The Tin Hat Centre CHAPEL ROAD SELSTON


Founded in 1999, The Tin Hat Centre, classified under reg no. 03900665 is an active company. Currently registered at The Tin Hat Centre NG16 6BW, Chapel Road Selston the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 5th September 2001 The Tin Hat Centre is no longer carrying the name The Tin Hat Centre.

The company has 6 directors, namely Elizabeth S., Michael H. and Angela P. and others. Of them, Joan T. has been with the company the longest, being appointed on 22 December 1999 and Elizabeth S. has been with the company for the least time - from 1 July 2023. Currently 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 Tin Hat Centre Address / Contact

Office Address The Tin Hat Centre
Office Address2 Matthew Holland Complex
Town Chapel Road Selston
Post code NG16 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03900665
Date of Incorporation Wed, 22nd Dec 1999
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Elizabeth S.

Position: Director

Appointed: 01 July 2023

Michael H.

Position: Director

Appointed: 15 January 2023

Angela P.

Position: Director

Appointed: 23 January 2019

Cindy R.

Position: Director

Appointed: 27 January 2015

Shirley H.

Position: Director

Appointed: 28 July 2010

Joan T.

Position: Director

Appointed: 22 December 1999

Elizabeth S.

Position: Director

Appointed: 11 May 2023

Resigned: 16 May 2023

Amanda C.

Position: Director

Appointed: 15 January 2023

Resigned: 10 May 2023

John E.

Position: Secretary

Appointed: 01 July 2022

Resigned: 11 October 2022

John E.

Position: Director

Appointed: 07 April 2021

Resigned: 11 October 2022

Matthew P.

Position: Director

Appointed: 23 January 2019

Resigned: 15 January 2023

Kathy K.

Position: Director

Appointed: 22 January 2018

Resigned: 16 September 2019

John E.

Position: Director

Appointed: 09 October 2017

Resigned: 17 March 2020

Catherine T.

Position: Director

Appointed: 04 September 2017

Resigned: 25 April 2018

Andrew P.

Position: Director

Appointed: 07 April 2016

Resigned: 03 July 2017

Claire B.

Position: Director

Appointed: 07 April 2016

Resigned: 25 April 2018

Paulette S.

Position: Secretary

Appointed: 22 April 2015

Resigned: 12 April 2022

Mark S.

Position: Director

Appointed: 27 January 2015

Resigned: 22 January 2018

Barry H.

Position: Director

Appointed: 24 June 2014

Resigned: 16 March 2022

Emily C.

Position: Director

Appointed: 22 January 2014

Resigned: 26 February 2015

Dawn S.

Position: Director

Appointed: 30 January 2013

Resigned: 27 January 2015

Shirley H.

Position: Secretary

Appointed: 19 January 2013

Resigned: 22 April 2015

Jean G.

Position: Director

Appointed: 25 January 2012

Resigned: 22 July 2014

Stephen M.

Position: Secretary

Appointed: 28 April 2010

Resigned: 18 January 2013

Jodie C.

Position: Director

Appointed: 27 January 2010

Resigned: 27 January 2015

John F.

Position: Director

Appointed: 24 June 2009

Resigned: 27 January 2015

Helen L.

Position: Director

Appointed: 26 June 2008

Resigned: 30 October 2009

Silver M.

Position: Director

Appointed: 05 June 2006

Resigned: 29 April 2009

Victor M.

Position: Director

Appointed: 05 June 2006

Resigned: 29 April 2009

Angie P.

Position: Director

Appointed: 12 October 2004

Resigned: 23 November 2011

Estelle L.

Position: Director

Appointed: 12 October 2004

Resigned: 27 January 2021

Carol I.

Position: Director

Appointed: 12 October 2004

Resigned: 24 October 2005

June H.

Position: Director

Appointed: 17 September 2003

Resigned: 24 October 2005

George G.

Position: Secretary

Appointed: 17 September 2003

Resigned: 17 March 2010

George G.

Position: Director

Appointed: 17 September 2003

Resigned: 10 September 2010

Stephen M.

Position: Director

Appointed: 25 June 2002

Resigned: 19 January 2013

Maurice H.

Position: Director

Appointed: 08 April 2002

Resigned: 31 May 2007

Gillian G.

Position: Director

Appointed: 22 January 2002

Resigned: 17 September 2003

Janice C.

Position: Director

Appointed: 22 January 2002

Resigned: 08 April 2002

Elaine L.

Position: Director

Appointed: 22 January 2002

Resigned: 27 January 2015

Elaine B.

Position: Director

Appointed: 22 January 2002

Resigned: 19 January 2013

George G.

Position: Director

Appointed: 22 December 1999

Resigned: 08 May 2002

Company previous names

The Tin Hat Centre September 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth989 030977 523972 671
Balance Sheet
Cash Bank In Hand11 51915 63154 814
Current Assets27 68229 13056 985
Debtors16 16313 4992 171
Net Assets Liabilities Including Pension Asset Liability989 030977 523972 671
Tangible Fixed Assets962 425952 072938 881
Reserves/Capital
Profit Loss Account Reserve989 030-11 507-4 852
Shareholder Funds989 030977 523972 671
Other
Accruals Deferred Income  18 005
Creditors Due Within One Year1 0773 6794 539
Fixed Assets962 425952 072938 881
Net Current Assets Liabilities26 60525 45152 446
Other Aggregate Reserves 989 030977 523
Other Debtors Due After One Year16 16313 4992 171
Provisions For Liabilities Charges  651
Secured Debts1 0773 4694 539
Tangible Fixed Assets Additions 3 449 
Tangible Fixed Assets Cost Or Valuation1 208 3731 173 2431 173 243
Tangible Fixed Assets Depreciation245 948221 171234 362
Tangible Fixed Assets Depreciation Charged In Period 13 30613 191
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 083 
Tangible Fixed Assets Disposals 38 579 
Total Assets Less Current Liabilities989 030977 523991 327

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, June 2023
Free Download (20 pages)

Company search

Advertisements