Misterton Area Partnership Ltd. DONCASTER


Founded in 2003, Misterton Area Partnership, classified under reg no. 04768388 is an active company. Currently registered at The Misterton Centre & Library High Street DN10 4BU, Doncaster the company has been in the business for 21 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 6 directors in the the company, namely Margaret S., Alexander B. and Mark M. and others. In addition one secretary - Nicola J. - 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 - David W. who worked with the the company until 7 August 2010.

Misterton Area Partnership Ltd. Address / Contact

Office Address The Misterton Centre & Library High Street
Office Address2 Misterton
Town Doncaster
Post code DN10 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04768388
Date of Incorporation Sun, 18th May 2003
Industry Non-trading company
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Margaret S.

Position: Director

Appointed: 13 February 2023

Alexander B.

Position: Director

Appointed: 13 February 2023

Mark M.

Position: Director

Appointed: 15 February 2018

Nicola J.

Position: Secretary

Appointed: 07 August 2010

Denise S.

Position: Director

Appointed: 11 October 2005

Linda D.

Position: Director

Appointed: 11 October 2005

Hazel B.

Position: Director

Appointed: 18 May 2003

Peter M.

Position: Director

Appointed: 05 February 2014

Resigned: 04 April 2022

Auriol B.

Position: Director

Appointed: 19 March 2012

Resigned: 05 February 2014

Michael M.

Position: Director

Appointed: 19 March 2012

Resigned: 23 February 2016

Derrick W.

Position: Director

Appointed: 12 December 2011

Resigned: 06 April 2022

Wayne F.

Position: Director

Appointed: 14 October 2008

Resigned: 12 March 2010

Gordon S.

Position: Director

Appointed: 12 October 2004

Resigned: 09 January 2007

Graham N.

Position: Director

Appointed: 18 May 2003

Resigned: 16 October 2014

Jonathan R.

Position: Director

Appointed: 18 May 2003

Resigned: 12 December 2011

Stephen G.

Position: Director

Appointed: 18 May 2003

Resigned: 12 October 2004

Stuart G.

Position: Director

Appointed: 18 May 2003

Resigned: 30 July 2004

David W.

Position: Secretary

Appointed: 18 May 2003

Resigned: 07 August 2010

Denis M.

Position: Director

Appointed: 18 May 2003

Resigned: 30 September 2008

People with significant control

The register of PSCs that own or control the company includes 8 names. As we identified, there is Mark M. This PSC has significiant influence or control over this company,. Another one in the PSC register is Alexander B. This PSC has significiant influence or control over the company,. Moving on, there is Denise S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mark M.

Notified on 15 February 2018
Nature of control: significiant influence or control

Alexander B.

Notified on 13 February 2023
Nature of control: significiant influence or control

Denise S.

Notified on 1 June 2016
Nature of control: significiant influence or control

Margaret S.

Notified on 13 February 2023
Nature of control: significiant influence or control

Hazel B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Linda D.

Notified on 1 June 2016
Nature of control: significiant influence or control

Peter M.

Notified on 1 June 2016
Ceased on 4 April 2022
Nature of control: significiant influence or control

Derrick W.

Notified on 1 June 2016
Ceased on 18 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth9 64970110 63210 632      
Balance Sheet
Current Assets9 64970110 63210 6324 8594 8592 8715 0624 8043 660
Net Assets Liabilities   2 6873 2973 2972 8715 0624 8043 660
Net Assets Liabilities Including Pension Asset Liability9 6497012 68710 632      
Reserves/Capital
Shareholder Funds9 64970110 63210 632      
Other
Net Current Assets Liabilities9 64970110 63210 6324 8593 2972 8715 0624 8043 660
Total Assets Less Current Liabilities9 6497012 68710 6324 8594 8592 8715 0624 8043 660

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Monday 13th February 2023.
filed on: 20th, February 2023
Free Download (2 pages)

Company search

Advertisements