Scope West Sussex CHICHESTER


Scope West Sussex started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05407738. The Scope West Sussex company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chichester at The Sunray Building. Postal code: PO19 5UA.

The company has 5 directors, namely Nathan B., Jane F. and Douglas H. and others. Of them, Richard B. has been with the company the longest, being appointed on 12 September 2011 and Nathan B. has been with the company for the least time - from 28 September 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth H. who worked with the the company until 22 September 2014.

Scope West Sussex Address / Contact

Office Address The Sunray Building
Office Address2 Little Breach
Town Chichester
Post code PO19 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05407738
Date of Incorporation Wed, 30th Mar 2005
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Nathan B.

Position: Director

Appointed: 28 September 2020

Jane F.

Position: Director

Appointed: 03 January 2019

Douglas H.

Position: Director

Appointed: 07 July 2015

Karen J.

Position: Director

Appointed: 24 September 2013

Richard B.

Position: Director

Appointed: 12 September 2011

John W.

Position: Director

Appointed: 23 September 2018

Resigned: 31 August 2020

Irene H.

Position: Director

Appointed: 23 September 2018

Resigned: 08 April 2024

Richard W.

Position: Director

Appointed: 19 September 2016

Resigned: 31 March 2019

Vicky B.

Position: Director

Appointed: 26 August 2015

Resigned: 04 April 2024

Jeffrey B.

Position: Director

Appointed: 26 August 2015

Resigned: 23 September 2018

Roger H.

Position: Director

Appointed: 22 September 2014

Resigned: 28 September 2020

Mary B.

Position: Director

Appointed: 12 September 2011

Resigned: 19 April 2023

Michael H.

Position: Director

Appointed: 19 January 2006

Resigned: 07 February 2012

Brian B.

Position: Director

Appointed: 19 January 2006

Resigned: 30 June 2010

John Y.

Position: Director

Appointed: 19 January 2006

Resigned: 24 September 2013

Mary S.

Position: Director

Appointed: 30 March 2005

Resigned: 30 September 2007

Elizabeth H.

Position: Secretary

Appointed: 30 March 2005

Resigned: 22 September 2014

Michael B.

Position: Director

Appointed: 30 March 2005

Resigned: 09 June 2015

Andrew H.

Position: Director

Appointed: 30 March 2005

Resigned: 23 September 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand275 119256 985
Current Assets328 192341 338
Debtors53 07384 353
Net Assets Liabilities391 271437 183
Property Plant Equipment48 23683 686
Other
Charity Funds391 271437 183
Charity Registration Number England Wales 1 112 581
Cost Charitable Activity261 127250 473
Costs Raising Funds332 
Donations Legacies39 08859 947
Expenditure261 459250 473
Expenditure Material Fund 250 473
Further Item Donations Legacies Component Total Donations Legacies4 8485 990
Gain Loss Material Fund 5 191
Income Endowments318 306291 194
Income From Charitable Activities278 203229 952
Income From Charitable Activity74 197196 858
Income Material Fund 291 194
Investment Income1 0151 295
Net Gains Losses On Investment Assets495 191
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses56 89645 912
Net Increase Decrease In Charitable Funds56 89645 912
Other General Grants34 24053 957
Transfer To From Material Fund 27 050
Accrued Liabilities Deferred Income3 9465 235
Accumulated Depreciation Impairment Property Plant Equipment292 513318 044
Amounts Owed By Group Undertakings17 00353 846
Average Number Employees During Period1514
Creditors6 99714 872
Depreciation Expense Property Plant Equipment24 06425 531
Fixed Assets70 076110 717
Increase From Depreciation Charge For Year Property Plant Equipment 25 531
Interest Income On Bank Deposits647918
Investments Fixed Assets21 84027 031
Investments In Group Undertakings100100
Net Assets Liabilities Subsidiaries100100
Net Current Assets Liabilities321 195326 466
Other Investments Other Than Loans21 7405 191
Other Taxation Social Security Payable2 664 
Payments Received On Account 9 124
Pension Other Post-employment Benefit Costs Other Pension Costs1 7971 975
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income6 0316 306
Property Plant Equipment Gross Cost340 749401 730
Social Security Costs4 0605 154
Total Additions Including From Business Combinations Property Plant Equipment 60 981
Total Assets Less Current Liabilities391 271437 183
Trade Debtors Trade Receivables20 83921 301
Wages Salaries170 754168 244

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (22 pages)

Company search

Advertisements