UKBizDB.co.uk

THE LIGHTHOUSE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lighthouse Trust. The company was founded 8 years ago and was given the registration number 09671531. The firm's registered office is in STOKE-ON-TRENT. You can find them at New Ford Academy Brownley Road, Smallthorne, Stoke-on-trent, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE LIGHTHOUSE TRUST
Company Number:09671531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:New Ford Academy Brownley Road, Smallthorne, Stoke-on-trent, United Kingdom, ST6 1PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director11 December 2019Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director24 November 2022Active
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director01 September 2023Active
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director01 September 2022Active
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director11 December 2023Active
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director11 December 2019Active
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director01 September 2017Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director04 July 2018Active
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director14 December 2017Active
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director04 July 2018Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Primary, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Academy, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director04 July 2018Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active
New Ford Primary School, Brownley Road, Smallthorne, Stoke-On-Trent, United Kingdom, ST6 1PY

Director06 July 2015Active

People with Significant Control

Mrs Susan Machin
Notified on:01 June 2023
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:New Ford Academy, Brownley Road, Stoke-On-Trent, United Kingdom, ST6 1PY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Stephen Chadwick
Notified on:10 May 2021
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:New Ford Academy, Brownley Road, Stoke-On-Trent, United Kingdom, ST6 1PY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Andrew Aldridge
Notified on:01 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:New Ford Academy, Brownley Road, Stoke-On-Trent, United Kingdom, ST6 1PY
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jill Glenis Chadwick
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:New Ford Academy, Brownley Road, Stoke-On-Trent, United Kingdom, ST6 1PY
Nature of control:
  • Voting rights 25 to 50 percent
Mr David John Dickinson
Notified on:01 July 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:New Ford Academy, Brownley Road, Stoke-On-Trent, United Kingdom, ST6 1PY
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.