Our Lady Of Lourdes Parish Centre Limited BIRMINGHAM


Founded in 1997, Our Lady Of Lourdes Parish Centre, classified under reg no. 03364232 is an active company. Currently registered at 222 Trittiford Road B13 0EU, Birmingham the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Thomas H., William P. and Sheila T. and others. Of them, Sean G. has been with the company the longest, being appointed on 17 May 2001 and Thomas H. and William P. and Sheila T. have been with the company for the least time - from 1 January 2015. 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.

Our Lady Of Lourdes Parish Centre Limited Address / Contact

Office Address 222 Trittiford Road
Town Birmingham
Post code B13 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03364232
Date of Incorporation Thu, 1st May 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Thomas H.

Position: Director

Appointed: 01 January 2015

William P.

Position: Director

Appointed: 01 January 2015

Sheila T.

Position: Director

Appointed: 01 January 2015

Sean G.

Position: Director

Appointed: 17 May 2001

Peter S.

Position: Secretary

Appointed: 04 February 2002

Resigned: 23 April 2014

Peter S.

Position: Director

Appointed: 17 May 2001

Resigned: 23 April 2014

Stephen R.

Position: Secretary

Appointed: 29 October 2000

Resigned: 04 February 2002

John C.

Position: Secretary

Appointed: 01 June 2000

Resigned: 29 October 2000

John C.

Position: Director

Appointed: 22 October 1998

Resigned: 10 September 2014

John S.

Position: Secretary

Appointed: 22 October 1998

Resigned: 01 June 2000

Peter M.

Position: Director

Appointed: 01 May 1997

Resigned: 17 September 2000

Canon F.

Position: Director

Appointed: 01 May 1997

Resigned: 22 October 1998

John S.

Position: Director

Appointed: 01 May 1997

Resigned: 01 June 2000

Sheila H.

Position: Secretary

Appointed: 01 May 1997

Resigned: 22 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 93034 31838 688       
Balance Sheet
Cash Bank On Hand  74 81975 06988 839116 03949 03470136 14031 518
Current Assets82 631102 52890 83489 531104 329134 74065 37614 77857 33164 600
Debtors4 1927 0106 9807 9677 7018 6359 75914 07714 70425 071
Net Assets Liabilities  38 68837 90642 13260 4962 877-39 307-44 554-40 218
Other Debtors  5451 2534444 3 1165 10715 255
Property Plant Equipment  25 11027 00225 87525 60225 48536 41831 66126 910
Total Inventories  9 0356 4957 78910 0666 583 6 4878 011
Cash Bank In Hand72 00487 25774 819       
Net Assets Liabilities Including Pension Asset Liability23 93034 31838 688       
Stocks Inventory6 4358 2619 035       
Tangible Fixed Assets19 70221 29225 110       
Reserves/Capital
Profit Loss Account Reserve23 93034 31838 688       
Shareholder Funds23 93034 31838 688       
Other
Accrued Income       2 910  
Accumulated Depreciation Impairment Property Plant Equipment  68 13872 90677 47982 00585 03189 22294 80899 559
Additions Other Than Through Business Combinations Property Plant Equipment   6 6603 4464 2536 26715 124829 
Average Number Employees During Period  56678868
Bank Overdrafts       1 091  
Creditors  41 07341 07341 07341 07341 07356 12156 12156 121
Depreciation Expense Property Plant Equipment       4 1915 5864 751
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 474   
Disposals Property Plant Equipment      -3 358   
Increase From Depreciation Charge For Year Property Plant Equipment   4 7684 5734 5264 5004 1915 5864 751
Increase In Loans Owed To Related Parties Due To Loans Advanced       15 048  
Loans Owed To Related Parties 41 07341 07341 07341 07341 07341 07356 12156 12156 121
Net Current Assets Liabilities45 30154 09954 65151 97757 33075 96713 358-24 711-20 094-11 007
Other Creditors    4741101066 2329 259
Other Inventories  9 0356 4957 78910 0666 583 6 4878 011
Other Remaining Borrowings  41 07341 07341 07341 07341 07356 12156 12156 121
Payments To Related Parties  5 0005 0005 0005 0005 000   
Prepayments       6 7789 5528 962
Property Plant Equipment Gross Cost  93 24899 908103 354107 607110 516125 640126 469126 469
Provisions For Liabilities Balance Sheet Subtotal      -5 107-5 107  
Taxation Social Security Payable  2 9784 5805 9067 4005 4373937 4108 127
Total Assets Less Current Liabilities65 00375 39179 76178 97983 205101 56938 84311 70711 56715 903
Total Borrowings  41 07341 07341 07341 07341 07356 12156 12156 121
Trade Creditors Trade Payables  11 11210 49616 97218 5558 54643827 75823 376
Trade Debtors Trade Receivables     173 1 27345854
Creditors Due After One Year41 07341 07341 073       
Creditors Due Within One Year37 33048 42936 183       
Fixed Assets19 70221 29225 110       
Tangible Fixed Assets Additions 5 351        
Tangible Fixed Assets Cost Or Valuation79 64684 997        
Tangible Fixed Assets Depreciation59 94463 705        
Tangible Fixed Assets Depreciation Charged In Period 3 761        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, August 2023
Free Download (11 pages)

Company search

Advertisements