Sunshine House Wigan WIGAN


Founded in 2011, Sunshine House Wigan, classified under reg no. 07759600 is an active company. Currently registered at Sunshine House Community Hub WN1 3SA, Wigan the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 31st August 2016 Sunshine House Wigan is no longer carrying the name Art To Art (wigan) Community Interest Company.

The company has 5 directors, namely Lorraine F., Ian H. and Patricia S. and others. Of them, Peter F., Martin R. have been with the company the longest, being appointed on 6 December 2020 and Lorraine F. has been with the company for the least time - from 29 January 2023. As of 6 May 2024, there were 30 ex directors - Glynis F., James R. and others listed below. There were no ex secretaries.

Sunshine House Wigan Address / Contact

Office Address Sunshine House Community Hub
Office Address2 Wellington Street
Town Wigan
Post code WN1 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07759600
Date of Incorporation Thu, 1st Sep 2011
Industry Artistic creation
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Lorraine F.

Position: Director

Appointed: 29 January 2023

Ian H.

Position: Director

Appointed: 15 November 2022

Patricia S.

Position: Director

Appointed: 15 November 2022

Peter F.

Position: Director

Appointed: 06 December 2020

Martin R.

Position: Director

Appointed: 06 December 2020

Glynis F.

Position: Director

Appointed: 10 January 2021

Resigned: 31 May 2023

James R.

Position: Director

Appointed: 06 December 2020

Resigned: 26 April 2022

Liam A.

Position: Director

Appointed: 06 December 2020

Resigned: 26 April 2022

Michael T.

Position: Director

Appointed: 21 January 2019

Resigned: 16 October 2020

Gwyneth M.

Position: Director

Appointed: 21 January 2019

Resigned: 15 November 2022

Sonia R.

Position: Director

Appointed: 30 June 2018

Resigned: 20 December 2019

Kenny I.

Position: Director

Appointed: 30 June 2018

Resigned: 19 October 2020

John W.

Position: Director

Appointed: 21 August 2017

Resigned: 30 June 2018

Gwyneth M.

Position: Director

Appointed: 14 October 2016

Resigned: 30 June 2018

Alan G.

Position: Director

Appointed: 14 October 2016

Resigned: 03 March 2020

Lynne G.

Position: Director

Appointed: 14 October 2016

Resigned: 13 July 2020

Jacqueline A.

Position: Director

Appointed: 06 July 2016

Resigned: 17 February 2021

Peter G.

Position: Director

Appointed: 27 April 2016

Resigned: 30 September 2021

Ged B.

Position: Director

Appointed: 25 February 2015

Resigned: 12 October 2020

Elizabeth G.

Position: Director

Appointed: 24 February 2015

Resigned: 17 March 2016

Susan E.

Position: Director

Appointed: 29 August 2014

Resigned: 14 May 2015

Richard C.

Position: Director

Appointed: 01 May 2014

Resigned: 17 November 2014

Simon I.

Position: Director

Appointed: 01 April 2014

Resigned: 19 February 2015

Barbara N.

Position: Director

Appointed: 01 March 2014

Resigned: 29 August 2014

Barbara N.

Position: Director

Appointed: 23 August 2013

Resigned: 29 April 2023

Edward E.

Position: Director

Appointed: 29 July 2013

Resigned: 06 December 2020

James C.

Position: Director

Appointed: 14 April 2013

Resigned: 01 May 2014

Stephen E.

Position: Director

Appointed: 25 March 2013

Resigned: 19 February 2015

Tom H.

Position: Director

Appointed: 21 March 2013

Resigned: 03 September 2013

Adam T.

Position: Director

Appointed: 12 July 2012

Resigned: 19 February 2015

Glynis F.

Position: Director

Appointed: 01 September 2011

Resigned: 06 December 2020

Patricia T.

Position: Director

Appointed: 01 September 2011

Resigned: 25 December 2019

Clare B.

Position: Director

Appointed: 01 September 2011

Resigned: 30 September 2020

Andrew S.

Position: Director

Appointed: 01 September 2011

Resigned: 03 September 2013

Marie K.

Position: Director

Appointed: 01 September 2011

Resigned: 01 August 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As we established, there is Lorraine F. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Patricia S. This PSC has significiant influence or control over the company,. The third one is Ian H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Lorraine F.

Notified on 30 August 2023
Nature of control: significiant influence or control

Patricia S.

Notified on 30 August 2023
Nature of control: significiant influence or control

Ian H.

Notified on 30 August 2023
Nature of control: significiant influence or control

Peter F.

Notified on 30 August 2023
Nature of control: significiant influence or control

Martin R.

Notified on 6 December 2020
Nature of control: significiant influence or control

Barbara N.

Notified on 6 December 2020
Ceased on 29 April 2023
Nature of control: significiant influence or control

Company previous names

Art To Art (wigan) Community Interest Company August 31, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand119 510169 665125 906130 728
Current Assets158 736180 092163 980174 431
Debtors39 22610 42738 07443 703
Net Assets Liabilities183 222197 353175 510183 447
Property Plant Equipment28 45822 44918 766 
Other
Charity Funds183 222197 353175 510183 447
Charity Registration Number England Wales 1 169 6761 169 6761 169 676
Cost Charitable Activity290 053202 366236 643264 789
Donations Legacies8 34214 2326 2488 227
Expenditure Material Fund 202 366236 643264 789
Further Item Donations Legacies Component Total Donations Legacies2 05410 8322 5546 488
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities7 97516 20436 44637 015
Income Endowments268 352216 497214 800272 726
Income From Charitable Activities136 53068 73790 868114 107
Income From Charitable Activity21 8043 55410 5302 189
Income From Other Trading Activities123 48042 44793 683150 392
Income Material Fund 216 497214 800272 726
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses21 70114 13121 8437 937
Other General Grants6 2883 4003 6941 739
Other Income 91 08124 001 
Accrued Liabilities1 8001 8002 8181 800
Accumulated Depreciation Impairment Property Plant Equipment52 62759 63567 32660 187
Creditors3 9725 1887 2366 181
Depreciation Expense Property Plant Equipment10 3157 0087 6916 217
Increase From Depreciation Charge For Year Property Plant Equipment 7 0087 6916 217
Net Current Assets Liabilities154 764174 904156 744168 250
Prepayments1 8751 7333 49910 167
Property Plant Equipment Gross Cost81 08582 08486 09275 384
Total Additions Including From Business Combinations Property Plant Equipment 9994 0082 648
Total Assets Less Current Liabilities183 222197 353175 510183 447
Trade Creditors Trade Payables2 1723 3884 4184 381
Trade Debtors Trade Receivables37 3518 69434 57533 536

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (16 pages)

Company search

Advertisements