Access Dorset Ltd BOURNEMOUTH


Access Dorset started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07384409. The Access Dorset company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bournemouth at The Bridge. Postal code: BH7 7BX.

The company has 8 directors, namely Anne H., Ian H. and Penelope H. and others. Of them, Anne S. has been with the company the longest, being appointed on 22 September 2010 and Anne H. and Ian H. and Penelope H. have been with the company for the least time - from 22 September 2023. As of 15 May 2024, there were 25 ex directors - Robert P., Patricia L. and others listed below. There were no ex secretaries.

Access Dorset Ltd Address / Contact

Office Address The Bridge
Office Address2 Chaseside
Town Bournemouth
Post code BH7 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07384409
Date of Incorporation Wed, 22nd Sep 2010
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Anne H.

Position: Director

Appointed: 22 September 2023

Ian H.

Position: Director

Appointed: 22 September 2023

Penelope H.

Position: Director

Appointed: 22 September 2023

Edward D.

Position: Director

Appointed: 20 June 2023

Andrew B.

Position: Director

Appointed: 21 August 2021

Caroline K.

Position: Director

Appointed: 14 June 2017

Lisa B.

Position: Director

Appointed: 19 May 2015

Anne S.

Position: Director

Appointed: 22 September 2010

Robert P.

Position: Director

Appointed: 04 August 2021

Resigned: 20 June 2023

Patricia L.

Position: Director

Appointed: 13 December 2017

Resigned: 30 August 2022

Natalie S.

Position: Director

Appointed: 13 December 2017

Resigned: 24 June 2021

Andrew S.

Position: Director

Appointed: 13 December 2017

Resigned: 10 July 2019

Kelvin T.

Position: Director

Appointed: 15 July 2017

Resigned: 13 December 2017

Joely C.

Position: Director

Appointed: 14 June 2017

Resigned: 13 December 2017

Helen R.

Position: Director

Appointed: 15 December 2015

Resigned: 15 September 2017

Janice A.

Position: Director

Appointed: 25 March 2014

Resigned: 06 March 2019

Eva K.

Position: Director

Appointed: 28 February 2013

Resigned: 01 August 2016

Karen B.

Position: Director

Appointed: 16 February 2012

Resigned: 28 February 2013

Michael P.

Position: Director

Appointed: 16 August 2011

Resigned: 10 June 2013

Steven M.

Position: Director

Appointed: 15 February 2011

Resigned: 16 February 2012

Andrew A.

Position: Director

Appointed: 15 February 2011

Resigned: 25 March 2014

Rebecca B.

Position: Director

Appointed: 15 February 2011

Resigned: 01 August 2016

Richard P.

Position: Director

Appointed: 15 February 2011

Resigned: 24 June 2021

Yvonne R.

Position: Director

Appointed: 15 February 2011

Resigned: 06 March 2019

Helen R.

Position: Director

Appointed: 15 February 2011

Resigned: 19 March 2013

Maureen T.

Position: Director

Appointed: 22 September 2010

Resigned: 24 November 2010

David O.

Position: Director

Appointed: 22 September 2010

Resigned: 20 June 2023

David B.

Position: Director

Appointed: 22 September 2010

Resigned: 16 August 2011

Linda N.

Position: Director

Appointed: 22 September 2010

Resigned: 25 September 2019

Karen M.

Position: Director

Appointed: 22 September 2010

Resigned: 15 September 2017

Maria P.

Position: Director

Appointed: 22 September 2010

Resigned: 24 June 2021

Michael H.

Position: Director

Appointed: 22 September 2010

Resigned: 24 January 2023

Lisa B.

Position: Director

Appointed: 22 September 2010

Resigned: 16 February 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth33 72033 394       
Balance Sheet
Cash Bank On Hand  90 18999 139102 066113 118124 984202 725139 283
Current Assets81 64495 766110 712101 283108 689152 550184 773241 004146 985
Debtors5 40818 15020 5232 1446 62339 43259 78938 2807 702
Net Assets Liabilities  90 79971 573131 583192 927192 206211 106170 384
Other Debtors    17026960853861
Property Plant Equipment  4 0953 25661 66249 52735 49844 40426 483
Cash Bank In Hand76 23677 616       
Net Assets Liabilities Including Pension Asset Liability33 72033 394       
Tangible Fixed Assets4 0235 764       
Reserves/Capital
Profit Loss Account Reserve33 72033 394       
Shareholder Funds33 72033 394       
Other
Charity Funds  90 79971 573131 583192 927192 206211 106170 384
Charity Registration Number England Wales   1 142 1711 142 1711 142 1711 142 1711 142 1711 142 171
Cost Charitable Activity  193 711221 701126 157115 310120 891119 889125 104
Costs Raising Funds    3 0134 6432 3623001 971
Donations Legacies  192 618176 786252 202248 959195 330192 601136 112
Expenditure  246 039284 097232 025229 875226 787196 369205 523
Expenditure Material Fund     229 875226 787196 369205 523
Income Endowments  285 699264 871292 035291 219226 066215 269164 801
Income From Charitable Activity  72 73263 7294 51034 71529 33421 70525 549
Income From Other Trading Activities    3 5164 5321 3069543 082
Income Material Fund     291 219226 066215 269164 801
Investment Income  4094914796958
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  39 66019 22660 01061 34472118 90040 722
Net Increase Decrease In Charitable Funds  39 66019 22660 010    
Accrued Income    6 42535 00047 50032 5001 900
Accrued Liabilities    2 9001 0001 0001 2001 200
Accumulated Depreciation Impairment Property Plant Equipment  10 05911 50827 28743 53459 82380 478100 985
Corporation Tax Payable    1616   
Creditors  24 00832 96638 7689 15028 06574 3033 084
Depreciation Expense Property Plant Equipment    15 77916 24716 28920 65520 507
Increase From Depreciation Charge For Year Property Plant Equipment   1 44915 77916 24716 28920 65520 507
Net Current Assets Liabilities29 69727 63086 70468 31769 921143 400156 708166 702143 901
Other Taxation Social Security Payable    2 5191 8848151 8861 884
Prepayments     1 9201 970101 
Property Plant Equipment Gross Cost  14 15414 76488 94993 06195 321124 882127 468
Total Additions Including From Business Combinations Property Plant Equipment   61074 1854 1122 26029 5612 586
Total Assets Less Current Liabilities33 72033 39490 79971 573131 583192 927192 206211 106170 384
Trade Debtors Trade Receivables    282 24310 2594 8264 941
Bank Borrowings Overdrafts       23 798 
Bank Overdrafts       23 798 
Creditors Due Within One Year51 94768 136       
Fixed Assets4 0235 764       
Tangible Fixed Assets Additions 3 983       
Tangible Fixed Assets Cost Or Valuation7 99211 975       
Tangible Fixed Assets Depreciation3 9696 211       
Tangible Fixed Assets Depreciation Charged In Period 2 242       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on Friday 22nd September 2023.
filed on: 25th, September 2023
Free Download (2 pages)

Company search