SCARISBRICK HALL TRUST
ORMSKIRK SCARISBRICK HALL SCHOOL TRUST KINGSWOOD COLLEGE TRUST

Hellopages » Lancashire » West Lancashire » L40 9RQ

Company number 06146393
Status Active
Incorporation Date 8 March 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SCARISBRICK HALL SCHOOL SOUTHPORT ROAD, SCARISBRICK, ORMSKIRK, LANCASHIRE, ENGLAND, L40 9RQ
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 90010 - Performing arts, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Resolutions RES15 ‐ Change company name resolution on 2017-04-03 ; NE01. The most likely internet sites of SCARISBRICK HALL TRUST are www.scarisbrickhall.co.uk, and www.scarisbrick-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Scarisbrick Hall Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06146393. Scarisbrick Hall Trust has been working since 08 March 2007. The present status of the company is Active. The registered address of Scarisbrick Hall Trust is Scarisbrick Hall School Southport Road Scarisbrick Ormskirk Lancashire England L40 9rq. The company`s financial liabilities are £4.06k. It is £-90k against last year. The cash in hand is £4.06k. It is £-90k against last year. And the total assets are £4.06k, which is £-90k against last year. LAWRENCE, Alison Claire is a Secretary of the company. AYLMER, Susan Jane is a Director of the company. HEADLEY, Lynda Ann is a Director of the company. SHAW, Jeffrey is a Director of the company. Secretary BELL, Andrew James has been resigned. Secretary MASSAM, Lynn Doreen has been resigned. Secretary SUMMERSGILL, Michael Thomas has been resigned. Director AYLMER, Gregory has been resigned. Director BELL, Andrew James has been resigned. Director GREGORY, Earle has been resigned. Director HEADLEY, Lynda Ann has been resigned. Director SMITH, Andrew has been resigned. Director TAYLOR, Mark Douglas has been resigned. The company operates in "Primary education".


scarisbrick hall Key Finiance

LIABILITIES £4.06k
-96%
CASH £4.06k
-96%
TOTAL ASSETS £4.06k
-96%
All Financial Figures

Current Directors

Secretary
LAWRENCE, Alison Claire
Appointed Date: 02 April 2015

Director
AYLMER, Susan Jane
Appointed Date: 02 April 2015
53 years old

Director
HEADLEY, Lynda Ann
Appointed Date: 02 April 2015
55 years old

Director
SHAW, Jeffrey
Appointed Date: 02 April 2015
46 years old

Resigned Directors

Secretary
BELL, Andrew James
Resigned: 09 February 2012
Appointed Date: 08 March 2011

Secretary
MASSAM, Lynn Doreen
Resigned: 08 March 2011
Appointed Date: 08 March 2007

Secretary
SUMMERSGILL, Michael Thomas
Resigned: 02 April 2015
Appointed Date: 09 January 2012

Director
AYLMER, Gregory
Resigned: 31 August 2008
Appointed Date: 08 March 2007
58 years old

Director
BELL, Andrew James
Resigned: 02 April 2015
Appointed Date: 08 March 2007
59 years old

Director
GREGORY, Earle
Resigned: 02 April 2015
Appointed Date: 08 March 2007
66 years old

Director
HEADLEY, Lynda Ann
Resigned: 17 August 2010
Appointed Date: 08 March 2007
55 years old

Director
SMITH, Andrew
Resigned: 02 April 2015
Appointed Date: 08 March 2007
65 years old

Director
TAYLOR, Mark Douglas
Resigned: 31 October 2008
Appointed Date: 08 March 2007
70 years old

Persons With Significant Control

Ms Lynda Ann Headley
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Susan Jane Aylmer
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Jeffrey Shaw
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control as a trustee of a trust

SCARISBRICK HALL TRUST Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
12 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-03

12 Apr 2017
NE01
12 Apr 2017
Change of name notice
12 Apr 2017
Confirmation statement made on 8 March 2017 with updates
...
... and 48 more events
13 Jan 2009
Appointment terminated director mark taylor
10 Sep 2008
Accounting reference date extended from 31/03/2009 to 31/08/2009
09 May 2008
Annual return made up to 08/03/08
09 May 2008
Director's change of particulars / lynda headley / 31/01/2008
08 Mar 2007
Incorporation