Edlington Community Organisation DONCASTER


Founded in 2002, Edlington Community Organisation, classified under reg no. 04625467 is an active company. Currently registered at Room 4 Yorkshire Main Community Centre DN12 1AB, Doncaster the company has been in the business for 22 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 12 directors in the the company, namely Geoff C., Carol D. and Andrew C. and others. In addition one secretary - Georgina M. - 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 - Raymond M. who worked with the the company until 9 March 2021.

Edlington Community Organisation Address / Contact

Office Address Room 4 Yorkshire Main Community Centre
Office Address2 Edlington Lane Edlington
Town Doncaster
Post code DN12 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04625467
Date of Incorporation Tue, 24th Dec 2002
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Geoff C.

Position: Director

Appointed: 07 July 2021

Carol D.

Position: Director

Appointed: 06 July 2021

Andrew C.

Position: Director

Appointed: 06 July 2021

Georgina M.

Position: Secretary

Appointed: 06 July 2021

Diane B.

Position: Director

Appointed: 06 September 2019

Margaret A.

Position: Director

Appointed: 09 May 2017

Marie M.

Position: Director

Appointed: 09 May 2017

Jim K.

Position: Director

Appointed: 21 May 2013

Maureen T.

Position: Director

Appointed: 08 May 2012

John E.

Position: Director

Appointed: 16 November 2005

Anthony W.

Position: Director

Appointed: 16 November 2005

Catherine S.

Position: Director

Appointed: 16 November 2005

Georgina M.

Position: Director

Appointed: 03 March 2003

Denise C.

Position: Director

Appointed: 12 May 2015

Resigned: 09 May 2017

Mike C.

Position: Director

Appointed: 29 August 2013

Resigned: 01 December 2022

Jayne T.

Position: Director

Appointed: 21 May 2013

Resigned: 09 May 2017

Pamela G.

Position: Director

Appointed: 21 May 2013

Resigned: 01 June 2021

Annette D.

Position: Director

Appointed: 08 May 2012

Resigned: 10 October 2019

Corinne C.

Position: Director

Appointed: 05 April 2011

Resigned: 04 March 2014

Keith J.

Position: Director

Appointed: 09 September 2008

Resigned: 01 October 2009

Bernard W.

Position: Director

Appointed: 17 January 2007

Resigned: 02 December 2008

Eileen P.

Position: Director

Appointed: 17 January 2007

Resigned: 14 January 2008

Norman S.

Position: Director

Appointed: 17 January 2007

Resigned: 28 January 2008

Carol-Anne W.

Position: Director

Appointed: 16 November 2005

Resigned: 02 December 2008

Roger C.

Position: Director

Appointed: 30 November 2004

Resigned: 10 May 2005

Dennis T.

Position: Director

Appointed: 12 December 2003

Resigned: 28 April 2020

Margaret A.

Position: Director

Appointed: 10 March 2003

Resigned: 18 February 2005

Norman S.

Position: Director

Appointed: 03 March 2003

Resigned: 05 August 2006

Olive T.

Position: Director

Appointed: 03 March 2003

Resigned: 20 February 2006

Gary S.

Position: Director

Appointed: 03 March 2003

Resigned: 01 April 2004

Albert P.

Position: Director

Appointed: 24 December 2002

Resigned: 03 July 2008

Maureen T.

Position: Director

Appointed: 24 December 2002

Resigned: 18 February 2005

Raymond M.

Position: Secretary

Appointed: 24 December 2002

Resigned: 09 March 2021

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Anthony W. This PSC has significiant influence or control over this company,. Another one in the PSC register is Raymond M. This PSC has significiant influence or control over the company,.

Anthony W.

Notified on 9 March 2021
Nature of control: significiant influence or control

Raymond M.

Notified on 1 December 2016
Ceased on 9 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Current Assets45 42158 54154 169
Net Assets Liabilities52 59367 61462 466
Other
Average Number Employees During Period533
Creditors1 6181 666 
Fixed Assets9 70511 3028 297
Net Current Assets Liabilities43 80356 31254 169
Total Assets Less Current Liabilities53 50868 17662 466

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (12 pages)

Company search

Advertisements