Broomfields Youth Project WARRINGTON


Broomfields Youth Project started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08307069. The Broomfields Youth Project company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Warrington at Hillcliffe Baptist Church Red Lane. Postal code: WA4 5AL. Since 2013/06/25 Broomfields Youth Project is no longer carrying the name Broomfields Youth Project.

The firm has 5 directors, namely Dawn A., Andrew G. and Stuart C. and others. Of them, Timothy G. has been with the company the longest, being appointed on 26 November 2012 and Dawn A. has been with the company for the least time - from 25 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John H. who worked with the the firm until 11 October 2017.

Broomfields Youth Project Address / Contact

Office Address Hillcliffe Baptist Church Red Lane
Office Address2 Appleton
Town Warrington
Post code WA4 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08307069
Date of Incorporation Mon, 26th Nov 2012
Industry Other social work activities without accommodation n.e.c.
Industry Educational support services
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (121 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Dawn A.

Position: Director

Appointed: 25 July 2023

Andrew G.

Position: Director

Appointed: 18 January 2023

Stuart C.

Position: Director

Appointed: 06 January 2020

Michaela W.

Position: Director

Appointed: 11 October 2017

Timothy G.

Position: Director

Appointed: 26 November 2012

Tony L.

Position: Director

Appointed: 23 April 2014

Resigned: 12 December 2022

John H.

Position: Secretary

Appointed: 26 November 2012

Resigned: 11 October 2017

John H.

Position: Director

Appointed: 26 November 2012

Resigned: 11 October 2017

Russell B.

Position: Director

Appointed: 26 November 2012

Resigned: 06 January 2020

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we identified, there is John H. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Timothy G. This PSC has significiant influence or control over the company,. Moving on, there is Anthony L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John H.

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

Timothy G.

Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control: significiant influence or control

Anthony L.

Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control: significiant influence or control

Russell B.

Notified on 6 April 2016
Ceased on 2 February 2019
Nature of control: significiant influence or control

Company previous names

Broomfields Youth Project June 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth15 01420 88627 326      
Balance Sheet
Current Assets17 1176 9752 92110 29215 52112 77713 84512 6189 816
Net Assets Liabilities  27 32629 64728 62521 65522 04219 29414 349
Cash Bank In Hand17 1176 9752 921      
Net Assets Liabilities Including Pension Asset Liability15 01420 88627 326      
Tangible Fixed Assets 29 70325 174      
Reserves/Capital
Profit Loss Account Reserve15 01420 88627 326      
Shareholder Funds15 01420 88627 326      
Other
Average Number Employees During Period    12244
Creditors  7696311 9662 424280280750
Fixed Assets 29 70325 17419 98515 07011 3028 4776 9565 283
Net Current Assets Liabilities15 0146 9752 9219 66215 52110 35313 56512 3389 066
Total Assets Less Current Liabilities15 01436 67828 09529 64728 62521 65522 04319 29414 349
Creditors Due After One Year 15 792769      
Creditors Due Within One Year2 103        
Tangible Fixed Assets Additions  2 829      
Tangible Fixed Assets Cost Or Valuation 30 75033 579      
Tangible Fixed Assets Depreciation 1 0478 405      
Tangible Fixed Assets Depreciation Charged In Period  7 358      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements