Belle Vale Community Centre Ltd LIVERPOOL


Belle Vale Community Centre started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03235982. The Belle Vale Community Centre company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Liverpool at Lee Valley Millennium Centre Childwall Valley Road. Postal code: L25 2PR.

At the moment there are 2 directors in the the company, namely Helen T. and Roy C.. In addition one secretary - Christine F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Francis O. who worked with the the company until 11 May 2001.

Belle Vale Community Centre Ltd Address / Contact

Office Address Lee Valley Millennium Centre Childwall Valley Road
Office Address2 Belle Vale
Town Liverpool
Post code L25 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235982
Date of Incorporation Fri, 9th Aug 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Helen T.

Position: Director

Appointed: 06 November 2019

Roy C.

Position: Director

Appointed: 14 May 2007

Christine F.

Position: Secretary

Appointed: 11 May 2001

Gary E.

Position: Director

Appointed: 09 March 2009

Resigned: 31 March 2017

Janet K.

Position: Director

Appointed: 09 March 2009

Resigned: 20 December 2019

Stephen M.

Position: Director

Appointed: 09 March 2009

Resigned: 01 September 2022

Beverley M.

Position: Director

Appointed: 30 June 2005

Resigned: 14 May 2007

Christopher G.

Position: Director

Appointed: 24 September 2003

Resigned: 26 June 2005

Winifred C.

Position: Director

Appointed: 11 September 2001

Resigned: 30 August 2006

Kathleen C.

Position: Director

Appointed: 11 September 2001

Resigned: 26 June 2005

John D.

Position: Director

Appointed: 11 September 2001

Resigned: 30 June 2002

Owen W.

Position: Director

Appointed: 11 September 2001

Resigned: 26 June 2005

Sydney H.

Position: Director

Appointed: 09 August 1996

Resigned: 30 April 2001

Rachel R.

Position: Director

Appointed: 09 August 1996

Resigned: 20 April 2002

Francis O.

Position: Secretary

Appointed: 09 August 1996

Resigned: 11 May 2001

James W.

Position: Director

Appointed: 09 August 1996

Resigned: 30 April 2001

Maureen M.

Position: Director

Appointed: 09 August 1996

Resigned: 06 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth1 539 9401 522 1611 487 7541 482 9541 437 525
Balance Sheet
Cash Bank In Hand402194 78714 3084 382
Current Assets45 09954 43549 84074 53062 840
Debtors45 05954 21645 05360 22258 458
Net Assets Liabilities Including Pension Asset Liability1 539 9401 522 1611 487 7541 482 9541 437 525
Tangible Fixed Assets1 530 2911 494 0861 457 8831 421 6791 385 475
Reserves/Capital
Profit Loss Account Reserve1 539 9401 522 1611 487 7541 482 9541 437 525
Shareholder Funds1 539 9401 522 1611 487 7541 482 9541 437 525
Other
Creditors Due Within One Year35 45126 36119 96913 25510 790
Fixed Assets1 530 2921 494 0871 457 8831 421 6791 385 475
Investments Fixed Assets111  
Net Current Assets Liabilities9 64828 07429 87161 27552 050
Tangible Fixed Assets Cost Or Valuation1 897 8511 897 8511 897 8521 897 8521 897 852
Tangible Fixed Assets Depreciation367 560403 765439 969476 173512 377
Tangible Fixed Assets Depreciation Charged In Period 36 20536 20436 20436 204
Total Assets Less Current Liabilities1 539 9401 522 1611 487 7541 482 9541 437 525

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 12th, June 2023
Free Download (17 pages)

Company search

Advertisements