West Midlands Eurythmy Association Limited(the) STOURBRIDGE


Founded in 1984, West Midlands Eurythmy Association (the), classified under reg no. 01827888 is an active company. Currently registered at The Glasshouse DY8 4HF, Stourbridge the company has been in the business for 40 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 8 directors in the the firm, namely Ursula W., Keith W. and Erhard K. and others. In addition one secretary - Rita K. - is with the company. At present 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.

West Midlands Eurythmy Association Limited(the) Address / Contact

Office Address The Glasshouse
Office Address2 Wollaston Road
Town Stourbridge
Post code DY8 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01827888
Date of Incorporation Tue, 26th Jun 1984
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Ursula W.

Position: Director

Appointed: 01 April 2019

Keith W.

Position: Director

Appointed: 01 April 2019

Erhard K.

Position: Director

Appointed: 01 April 2019

Arthur W.

Position: Director

Appointed: 01 April 2019

Geraldine W.

Position: Director

Appointed: 01 April 2019

Justin S.

Position: Director

Appointed: 01 April 2019

Rita K.

Position: Secretary

Appointed: 01 April 2019

Ian C.

Position: Director

Appointed: 21 May 2012

Aonghus G.

Position: Director

Appointed: 21 May 2012

Oliver C.

Position: Director

Appointed: 21 May 2012

Resigned: 11 November 2014

Peter H.

Position: Director

Appointed: 30 June 2008

Resigned: 21 May 2012

Rosie W.

Position: Director

Appointed: 30 June 2008

Resigned: 21 May 2012

Harry S.

Position: Director

Appointed: 23 May 2008

Resigned: 07 March 2017

Vivian G.

Position: Director

Appointed: 07 November 2006

Resigned: 30 June 2008

Sebastian P.

Position: Director

Appointed: 07 November 2006

Resigned: 11 November 2014

Geraldine W.

Position: Director

Appointed: 25 November 2004

Resigned: 23 May 2008

Alan S.

Position: Secretary

Appointed: 01 September 1999

Resigned: 01 April 2019

Flora K.

Position: Director

Appointed: 31 August 1999

Resigned: 01 October 2009

Vera B.

Position: Director

Appointed: 05 May 1999

Resigned: 04 May 2005

Donald R.

Position: Director

Appointed: 05 May 1999

Resigned: 07 November 2006

Shirley W.

Position: Secretary

Appointed: 01 January 1999

Resigned: 01 September 1999

Hugh C.

Position: Director

Appointed: 01 May 1996

Resigned: 14 May 2001

Hillier C.

Position: Secretary

Appointed: 21 November 1995

Resigned: 20 May 1998

Yvonne G.

Position: Director

Appointed: 21 November 1995

Resigned: 31 August 1999

Paul S.

Position: Director

Appointed: 06 June 1992

Resigned: 17 September 1993

John B.

Position: Director

Appointed: 10 November 1991

Resigned: 10 April 1992

Gudrun K.

Position: Director

Appointed: 10 November 1991

Resigned: 21 May 2012

Rosemary L.

Position: Secretary

Appointed: 10 November 1991

Resigned: 21 November 1995

Shelagh R.

Position: Director

Appointed: 10 November 1991

Resigned: 10 April 1992

Eva H.

Position: Director

Appointed: 10 November 1991

Resigned: 05 May 1999

James W.

Position: Director

Appointed: 10 November 1991

Resigned: 05 May 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Ian C. The abovementioned PSC has significiant influence or control over this company,.

Ian C.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand80 21111 906
Current Assets83 85011 906
Debtors3 639 
Net Assets Liabilities83 250 
Other Debtors3 639 
Other
Charitable Expenditure54 848109 198
Charitable Support Costs 3 059
Charity Funds83 250 
Charity Registration Number England Wales 515 439
Direct Charitable Expenditure 45 194
Donations Legacies17 3673 037
Expenditure54 848109 198
Grant Funding 60 945
Income Endowments51 34425 948
Income From Charitable Activities33 97722 911
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-3 504-83 250
Accrued Liabilities Deferred Income600960
Cash Cash Equivalents Cash Flow Value80 21111 906
Creditors60011 906
Gain Loss In Cash Flows From Change In Accrued Items-5 240360
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 10 946
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-3 6393 639
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-12 383-68 305
Net Cash Flows From Used In Operating Activities-12 383-68 305
Net Cash Generated From Operations-12 383-68 305
Net Current Assets Liabilities83 250 
Other Creditors 10 946
Total Assets Less Current Liabilities83 250 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 15th, April 2023
Free Download (17 pages)

Company search