All Saints Action Network Ltd. WOLVERHAMPTON


Founded in 1998, All Saints Action Network, classified under reg no. 03591314 is an active company. Currently registered at All Saints Community Centre All WV2 1EL, Wolverhampton the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 10 directors in the the firm, namely Sandra S., Theresa C. and James G. and others. In addition one secretary - Iftikar K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

All Saints Action Network Ltd. Address / Contact

Office Address All Saints Community Centre All
Office Address2 Saints Road,
Town Wolverhampton
Post code WV2 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03591314
Date of Incorporation Wed, 1st Jul 1998
Industry Other letting and operating of own or leased real estate
Industry Child day-care activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Sandra S.

Position: Director

Appointed: 26 January 2021

Theresa C.

Position: Director

Appointed: 10 September 2019

James G.

Position: Director

Appointed: 19 September 2018

Iftikar K.

Position: Secretary

Appointed: 15 October 2017

Daljit S.

Position: Director

Appointed: 18 March 2015

Gillian C.

Position: Director

Appointed: 18 March 2015

Leon S.

Position: Director

Appointed: 24 July 2013

Maureen J.

Position: Director

Appointed: 18 September 2008

Philip D.

Position: Director

Appointed: 13 March 2008

Colin S.

Position: Director

Appointed: 28 April 2005

Colin G.

Position: Director

Appointed: 01 July 1998

Amanda P.

Position: Director

Appointed: 27 February 2020

Resigned: 01 June 2021

Graham S.

Position: Director

Appointed: 30 January 2020

Resigned: 12 February 2021

David W.

Position: Secretary

Appointed: 01 April 2016

Resigned: 14 October 2017

Nicolas C.

Position: Director

Appointed: 18 November 2015

Resigned: 26 January 2021

Priscilla R.

Position: Director

Appointed: 18 March 2015

Resigned: 10 September 2019

Iftikar K.

Position: Secretary

Appointed: 22 January 2014

Resigned: 31 March 2016

Christy A.

Position: Secretary

Appointed: 29 May 2013

Resigned: 31 August 2013

Julia S.

Position: Director

Appointed: 09 May 2012

Resigned: 10 July 2019

Nirmal R.

Position: Director

Appointed: 19 January 2011

Resigned: 20 May 2014

Sawranjit K.

Position: Director

Appointed: 27 November 2008

Resigned: 15 September 2010

Dilbag B.

Position: Director

Appointed: 08 November 2007

Resigned: 04 June 2009

David F.

Position: Director

Appointed: 28 April 2005

Resigned: 11 December 2007

Neil P.

Position: Director

Appointed: 28 April 2005

Resigned: 27 May 2015

Darren T.

Position: Director

Appointed: 18 April 2003

Resigned: 14 October 2014

Annette T.

Position: Director

Appointed: 09 January 2003

Resigned: 25 November 2004

Harmesh M.

Position: Director

Appointed: 13 June 2002

Resigned: 12 September 2008

Helen H.

Position: Director

Appointed: 01 March 2001

Resigned: 28 April 2005

Nicolas C.

Position: Director

Appointed: 11 May 2000

Resigned: 21 July 2008

Rajinder S.

Position: Director

Appointed: 22 March 2000

Resigned: 26 November 2002

David S.

Position: Director

Appointed: 22 March 2000

Resigned: 29 April 2004

Ronnie W.

Position: Director

Appointed: 22 March 2000

Resigned: 26 November 2002

Enos B.

Position: Director

Appointed: 22 March 2000

Resigned: 04 March 2008

Franklin A.

Position: Director

Appointed: 22 March 2000

Resigned: 30 September 2014

Philip D.

Position: Director

Appointed: 22 October 1998

Resigned: 12 May 2000

Marilyn B.

Position: Director

Appointed: 06 October 1998

Resigned: 19 October 2008

Elaine W.

Position: Director

Appointed: 10 September 1998

Resigned: 05 August 2001

Jaswant C.

Position: Director

Appointed: 04 September 1998

Resigned: 24 November 2005

Jonathan H.

Position: Director

Appointed: 04 September 1998

Resigned: 01 March 2001

Kerry B.

Position: Director

Appointed: 06 July 1998

Resigned: 17 January 2001

Martin T.

Position: Director

Appointed: 01 July 1998

Resigned: 19 October 2001

Michael S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 15 September 2011

Andrew G.

Position: Director

Appointed: 01 July 1998

Resigned: 12 May 2000

Roger L.

Position: Director

Appointed: 01 July 1998

Resigned: 25 April 2013

Tina C.

Position: Director

Appointed: 01 July 1998

Resigned: 25 November 2004

Christina J.

Position: Director

Appointed: 01 July 1998

Resigned: 07 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand171 305186 32494 05091 335
Current Assets332 792357 395311 821318 378
Debtors161 487171 071217 771227 043
Net Assets Liabilities2 162 5692 122 2262 051 4132 009 073
Property Plant Equipment1 894 6911 843 1721 792 1681 800 283
Other
Charity Funds2 162 5692 122 2262 051 4132 009 073
Charity Registration Number England Wales 1 095 2571 095 2571 095 257
Cost Charitable Activity137 616134 10090 095148 843
Costs Raising Funds 21 83414 25013 066
Donations Legacies103 160149 35580 302174 026
Expenditure420 532458 461431 217514 643
Expenditure Material Fund  431 217514 643
Fundraising Support Costs 1 423  
Further Item Donations Legacies Component Total Donations Legacies33 160102 86730 008174 026
Gift Aid70 0005 00048 500 
Income Endowments375 307418 118360 404472 303
Income From Charitable Activity161 117162 6374187 915
Income Material Fund  360 404472 303
Investment Income111 030106 12689 363110 362
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses45 22540 34370 81342 340
Net Increase Decrease In Charitable Funds45 225   
Accrued Liabilities Deferred Income5 6698 3574 6655 064
Accumulated Depreciation Impairment Property Plant Equipment742 263801 092861 109919 759
Amounts Owed By Group Undertakings138 238155 836197 847203 398
Average Number Employees During Period23252527
Bank Borrowings Overdrafts   58 137
Bank Overdrafts   58 137
Creditors45 27260 45246 941106 521
Depreciation Expense Property Plant Equipment57 39658 82960 01758 650
Fixed Assets1 894 6921 843 1731 792 1691 800 284
Government Grants Payable9 9536 0403 2413 241
Increase From Depreciation Charge For Year Property Plant Equipment 58 82960 01758 650
Investments Fixed Assets1111
Investments In Group Undertakings111 
Net Assets Liabilities Subsidiaries8 3548 0567 9103 153
Net Current Assets Liabilities287 520296 943264 880211 857
Other Creditors15 43917 86017 07822 205
Other Taxation Social Security Payable4 53710 4606 4004 183
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income5 8522 5171 7621 989
Profit Loss Subsidiaries3 63629814611 063
Property Plant Equipment Gross Cost2 636 9542 644 2642 653 2772 720 042
Rental Income From Investment Property96 86484 14879 635104 104
Retirement Benefit Obligations Surplus19 64317 8905 6363 068
Total Additions Including From Business Combinations Property Plant Equipment 7 3109 01366 765
Total Assets Less Current Liabilities2 182 2122 140 1162 057 0492 012 141
Trade Creditors Trade Payables9 67417 73515 55713 691
Trade Debtors Trade Receivables17 39712 71818 16221 656

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (23 pages)

Company search

Advertisements