Meadows Advice Group NOTTINGHAM


Founded in 1991, Meadows Advice Group, classified under reg no. 02615406 is an active company. Currently registered at Queens Walk Community Centre Queens Walk NG2 2DF, Nottingham the company has been in the business for thirty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Jane J. and Morris T.. In addition one secretary - Eunice R. - is with the company. At the moment 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.

Meadows Advice Group Address / Contact

Office Address Queens Walk Community Centre Queens Walk
Office Address2 The Meadows
Town Nottingham
Post code NG2 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02615406
Date of Incorporation Wed, 29th May 1991
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Eunice R.

Position: Secretary

Appointed: 22 February 2022

Jane J.

Position: Director

Appointed: 25 November 2014

Morris T.

Position: Director

Appointed: 29 November 1999

John C.

Position: Director

Appointed: 24 January 2023

Resigned: 21 August 2023

Waheed I.

Position: Director

Appointed: 22 November 2022

Resigned: 19 December 2023

Jane W.

Position: Director

Appointed: 01 January 2020

Resigned: 02 November 2020

Paul M.

Position: Director

Appointed: 30 January 2018

Resigned: 23 November 2021

James G.

Position: Secretary

Appointed: 10 November 2017

Resigned: 01 October 2020

Jane W.

Position: Director

Appointed: 01 September 2017

Resigned: 01 July 2018

Andrew A.

Position: Director

Appointed: 01 September 2017

Resigned: 29 October 2019

Georgia P.

Position: Secretary

Appointed: 22 November 2016

Resigned: 29 November 2017

Georgia P.

Position: Director

Appointed: 24 November 2015

Resigned: 29 November 2017

Agata C.

Position: Director

Appointed: 24 November 2015

Resigned: 29 November 2017

Danielle F.

Position: Director

Appointed: 24 November 2015

Resigned: 01 October 2020

Simon A.

Position: Director

Appointed: 24 November 2015

Resigned: 02 November 2020

Eunice R.

Position: Director

Appointed: 24 November 2015

Resigned: 09 December 2022

David J.

Position: Director

Appointed: 25 November 2014

Resigned: 30 May 2015

James G.

Position: Director

Appointed: 07 August 2014

Resigned: 01 October 2020

Christina B.

Position: Director

Appointed: 27 May 2014

Resigned: 22 November 2016

Christina B.

Position: Secretary

Appointed: 25 March 2014

Resigned: 22 November 2016

Michael H.

Position: Director

Appointed: 20 November 2012

Resigned: 26 November 2013

Terence R.

Position: Director

Appointed: 20 November 2012

Resigned: 09 December 2022

Andrea R.

Position: Director

Appointed: 20 November 2012

Resigned: 24 November 2015

Lee S.

Position: Director

Appointed: 20 November 2012

Resigned: 24 November 2015

Maxine A.

Position: Director

Appointed: 20 November 2012

Resigned: 11 April 2014

The Meadows Partnership Trust

Position: Corporate Secretary

Appointed: 21 February 2012

Resigned: 25 March 2014

Nicola H.

Position: Director

Appointed: 13 December 2011

Resigned: 22 November 2016

Katie E.

Position: Director

Appointed: 13 December 2011

Resigned: 24 November 2015

Michael E.

Position: Director

Appointed: 13 December 2011

Resigned: 26 November 2013

Rachel D.

Position: Director

Appointed: 26 September 2011

Resigned: 24 November 2015

Liaquat H.

Position: Director

Appointed: 13 June 2011

Resigned: 13 December 2011

David J.

Position: Director

Appointed: 27 January 2010

Resigned: 13 December 2011

David J.

Position: Secretary

Appointed: 27 January 2010

Resigned: 13 December 2011

Micah G.

Position: Director

Appointed: 27 January 2010

Resigned: 13 May 2011

Noel O.

Position: Director

Appointed: 27 January 2010

Resigned: 13 June 2011

Dinah C.

Position: Secretary

Appointed: 01 June 2007

Resigned: 27 January 2010

Linda B.

Position: Director

Appointed: 31 January 2007

Resigned: 22 October 2009

Mohammed K.

Position: Director

Appointed: 31 January 2007

Resigned: 20 November 2012

David T.

Position: Director

Appointed: 24 September 2003

Resigned: 06 June 2005

Parmjit D.

Position: Director

Appointed: 31 July 2002

Resigned: 01 April 2006

Ian M.

Position: Director

Appointed: 09 May 2000

Resigned: 21 August 2011

Maurita F.

Position: Director

Appointed: 29 November 1999

Resigned: 06 September 2002

Paul W.

Position: Secretary

Appointed: 16 October 1996

Resigned: 31 May 2007

William W.

Position: Secretary

Appointed: 14 November 1995

Resigned: 16 October 1996

Andrew H.

Position: Secretary

Appointed: 12 December 1994

Resigned: 14 November 1995

Dinah C.

Position: Director

Appointed: 08 December 1994

Resigned: 13 June 2011

Pam R.

Position: Director

Appointed: 08 December 1994

Resigned: 26 June 2003

Stuart T.

Position: Director

Appointed: 08 December 1994

Resigned: 13 June 2000

Jean W.

Position: Director

Appointed: 08 December 1994

Resigned: 16 October 1996

Paul W.

Position: Director

Appointed: 08 December 1994

Resigned: 31 May 2007

Irene B.

Position: Director

Appointed: 09 December 1993

Resigned: 04 June 2001

William W.

Position: Director

Appointed: 09 December 1993

Resigned: 20 March 1998

Laura H.

Position: Secretary

Appointed: 10 September 1992

Resigned: 09 September 1993

Laura H.

Position: Director

Appointed: 01 September 1992

Resigned: 09 September 1993

Jane E.

Position: Director

Appointed: 08 July 1992

Resigned: 12 December 1994

Rukhsana G.

Position: Director

Appointed: 08 July 1992

Resigned: 09 December 1993

Samuel H.

Position: Director

Appointed: 08 July 1992

Resigned: 12 December 1994

Susan S.

Position: Director

Appointed: 29 May 1992

Resigned: 20 March 1998

Robert H.

Position: Director

Appointed: 06 February 1992

Resigned: 07 January 1993

John H.

Position: Director

Appointed: 06 February 1992

Resigned: 20 March 1998

Andrew H.

Position: Director

Appointed: 29 May 1991

Resigned: 04 June 2001

Michael C.

Position: Director

Appointed: 29 May 1991

Resigned: 08 July 1993

Geoffrey G.

Position: Director

Appointed: 29 May 1991

Resigned: 01 April 1998

Jeet O.

Position: Director

Appointed: 29 May 1991

Resigned: 06 February 1992

Maurita F.

Position: Secretary

Appointed: 29 May 1991

Resigned: 10 September 1992

Simon L.

Position: Director

Appointed: 29 May 1991

Resigned: 06 February 1992

Azhar K.

Position: Director

Appointed: 29 May 1991

Resigned: 06 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand78 50260 18349 05350 56843 94239 34048 00943 210
Current Assets78 80864 87963 36456 54045 31239 71048 33843 481
Debtors3064 69614 3115 97222 230370329271
Other Debtors3067613052751 370370329271
Property Plant Equipment1 1912883511 4701 0031 035299 
Other
Accumulated Depreciation Impairment Property Plant Equipment8 7879 69110 15610 46211 20512 07112 80713 105
Additions Other Than Through Business Combinations Property Plant Equipment  5281 425276898  
Average Number Employees During Period   55543
Corporation Tax Payable1       
Creditors1 3082 2091 7233 2161 4021 8302 6282 165
Increase From Depreciation Charge For Year Property Plant Equipment 904464306743866736298
Net Current Assets Liabilities77 50062 67061 64153 32443 91037 88045 71041 316
Other Creditors8759061 2958751 0201 6201 9052 165
Other Taxation Social Security Payable     210723 
Prepayments Accrued Income 761305     
Property Plant Equipment Gross Cost9 9799 97910 50711 93212 20813 10613 105 
Total Assets Less Current Liabilities78 69162 95861 99254 79465 77338 91546 00941 316
Trade Creditors Trade Payables4321 3034282 341382   
Trade Debtors Trade Receivables 3 93514 0065 69720 859   
Turnover Revenue    99 677   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements