Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
House Of Light Trust Limited
House Of Light Trust Limited is an active company incorporated on 20 April 1982 with the registered office located in Rotherham, South Yorkshire. House Of Light Trust Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01630317
Private limited by guarantee without share capital
Age
43 years
Incorporated
20 April 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
10 May 2025
(4 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about House Of Light Trust Limited
Contact
Address
115 Doncaster Road
Rotherham
South Yorkshire
S65 2BN
Same address for the past
15 years
Companies in S65 2BN
Telephone
01709532509
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr John Joseph Millea
Director • Secretary • Team Leader Parks And Countryside • Irish • Lives in England • Born in Apr 1967
Wendy Joan Bell
Director • Retired • British • Lives in UK • Born in Feb 1943
Stuart Macredie
Director • Retired • British • Lives in UK • Born in Aug 1939
Christopher John Charnley
Director • Retired • British • Lives in UK • Born in Jul 1954
Janet Mary Vout
Director • Retired Minister Of Religion • British • Lives in UK • Born in Feb 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£212.21K
Increased by £38.61K (+22%)
Turnover
£785.02K
Increased by £76.19K (+11%)
Employees
29
Same as previous period
Total Assets
£404.6K
Increased by £23.87K (+6%)
Total Liabilities
-£22.23K
Increased by £1.17K (+6%)
Net Assets
£382.38K
Increased by £22.69K (+6%)
Debt Ratio (%)
5%
Decreased by 0.04% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 14 May 2025
Full Accounts Submitted
9 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Janet Mary Vout Details Changed
1 Year 3 Months Ago on 15 May 2024
Stuart Macredie Details Changed
1 Year 4 Months Ago on 10 May 2024
Christopher John Charnley Details Changed
1 Year 4 Months Ago on 10 May 2024
Wendy Joan Bell Details Changed
1 Year 4 Months Ago on 10 May 2024
Mr John Joseph Millea Details Changed
1 Year 4 Months Ago on 10 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 12 May 2023
Get Alerts
Get Credit Report
Discover House Of Light Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 May 2025 with no updates
Submitted on 14 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Director's details changed for Mr John Joseph Millea on 10 May 2024
Submitted on 15 May 2024
Director's details changed for Janet Mary Vout on 15 May 2024
Submitted on 15 May 2024
Director's details changed for Wendy Joan Bell on 10 May 2024
Submitted on 15 May 2024
Director's details changed for Christopher John Charnley on 10 May 2024
Submitted on 15 May 2024
Director's details changed for Stuart Macredie on 10 May 2024
Submitted on 15 May 2024
Confirmation statement made on 10 May 2024 with no updates
Submitted on 15 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Dec 2023
Confirmation statement made on 10 May 2023 with no updates
Submitted on 12 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs