Winchcombe Day Care Foundation WINCHCOMBE


Founded in 1991, Winchcombe Day Care Foundation, classified under reg no. 02645285 is an active company. Currently registered at Winchcombe Day Care Foundation GL54 5QN, Winchcombe the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 9 directors, namely Nicola C., Charlotte B. and David A. and others. Of them, Alan T. has been with the company the longest, being appointed on 12 September 1992 and Nicola C. and Charlotte B. have been with the company for the least time - from 22 August 2022. As of 27 April 2024, there were 20 ex directors - Roger W., Leonard W. and others listed below. There were no ex secretaries.

Winchcombe Day Care Foundation Address / Contact

Office Address Winchcombe Day Care Foundation
Office Address2 Langley Close
Town Winchcombe
Post code GL54 5QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645285
Date of Incorporation Thu, 12th Sep 1991
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Alan T.

Position: Secretary

Resigned:

Nicola C.

Position: Director

Appointed: 22 August 2022

Charlotte B.

Position: Director

Appointed: 22 August 2022

David A.

Position: Director

Appointed: 22 February 2022

Ruth M.

Position: Director

Appointed: 05 August 2013

Melissa S.

Position: Director

Appointed: 05 August 2013

Rosemary H.

Position: Director

Appointed: 13 September 2006

Michael P.

Position: Director

Appointed: 28 July 2003

John O.

Position: Director

Appointed: 28 July 2003

Alan T.

Position: Director

Appointed: 12 September 1992

Roger W.

Position: Director

Appointed: 05 August 2013

Resigned: 31 March 2020

Leonard W.

Position: Director

Appointed: 25 October 2012

Resigned: 28 April 2013

Marion A.

Position: Director

Appointed: 04 August 2008

Resigned: 15 August 2022

Thomas H.

Position: Director

Appointed: 13 September 2006

Resigned: 08 February 2022

Janet N.

Position: Director

Appointed: 29 July 2004

Resigned: 30 July 2006

Leslie F.

Position: Director

Appointed: 29 July 2004

Resigned: 01 July 2005

John G.

Position: Director

Appointed: 28 July 2003

Resigned: 03 August 2015

Derek B.

Position: Director

Appointed: 07 August 2000

Resigned: 15 October 2007

Marjorie B.

Position: Director

Appointed: 07 August 2000

Resigned: 29 July 2004

Ronald A.

Position: Director

Appointed: 10 August 1998

Resigned: 25 October 2012

Andrew T.

Position: Director

Appointed: 24 July 1995

Resigned: 13 May 2009

Alan B.

Position: Director

Appointed: 24 July 1995

Resigned: 30 July 2006

Patrick M.

Position: Director

Appointed: 02 August 1993

Resigned: 06 August 1999

Doris M.

Position: Director

Appointed: 02 August 1993

Resigned: 29 July 2004

Thomas H.

Position: Director

Appointed: 12 September 1992

Resigned: 01 January 1999

Malcolm Y.

Position: Director

Appointed: 12 September 1992

Resigned: 30 July 2006

Eric F.

Position: Director

Appointed: 12 September 1992

Resigned: 07 March 1995

Robert A.

Position: Director

Appointed: 12 September 1992

Resigned: 05 August 2002

Joyce S.

Position: Director

Appointed: 24 October 1991

Resigned: 04 June 2000

Rosemary H.

Position: Director

Appointed: 24 October 1991

Resigned: 01 January 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Michael P. This PSC has significiant influence or control over this company,.

Michael P.

Notified on 1 July 2016
Ceased on 20 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth623 408609 721641 695      
Balance Sheet
Current Assets11 2707 5666 0006 0147 37734 01318 38031 30321 605
Net Assets Liabilities  641 695618 544623 958588 836639 066625 958538 633
Cash Bank In Hand10 7926 338       
Debtors4781 228       
Net Assets Liabilities Including Pension Asset Liability623 408609 721641 695      
Tangible Fixed Assets161 451168 031       
Reserves/Capital
Profit Loss Account Reserve623 408609 721       
Shareholder Funds623 408609 721641 695      
Other
Average Number Employees During Period    77645
Creditors  3 9915 2478 6684 7268 3216 92410 502
Fixed Assets614 482619 700639 686617 777625 249559 549629 007601 579527 530
Net Current Assets Liabilities8 926-9 9792 0097671 29129 28710 05924 37911 103
Total Assets Less Current Liabilities623 408609 721641 695618 544623 958588 836639 066625 958538 633
Creditors Due Within One Year2 34417 5453 991      
Investments Fixed Assets453 031451 669       
Tangible Fixed Assets Additions 19 810       
Tangible Fixed Assets Cost Or Valuation315 482335 292       
Tangible Fixed Assets Depreciation154 031167 261       
Tangible Fixed Assets Depreciation Charged In Period 13 230       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements