Twechar Community Action ST JOHNS WAY MAIN STREET


Founded in 2001, Twechar Community Action, classified under reg no. SC216720 is an active company. Currently registered at Twechar Healthy Living & G65 9TA, St Johns Way Main Street the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Margeret H., Sandra S. and Amy F. and others. Of them, Christine S. has been with the company the longest, being appointed on 24 January 2014 and Margeret H. and Sandra S. and Amy F. have been with the company for the least time - from 22 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Twechar Community Action Address / Contact

Office Address Twechar Healthy Living &
Office Address2 Enterprise Centre
Town St Johns Way Main Street
Post code G65 9TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216720
Date of Incorporation Mon, 12th Mar 2001
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Margeret H.

Position: Director

Appointed: 22 August 2023

Sandra S.

Position: Director

Appointed: 22 August 2023

Amy F.

Position: Director

Appointed: 22 August 2023

David A.

Position: Director

Appointed: 24 November 2014

Christine S.

Position: Director

Appointed: 24 January 2014

Kirsty R.

Position: Director

Appointed: 24 November 2014

Resigned: 22 August 2023

Sandra S.

Position: Director

Appointed: 02 April 2011

Resigned: 07 January 2020

John C.

Position: Director

Appointed: 25 January 2011

Resigned: 16 January 2016

John C.

Position: Director

Appointed: 25 January 2011

Resigned: 24 August 2015

Catherine B.

Position: Director

Appointed: 13 November 2009

Resigned: 24 August 2015

Valerie S.

Position: Director

Appointed: 13 November 2009

Resigned: 20 November 2010

Craig C.

Position: Director

Appointed: 01 November 2009

Resigned: 22 August 2023

Helen M.

Position: Director

Appointed: 19 September 2008

Resigned: 25 January 2011

Craig C.

Position: Director

Appointed: 20 June 2007

Resigned: 01 November 2009

Sandra S.

Position: Secretary

Appointed: 03 May 2005

Resigned: 22 August 2023

Martin H.

Position: Director

Appointed: 03 May 2005

Resigned: 01 November 2009

Steven N.

Position: Director

Appointed: 03 May 2005

Resigned: 19 June 2006

Margaret H.

Position: Director

Appointed: 03 May 2005

Resigned: 01 October 2009

David B.

Position: Director

Appointed: 03 May 2005

Resigned: 01 October 2009

Keith M.

Position: Director

Appointed: 03 May 2005

Resigned: 25 January 2011

Alan M.

Position: Director

Appointed: 03 May 2005

Resigned: 25 January 2011

Elizabeth D.

Position: Director

Appointed: 26 May 2004

Resigned: 03 May 2005

Ian M.

Position: Director

Appointed: 26 May 2004

Resigned: 03 May 2005

Isobel A.

Position: Director

Appointed: 08 October 2002

Resigned: 24 August 2015

Patricia O.

Position: Director

Appointed: 08 October 2002

Resigned: 24 May 2004

Sharon Q.

Position: Director

Appointed: 08 October 2002

Resigned: 24 May 2004

James H.

Position: Director

Appointed: 08 October 2002

Resigned: 03 May 2005

John G.

Position: Director

Appointed: 08 October 2002

Resigned: 24 May 2004

Jamie M.

Position: Secretary

Appointed: 08 October 2002

Resigned: 03 May 2005

Brenda W.

Position: Director

Appointed: 20 April 2001

Resigned: 06 January 2002

Anne M.

Position: Director

Appointed: 20 April 2001

Resigned: 08 October 2002

Donald A.

Position: Director

Appointed: 20 April 2001

Resigned: 14 November 2002

David L.

Position: Director

Appointed: 12 March 2001

Resigned: 08 October 2002

Mary L.

Position: Director

Appointed: 12 March 2001

Resigned: 08 October 2002

Mary L.

Position: Secretary

Appointed: 12 March 2001

Resigned: 08 October 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Sandra S. The abovementioned PSC has significiant influence or control over this company,.

Sandra S.

Notified on 1 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth147 247149 988122 521 
Balance Sheet
Cash Bank In Hand77 135118 88397 248 
Cash Bank On Hand  97 248117 225
Current Assets133 680143 851119 900122 166
Debtors54 40922 03219 7162 445
Property Plant Equipment  27 96827 285
Stocks Inventory2 1362 9362 936 
Tangible Fixed Assets32 41134 30827 968 
Total Inventories  2 9362 496
Reserves/Capital
Profit Loss Account Reserve147 247149 988122 521 
Shareholder Funds147 247149 988122 521 
Other
Accumulated Depreciation Impairment Property Plant Equipment  77 85382 546
Average Number Employees During Period   23
Creditors  25 34737 665
Creditors Due Within One Year18 84428 17125 347 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 324
Disposals Property Plant Equipment   3 750
Increase From Depreciation Charge For Year Property Plant Equipment   8 017
Net Current Assets Liabilities114 836115 68094 55384 501
Property Plant Equipment Gross Cost  105 821109 831
Tangible Fixed Assets Additions 10 0003 750 
Tangible Fixed Assets Cost Or Valuation92 071102 071105 821 
Tangible Fixed Assets Depreciation59 66067 76377 853 
Tangible Fixed Assets Depreciation Charged In Period 8 10310 090 
Total Additions Including From Business Combinations Property Plant Equipment   7 760
Total Assets Less Current Liabilities147 247149 988122 521111 786

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (21 pages)

Company search

Advertisements