Banners Gate Counselling Centre ROAD SUTTON COLDFIELD


Banners Gate Counselling Centre started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05074677. The Banners Gate Counselling Centre company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Road Sutton Coldfield at The Upper Room. Postal code: B73 5UE.

The firm has 6 directors, namely Robert H., Brian A. and Helen M. and others. Of them, Rosalind C. has been with the company the longest, being appointed on 1 February 2017 and Robert H. has been with the company for the least time - from 27 November 2023. At the moment 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.

Banners Gate Counselling Centre Address / Contact

Office Address The Upper Room
Office Address2 St Michael's House 198 Boldmere
Town Road Sutton Coldfield
Post code B73 5UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05074677
Date of Incorporation Tue, 16th Mar 2004
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Robert H.

Position: Director

Appointed: 27 November 2023

Brian A.

Position: Director

Appointed: 08 July 2020

Helen M.

Position: Director

Appointed: 01 March 2020

Philip H.

Position: Director

Appointed: 19 April 2019

Gill A.

Position: Director

Appointed: 11 May 2017

Rosalind C.

Position: Director

Appointed: 01 February 2017

Carolyn T.

Position: Director

Appointed: 14 September 2022

Resigned: 08 January 2024

Steve W.

Position: Director

Appointed: 01 March 2020

Resigned: 12 June 2020

Joy C.

Position: Director

Appointed: 11 May 2017

Resigned: 11 August 2021

Gail H.

Position: Director

Appointed: 02 June 2014

Resigned: 30 January 2017

Helen O.

Position: Director

Appointed: 30 April 2013

Resigned: 31 December 2015

Janet U.

Position: Director

Appointed: 20 February 2012

Resigned: 21 February 2020

Richard B.

Position: Director

Appointed: 20 February 2012

Resigned: 31 January 2017

Ann H.

Position: Director

Appointed: 20 February 2012

Resigned: 30 October 2013

Ingeborg K.

Position: Director

Appointed: 13 October 2009

Resigned: 28 June 2011

Sharon C.

Position: Director

Appointed: 12 May 2009

Resigned: 31 January 2017

Angela N.

Position: Director

Appointed: 12 May 2009

Resigned: 28 June 2011

Angela N.

Position: Secretary

Appointed: 12 May 2009

Resigned: 28 June 2011

Martin B.

Position: Director

Appointed: 28 September 2006

Resigned: 02 October 2009

Alison S.

Position: Director

Appointed: 28 April 2006

Resigned: 31 January 2017

Eric H.

Position: Director

Appointed: 15 November 2004

Resigned: 16 December 2013

Alison H.

Position: Director

Appointed: 16 March 2004

Resigned: 02 October 2009

Madeline P.

Position: Director

Appointed: 16 March 2004

Resigned: 10 October 2017

Madeline P.

Position: Secretary

Appointed: 16 March 2004

Resigned: 02 October 2009

Robert D.

Position: Director

Appointed: 16 March 2004

Resigned: 28 June 2011

Peter H.

Position: Director

Appointed: 16 March 2004

Resigned: 01 March 2011

Patricia T.

Position: Director

Appointed: 16 March 2004

Resigned: 30 March 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 45747 17442 08846 28340 679
Current Assets34 93847 53842 39846 77840 757
Net Assets Liabilities33 20745 71841 23745 36236 832
Other
Charity Funds33 20745 71841 23745 36236 832
Charity Registration Number England Wales 1 105 4731 105 4731 105 4731 105 473
Costs Raising Funds26 43329 23826 44426 57136 974
Donations Gifts  113
Donations Legacies40 11941 72121 94830 69528 424
Expenditure Material Fund 29 23826 44426 57136 974
Fundraising Support Costs   10152
Further Item Costs Raising Funds Component Total Costs Raising Funds6552 198102 7473 162
Further Item Donations Legacies Component Total Donations Legacies27 10932 37114 43818 71521 717
Gift Aid7 7824 0942 9344 0815 864
Income Endowments40 13341 74921 96330 69628 444
Income Material Fund 41 74921 96330 69628 444
Investment Income142815120
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses13 70012 5114 4814 1258 530
Net Increase Decrease In Charitable Funds13 70012 511   
Other General Grants4 1324 0514 1157 500 
Transfer To From Material Fund 524   
Accrued Liabilities Not Expressed Within Creditors Subtotal1 7311 8201 1611 4163 925
Creditors   2 
Insurance Costs1 3071 3881 1511 0411 240
Interest Income On Bank Deposits142815120
Net Current Assets Liabilities34 93847 53842 39846 77840 757
Premises Costs1 2751 3389671 0963 055
Prepayments Accrued Income48136431049578
Total Assets Less Current Liabilities34 93847 53842 39846 77640 757
Trade Creditors Trade Payables   2 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 8th January 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements