592 145594 764528 677490 762
Total Additions Including From Business Combinations Property Plant Equipment 53 69123 21916 910
Total Assets Less Current Liabilities3 373 0583 579 6563 603 1913 694 695
Trade Creditors Trade Payables  24 64231 079
Trade Debtors Trade Receivables567 086611 204515 815584 718
Decrease In Assets Defined Benefit Plan From Benefits Paid-64 159-66 084-68 067 
Increase In Liabilities Defined Benefit Plan From Interest Expense10 805   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 20th, November 2023
Free Download (10 pages)

Company search

Advertisements