You are here: bizstats.co.uk > a-z index > V list > VR list

Vranch House Limited EXETER


Vranch House started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02599511. The Vranch House company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Exeter at Vranch House. Postal code: EX4 8AD. Since Tuesday 8th February 2022 Vranch House Limited is no longer carrying the name Devon & Exeter Spastics Society.

Currently there are 7 directors in the the company, namely Sandra T., Rebecca N. and Richard T. and others. In addition one secretary - Kathryn B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen C. who worked with the the company until 9 November 1999.

Vranch House Limited Address / Contact

Office Address Vranch House
Office Address2 Pinhoe Road
Town Exeter
Post code EX4 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02599511
Date of Incorporation Tue, 9th Apr 1991
Industry General secondary education
Industry Primary education
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Sandra T.

Position: Director

Appointed: 24 November 2020

Kathryn B.

Position: Secretary

Appointed: 01 August 2020

Rebecca N.

Position: Director

Appointed: 27 November 2018

Richard T.

Position: Director

Appointed: 25 November 2015

Rosemary P.

Position: Director

Appointed: 26 November 2012

Julia T.

Position: Director

Appointed: 26 November 2007

Penelope H.

Position: Director

Appointed: 21 March 2007

Antony G.

Position: Director

Appointed: 09 November 1992

Clive R.

Position: Director

Resigned: 31 July 2020

Stephen C.

Position: Secretary

Resigned: 09 November 1999

Michaela W.

Position: Director

Appointed: 25 November 2015

Resigned: 31 October 2018

Sarah W.

Position: Director

Appointed: 25 November 2015

Resigned: 09 April 2023

Maureen W.

Position: Director

Appointed: 25 November 2014

Resigned: 07 April 2021

William R.

Position: Director

Appointed: 24 November 2008

Resigned: 25 November 2015

Douglas B.

Position: Director

Appointed: 29 November 2006

Resigned: 26 November 2012

Edgar B.

Position: Director

Appointed: 29 November 2006

Resigned: 26 November 2007

Rosemary B.

Position: Director

Appointed: 13 January 2006

Resigned: 29 November 2006

Andrew B.

Position: Director

Appointed: 18 November 2002

Resigned: 26 November 2012

Aileen H.

Position: Director

Appointed: 22 November 2000

Resigned: 29 November 2006

Carole T.

Position: Director

Appointed: 23 November 1999

Resigned: 16 May 2004

Graeme W.

Position: Secretary

Appointed: 09 November 1999

Resigned: 31 July 2020

Sheila M.

Position: Director

Appointed: 19 November 1998

Resigned: 25 November 2015

Jill M.

Position: Director

Appointed: 19 November 1998

Resigned: 26 November 2013

Daphne K.

Position: Director

Appointed: 24 November 1997

Resigned: 29 November 2006

Constance B.

Position: Director

Appointed: 15 November 1996

Resigned: 25 November 2014

Joanna B.

Position: Director

Appointed: 14 November 1994

Resigned: 23 November 1999

Catherine T.

Position: Director

Appointed: 14 November 1994

Resigned: 25 November 2015

Ruth P.

Position: Director

Appointed: 09 November 1992

Resigned: 14 November 1994

Katrina L.

Position: Director

Appointed: 09 November 1992

Resigned: 23 November 1999

John B.

Position: Director

Appointed: 09 November 1992

Resigned: 17 November 1995

Jessica C.

Position: Director

Appointed: 09 April 1992

Resigned: 09 November 1992

Percival S.

Position: Director

Appointed: 09 April 1992

Resigned: 09 November 1992

John S.

Position: Director

Appointed: 09 April 1992

Resigned: 28 January 1994

Paul B.

Position: Director

Appointed: 09 April 1992

Resigned: 14 November 1994

John T.

Position: Director

Appointed: 09 April 1992

Resigned: 27 January 2011

Sidney T.

Position: Director

Appointed: 09 April 1992

Resigned: 09 May 2013

Frederick D.

Position: Director

Appointed: 09 April 1992

Resigned: 25 December 2005

Stephen C.

Position: Director

Appointed: 09 April 1992

Resigned: 23 November 1999

Marion G.

Position: Director

Appointed: 09 April 1992

Resigned: 24 November 1997

Michael H.

Position: Director

Appointed: 09 April 1992

Resigned: 15 November 1996

Nicholas K.

Position: Director

Appointed: 09 April 1992

Resigned: 09 November 1992

Daphne K.

Position: Director

Appointed: 09 April 1992

Resigned: 09 November 1992

Company previous names

Devon & Exeter Spastics Society February 8, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 633 2461 840 7912 117 9012 891 465
Current Assets1 705 2251 913 6082 162 8453 009 196
Debtors59 38567 45240 236113 625
Net Assets Liabilities6 554 0366 952 4087 286 0477 984 017
Other Debtors30 00020 000 13 457
Property Plant Equipment4 914 3525 106 3395 181 6475 068 526
Total Inventories12 5945 3654 7084 106
Other
Charity Funds6 554 0366 952 4087 286 0477 984 017
Charity Registration Number England Wales 1 002 7001 002 7001 002 700
Average Number Employees During Period75828697
Cost Charitable Activity98 634925 0961 034 1061 104 496
Costs Raising Funds43 94949 46051 90527 194
Donations Gifts35516345898
Donations Legacies135 199114 66874 78178 473
Expenditure1 901 0291 987 8812 208 8432 289 205
Expenditure Material Fund 1 987 8812 208 8432 289 205
Further Item Donations Legacies Component Total Donations Legacies84 644105 36823 13778 368
Income Endowments2 106 5542 386 2532 542 4822 987 175
Income From Charitable Activities1 952 2782 247 6302 452 3752 890 481
Income From Charitable Activity7 1911 024 07810 4831 520 383
Income From Other Trading Activities12 43915 28010 03717 963
Income From Other Trading Activity2 9493 9502 3997 111
Income Material Fund 2 386 2532 542 4822 987 175
Investment Income3 6385 6751 289258
Legacies50 2009 13751 1867
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses205 525398 372333 639697 970
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P600001111
Other Expenditure13 92818 56922 80617 955
Other Income3 0003 0004 000 
Accrued Liabilities8 0008 4508 5508 790
Accumulated Depreciation Impairment Property Plant Equipment1 374 8261 530 1231 699 2671 887 752
Bank Borrowings Overdrafts1 545 2 602885
Bank Overdrafts1 545 2 602885
Creditors65 54167 53958 44593 705
Depreciation Expense Property Plant Equipment160 253158 337178 126188 659
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 0408 982174
Disposals Property Plant Equipment 3 29511 971490
Gain Loss On Disposals Property Plant Equipment   316
Increase From Depreciation Charge For Year Property Plant Equipment 158 337178 126188 659
Merchandise3 5095 3654 7084 106
Net Current Assets Liabilities1 639 6841 846 0692 104 4002 915 491
Other Creditors13 7983 9132 85411 408
Other Taxation Social Security Payable22 91927 18226 09929 117
Prepayments13 92311 13415 68123 887
Property Plant Equipment Gross Cost6 289 1786 636 4626 880 9146 956 278
Staff Costs Employee Benefits Expense39 65244 89347 66221 265
Total Additions Including From Business Combinations Property Plant Equipment 350 579256 42375 854
Total Assets Less Current Liabilities6 554 0366 952 4087 286 0477 984 017
Trade Creditors Trade Payables19 27927 99418 34043 505
Trade Debtors Trade Receivables15 46236 31824 5551 706
Work In Progress9 085   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (36 pages)

Company search

Advertisements