Grange Day Centre Limited THROCKLEY


Founded in 1994, Grange Day Centre, classified under reg no. 02916458 is an active company. Currently registered at The Grange Centre NE15 9AF, Throckley the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Jennifer C., David I. and Jennifer A.. In addition one secretary - Jennifer A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lawrence B. who worked with the the firm until 7 March 2017.

Grange Day Centre Limited Address / Contact

Office Address The Grange Centre
Office Address2 Newburn Road
Town Throckley
Post code NE15 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916458
Date of Incorporation Thu, 7th Apr 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Jennifer A.

Position: Secretary

Appointed: 07 March 2017

Jennifer C.

Position: Director

Appointed: 03 January 2017

David I.

Position: Director

Appointed: 20 April 2015

Jennifer A.

Position: Director

Appointed: 18 September 2012

Keith M.

Position: Director

Appointed: 20 April 2015

Resigned: 16 April 2020

Richard S.

Position: Director

Appointed: 21 September 2011

Resigned: 07 June 2016

Hilary F.

Position: Director

Appointed: 25 May 2011

Resigned: 28 July 2013

Elizabeth W.

Position: Director

Appointed: 07 October 2008

Resigned: 28 May 2023

Lynne M.

Position: Director

Appointed: 09 June 2001

Resigned: 18 September 2012

Gwendoline W.

Position: Director

Appointed: 09 June 2001

Resigned: 06 February 2006

Ivan W.

Position: Director

Appointed: 07 April 1994

Resigned: 04 October 2011

Lawrence B.

Position: Director

Appointed: 07 April 1994

Resigned: 07 March 2017

Lawrence B.

Position: Secretary

Appointed: 07 April 1994

Resigned: 07 March 2017

George F.

Position: Director

Appointed: 07 April 1994

Resigned: 11 June 2001

Robert U.

Position: Director

Appointed: 07 April 1994

Resigned: 30 September 2008

Thomas M.

Position: Director

Appointed: 07 April 1994

Resigned: 16 July 2008

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is John H. This PSC has significiant influence or control over this company,.

John H.

Notified on 4 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand131 50891 36287 48159 159143 014
Current Assets163 177125 780119 21696 328175 136
Debtors31 66934 41831 73537 16932 122
Net Assets Liabilities137 472101 15696 89294 836167 011
Other Debtors7 49514 8209 88510 82520 278
Property Plant Equipment1 4416 1466 1955 1715 425
Other
Charity Funds137 472101 15696 89294 836167 011
Charity Registration Number England Wales 1 058 4451 058 445 1 058 445
Cost Charitable Activity94723 883281 268317 909286 545
Donations Legacies21 6202 2417551 1026
Expenditure315 774306 676281 268  
Expenditure Material Fund 306 676281 268 286 545
Income Endowments323 058270 360277 004315 853358 720
Income From Charitable Activity301 010267 905275 870314 337358 653
Income Material Fund 270 360277 004 358 720
Investment Income42821437941461
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 28436 3164 2642 05672 175
Accrued Liabilities4 3351 9701 9012 0103 000
Accumulated Depreciation Impairment Property Plant Equipment27 39228 02228 15829 18230 035
Amounts Owed To Group Undertakings20 57423 53523 601  
Creditors27 14630 77028 5196 66313 550
Increase From Depreciation Charge For Year Property Plant Equipment 630136 853
Interest Income On Bank Deposits42821437941461
Net Current Assets Liabilities136 03195 01090 69789 665161 586
Other Taxation Social Security Payable802 0071 4054 6251 655
Prepayments5 3106 39221 2342 4342 317
Property Plant Equipment Gross Cost28 83334 16834 35334 35335 460
Total Additions Including From Business Combinations Property Plant Equipment 5 335185 1 107
Total Assets Less Current Liabilities137 472101 15696 89294 836167 011
Trade Creditors Trade Payables2 1573 2581 612288 895
Trade Debtors Trade Receivables18 86413 20661615 677 
Amounts Owed By Group Undertakings   8 2339 527
Average Number Employees During Period   2725

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (16 pages)

Company search

Advertisements