Genesis Enterprise Foundation ALFRETON


Genesis Enterprise Foundation started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04277872. The Genesis Enterprise Foundation company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Alfreton at Alfreton Hall. Postal code: DE55 7AH. Since Tue, 4th Aug 2009 Genesis Enterprise Foundation is no longer carrying the name Hurt.

The firm has 4 directors, namely David H., Alan V. and Philip S. and others. Of them, Martin H. has been with the company the longest, being appointed on 17 January 2002 and David H. and Alan V. and Philip S. have been with the company for the least time - from 18 March 2022. 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.

Genesis Enterprise Foundation Address / Contact

Office Address Alfreton Hall
Office Address2 Church Street
Town Alfreton
Post code DE55 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277872
Date of Incorporation Tue, 28th Aug 2001
Industry Other letting and operating of own or leased real estate
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 23 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 Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

David H.

Position: Director

Appointed: 18 March 2022

Alan V.

Position: Director

Appointed: 18 March 2022

Philip S.

Position: Director

Appointed: 18 March 2022

Martin H.

Position: Director

Appointed: 17 January 2002

Michael T.

Position: Director

Appointed: 25 April 2018

Resigned: 24 March 2022

John B.

Position: Director

Appointed: 10 February 2015

Resigned: 07 September 2016

Leo M.

Position: Director

Appointed: 10 February 2015

Resigned: 30 June 2021

Peter H.

Position: Secretary

Appointed: 11 November 2014

Resigned: 26 September 2016

Colin D.

Position: Director

Appointed: 09 May 2011

Resigned: 19 June 2018

Stephen F.

Position: Secretary

Appointed: 16 July 2003

Resigned: 11 November 2014

Steven H.

Position: Director

Appointed: 17 January 2002

Resigned: 10 February 2015

Stephen F.

Position: Director

Appointed: 17 January 2002

Resigned: 14 January 2019

David H.

Position: Director

Appointed: 20 November 2001

Resigned: 09 May 2011

David H.

Position: Secretary

Appointed: 20 November 2001

Resigned: 16 July 2003

Dennis B.

Position: Director

Appointed: 20 November 2001

Resigned: 21 January 2004

Philip W.

Position: Director

Appointed: 20 November 2001

Resigned: 02 June 2008

Christopher H.

Position: Director

Appointed: 28 August 2001

Resigned: 20 November 2001

Stephen M.

Position: Director

Appointed: 28 August 2001

Resigned: 20 November 2001

Christopher H.

Position: Secretary

Appointed: 28 August 2001

Resigned: 20 November 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Martin H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Leo M. This PSC has significiant influence or control over the company,. The third one is Colin D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Martin H.

Notified on 1 July 2021
Nature of control: significiant influence or control

Leo M.

Notified on 15 June 2018
Ceased on 30 June 2021
Nature of control: significiant influence or control

Colin D.

Notified on 1 August 2016
Ceased on 15 June 2018
Nature of control: significiant influence or control

Company previous names

Hurt August 4, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand372 573151 54830 258
Current Assets440 452192 39488 166
Debtors67 87940 84657 908
Net Assets Liabilities480 675370 908309 463
Other Debtors15 611 523
Property Plant Equipment894 233875 797865 551
Other
Charitable Expenditure480 428177 77484 668
Charity Funds480 675370 908309 463
Charity Registration Number England Wales 1 090 5931 090 593
Expenditure552 077195 06787 952
Income Endowments255 69885 30026 508
Income From Charitable Activities235 24385 29226 479
Income From Other Trading Activities20 430  
Investment Income25829
Net Gains Losses On Investment Assets-508 757  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-805 136-109 767-61 444
Accrued Liabilities Deferred Income39 6854 2513 660
Accumulated Depreciation Impairment Property Plant Equipment299 571318 007328 253
Amounts Owed By Group Undertakings3 00922 20947 606
Amounts Owed To Group Undertakings91 87555 90515 678
Average Number Employees During Period222
Bank Borrowings Overdrafts9 6065 3985 724
Creditors241 02785 11437 412
Depreciation Rate Used For Property Plant Equipment 11
Fixed Assets894 234875 798865 552
Increase From Depreciation Charge For Year Property Plant Equipment 18 43610 246
Investments Fixed Assets111
Net Current Assets Liabilities199 425107 28050 754
Other Creditors26 0116 8403 302
Other Taxation Social Security Payable1 0531 228834
Prepayments Accrued Income28 2338 1774 071
Property Plant Equipment Gross Cost 1 193 8041 193 804
Total Assets Less Current Liabilities1 093 659983 078916 306
Trade Creditors Trade Payables72 79711 4928 214
Trade Debtors Trade Receivables21 02610 4605 708
Wages Salaries52 12215 87214 797

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (18 pages)

Company search