Vauxhall Neighbourhood Council Limited LIVERPOOL


Founded in 1997, Vauxhall Neighbourhood Council, classified under reg no. 03352359 is an active company. Currently registered at Vauxhall Millennium Resource Centre L5 8UX, Liverpool the company has been in the business for 27 years. Its financial year was closed on March 25 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Pauline C., Joseph D. and Anthony J. and others. Of them, Robert M. has been with the company the longest, being appointed on 9 May 2000 and Pauline C. has been with the company for the least time - from 11 July 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marie M. who worked with the the firm until 24 September 2013.

Vauxhall Neighbourhood Council Limited Address / Contact

Office Address Vauxhall Millennium Resource Centre
Office Address2 Silvester Street
Town Liverpool
Post code L5 8UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352359
Date of Incorporation Mon, 14th Apr 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 25th March
Company age 27 years old
Account next due date Mon, 25th Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Pauline C.

Position: Director

Appointed: 11 July 2022

Joseph D.

Position: Director

Appointed: 24 June 2019

Anthony J.

Position: Director

Appointed: 24 June 2019

Robert M.

Position: Director

Appointed: 09 May 2000

Geraldine O.

Position: Director

Appointed: 22 March 2015

Resigned: 24 June 2019

Irene H.

Position: Director

Appointed: 17 May 2010

Resigned: 24 September 2013

Carole M.

Position: Director

Appointed: 17 May 2010

Resigned: 24 June 2019

Alexander M.

Position: Director

Appointed: 14 April 2003

Resigned: 24 September 2013

Mary K.

Position: Director

Appointed: 14 April 2003

Resigned: 24 September 2013

Teresa J.

Position: Director

Appointed: 14 April 2003

Resigned: 24 September 2013

Dolly H.

Position: Director

Appointed: 14 April 2003

Resigned: 24 September 2013

Rita D.

Position: Director

Appointed: 14 April 2003

Resigned: 24 June 2019

Marie W.

Position: Director

Appointed: 14 April 2003

Resigned: 24 June 2019

Susan C.

Position: Director

Appointed: 09 May 2000

Resigned: 09 April 2015

Ann W.

Position: Director

Appointed: 09 May 2000

Resigned: 31 January 2001

Vincent B.

Position: Director

Appointed: 09 May 2000

Resigned: 14 April 2003

Paul O.

Position: Director

Appointed: 09 May 2000

Resigned: 19 April 2005

Edward B.

Position: Director

Appointed: 09 May 2000

Resigned: 14 April 2003

Francis A.

Position: Director

Appointed: 06 April 1999

Resigned: 14 April 2003

Anne G.

Position: Director

Appointed: 06 April 1999

Resigned: 24 June 2019

Stephen W.

Position: Director

Appointed: 10 June 1997

Resigned: 12 May 2001

Susan C.

Position: Director

Appointed: 10 June 1997

Resigned: 01 April 2007

Robert D.

Position: Director

Appointed: 10 June 1997

Resigned: 20 April 1999

John D.

Position: Director

Appointed: 10 June 1997

Resigned: 21 September 1998

Gerard O.

Position: Director

Appointed: 10 June 1997

Resigned: 06 March 2000

Francis R.

Position: Director

Appointed: 10 June 1997

Resigned: 20 November 2004

Christine B.

Position: Director

Appointed: 10 June 1997

Resigned: 30 November 2000

John K.

Position: Director

Appointed: 10 June 1997

Resigned: 16 February 2000

Mary L.

Position: Director

Appointed: 10 June 1997

Resigned: 31 January 2001

Margaret L.

Position: Director

Appointed: 10 June 1997

Resigned: 20 October 1999

Rose M.

Position: Director

Appointed: 10 June 1997

Resigned: 29 June 1998

Samantha N.

Position: Director

Appointed: 10 June 1997

Resigned: 14 April 2003

Ann F.

Position: Director

Appointed: 14 April 1997

Resigned: 24 June 2019

Marie M.

Position: Secretary

Appointed: 14 April 1997

Resigned: 24 September 2013

Sarah H.

Position: Director

Appointed: 14 April 1997

Resigned: 24 September 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 35453 08929 97917 51034 53613 265
Current Assets46 14098 10846 36175 73764 97714 055
Debtors22 78645 01916 38258 22730 441790
Net Assets Liabilities1 094 1001 028 338908 844892 457797 730580 313
Property Plant Equipment1 454 7671 355 7431 258 0051 159 9341 064 503 
Other
Charity Funds1 094 1001 028 338908 844892 457797 730304 709
Charity Registration Number England Wales 1 063 6611 063 6611 063 6611 063 6611 063 661
Cost Charitable Activity507 664441 287275 450144 2639 96013 879
Donations Legacies    3906 003
Expenditure507 664441 287 266 203345 719241 047
Expenditure Material Fund 441 287374 688266 203345 719241 047
Income Endowments311 102375 525255 194249 816250 99272 125
Income From Charitable Activity126 086305 548163 943119 87930 2727 876
Income Material Fund 375 525255 194249 816250 992228 132
Investment Income185 01669 97789 75153 46864 72666 122
Net Gains Losses On Investment Assets70 000     
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses266 56265 762119 49416 38794 727217 417
Accrued Liabilities Deferred Income14 16917 0003 00028 62513 7503 000
Accumulated Depreciation Impairment Property Plant Equipment3 592 8993 691 9233 789 6613 887 7323 983 1633 427 095
Average Number Employees During Period 137464
Creditors290 077308 783278 791226 483215 019379 270
Depreciation Expense Property Plant Equipment100 44699 02497 73898 07195 43194 501
Increase From Depreciation Charge For Year Property Plant Equipment 99 02497 73898 07195 43194 501
Net Current Assets Liabilities243 937210 675232 430150 746150 04210 419
Other Creditors87 00087 00073 00244 0331 161188
Other Remaining Borrowings147 405141 604145 604145 604189 739379 270
Other Taxation Social Security Payable4 39717 5775 8768 2217 2052 511
Prepayments Accrued Income15 77737 618 42 4772 427 
Property Plant Equipment Gross Cost5 047 6665 047 6665 047 6665 047 666725 651 
Rental Income From Investment Property121 63660 60181 82752 18964 72666 122
Total Assets Less Current Liabilities1 210 8301 145 0681 025 5751 009 188914 461959 583
Trade Creditors Trade Payables33 20639 80155 309 3 16414 175
Trade Debtors Trade Receivables7 0097 40116 38215 75028 014790

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 24th Mar 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements