Berkshire Scout Enterprises Limited LYME REGIS


Berkshire Scout Enterprises started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01935902. The Berkshire Scout Enterprises company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Lyme Regis at 8 Clappentail Park. Postal code: DT7 3NB.

At present there are 4 directors in the the company, namely Cathryn K., Mark A. and Vincent K. and others. In addition one secretary - Suzanne S. - is with the firm. As of 29 April 2024, there were 7 ex directors - Michael S., Alan B. and others listed below. There were no ex secretaries.

Berkshire Scout Enterprises Limited Address / Contact

Office Address 8 Clappentail Park
Town Lyme Regis
Post code DT7 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01935902
Date of Incorporation Fri, 2nd Aug 1985
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Cathryn K.

Position: Director

Appointed: 25 April 2018

Mark A.

Position: Director

Appointed: 25 April 2018

Vincent K.

Position: Director

Appointed: 25 May 2017

Suzanne S.

Position: Director

Appointed: 06 November 2009

Suzanne S.

Position: Secretary

Appointed: 20 May 2004

Michael S.

Position: Director

Resigned: 21 September 2020

Alan B.

Position: Director

Resigned: 21 September 2020

Laurence T.

Position: Director

Appointed: 09 May 2002

Resigned: 31 December 2005

Robert S.

Position: Director

Appointed: 16 July 1998

Resigned: 25 May 2017

Clifford L.

Position: Director

Appointed: 21 May 1991

Resigned: 30 April 2003

Michael P.

Position: Director

Appointed: 21 May 1991

Resigned: 09 May 2002

Stephen H.

Position: Director

Appointed: 21 May 1991

Resigned: 20 May 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Suzanne S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Alan B. This PSC has significiant influence or control over the company,. The third one is Robert S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Suzanne S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alan B.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Current Assets28 87430 701
Net Assets Liabilities13 99617 350
Other
Average Number Employees During Period 7
Creditors14 87915 373
Fixed Assets12 022
Net Current Assets Liabilities13 99515 328
Total Assets Less Current Liabilities13 99617 350

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, August 2023
Free Download (17 pages)

Company search