Modes Users Association DERBY


Founded in 1997, Modes Users Association, classified under reg no. 03316675 is an active company. Currently registered at Sadler Bridge Studios DE1 3NT, Derby the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Timothy B., Nicola S. and Kirsty B.. In addition one secretary - Sarah G. - 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.

Modes Users Association Address / Contact

Office Address Sadler Bridge Studios
Office Address2 Bold Lane
Town Derby
Post code DE1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03316675
Date of Incorporation Tue, 11th Feb 1997
Industry Museums activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Sarah G.

Position: Secretary

Appointed: 15 June 2022

Timothy B.

Position: Director

Appointed: 01 April 2019

Nicola S.

Position: Director

Appointed: 18 December 2015

Kirsty B.

Position: Director

Appointed: 13 June 2014

Emma H.

Position: Director

Appointed: 14 December 2015

Resigned: 31 December 2021

Emma C.

Position: Director

Appointed: 14 December 2015

Resigned: 19 September 2016

Joanna R.

Position: Director

Appointed: 09 December 2015

Resigned: 31 December 2021

Angela N.

Position: Director

Appointed: 07 February 2014

Resigned: 27 October 2014

Jamie E.

Position: Director

Appointed: 07 February 2014

Resigned: 21 March 2018

Rosa S.

Position: Director

Appointed: 01 March 2012

Resigned: 01 February 2016

Duncan W.

Position: Director

Appointed: 06 June 2006

Resigned: 28 April 2009

Peter B.

Position: Director

Appointed: 15 June 2005

Resigned: 05 June 2006

Emma P.

Position: Director

Appointed: 14 June 2005

Resigned: 12 June 2007

Alan H.

Position: Director

Appointed: 16 June 2004

Resigned: 09 September 2009

Diane M.

Position: Secretary

Appointed: 16 June 2004

Resigned: 15 June 2022

Anthea B.

Position: Director

Appointed: 16 June 2004

Resigned: 09 September 2009

David L.

Position: Director

Appointed: 20 November 2003

Resigned: 17 June 2008

Andrea M.

Position: Director

Appointed: 20 November 2003

Resigned: 17 June 2008

Judith P.

Position: Director

Appointed: 20 November 2003

Resigned: 09 September 2009

Margaret S.

Position: Director

Appointed: 20 November 2003

Resigned: 28 September 2011

Andrew G.

Position: Director

Appointed: 20 November 2003

Resigned: 27 October 2014

Kirsty B.

Position: Director

Appointed: 20 November 2003

Resigned: 06 October 2011

Jamie E.

Position: Director

Appointed: 23 September 2003

Resigned: 09 September 2009

Martin W.

Position: Director

Appointed: 28 May 2003

Resigned: 09 September 2009

Jeffrey C.

Position: Director

Appointed: 29 June 2001

Resigned: 03 October 2017

Karen C.

Position: Director

Appointed: 11 June 1999

Resigned: 12 February 2003

Martin N.

Position: Director

Appointed: 11 February 1997

Resigned: 28 June 2003

Sarah G.

Position: Director

Appointed: 11 February 1997

Resigned: 09 September 2009

Timothy P.

Position: Director

Appointed: 11 February 1997

Resigned: 12 June 2007

Richard L.

Position: Director

Appointed: 11 February 1997

Resigned: 02 February 2001

Anthea B.

Position: Secretary

Appointed: 11 February 1997

Resigned: 16 June 2004

Michael F.

Position: Director

Appointed: 11 February 1997

Resigned: 12 October 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand242 302275 303278 160312 373312 623
Current Assets270 781315 913322 699349 934345 793
Debtors28 47940 61044 53937 56133 170
Net Assets Liabilities 245 669257 423270 785262 416
Property Plant Equipment9 4027 2345 4255 5397 256
Other
Accrued Liabilities Deferred Income54 08857 54657 68269 97477 224
Accumulated Depreciation Impairment Property Plant Equipment9 52411 93613 74515 24617 029
Additions Other Than Through Business Combinations Property Plant Equipment   1 6153 500
Average Number Employees During Period33333
Corporation Tax Payable5 0358 0573 2842 999 
Corporation Tax Recoverable    2 229
Creditors66 80977 47869 67083 63589 212
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 65617 37818 0334 76616 204
Increase From Depreciation Charge For Year Property Plant Equipment 2 4121 8091 5011 783
Net Current Assets Liabilities203 972238 435253 029266 299256 581
Other Creditors8902 0161641 2502 364
Other Taxation Social Security Payable6 7969 8598 5409 3689 218
Prepayments Accrued Income7 4929 1485 5908 6805 050
Property Plant Equipment Gross Cost18 92619 17019 17020 78524 285
Provisions For Liabilities Balance Sheet Subtotal  1 0311 0531 421
Total Additions Including From Business Combinations Property Plant Equipment 244   
Total Assets Less Current Liabilities213 374245 669258 454271 838263 837
Trade Creditors Trade Payables   44406
Trade Debtors Trade Receivables20 98731 46238 94928 88125 891

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, October 2023
Free Download (8 pages)

Company search

Advertisements