Woodthorpe Development Trust SHEFFIELD


Woodthorpe Development Trust started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04133681. The Woodthorpe Development Trust company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Sheffield at 12 Ulley Road. Postal code: S13 8BB. Since 2005/04/19 Woodthorpe Development Trust is no longer carrying the name Woodthorpe Forum.

The firm has 6 directors, namely Stefano P., Philip J. and Lee B. and others. Of them, Penelope L. has been with the company the longest, being appointed on 21 March 2013 and Stefano P. has been with the company for the least time - from 5 January 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.

Woodthorpe Development Trust Address / Contact

Office Address 12 Ulley Road
Town Sheffield
Post code S13 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04133681
Date of Incorporation Fri, 29th Dec 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Stefano P.

Position: Director

Appointed: 05 January 2023

Philip J.

Position: Director

Appointed: 08 February 2016

Lee B.

Position: Director

Appointed: 09 February 2015

Gina T.

Position: Director

Appointed: 09 February 2015

Sandra P.

Position: Director

Appointed: 31 March 2013

Penelope L.

Position: Director

Appointed: 21 March 2013

Philip J.

Position: Director

Appointed: 20 January 2014

Resigned: 08 February 2016

Lee T.

Position: Director

Appointed: 20 January 2014

Resigned: 31 January 2017

Penelope L.

Position: Secretary

Appointed: 31 March 2013

Resigned: 31 December 2022

Mueti M.

Position: Director

Appointed: 09 January 2012

Resigned: 20 January 2014

Colin D.

Position: Director

Appointed: 20 May 2011

Resigned: 20 January 2014

David S.

Position: Director

Appointed: 01 February 2011

Resigned: 31 March 2013

Wendy K.

Position: Director

Appointed: 12 June 2006

Resigned: 08 December 2008

Graham N.

Position: Director

Appointed: 09 January 2006

Resigned: 09 October 2006

Lisa S.

Position: Director

Appointed: 05 December 2005

Resigned: 12 June 2006

Cathy N.

Position: Director

Appointed: 05 December 2005

Resigned: 09 October 2006

Raymond B.

Position: Director

Appointed: 20 September 2004

Resigned: 10 July 2006

Philip B.

Position: Director

Appointed: 20 September 2004

Resigned: 09 January 2012

Clare W.

Position: Director

Appointed: 12 January 2004

Resigned: 24 April 2004

Sarah C.

Position: Director

Appointed: 12 January 2004

Resigned: 20 September 2004

Christopher T.

Position: Director

Appointed: 13 October 2003

Resigned: 02 June 2010

Honor R.

Position: Director

Appointed: 13 October 2003

Resigned: 09 February 2015

Richard L.

Position: Director

Appointed: 16 July 2001

Resigned: 07 November 2001

David S.

Position: Director

Appointed: 16 July 2001

Resigned: 09 June 2003

Liam T.

Position: Director

Appointed: 16 July 2001

Resigned: 18 March 2002

Sylvia M.

Position: Director

Appointed: 16 July 2001

Resigned: 14 April 2003

Anne A.

Position: Secretary

Appointed: 29 December 2000

Resigned: 09 January 2012

Maisie W.

Position: Director

Appointed: 29 December 2000

Resigned: 23 December 2011

Lawrence A.

Position: Director

Appointed: 29 December 2000

Resigned: 20 January 2014

Anne A.

Position: Director

Appointed: 29 December 2000

Resigned: 09 January 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As BizStats researched, there is Lee T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Sandra P. This PSC has significiant influence or control over the company,. The third one is Penelope L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Lee T.

Notified on 29 December 2016
Nature of control: significiant influence or control

Sandra P.

Notified on 29 December 2016
Nature of control: significiant influence or control

Penelope L.

Notified on 29 December 2016
Nature of control: significiant influence or control

Philip J.

Notified on 29 December 2016
Nature of control: significiant influence or control

Lee B.

Notified on 29 December 2016
Nature of control: significiant influence or control

Gina H.

Notified on 29 December 2016
Ceased on 1 July 2020
Nature of control: significiant influence or control

Company previous names

Woodthorpe Forum April 19, 2005

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 Hand1 72716 0639 191145 089135 14484 012
Current Assets6 15634 79943 315190 035163 594113 044
Debtors4 42918 73634 12444 94628 45029 032
Net Assets Liabilities-14 53523 55212 711126 199113 24768 338
Property Plant Equipment6904552203 2202 3981 577
Other
Charitable Expenditure220 601227 381239 041216 318216 324237 378
Charitable Support Costs 31 259 27 56327 07837 534
Charity Funds-14 53523 55212 711126 199113 24768 338
Charity Registration Number England Wales 1 087 340 1 087 3401 087 3401 087 340
Direct Charitable Expenditure 196 122 188 755189 246199 844
Donations Legacies137 365198 23196 629208 799121 00392 611
Expenditure220 601227 381239 041216 318216 324237 378
Income Endowments192 973265 468228 200329 806203 372192 469
Income From Charitable Activities55 60867 237131 571121 00782 36999 851
Investment Income     7
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-27 62838 087-10 841113 488-12 952-44 909
Accrued Liabilities Deferred Income3 0005 2507 2755 4005 6232 902
Accumulated Depreciation Impairment Property Plant Equipment48 47048 70548 94049 22850 05050 871
Additions Other Than Through Business Combinations Property Plant Equipment   3 288  
Amounts Owed By Group Undertakings600643751781857857
Average Number Employees During Period  16171719
Bank Borrowings Overdrafts   42 89233 33323 333
Creditors21 48211 80330 92524 26519 51223 050
Depreciation Rate Used For Property Plant Equipment 25 252525
Fixed Assets7915563213 3212 4981 677
Increase From Depreciation Charge For Year Property Plant Equipment 235 288822821
Investments Fixed Assets101101101101100100
Net Current Assets Liabilities-15 32622 99612 390165 770144 08289 994
Other Creditors8 31082815 83614 63510 00010 131
Other Taxation Social Security Payable8 7183 0625 4992 7593 3453 464
Pension Costs Defined Contribution Plan1 8372 5471 2121 0541 8732 016
Prepayments Accrued Income 6804855001 7311 753
Property Plant Equipment Gross Cost 49 16049 16052 44852 44852 448
Social Security Costs7 7209 673    
Staff Costs Employee Benefits Expense168 214190 055    
Total Assets Less Current Liabilities-14 53523 55212 711169 091146 58091 671
Trade Creditors Trade Payables1 4542 6632 3151 4715436 553
Trade Debtors Trade Receivables3 82917 41332 88843 66525 86226 422
Wages Salaries158 657177 835    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, January 2024
Free Download (20 pages)

Company search

Advertisements