Breakthrough Trowbridge MELKSHAM


Breakthrough Trowbridge started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06903034. The Breakthrough Trowbridge company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Melksham at 47 Church Lane. Postal code: SN12 7EQ.

The firm has 2 directors, namely Geoffrey T., Michael A.. Of them, Michael A. has been with the company the longest, being appointed on 23 April 2012 and Geoffrey T. has been with the company for the least time - from 3 February 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth B. who worked with the the firm until 20 October 2014.

Breakthrough Trowbridge Address / Contact

Office Address 47 Church Lane
Town Melksham
Post code SN12 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06903034
Date of Incorporation Tue, 12th May 2009
Industry Other social work activities without accommodation n.e.c.
Industry Other residential care activities n.e.c.
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Geoffrey T.

Position: Director

Appointed: 03 February 2019

Michael A.

Position: Director

Appointed: 23 April 2012

Robert D.

Position: Director

Appointed: 06 June 2011

Resigned: 17 September 2012

Dorothy D.

Position: Director

Appointed: 01 June 2011

Resigned: 17 September 2013

Christopher G.

Position: Director

Appointed: 22 November 2010

Resigned: 23 April 2012

David H.

Position: Director

Appointed: 19 October 2009

Resigned: 29 November 2021

Alan D.

Position: Director

Appointed: 19 September 2009

Resigned: 09 September 2010

David P.

Position: Director

Appointed: 03 September 2009

Resigned: 22 November 2010

Elizabeth B.

Position: Secretary

Appointed: 12 May 2009

Resigned: 20 October 2014

Elizabeth B.

Position: Director

Appointed: 12 May 2009

Resigned: 19 October 2009

Michael B.

Position: Director

Appointed: 12 May 2009

Resigned: 30 April 2016

People with significant control

The register of PSCs who own or have control over the company consists of 8 names. As BizStats discovered, there is Heather L. The abovementioned PSC. The second entity in the persons with significant control register is Michael A. This PSC has significiant influence or control over the company,. Moving on, there is Peter B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

Heather L.

Notified on 30 July 2016
Nature of control: right to appoint and remove directors

Michael A.

Notified on 30 June 2016
Nature of control: significiant influence or control

Peter B.

Notified on 30 July 2016
Nature of control: right to appoint and remove directors

Adele C.

Notified on 30 July 2016
Nature of control: right to appoint and remove directors

Barrie D.

Notified on 30 July 2016
Nature of control: right to appoint and remove directors

Dorothy D.

Notified on 30 July 2016
Nature of control: right to appoint and remove directors

Joan B.

Notified on 30 July 2016
Ceased on 30 September 2022
Nature of control: right to appoint and remove directors

David H.

Notified on 30 June 2016
Ceased on 29 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10 09020 361    
Balance Sheet
Current Assets11 84521 06188 36988 48588 54870 044
Net Assets Liabilities  87 60587 72287 62369 109
Cash Bank In Hand11 33221 061    
Debtors513     
Net Assets Liabilities Including Pension Asset Liability10 09020 361    
Reserves/Capital
Shareholder Funds10 09020 361    
Other
Creditors  7647631 045935
Net Current Assets Liabilities10 09020 36187 60587 72287 62369 109
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    120 
Total Assets Less Current Liabilities10 09020 36187 60587 72287 62369 109
Creditors Due Within One Year1 755700    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements