Angel Centre (worcester) WORCESTER


Founded in 1986, Angel Centre (worcester), classified under reg no. 02069698 is an active company. Currently registered at Room 2 WR1 3QN, Worcester the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 7 directors in the the firm, namely Kitty R., Nicolette N. and Adrian G. and others. In addition one secretary - Michael W. - 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.

Angel Centre (worcester) Address / Contact

Office Address Room 2
Office Address2 The Angel Centre Angel Place
Town Worcester
Post code WR1 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02069698
Date of Incorporation Fri, 31st Oct 1986
Industry Other accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Kitty R.

Position: Director

Appointed: 19 February 2024

Nicolette N.

Position: Director

Appointed: 29 November 2021

Adrian G.

Position: Director

Appointed: 20 July 2020

Sally E.

Position: Director

Appointed: 05 August 2019

Brian B.

Position: Director

Appointed: 28 July 2014

Bhima M.

Position: Director

Appointed: 28 July 2014

Michael W.

Position: Secretary

Appointed: 23 July 2008

Maureen W.

Position: Director

Appointed: 21 April 1994

Richard M.

Position: Secretary

Resigned: 30 May 1996

Heidi M.

Position: Director

Appointed: 30 July 2018

Resigned: 15 August 2022

Donald R.

Position: Director

Appointed: 28 November 2016

Resigned: 05 August 2019

Sidney M.

Position: Director

Appointed: 28 July 2014

Resigned: 07 November 2022

James W.

Position: Director

Appointed: 27 January 2011

Resigned: 13 January 2014

Ruth C.

Position: Director

Appointed: 29 July 2010

Resigned: 20 July 2020

Philip G.

Position: Director

Appointed: 01 August 2007

Resigned: 31 May 2008

John K.

Position: Director

Appointed: 01 August 2007

Resigned: 09 November 2015

Nicolette N.

Position: Director

Appointed: 05 July 2006

Resigned: 18 July 2016

Penelope W.

Position: Director

Appointed: 21 July 2005

Resigned: 28 November 2016

Rosemary B.

Position: Director

Appointed: 19 June 2003

Resigned: 28 July 2014

Phillip H.

Position: Director

Appointed: 19 June 2002

Resigned: 02 November 2010

Richard M.

Position: Secretary

Appointed: 19 June 2002

Resigned: 23 July 2008

Doreen B.

Position: Director

Appointed: 23 June 1999

Resigned: 05 July 2006

Jan B.

Position: Director

Appointed: 03 June 1998

Resigned: 29 July 2010

Joy S.

Position: Director

Appointed: 03 June 1998

Resigned: 09 October 2001

John T.

Position: Secretary

Appointed: 30 May 1996

Resigned: 19 June 2002

Sidney M.

Position: Director

Appointed: 11 May 1995

Resigned: 19 June 2002

Lynne B.

Position: Director

Appointed: 11 May 1995

Resigned: 19 June 2003

Roger B.

Position: Director

Appointed: 11 May 1995

Resigned: 21 July 2005

Mary B.

Position: Director

Appointed: 21 April 1994

Resigned: 26 November 1997

John E.

Position: Director

Appointed: 01 April 1991

Resigned: 14 May 1992

Jane H.

Position: Director

Appointed: 01 April 1991

Resigned: 29 April 1993

Malcolm P.

Position: Director

Appointed: 01 April 1991

Resigned: 30 May 1996

Callum R.

Position: Director

Appointed: 01 April 1991

Resigned: 27 March 1997

Calum R.

Position: Director

Appointed: 01 April 1991

Resigned: 16 May 2007

Richard H.

Position: Director

Appointed: 01 April 1991

Resigned: 31 August 2002

Richard W.

Position: Director

Appointed: 01 April 1991

Resigned: 03 June 1998

Stanley M.

Position: Director

Appointed: 01 April 1991

Resigned: 17 June 1991

Richard M.

Position: Director

Appointed: 01 April 1991

Resigned: 25 July 2011

Doreen B.

Position: Director

Appointed: 01 April 1991

Resigned: 21 April 1994

John Q.

Position: Director

Appointed: 01 April 1991

Resigned: 29 April 1993

Martin G.

Position: Director

Appointed: 01 April 1991

Resigned: 01 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand43 08049 25456 72358 671
Current Assets45 62952 69759 35360 825
Debtors2 5493 4432 6302 154
Net Assets Liabilities46 89453 49058 54565 250
Other Debtors 1 963  
Property Plant Equipment2 4251 9111 5156 733
Other
Charitable Expenditure 23 44629 69230 862
Charitable Support Costs 23 44629 69230 862
Charity Funds46 89453 49058 54565 250
Charity Registration Number England Wales 1 002 8251 002 8251 002 825
Cost Charitable Activity30 03223 427  
Donated Goods Facilities Services4 6418043 3196 435
Donations Legacies36 77829 97734 72136 859
Expenditure34 41423 427  
Expenditure Material Fund 23 42729 69230 862
Income Endowments36 99430 04234 74737 567
Income Material Fund 30 02334 74737 567
Investment Income2164626708
Membership Subscriptions Sponsorships Which Are In Substance Donations27 85614 84516 26127 534
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 5806 5965 0556 705
Accrued Liabilities Deferred Income1 1061 0681 6672 197
Accumulated Depreciation Impairment Property Plant Equipment6 9807 4947 8909 399
Average Number Employees During Period1111
Creditors1 1601 1182 3232 308
Depreciation Expense Property Plant Equipment7445143961 669
Disposals Decrease In Depreciation Impairment Property Plant Equipment   160
Disposals Property Plant Equipment   160
Gain Loss On Disposals Property Plant Equipment39   
Increase From Depreciation Charge For Year Property Plant Equipment 5143961 669
Interest Income On Bank Deposits2164626708
Net Current Assets Liabilities44 46951 57957 03058 517
Prepayments Accrued Income1 9451 2951 1332 154
Property Plant Equipment Gross Cost9 4059 4059 40516 132
Total Additions Including From Business Combinations Property Plant Equipment   6 887
Total Assets Less Current Liabilities46 89453 49058 54565 250
Trade Creditors Trade Payables5450656111
Trade Debtors Trade Receivables6041851 497 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, August 2023
Free Download (15 pages)

Company search

Advertisements