About

Registered Number: 09671531
Date of Incorporation: 06/07/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: New Ford Academy Brownley Road, Smallthorne, Stoke-On-Trent, ST6 1PY,

 

Having been setup in 2015, The Lighthouse Trust have registered office in Stoke-On-Trent. The Lighthouse Trust has 20 directors listed as Aldridge, Mark Andrew, Ashley, Samantha Jane, Beattie, Steven Kevin, Chadwick, Jill Glenis, Cooper, Hannah, Dickinson, David John, Ford, Emma, Kendrick, Louise, Millington, Ruth, Street, Michelle Louise, Whitmore, Karen, Abbotts, Pamela, Craig, Samantha, Golinski, Mary-jane, Lawton, Susan Ann, Marlow, Emma, Mckay, Marcus, Milner, Miranda, Mountford, Alison Jane, Sadler, Helen Louise in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Mark Andrew 06 July 2015 - 1
ASHLEY, Samantha Jane 06 July 2015 - 1
BEATTIE, Steven Kevin 11 December 2019 - 1
CHADWICK, Jill Glenis 06 July 2015 - 1
COOPER, Hannah 04 July 2018 - 1
DICKINSON, David John 06 July 2015 - 1
FORD, Emma 04 July 2018 - 1
KENDRICK, Louise 06 July 2015 - 1
MILLINGTON, Ruth 04 July 2018 - 1
STREET, Michelle Louise 11 December 2019 - 1
WHITMORE, Karen 01 September 2017 - 1
ABBOTTS, Pamela 06 July 2015 01 December 2016 1
CRAIG, Samantha 14 December 2017 09 July 2019 1
GOLINSKI, Mary-Jane 06 July 2015 29 June 2018 1
LAWTON, Susan Ann 06 July 2015 01 October 2016 1
MARLOW, Emma 06 July 2015 01 July 2017 1
MCKAY, Marcus 06 July 2015 14 December 2017 1
MILNER, Miranda 06 July 2015 29 June 2018 1
MOUNTFORD, Alison Jane 06 July 2015 14 December 2017 1
SADLER, Helen Louise 06 July 2015 01 July 2017 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
CS01 - N/A 16 July 2019
CH01 - Change of particulars for director 12 July 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
PSC04 - N/A 12 February 2018
CH01 - Change of particulars for director 12 February 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 18 July 2016
AA01 - Change of accounting reference date 06 July 2015
NEWINC - New incorporation documents 06 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.