You are here: bizstats.co.uk > a-z index > L list > LY list

Lyppard Grange Community Centre Limited WARNDON VILLAGES


Lyppard Grange Community Centre started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03575720. The Lyppard Grange Community Centre company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Warndon Villages at Lyppard Grange Community Centre. Postal code: WR4 0DZ.

At the moment there are 7 directors in the the company, namely Stephen H., Diane C. and Margaret C. and others. In addition one secretary - Valerie B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lyppard Grange Community Centre Limited Address / Contact

Office Address Lyppard Grange Community Centre
Office Address2 Ankerage Green
Town Warndon Villages
Post code WR4 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03575720
Date of Incorporation Thu, 4th Jun 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Stephen H.

Position: Director

Appointed: 06 July 2018

Valerie B.

Position: Secretary

Appointed: 09 September 2015

Diane C.

Position: Director

Appointed: 20 April 2015

Margaret C.

Position: Director

Appointed: 30 June 2012

Ivan M.

Position: Director

Appointed: 27 July 2011

Lynn H.

Position: Director

Appointed: 01 September 2008

Raymond M.

Position: Director

Appointed: 22 November 2005

Caroline H.

Position: Director

Appointed: 15 June 2003

Andrew C.

Position: Director

Appointed: 19 August 2020

Resigned: 30 May 2023

Robyn N.

Position: Director

Appointed: 29 May 2019

Resigned: 05 December 2023

Alan F.

Position: Director

Appointed: 07 August 2015

Resigned: 06 July 2018

Andrew T.

Position: Director

Appointed: 06 July 2015

Resigned: 29 May 2019

Judith I.

Position: Director

Appointed: 08 May 2015

Resigned: 20 March 2017

Caroline H.

Position: Secretary

Appointed: 28 September 2011

Resigned: 09 September 2015

Andrew F.

Position: Director

Appointed: 25 May 2011

Resigned: 07 October 2020

Stephen M.

Position: Director

Appointed: 25 May 2011

Resigned: 30 March 2021

Valerie B.

Position: Director

Appointed: 04 January 2011

Resigned: 08 September 2015

Clare D.

Position: Secretary

Appointed: 24 June 2009

Resigned: 24 November 2010

Colin B.

Position: Director

Appointed: 02 January 2009

Resigned: 24 November 2010

Rita P.

Position: Director

Appointed: 07 July 2008

Resigned: 01 March 2009

Clare D.

Position: Director

Appointed: 25 June 2008

Resigned: 24 November 2010

Douglas W.

Position: Director

Appointed: 01 June 2008

Resigned: 07 May 2015

Lyppard Grange Community Centre Limited

Position: Corporate Director

Appointed: 01 June 2008

Resigned: 01 June 2008

Margaret L.

Position: Director

Appointed: 27 February 2008

Resigned: 15 August 2009

Martin T.

Position: Director

Appointed: 28 March 2007

Resigned: 28 February 2008

Paula M.

Position: Secretary

Appointed: 14 November 2006

Resigned: 24 June 2009

Laurence T.

Position: Director

Appointed: 14 November 2006

Resigned: 30 June 2012

Debra R.

Position: Director

Appointed: 22 March 2006

Resigned: 01 April 2008

David R.

Position: Director

Appointed: 24 January 2006

Resigned: 24 April 2012

Marc B.

Position: Director

Appointed: 24 January 2006

Resigned: 30 November 2008

Zahra P.

Position: Director

Appointed: 20 July 2004

Resigned: 20 January 2006

Robert H.

Position: Director

Appointed: 24 February 2004

Resigned: 26 April 2008

Gary D.

Position: Director

Appointed: 16 September 2003

Resigned: 15 September 2004

Graham E.

Position: Director

Appointed: 02 September 2002

Resigned: 21 February 2006

Ian I.

Position: Director

Appointed: 16 July 2002

Resigned: 22 April 2003

Anthony F.

Position: Director

Appointed: 18 June 2002

Resigned: 20 May 2003

John B.

Position: Director

Appointed: 08 January 2002

Resigned: 21 September 2005

Peter B.

Position: Director

Appointed: 08 January 2002

Resigned: 21 February 2006

Maurice C.

Position: Secretary

Appointed: 08 January 2002

Resigned: 23 May 2007

Maurice C.

Position: Director

Appointed: 08 January 2002

Resigned: 01 February 2008

Neil M.

Position: Secretary

Appointed: 28 June 2001

Resigned: 20 November 2001

Neil M.

Position: Director

Appointed: 28 June 2001

Resigned: 28 November 2001

David S.

Position: Director

Appointed: 15 January 2001

Resigned: 28 November 2001

Frank L.

Position: Director

Appointed: 15 January 2001

Resigned: 19 April 2005

Martin C.

Position: Director

Appointed: 13 November 2000

Resigned: 25 April 2007

David E.

Position: Secretary

Appointed: 13 November 2000

Resigned: 26 June 2001

David E.

Position: Director

Appointed: 10 July 2000

Resigned: 26 June 2001

Stuart A.

Position: Secretary

Appointed: 12 June 2000

Resigned: 01 October 2000

Stuart A.

Position: Director

Appointed: 15 May 2000

Resigned: 01 October 2000

Andrew P.

Position: Director

Appointed: 13 March 2000

Resigned: 25 September 2000

Pauline W.

Position: Secretary

Appointed: 30 November 1999

Resigned: 18 December 1999

Phillip H.

Position: Director

Appointed: 13 September 1999

Resigned: 19 June 2000

Carol R.

Position: Director

Appointed: 13 September 1999

Resigned: 17 May 2001

Pauline W.

Position: Director

Appointed: 26 July 1999

Resigned: 18 December 1999

Michael F.

Position: Director

Appointed: 26 July 1999

Resigned: 13 March 2000

Judy T.

Position: Director

Appointed: 28 April 1999

Resigned: 29 October 2002

Pamela C.

Position: Secretary

Appointed: 08 February 1999

Resigned: 30 November 1999

Walter B.

Position: Director

Appointed: 12 January 1999

Resigned: 20 January 2004

David K.

Position: Director

Appointed: 06 October 1998

Resigned: 17 May 2001

Sarah R.

Position: Director

Appointed: 06 October 1998

Resigned: 10 September 1999

Jane D.

Position: Director

Appointed: 04 June 1998

Resigned: 04 September 1999

Maurice C.

Position: Director

Appointed: 04 June 1998

Resigned: 30 November 1999

Paul W.

Position: Director

Appointed: 04 June 1998

Resigned: 12 June 1999

Kenneth C.

Position: Director

Appointed: 04 June 1998

Resigned: 19 January 1999

Lesley C.

Position: Director

Appointed: 04 June 1998

Resigned: 16 July 2002

June T.

Position: Director

Appointed: 04 June 1998

Resigned: 11 March 2003

Dennis I.

Position: Director

Appointed: 04 June 1998

Resigned: 01 June 1999

Roslyn J.

Position: Director

Appointed: 04 June 1998

Resigned: 04 October 1998

Pamela C.

Position: Director

Appointed: 04 June 1998

Resigned: 30 November 1999

Linda P.

Position: Director

Appointed: 04 June 1998

Resigned: 08 February 1999

Lindsay R.

Position: Secretary

Appointed: 04 June 1998

Resigned: 08 February 1999

Lindsay R.

Position: Director

Appointed: 04 June 1998

Resigned: 18 December 2001

Alan T.

Position: Director

Appointed: 04 June 1998

Resigned: 08 January 2002

Pamela T.

Position: Director

Appointed: 04 June 1998

Resigned: 21 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand225 458243 375
Current Assets234 296247 285
Debtors8 8383 910
Net Assets Liabilities249 957254 466
Other Debtors2 881506
Property Plant Equipment35 52728 938
Other
Charity Funds249 957254 466
Charity Registration Number England Wales 1 072 152
Cost Charitable Activity166 545160 886
Donations Legacies53 86053 860
Expenditure166 545167 386
Expenditure Material Fund 167 386
Income Endowments174 171171 895
Income From Charitable Activities117 987116 999
Income From Charitable Activity117 987116 999
Income Material Fund 171 895
Investment Income2 3241 036
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 6264 509
Other Expenditure 6 500
Other General Grants53 86053 860
Accrued Liabilities Deferred Income15 45621 388
Accumulated Depreciation Impairment Property Plant Equipment81 79188 380
Average Number Employees During Period44
Creditors19 86621 757
Depreciation Expense Property Plant Equipment1 5276 589
Increase From Depreciation Charge For Year Property Plant Equipment 6 589
Net Current Assets Liabilities214 430225 528
Other Creditors3 736 
Other Taxation Social Security Payable674369
Pension Other Post-employment Benefit Costs Other Pension Costs500867
Prepayments1 7011 688
Property Plant Equipment Gross Cost117 318 
Total Assets Less Current Liabilities249 957254 466
Trade Debtors Trade Receivables4 2561 716
Wages Salaries80 39482 361

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, October 2023
Free Download (16 pages)

Company search

Advertisements