Cheltenham West End Partnership Ltd CHELTENHAM


Founded in 2000, Cheltenham West End Partnership, classified under reg no. 04035270 is an active company. Currently registered at Community Resource Centre GL50 3LZ, Cheltenham the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely David W., Hamid C. and Nicola D. and others. In addition one secretary - Bernice T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cheltenham West End Partnership Ltd Address / Contact

Office Address Community Resource Centre
Office Address2 Grove Street
Town Cheltenham
Post code GL50 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04035270
Date of Incorporation Mon, 17th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

David W.

Position: Director

Appointed: 27 September 2018

Hamid C.

Position: Director

Appointed: 19 July 2018

Nicola D.

Position: Director

Appointed: 12 July 2016

John R.

Position: Director

Appointed: 02 June 2016

Richard M.

Position: Director

Appointed: 11 October 2007

Bernice T.

Position: Secretary

Appointed: 31 March 2006

Kevan B.

Position: Director

Appointed: 10 September 2015

Resigned: 18 January 2021

Sharon B.

Position: Director

Appointed: 18 July 2014

Resigned: 01 January 2019

Martin Q.

Position: Director

Appointed: 09 April 2014

Resigned: 20 January 2015

Carole C.

Position: Director

Appointed: 13 April 2011

Resigned: 02 January 2013

James D.

Position: Director

Appointed: 01 May 2009

Resigned: 17 November 2021

Cordell R.

Position: Director

Appointed: 11 October 2007

Resigned: 25 July 2017

David M.

Position: Director

Appointed: 11 October 2007

Resigned: 05 June 2014

Susan L.

Position: Director

Appointed: 24 November 2005

Resigned: 31 March 2008

Sarah W.

Position: Secretary

Appointed: 16 November 2005

Resigned: 31 March 2006

Alison E.

Position: Director

Appointed: 10 December 2002

Resigned: 16 February 2017

John W.

Position: Director

Appointed: 10 December 2002

Resigned: 05 January 2004

Graham T.

Position: Director

Appointed: 17 July 2000

Resigned: 01 February 2010

Stuart H.

Position: Director

Appointed: 17 July 2000

Resigned: 18 July 2011

Thomas K.

Position: Director

Appointed: 17 July 2000

Resigned: 10 August 2004

Richard G.

Position: Secretary

Appointed: 17 July 2000

Resigned: 16 November 2005

Sylvia S.

Position: Director

Appointed: 17 July 2000

Resigned: 04 October 2007

David E.

Position: Director

Appointed: 17 July 2000

Resigned: 16 November 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 10 names. As we found, there is Richard M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Hamid C. This PSC has significiant influence or control over the company,. Then there is David W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hamid C.

Notified on 1 July 2022
Nature of control: significiant influence or control

David W.

Notified on 1 July 2022
Nature of control: significiant influence or control

John R.

Notified on 2 June 2016
Nature of control: significiant influence or control

Nicola D.

Notified on 12 July 2016
Nature of control: significiant influence or control

Sharon B.

Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: significiant influence or control

James D.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: significiant influence or control

Kevan B.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: significiant influence or control

Cordell R.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: significiant influence or control

Alison E.

Notified on 6 April 2016
Ceased on 16 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand89 719107 70591 36875 70056 53639 301
Current Assets94 826110 88995 24078 19759 52144 169
Debtors5 1073 1843 8722 4972 9854 868
Net Assets Liabilities92 071105 91990 79970 70455 721110 271
Property Plant Equipment233 505232 804232 243231 794231 435 
Other
Accrued Liabilities Deferred Income1 2281 2791 225   
Accumulated Depreciation Impairment Property Plant Equipment10 81511 51612 07712 52612 88513 172
Additional Provisions Increase From New Provisions Recognised -10427   
Administrative Expenses35 36644 337    
Average Number Employees During Period333988
Cost Sales23 52619 862    
Creditors230 000230 000230 000230 000230 000230 000
Government Grants Payable230 000230 000230 000   
Gross Profit Loss6 1899 972    
Increase From Depreciation Charge For Year Property Plant Equipment 701561449359287
Net Current Assets Liabilities89 069103 51488 98269 25154 55939 341
Operating Profit Loss-28 57713 625    
Other Deferred Tax Expense Credit-164-104    
Other Interest Receivable Similar Income Finance Income42119    
Other Operating Income Format160047 990    
Other Taxation Social Security Payable3 2004 4884 548   
Prepayments Accrued Income1 2481 2441 733   
Profit Loss-28 37113 848-15 120   
Profit Loss On Ordinary Activities Before Tax-28 53513 744    
Property Plant Equipment Gross Cost244 320244 320244 320244 320244 320314 320
Provisions503399426   
Provisions For Liabilities Balance Sheet Subtotal503399426341273218
Tax Tax Credit On Profit Or Loss On Ordinary Activities-164-104    
Total Assets Less Current Liabilities322 574336 318321 225301 045285 994340 489
Total Increase Decrease From Revaluations Property Plant Equipment     70 000
Trade Debtors Trade Receivables3 8591 9402 139   
Turnover Revenue29 71529 834    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, March 2021
Free Download (10 pages)

Company search