Newport (shropshire) Cottage Care Centre Trust Limited NEWPORT


Newport (shropshire) Cottage Care Centre Trust started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02500924. The Newport (shropshire) Cottage Care Centre Trust company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Newport at Cottage Care Centre. Postal code: TF10 7EH. Since 2005-08-30 Newport (shropshire) Cottage Care Centre Trust Limited is no longer carrying the name The Newport (shropshire) Cottage Care Centre Trust.

At the moment there are 14 directors in the the company, namely Ian M., Mary Y. and Yvonne G. and others. In addition one secretary - Keith N. - 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.

Newport (shropshire) Cottage Care Centre Trust Limited Address / Contact

Office Address Cottage Care Centre
Office Address2 Upper Bar
Town Newport
Post code TF10 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02500924
Date of Incorporation Thu, 10th May 1990
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ian M.

Position: Director

Appointed: 24 April 2023

Mary Y.

Position: Director

Appointed: 27 February 2023

Yvonne G.

Position: Director

Appointed: 28 February 2022

Eric F.

Position: Director

Appointed: 18 July 2019

Joyce B.

Position: Director

Appointed: 08 July 2019

Stephen H.

Position: Director

Appointed: 06 June 2017

Barbara G.

Position: Director

Appointed: 03 March 2016

Josephine S.

Position: Director

Appointed: 11 May 2015

Roger F.

Position: Director

Appointed: 14 May 2012

Robert L.

Position: Director

Appointed: 02 April 2012

Keith N.

Position: Secretary

Appointed: 12 December 2011

Keith N.

Position: Director

Appointed: 14 January 2008

Derrick C.

Position: Director

Appointed: 05 July 2007

Margaret B.

Position: Director

Appointed: 05 June 2000

Nicholas T.

Position: Director

Appointed: 06 January 1993

Thomas H.

Position: Director

Resigned: 24 April 2023

Patricia T.

Position: Director

Appointed: 13 October 2014

Resigned: 23 June 2017

Susan A.

Position: Director

Appointed: 08 September 2014

Resigned: 28 September 2017

John A.

Position: Director

Appointed: 07 July 2011

Resigned: 08 October 2012

Melanie B.

Position: Secretary

Appointed: 14 March 2011

Resigned: 12 December 2011

Sarah E.

Position: Director

Appointed: 14 June 2010

Resigned: 12 March 2012

Melanie B.

Position: Director

Appointed: 14 June 2010

Resigned: 12 December 2011

Martyn W.

Position: Director

Appointed: 10 May 2010

Resigned: 18 September 2014

Keith N.

Position: Secretary

Appointed: 14 January 2008

Resigned: 14 March 2011

Susan R.

Position: Director

Appointed: 14 May 2007

Resigned: 14 June 2010

Donald S.

Position: Director

Appointed: 12 June 2006

Resigned: 08 September 2022

Jeremy B.

Position: Director

Appointed: 13 June 2005

Resigned: 08 January 2007

Paul S.

Position: Director

Appointed: 13 June 2005

Resigned: 13 September 2010

Philip A.

Position: Director

Appointed: 13 June 2005

Resigned: 04 November 2021

John A.

Position: Director

Appointed: 13 June 2005

Resigned: 15 May 2007

Elizabeth D.

Position: Director

Appointed: 07 July 2003

Resigned: 13 September 2010

John T.

Position: Director

Appointed: 07 July 2003

Resigned: 13 February 2012

Janette D.

Position: Director

Appointed: 16 August 2001

Resigned: 08 June 2009

John G.

Position: Director

Appointed: 02 July 2001

Resigned: 06 October 2003

Ronald J.

Position: Secretary

Appointed: 02 July 2001

Resigned: 26 September 2007

Margaret S.

Position: Director

Appointed: 02 July 2001

Resigned: 05 March 2007

Jillian O.

Position: Director

Appointed: 06 November 2000

Resigned: 23 August 2004

Eileen P.

Position: Director

Appointed: 01 September 1999

Resigned: 09 January 2012

William M.

Position: Director

Appointed: 10 May 1999

Resigned: 08 January 2001

Doris W.

Position: Director

Appointed: 07 December 1998

Resigned: 31 December 2021

Christine L.

Position: Director

Appointed: 02 March 1998

Resigned: 18 October 2001

Beryl W.

Position: Director

Appointed: 02 March 1998

Resigned: 04 September 2022

Kay L.

Position: Director

Appointed: 02 March 1998

Resigned: 05 July 2003

Stephen M.

Position: Director

Appointed: 02 March 1998

Resigned: 04 August 1998

Christopher C.

Position: Secretary

Appointed: 02 June 1997

Resigned: 02 July 2001

Anne H.

Position: Director

Appointed: 03 March 1997

Resigned: 12 July 2004

Derek G.

Position: Director

Appointed: 04 December 1995

Resigned: 08 May 1997

Brenda F.

Position: Director

Appointed: 13 July 1995

Resigned: 24 January 1996

William M.

Position: Director

Appointed: 03 April 1995

Resigned: 27 May 1997

Doreen M.

Position: Director

Appointed: 03 April 1995

Resigned: 02 March 1998

David H.

Position: Director

Appointed: 03 April 1995

Resigned: 22 July 1998

Agnes B.

Position: Director

Appointed: 05 February 1995

Resigned: 05 February 2001

Carolyn H.

Position: Director

Appointed: 06 January 1993

Resigned: 01 April 1995

Antony E.

Position: Director

Appointed: 06 January 1993

Resigned: 13 June 2019

Bernard B.

Position: Director

Appointed: 06 January 1993

Resigned: 24 October 1997

Michael S.

Position: Director

Appointed: 06 January 1993

Resigned: 14 September 2009

Averil J.

Position: Director

Appointed: 06 January 1993

Resigned: 28 May 1998

Janet B.

Position: Director

Appointed: 06 January 1993

Resigned: 19 November 1993

Margaret W.

Position: Director

Appointed: 10 November 1992

Resigned: 25 November 2022

Sylvia H.

Position: Director

Appointed: 10 November 1992

Resigned: 04 June 2003

George K.

Position: Director

Appointed: 10 November 1992

Resigned: 04 September 1995

Derek T.

Position: Director

Appointed: 10 May 1991

Resigned: 11 July 2011

Stanley W.

Position: Director

Appointed: 10 May 1991

Resigned: 26 September 1998

Alan S.

Position: Director

Appointed: 10 May 1991

Resigned: 02 September 1992

Christopher C.

Position: Director

Appointed: 10 May 1991

Resigned: 02 September 1992

Arthur H.

Position: Director

Appointed: 10 May 1991

Resigned: 25 May 1992

John H.

Position: Director

Appointed: 10 May 1991

Resigned: 02 September 1992

Hazel R.

Position: Director

Appointed: 10 May 1991

Resigned: 14 March 2003

Stanley W.

Position: Secretary

Appointed: 10 May 1991

Resigned: 01 April 1997

Alan R.

Position: Director

Appointed: 10 May 1991

Resigned: 13 March 2012

Michael B.

Position: Director

Appointed: 10 May 1991

Resigned: 02 September 1992

Derrick S.

Position: Director

Appointed: 10 May 1991

Resigned: 02 September 1992

Company previous names

The Newport (shropshire) Cottage Care Centre Trust August 30, 2005
Newport (shropshire) Cottage Hospital Trust July 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand96 84387 508113 801165 746195 091
Current Assets119 957108 326132 976169 335222 367
Debtors23 11420 81819 1753 58927 276
Net Assets Liabilities647 780624 568650 212658 935691 774
Property Plant Equipment535 962525 735526 442502 220479 475
Other
Charity Funds647 780624 568650 212658 935691 774
Charity Registration Number England Wales 1 001 3481 001 3481 001 3481 001 348
Average Number Employees During Period    23
Cost Charitable Activity327 692319 566324 614235 147312 811
Costs Raising Funds7 2967 4285 8072 6955 928
Donations Gifts15 84617 325 25 000 
Donations Legacies85 94647 71397 39948 019149 277
Expenditure334 988326 994347 456253 832333 781
Expenditure Material Fund 326 994347 456253 832333 781
Further Item Costs Raising Funds Component Total Costs Raising Funds4 2664 3732 762 2 943
Further Item Donations Legacies Component Total Donations Legacies70 10030 38897 39923 019149 277
Income Endowments337 514303 782373 100262 555366 620
Income From Charitable Activity231 769237 094263 810208 236202 809
Income From Other Trading Activities19 76418 93411 8386 27514 518
Income From Other Trading Activity12 84412 2865 2422458 695
Income Material Fund 303 782373 100262 555366 620
Investment Income3541532516
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 52623 21225 6448 72332 839
Accrued Liabilities Deferred Income5 5466 1255 73310 0187 458
Accumulated Depreciation Impairment Property Plant Equipment457 465483 303508 433532 658555 403
Creditors8 1399 4939 20912 62010 068
Depreciation Expense Property Plant Equipment26 77725 83825 13024 22522 745
Increase From Depreciation Charge For Year Property Plant Equipment 25 83825 13024 22522 745
Net Current Assets Liabilities111 81898 833123 770156 715212 299
Other Taxation Social Security Payable2 5933 3683 4762 6022 610
Prepayments Accrued Income23 11420 81819 1753 58927 276
Property Plant Equipment Gross Cost993 4271 009 0381 034 8781 034 878 
Total Additions Including From Business Combinations Property Plant Equipment 15 61125 837  
Total Assets Less Current Liabilities647 780624 568650 212658 935691 774
Accrued Liabilities   1 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 16th, August 2023
Free Download (18 pages)

Company search

Advertisements