Base 25 WOLVERHAMPTON


Founded in 1998, Base 25, classified under reg no. 03514910 is an active company. Currently registered at 29 - 31 Temple Street WV2 4AN, Wolverhampton the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 9 directors in the the firm, namely Barry H., Sarah L. and Christian J. and others. In addition one secretary - Alan J. - is with the company. 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.

Base 25 Address / Contact

Office Address 29 - 31 Temple Street
Town Wolverhampton
Post code WV2 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03514910
Date of Incorporation Fri, 20th Feb 1998
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Barry H.

Position: Director

Appointed: 18 November 2022

Sarah L.

Position: Director

Appointed: 18 November 2022

Christian J.

Position: Director

Appointed: 21 April 2022

Kash K.

Position: Director

Appointed: 19 December 2019

Roy S.

Position: Director

Appointed: 01 April 2019

Laura B.

Position: Director

Appointed: 04 March 2019

Alan J.

Position: Director

Appointed: 18 November 2018

Alan J.

Position: Secretary

Appointed: 01 February 2018

Keely E.

Position: Director

Appointed: 12 December 2016

Trevor C.

Position: Director

Appointed: 19 January 2015

Angela A.

Position: Director

Appointed: 19 December 2019

Resigned: 22 December 2021

Andrea D.

Position: Director

Appointed: 17 July 2017

Resigned: 01 September 2018

Keith F.

Position: Director

Appointed: 19 January 2015

Resigned: 01 September 2018

Daniel W.

Position: Director

Appointed: 01 December 2014

Resigned: 01 September 2018

Michael H.

Position: Director

Appointed: 20 January 2014

Resigned: 01 September 2018

Jan T.

Position: Director

Appointed: 15 July 2013

Resigned: 15 July 2013

Victoria H.

Position: Director

Appointed: 16 July 2012

Resigned: 19 January 2015

Mark P.

Position: Director

Appointed: 07 March 2011

Resigned: 15 April 2013

Louise A.

Position: Director

Appointed: 19 July 2010

Resigned: 05 December 2011

Piers W.

Position: Director

Appointed: 22 March 2010

Resigned: 07 March 2011

Phillip W.

Position: Director

Appointed: 19 January 2010

Resigned: 20 January 2014

Bruce K.

Position: Director

Appointed: 01 January 2010

Resigned: 19 January 2015

Mark E.

Position: Director

Appointed: 25 May 2009

Resigned: 17 October 2011

Robert W.

Position: Director

Appointed: 01 December 2005

Resigned: 19 November 2009

Robert W.

Position: Director

Appointed: 21 October 2002

Resigned: 30 November 2004

Margaret M.

Position: Director

Appointed: 18 August 2000

Resigned: 08 January 2009

Ann G.

Position: Director

Appointed: 30 March 1999

Resigned: 22 January 2011

Janet M.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 January 2018

Margaret M.

Position: Secretary

Appointed: 20 February 1998

Resigned: 31 January 1999

Richard C.

Position: Director

Appointed: 20 February 1998

Resigned: 31 March 2000

Raymond T.

Position: Director

Appointed: 20 February 1998

Resigned: 17 October 2011

Rob W.

Position: Director

Appointed: 20 February 1998

Resigned: 08 December 1998

Peter S.

Position: Director

Appointed: 20 February 1998

Resigned: 01 November 1998

Rosemary R.

Position: Director

Appointed: 20 February 1998

Resigned: 30 April 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Keely E. The abovementioned PSC. The second one in the persons with significant control register is Rosemary R. This PSC has significiant influence or control over the company,.

Keely E.

Notified on 2 April 2019
Nature of control: right to appoint and remove directors

Rosemary R.

Notified on 2 January 2017
Ceased on 26 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 289 410
Debtors 291 850
Property Plant Equipment61 03579 653
Other
Cash Payments To Acquire Tangible Fixed Assets Including Conversion Endowment From Cash To Another Form Fixed Asset 18 618
Charitable Expenditure234 2681 215 262
Charity Funds485 975551 792
Charity Registration Number England Wales1 071 7271 071 727
Donations Legacies12 6059 965
Income From Charitable Activities14 7471 165 892
Investment Income691 174
Other Income83 185104 048
Accrued Liabilities Deferred Income35 69947 465
Average Number Employees During Period2332
Cash Cash Equivalents Cash Flow Value424 443289 410
Creditors 50 536
Dividends Interest Received Classified As Investing Activities 1 174
Fixed Assets8 05021 068
Future Minimum Lease Payments Under Non-cancellable Operating Leases205 648185 000
Net Cash Flows From Used In Operating Activities-53 344117 589
Other Debtors Balance Sheet Subtotal20 00020 000
Prepayments Accrued Income22 39814 542
Trade Creditors Trade Payables9 1283 071
Trade Debtors Trade Receivables55 911257 308

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 13th, December 2023
Free Download (31 pages)

Company search