The R.d.a. Centre In Cleveland Limited HEMLINGTON


Founded in 1997, The R.d.a. Centre In Cleveland, classified under reg no. 03340120 is an active company. Currently registered at The Unicorn Centre TS8 9LX, Hemlington the company has been in the business for 27 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 7 directors in the the company, namely Julie J., Jacqueline R. and Patricia W. and others. In addition one secretary - Ian S. - 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.

The R.d.a. Centre In Cleveland Limited Address / Contact

Office Address The Unicorn Centre
Office Address2 Stainton Way
Town Hemlington
Post code TS8 9LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340120
Date of Incorporation Wed, 26th Mar 1997
Industry Sports and recreation education
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (3 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Julie J.

Position: Director

Appointed: 16 May 2023

Jacqueline R.

Position: Director

Appointed: 16 February 2017

Patricia W.

Position: Director

Appointed: 19 January 2016

Joan N.

Position: Director

Appointed: 17 March 2009

Ian S.

Position: Secretary

Appointed: 16 January 2007

Ian S.

Position: Director

Appointed: 17 October 2006

Susan G.

Position: Director

Appointed: 07 March 2000

Julie E.

Position: Director

Appointed: 17 April 1997

Malcolm M.

Position: Director

Appointed: 16 May 2023

Resigned: 14 February 2024

Garry T.

Position: Director

Appointed: 10 July 2018

Resigned: 16 May 2023

Marian C.

Position: Director

Appointed: 15 October 2013

Resigned: 12 May 2015

Margaret T.

Position: Director

Appointed: 17 October 2006

Resigned: 19 January 2016

Carole P.

Position: Director

Appointed: 03 January 2005

Resigned: 21 February 2023

Owen E.

Position: Director

Appointed: 07 September 2004

Resigned: 10 July 2018

Ann P.

Position: Director

Appointed: 02 September 2003

Resigned: 21 October 2008

Rosalind P.

Position: Director

Appointed: 04 February 2002

Resigned: 15 October 2013

Dorothy S.

Position: Director

Appointed: 02 January 2002

Resigned: 21 March 2006

James M.

Position: Director

Appointed: 24 October 2000

Resigned: 23 March 2003

Stuart P.

Position: Director

Appointed: 14 September 1999

Resigned: 07 December 2004

Archers (secretarial) Limited

Position: Corporate Secretary

Appointed: 10 January 1998

Resigned: 16 January 2007

Anna P.

Position: Director

Appointed: 17 April 1997

Resigned: 30 January 2000

Carole P.

Position: Director

Appointed: 17 April 1997

Resigned: 24 October 2000

Martin F.

Position: Director

Appointed: 17 April 1997

Resigned: 18 September 1997

Martin F.

Position: Secretary

Appointed: 17 April 1997

Resigned: 18 September 1997

Margaret H.

Position: Director

Appointed: 17 April 1997

Resigned: 19 October 2010

Pippa H.

Position: Director

Appointed: 17 April 1997

Resigned: 23 July 1999

Janet R.

Position: Director

Appointed: 17 April 1997

Resigned: 12 April 2003

Michael W.

Position: Director

Appointed: 17 April 1997

Resigned: 18 November 1999

John W.

Position: Director

Appointed: 26 March 1997

Resigned: 18 April 1997

John T.

Position: Secretary

Appointed: 26 March 1997

Resigned: 17 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand199 741188 253217 622197 564104 118
Current Assets250 534235 224244 331220 961127 855
Debtors10 79323 6718 8095 7145 037
Net Assets Liabilities926 603886 920859 361792 914685 830
Other Debtors 9 765347  
Property Plant Equipment685 714656 016626 411596 876567 394
Total Inventories40 00023 30017 90017 68318 700
Other
Charitable Expenditure289 492305 562254 306255 403309 732
Charitable Support Costs 70 52066 41388 646143 666
Charity Funds926 603886 920859 361792 914685 830
Charity Registration Number England Wales 1 062 5771 062 5771 062 5771 062 577
Direct Charitable Expenditure 235 042187 893166 757166 066
Donations Legacies29 66145 41849 05347 38534 285
Expenditure296 262372 935255 014258 861311 683
Income Endowments270 485333 252227 455192 414204 599
Income From Charitable Activities204 687151 755123 959125 766151 703
Income From Other Trading Activities35 599135 82554 44319 26317 491
Investment Income538254  1 120
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-25 777-39 683-27 559-66 447-107 084
Net Increase Decrease In Charitable Funds-25 777-39 683-27 559-66 447-107 084
Accrued Liabilities Deferred Income2 4582 4582 5303 1853 010
Accumulated Depreciation Impairment Property Plant Equipment812 862842 560872 165901 700931 182
Average Number Employees During Period2524201921
Creditors9 6454 32011 38124 9239 419
Depreciation Rate Used For Property Plant Equipment 25252525
Finished Goods40 00023 30017 90017 68318 700
Increase From Depreciation Charge For Year Property Plant Equipment 29 69829 60529 53529 482
Net Current Assets Liabilities240 889230 904232 950196 038118 436
Other Creditors4764333871 811488
Other Taxation Social Security Payable1 084 4 7241 996259
Pension Costs Defined Contribution Plan1 7751 5781 649918424
Prepayments Accrued Income10 01212 7156 8001 4211 688
Property Plant Equipment Gross Cost 1 498 5761 498 5761 498 5761 498 576
Staff Costs Employee Benefits Expense179 530175 847152 706125 893159 995
Total Assets Less Current Liabilities926 603886 920859 361792 914685 830
Trade Creditors Trade Payables5 6271 4293 74017 9315 662
Trade Debtors Trade Receivables7811 1911 6624 2933 349
Useful Life Property Plant Equipment Years   5050
Wages Salaries177 755174 269151 057124 975159 571

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 19th, May 2023
Free Download (23 pages)

Company search

Advertisements