Wysing Arts Charity CAMBRIDGE


Wysing Arts Charity started in year 1994 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02942151. The Wysing Arts Charity company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Cambridge at Wysing Arts Centre Fox Road. Postal code: CB23 2TX.

Currently there are 7 directors in the the firm, namely Elizabeth B., Laura W. and Celia W. and others. In addition one secretary - Lorna O. - is with the company. 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.

Wysing Arts Charity Address / Contact

Office Address Wysing Arts Centre Fox Road
Office Address2 Bourn
Town Cambridge
Post code CB23 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02942151
Date of Incorporation Thu, 23rd Jun 1994
Industry Operation of arts facilities
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 03 August 2023

Laura W.

Position: Director

Appointed: 04 July 2023

Lorna O.

Position: Secretary

Appointed: 21 February 2023

Celia W.

Position: Director

Appointed: 22 September 2022

Hannah Z.

Position: Director

Appointed: 22 September 2021

Rummana L.

Position: Director

Appointed: 26 September 2018

Harold O.

Position: Director

Appointed: 07 March 2018

Terence B.

Position: Director

Appointed: 23 June 1994

Rosamund C.

Position: Director

Appointed: 01 January 2022

Resigned: 01 January 2022

Catherine B.

Position: Director

Appointed: 26 September 2018

Resigned: 22 September 2021

Ceri L.

Position: Secretary

Appointed: 02 July 2018

Resigned: 29 April 2023

Katherine D.

Position: Secretary

Appointed: 25 September 2017

Resigned: 02 July 2018

Sarah W.

Position: Secretary

Appointed: 08 August 2017

Resigned: 09 July 2018

Sarah W.

Position: Director

Appointed: 01 April 2016

Resigned: 29 April 2023

Elizabeth M.

Position: Director

Appointed: 09 March 2015

Resigned: 29 April 2023

Mary C.

Position: Director

Appointed: 05 June 2013

Resigned: 15 December 2020

Jessica L.

Position: Director

Appointed: 07 March 2012

Resigned: 09 June 2022

Mark W.

Position: Director

Appointed: 07 December 2011

Resigned: 06 December 2017

Roger M.

Position: Director

Appointed: 07 September 2011

Resigned: 07 March 2018

Douglas C.

Position: Director

Appointed: 08 June 2011

Resigned: 28 February 2017

Kathrin B.

Position: Director

Appointed: 24 June 2009

Resigned: 07 March 2012

John B.

Position: Director

Appointed: 24 June 2009

Resigned: 29 April 2023

Louise T.

Position: Secretary

Appointed: 24 June 2009

Resigned: 28 September 2017

Iris C.

Position: Secretary

Appointed: 17 September 2008

Resigned: 10 December 2008

Jennifer W.

Position: Director

Appointed: 13 December 2006

Resigned: 04 December 2013

Comerasamy G.

Position: Director

Appointed: 13 December 2006

Resigned: 10 December 2008

Stephen W.

Position: Secretary

Appointed: 15 June 2005

Resigned: 17 September 2008

Sara G.

Position: Secretary

Appointed: 15 December 2004

Resigned: 15 June 2005

Sara G.

Position: Director

Appointed: 15 December 2004

Resigned: 31 December 2010

Peter J.

Position: Director

Appointed: 01 April 2004

Resigned: 05 December 2012

Pamela S.

Position: Director

Appointed: 12 November 2002

Resigned: 25 May 2004

Elizabeth W.

Position: Director

Appointed: 12 November 2002

Resigned: 08 June 2003

David O.

Position: Director

Appointed: 12 November 2002

Resigned: 15 December 2004

David O.

Position: Secretary

Appointed: 12 November 2002

Resigned: 15 December 2004

Edward S.

Position: Director

Appointed: 12 November 2002

Resigned: 01 October 2007

Ann C.

Position: Director

Appointed: 16 October 2001

Resigned: 01 January 2006

Elizabeth G.

Position: Director

Appointed: 08 March 2001

Resigned: 07 December 2011

Lesley H.

Position: Director

Appointed: 08 March 2001

Resigned: 17 September 2008

Gillian R.

Position: Director

Appointed: 20 October 1998

Resigned: 02 December 2003

James G.

Position: Director

Appointed: 20 October 1998

Resigned: 17 February 2000

David M.

Position: Director

Appointed: 17 December 1996

Resigned: 01 May 2002

Michael H.

Position: Director

Appointed: 20 November 1996

Resigned: 01 May 2002

Donald W.

Position: Director

Appointed: 10 November 1995

Resigned: 23 February 1998

Robert S.

Position: Director

Appointed: 01 July 1995

Resigned: 28 July 2001

Carmel B.

Position: Director

Appointed: 24 January 1995

Resigned: 02 December 2003

Jennifer B.

Position: Director

Appointed: 23 June 1994

Resigned: 14 July 2022

Arnold A.

Position: Director

Appointed: 23 June 1994

Resigned: 24 January 1995

Jennifer B.

Position: Secretary

Appointed: 23 June 1994

Resigned: 12 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand394 012343 231
Current Assets449 501442 308
Debtors55 48999 077
Net Assets Liabilities1 024 640966 018
Other Debtors6 18965 520
Property Plant Equipment624 696594 153
Other
Charity Funds1 024 640966 018
Charity Registration Number England Wales 1 039 555
Cost Charitable Activity102 22690 465
Costs Raising Funds20 58344 293
Donations Legacies15 85215 291
Expenditure759 739693 093
Expenditure Material Fund 693 093
Further Item Donations Legacies Component Total Donations Legacies15 85215 291
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities1 792196
Income Endowments762 248634 471
Income From Charitable Activities709 900570 025
Income From Charitable Activity37 85550 163
Income From Other Trading Activities3 14812 482
Income Material Fund 634 471
Investment Income1 3003 099
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 50958 622
Net Increase Decrease In Charitable Funds2 50958 622
Other Income32 04833 574
Transfer To From Material Fund 11 098
Accrued Liabilities Deferred Income11 70131 825
Accumulated Depreciation Impairment Property Plant Equipment1 155 9841 187 925
Average Number Employees During Period1110
Creditors49 55770 443
Depreciation Expense Property Plant Equipment33 00831 941
Increase From Depreciation Charge For Year Property Plant Equipment 31 941
Interest Income On Bank Deposits1 3003 099
Net Current Assets Liabilities399 944371 865
Other Creditors2 7702 770
Other Taxation Social Security Payable 4 070
Pension Other Post-employment Benefit Costs Other Pension Costs7 9158 673
Prepayments Accrued Income48 69333 557
Property Plant Equipment Gross Cost1 780 6801 782 078
Social Security Costs15 94718 585
Total Additions Including From Business Combinations Property Plant Equipment 1 398
Total Assets Less Current Liabilities1 024 640966 018
Trade Creditors Trade Payables35 08631 397
Wages Salaries235 477256 779

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2023/03/31
filed on: 30th, October 2023
Free Download (38 pages)

Company search

Advertisements