Mulberry Community Projects (blackpool) BLACKPOOL


Mulberry Community Projects (blackpool) started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06227737. The Mulberry Community Projects (blackpool) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Blackpool at 32 Clifton Street. Postal code: FY1 1JP.

The company has 3 directors, namely Alison G., Nicola J. and Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 14 April 2011 and Alison G. and Nicola J. have been with the company for the least time - from 30 July 2013. 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.

Mulberry Community Projects (blackpool) Address / Contact

Office Address 32 Clifton Street
Town Blackpool
Post code FY1 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06227737
Date of Incorporation Thu, 26th Apr 2007
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 29th April
Company age 17 years old
Account next due date Wed, 29th Jan 2025 (268 days left)
Account last made up date Sat, 29th Apr 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Alison G.

Position: Director

Appointed: 30 July 2013

Nicola J.

Position: Director

Appointed: 30 July 2013

Andrew B.

Position: Director

Appointed: 14 April 2011

Paul S.

Position: Director

Appointed: 14 April 2011

Resigned: 30 July 2013

Frank H.

Position: Director

Appointed: 06 August 2007

Resigned: 14 April 2011

Keith S.

Position: Director

Appointed: 06 August 2007

Resigned: 13 April 2014

Acs Secretaries Limited

Position: Secretary

Appointed: 26 April 2007

Resigned: 26 April 2007

David T.

Position: Director

Appointed: 26 April 2007

Resigned: 01 November 2007

Acs Secretaries Limited

Position: Director

Appointed: 26 April 2007

Resigned: 26 April 2007

Acs Nominees Limited

Position: Director

Appointed: 26 April 2007

Resigned: 26 April 2007

Allan H.

Position: Secretary

Appointed: 26 April 2007

Resigned: 18 September 2020

James C.

Position: Director

Appointed: 26 April 2007

Resigned: 14 April 2011

Susan S.

Position: Director

Appointed: 26 April 2007

Resigned: 14 April 2011

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Andrew B. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Alison G. This PSC and has 25-50% voting rights. Moving on, there is Nicola J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Alison G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Nicola J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-292020-04-292021-04-292022-04-292023-04-29
Balance Sheet
Cash Bank On Hand51 92831 37074 553112 756109 436
Current Assets71 02248 29880 596117 037114 266
Debtors19 09416 9286 0434 2814 830
Net Assets Liabilities66 77939 94678 739116 358123 646
Other Debtors245    
Property Plant Equipment6 3883 2522 9864 471 
Other
Charity Funds66 77939 94678 739116 358131 148
Charity Registration Number England Wales 1 119 2261 119 2261 119 2261 119 226
Donations Legacies68 2556 80595 448109 10371 534
Expenditure257 435266 865246 989242 516108 235
Expenditure Material Fund 266 865246 989242 516108 235
Income Endowments268 236240 032285 782280 135276 394
Income From Other Trading Activities199 956233 205190 017170 916204 650
Income Material Fund 240 032285 782280 13566 944
Investment Income2522123550
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses10 80126 83338 79337 61914 790
Net Increase Decrease In Charitable Funds   37 61955 378
Other Income  30581160
Transfer To From Material Fund    703
Accrued Liabilities Deferred Income7 2788 5514 1264 3403 637
Accumulated Depreciation Impairment Property Plant Equipment11 86713 74115 02417 1354 426
Average Number Employees During Period57655
Creditors10 63111 6043 9685 1503 645
Depreciation Expense Property Plant Equipment4 2493 9601 2832 1115 335
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 086  776
Disposals Property Plant Equipment 2 6331 054 2 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  81 75067 685140 970
Gain Loss On Disposals Property Plant Equipment633547  4 974
Increase From Depreciation Charge For Year Property Plant Equipment 3 9601 2832 111326
Net Current Assets Liabilities60 39136 69475 753111 887116 378
Other Creditors    37
Other Taxation Social Security Payable3 3533 053  4
Prepayments Accrued Income2 3063 3921271 170 
Property Plant Equipment Gross Cost18 25516 99318 01021 60617 194
Total Additions Including From Business Combinations Property Plant Equipment 1 3712 0713 59617 411
Total Assets Less Current Liabilities66 77939 94678 739116 358131 148
Trade Creditors Trade Payables  717810 
Trade Debtors Trade Receivables16 54313 5365 9163 1114 830
Cost Charitable Activity137 460130 15277 80837 587 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-29
filed on: 31st, October 2023
Free Download (18 pages)

Company search

Advertisements