Natural Breaks Limited LIVERPOOL


Natural Breaks started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02996621. The Natural Breaks company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Liverpool at Millenium Resource Centre. Postal code: L5 8UX. Since 2011/01/28 Natural Breaks Limited is no longer carrying the name Natural Breaks Merseyside.

Currently there are 7 directors in the the firm, namely Gerry F., Philip W. and Daniel O. and others. In addition one secretary - Karen B. - is with the company. Currently 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.

Natural Breaks Limited Address / Contact

Office Address Millenium Resource Centre
Office Address2 Blenheim Street
Town Liverpool
Post code L5 8UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02996621
Date of Incorporation Wed, 30th Nov 1994
Industry Social work activities without accommodation for the elderly and disabled
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Gerry F.

Position: Director

Appointed: 14 August 2023

Philip W.

Position: Director

Appointed: 19 June 2023

Daniel O.

Position: Director

Appointed: 19 June 2023

Ian M.

Position: Director

Appointed: 06 June 2016

Julia E.

Position: Director

Appointed: 02 March 2009

Kevin L.

Position: Director

Appointed: 29 November 2004

Karen B.

Position: Secretary

Appointed: 03 December 2001

Robert I.

Position: Director

Appointed: 07 June 1995

Alan C.

Position: Director

Appointed: 23 April 2012

Resigned: 11 April 2015

Nigel S.

Position: Director

Appointed: 08 May 2006

Resigned: 31 March 2009

John B.

Position: Director

Appointed: 09 January 2006

Resigned: 31 May 2006

John L.

Position: Director

Appointed: 09 May 2005

Resigned: 06 March 2006

Edward B.

Position: Director

Appointed: 03 December 2001

Resigned: 12 September 2003

George P.

Position: Director

Appointed: 03 December 2001

Resigned: 24 September 2005

Derek A.

Position: Director

Appointed: 19 March 2001

Resigned: 01 October 2003

Michael L.

Position: Director

Appointed: 08 May 2000

Resigned: 14 February 2001

Catherine F.

Position: Secretary

Appointed: 01 November 1999

Resigned: 03 December 2001

Joseph S.

Position: Director

Appointed: 12 November 1998

Resigned: 18 January 2023

Patricia N.

Position: Director

Appointed: 12 November 1998

Resigned: 04 April 2016

John G.

Position: Director

Appointed: 20 November 1997

Resigned: 01 October 2003

Samuel L.

Position: Director

Appointed: 17 November 1997

Resigned: 17 January 2000

Martin C.

Position: Director

Appointed: 24 October 1996

Resigned: 12 November 1998

Johanna Q.

Position: Director

Appointed: 07 August 1996

Resigned: 17 November 1997

Thomas S.

Position: Director

Appointed: 07 August 1996

Resigned: 17 November 1997

Janet S.

Position: Director

Appointed: 04 October 1995

Resigned: 01 January 2017

Jean M.

Position: Director

Appointed: 29 August 1995

Resigned: 02 April 1996

Lesley C.

Position: Director

Appointed: 07 June 1995

Resigned: 07 August 1996

Cyril U.

Position: Director

Appointed: 30 November 1994

Resigned: 02 April 1996

Ellen M.

Position: Director

Appointed: 30 November 1994

Resigned: 07 June 1995

Janet S.

Position: Director

Appointed: 30 November 1994

Resigned: 08 June 1995

Ellen M.

Position: Secretary

Appointed: 30 November 1994

Resigned: 16 August 1999

Company previous names

Natural Breaks Merseyside January 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-302013-03-312014-03-302014-03-312015-03-302015-03-312016-03-31
Net Worth495 354504 429       
Balance Sheet
Current Assets891 215758 588739 006 753 021753 021796 185796 185845 885
Debtors320 973321 893446 479 221 692221 69290 20890 208269 266
Net Assets Liabilities Including Pension Asset Liability495 354504 429513 089 557 159557 159611 312611 312688 319
Tangible Fixed Assets14 32011 3757 6257 6255 6255 6253 6253 6251 625
Cash Bank In Hand  292 527 531 329531 329705 977705 977576 619
Reserves/Capital
Profit Loss Account Reserve495 354504 429513 089 557 159557 159611 312611 312688 319
Shareholder Funds495 354504 429       
Other
Creditors Due Within One Year Total Current Liabilities410 181265 534       
Fixed Assets14 32011 375       
Investments Current Assets570 242436 695       
Net Current Assets Liabilities481 034493 054505 464 551 534551 534607 687607 687686 694
Tangible Fixed Assets Cost Or Valuation112 366112 366 32 808 32 808 32 80832 808
Tangible Fixed Assets Depreciation98 046100 991 25 183 27 183 29 18331 183
Tangible Fixed Assets Depreciation Charge For Period 2 945       
Total Assets Less Current Liabilities495 354504 429       
Capital Employed  513 089 557 159557 159611 312611 312688 319
Creditors Due Within One Year  233 542 201 487201 487188 498188 498159 191
Tangible Fixed Assets Depreciation Charged In Period     2 000 2 0002 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/03/31
filed on: 3rd, January 2023
Free Download (24 pages)

Company search

Advertisements