ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sherborne House Trust 2018

Sherborne House Trust 2018 is an active company incorporated on 20 June 2018 with the registered office located in Yeovil, Somerset. Sherborne House Trust 2018 was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11423527
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
7 years
Incorporated 20 June 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 19 June 2025 (2 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul31 Mar 2024 (9 months)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Albert Goodman
Lupin Way
Yeovil
Somerset
BA22 8WW
United Kingdom
Address changed on 15 Jul 2024 (1 year 1 month ago)
Previous address was Hendford Manor 33 Hendford Yeovil BA20 1UN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Fundraising Director • British • Lives in England • Born in Apr 1970
Director • Solicitor • British • Lives in UK • Born in Oct 1957
Director • Executive Chairman • British • Lives in England • Born in Sep 1964
Director • Management Consultant • Irish • Lives in England • Born in Oct 1954
Director • Chartered Accountant • British • Lives in England • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blaybridge Limited
Christopher John Mitchell, , and 1 more are mutual people.
Active
Sherborne House Enterprises Limited
Christopher John Mitchell, Jonathan James Tiverton Brown, and 1 more are mutual people.
Active
Canprop I Limited
Christopher John Mitchell and Jonathan James Tiverton Brown are mutual people.
Active
Canprop Espana Limited
Christopher John Mitchell and Jonathan James Tiverton Brown are mutual people.
Active
Canprop Espana Two Limited
Christopher John Mitchell and Jonathan James Tiverton Brown are mutual people.
Active
Canprop Ii Limited
Christopher John Mitchell and Jonathan James Tiverton Brown are mutual people.
Active
Canprop Espana Three Limited
Christopher John Mitchell and Jonathan James Tiverton Brown are mutual people.
Active
Dance Umbrella Limited
Eva De Blocq Van Kuffeler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 1 Jul31 Mar 2024
Traded for 9 months
Cash in Bank
£107K
Increased by £77K (+257%)
Turnover
£11.49M
Increased by £4.08M (+55%)
Employees
5
Increased by 4 (+400%)
Total Assets
£5.97M
Decreased by £9.26M (-61%)
Total Liabilities
-£1.75M
Increased by £58K (+3%)
Net Assets
£4.22M
Decreased by £9.32M (-69%)
Debt Ratio (%)
29%
Increased by 18.22% (+164%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Sally Ann Tiverton Cannon Resigned
2 Months Ago on 26 Jun 2025
Group Accounts Submitted
7 Months Ago on 4 Feb 2025
Accounting Period Shortened
10 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Jul 2024
Group Accounts Submitted
1 Year 4 Months Ago on 11 Apr 2024
Mrs Anya Lucas Appointed
1 Year 8 Months Ago on 11 Jan 2024
Notification of PSC Statement
1 Year 9 Months Ago on 7 Dec 2023
Mrs Sheila Elizabeth Healy Appointed
1 Year 11 Months Ago on 12 Oct 2023
Get Credit Report
Discover Sherborne House Trust 2018's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Sally Ann Tiverton Cannon as a director on 26 June 2025
Submitted on 15 Aug 2025
Confirmation statement made on 19 June 2025 with updates
Submitted on 1 Jul 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 4 Feb 2025
Previous accounting period shortened from 30 June 2024 to 31 March 2024
Submitted on 23 Oct 2024
Confirmation statement made on 19 June 2024 with updates
Submitted on 16 Jul 2024
Registered office address changed from Hendford Manor 33 Hendford Yeovil BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 15 July 2024
Submitted on 15 Jul 2024
Group of companies' accounts made up to 30 June 2023
Submitted on 11 Apr 2024
Appointment of Mrs Anya Lucas as a director on 11 January 2024
Submitted on 5 Feb 2024
Notification of a person with significant control statement
Submitted on 7 Dec 2023
Appointment of Mrs Eva De Blocq Van Kuffeler as a director on 12 October 2023
Submitted on 28 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year