Blaze Community Foundation SHEFFIELD


Blaze Community Foundation started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06761673. The Blaze Community Foundation company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sheffield at 300 Penistone Road. Postal code: S6 2FU.

The company has 3 directors, namely Ainsley S., Michael C. and Neville C.. Of them, Neville C. has been with the company the longest, being appointed on 1 August 2011 and Ainsley S. has been with the company for the least time - from 1 March 2015. As of 29 May 2024, there were 4 ex directors - Mark W., Michael C. and others listed below. There were no ex secretaries.

Blaze Community Foundation Address / Contact

Office Address 300 Penistone Road
Town Sheffield
Post code S6 2FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06761673
Date of Incorporation Mon, 1st Dec 2008
Industry Other sports activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Ainsley S.

Position: Director

Appointed: 01 March 2015

Michael C.

Position: Director

Appointed: 01 January 2013

Neville C.

Position: Director

Appointed: 01 August 2011

Mark W.

Position: Director

Appointed: 01 August 2011

Resigned: 01 July 2014

Michael C.

Position: Director

Appointed: 01 December 2008

Resigned: 01 August 2011

Andrew B.

Position: Director

Appointed: 01 December 2008

Resigned: 30 April 2012

Paul T.

Position: Director

Appointed: 01 December 2008

Resigned: 31 January 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Michael C. The abovementioned PSC has significiant influence or control over the company,.

Michael C.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5 008346918761  
Current Assets44 73339 75939 79439 91239 78638 88340 289
Debtors39 72539 72539 72539 72539 725  
Net Assets Liabilities  24 06027 30027 52939 80140 619
Property Plant Equipment   4 1803 135  
Other
Accumulated Depreciation Impairment Property Plant Equipment26 324  1821 227  
Average Number Employees During Period 3333  
Bank Borrowings Overdrafts   2 5441 090  
Creditors10 80515 20415 7342 5441 0901 4331 433
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 324     
Disposals Property Plant Equipment 26 324     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 840806    
Increase From Depreciation Charge For Year Property Plant Equipment   1821 045  
Net Current Assets Liabilities33 92824 55524 06025 66425 48438 88340 289
Other Creditors10 80515 20415 73412 79412 848  
Property Plant Equipment Gross Cost26 324  4 362   
Total Additions Including From Business Combinations Property Plant Equipment   4 362   
Total Assets Less Current Liabilities33 92824 55524 06029 84428 61941 23442 052
Fixed Assets     2 3511 763

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates December 1, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements