Walkley Community Centre SHEFFIELD


Founded in 2010, Walkley Community Centre, classified under reg no. 07268567 is an active company. Currently registered at 838 Ecclesall Road S11 8TD, Sheffield the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Caroline L., Natalie A. and Richard A.. Of them, Richard A. has been with the company the longest, being appointed on 28 May 2010 and Caroline L. and Natalie A. have been with the company for the least time - from 1 March 2015. As of 29 May 2024, there were 9 ex directors - Neale G., Brett B. and others listed below. There were no ex secretaries.

Walkley Community Centre Address / Contact

Office Address 838 Ecclesall Road
Town Sheffield
Post code S11 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07268567
Date of Incorporation Fri, 28th May 2010
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Caroline L.

Position: Director

Appointed: 01 March 2015

Natalie A.

Position: Director

Appointed: 01 March 2015

Richard A.

Position: Director

Appointed: 28 May 2010

Neale G.

Position: Director

Appointed: 06 October 2013

Resigned: 26 January 2024

Brett B.

Position: Director

Appointed: 09 October 2012

Resigned: 01 April 2015

Nicole H.

Position: Director

Appointed: 18 September 2011

Resigned: 22 September 2013

Geoffrey B.

Position: Director

Appointed: 28 May 2010

Resigned: 30 September 2012

Samantha C.

Position: Director

Appointed: 28 May 2010

Resigned: 18 September 2011

Timothy A.

Position: Director

Appointed: 28 May 2010

Resigned: 24 April 2012

Samantha K.

Position: Director

Appointed: 28 May 2010

Resigned: 02 June 2011

Julie S.

Position: Director

Appointed: 28 May 2010

Resigned: 19 September 2011

Kevin W.

Position: Director

Appointed: 28 May 2010

Resigned: 16 August 2014

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Neale G. The abovementioned PSC and has 25-50% shares.

Neale G.

Notified on 1 May 2016
Ceased on 26 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 59133 81959 60076 367
Net Assets Liabilities739 312738 849761 518775 794
Property Plant Equipment707 081704 670702 278699 787
Other
Accumulated Depreciation Impairment Property Plant Equipment 26 05128 443 
Average Number Employees During Period  11
Creditors360-360360360
Increase From Depreciation Charge For Year Property Plant Equipment  2 392 
Net Current Assets Liabilities32 23134 17959 24076 007
Property Plant Equipment Gross Cost 730 721730 721 
Total Assets Less Current Liabilities 738 849761 518 
Trade Creditors Trade Payables360-360360360

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 26th January 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search