Dearne Culture Trust MEXBOROUGH


Founded in 1993, Dearne Culture Trust, classified under reg no. 02794453 is an active company. Currently registered at 21 Low Golden Smithies S64 8DF, Mexborough the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Christopher G. and Stephen Y.. In addition one secretary - Emma Y. - is with the company. At present 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.

Dearne Culture Trust Address / Contact

Office Address 21 Low Golden Smithies
Office Address2 Swinton
Town Mexborough
Post code S64 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794453
Date of Incorporation Fri, 26th Feb 1993
Industry Performing arts
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Christopher G.

Position: Director

Appointed: 24 November 2022

Emma Y.

Position: Secretary

Appointed: 25 August 2022

Stephen Y.

Position: Director

Appointed: 25 August 2022

Louise F.

Position: Director

Appointed: 08 July 2019

Resigned: 10 August 2023

Barrie H.

Position: Director

Appointed: 08 July 2019

Resigned: 23 September 2019

Lesley B.

Position: Director

Appointed: 30 May 2017

Resigned: 08 July 2019

Louise F.

Position: Secretary

Appointed: 30 May 2017

Resigned: 08 July 2019

Lesley B.

Position: Secretary

Appointed: 23 May 2013

Resigned: 30 May 2017

Alison L.

Position: Director

Appointed: 23 May 2013

Resigned: 10 August 2023

David A.

Position: Director

Appointed: 05 June 2012

Resigned: 22 October 2019

Ian T.

Position: Director

Appointed: 21 May 2012

Resigned: 01 June 2015

Keith A.

Position: Director

Appointed: 21 May 2012

Resigned: 23 May 2013

Charlotte B.

Position: Director

Appointed: 21 May 2012

Resigned: 06 May 2013

Melvyn H.

Position: Director

Appointed: 01 May 2003

Resigned: 21 March 2005

Ruth W.

Position: Secretary

Appointed: 01 May 2003

Resigned: 08 June 2008

James D.

Position: Director

Appointed: 01 May 2003

Resigned: 15 September 2005

Gillian G.

Position: Director

Appointed: 01 May 2003

Resigned: 21 March 2005

Gary W.

Position: Director

Appointed: 01 May 2003

Resigned: 10 September 2012

David R.

Position: Director

Appointed: 10 May 2002

Resigned: 19 October 2012

Ann R.

Position: Director

Appointed: 10 May 2002

Resigned: 15 September 2012

Michael S.

Position: Director

Appointed: 22 September 1997

Resigned: 10 June 2002

David N.

Position: Secretary

Appointed: 22 September 1997

Resigned: 10 April 2003

Jonathan D.

Position: Director

Appointed: 22 September 1997

Resigned: 10 April 2003

Robert S.

Position: Director

Appointed: 22 September 1997

Resigned: 30 September 2002

Andrew S.

Position: Director

Appointed: 22 September 1997

Resigned: 20 February 2002

Raymond H.

Position: Director

Appointed: 13 March 1995

Resigned: 26 February 2000

David H.

Position: Secretary

Appointed: 13 March 1995

Resigned: 22 September 1997

Catherine G.

Position: Director

Appointed: 26 February 1993

Resigned: 13 March 1995

Raymond H.

Position: Secretary

Appointed: 26 February 1993

Resigned: 13 March 1995

David H.

Position: Director

Appointed: 26 February 1993

Resigned: 13 March 1995

Brenda H.

Position: Director

Appointed: 26 February 1993

Resigned: 13 March 1995

Denise K.

Position: Director

Appointed: 26 February 1993

Resigned: 22 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 7794 363      
Balance Sheet
Current Assets3 7794 3632 5865293 0017 7527 3945 748
Net Assets Liabilities 4 3633 4555292 7317 5527 2245 458
Net Assets Liabilities Including Pension Asset Liability3 7794 363      
Reserves/Capital
Shareholder Funds3 7794 363      
Other
Creditors    370300270390
Fixed Assets    100100100100
Net Current Assets Liabilities3 7794 3633 4555292 6317 4527 1245 358
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  869     
Total Assets Less Current Liabilities3 7794 3633 4555292 7317 5527 2245 458

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search