Castle Park Arts Centre FRODSHAM


Castle Park Arts Centre started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01588845. The Castle Park Arts Centre company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Frodsham at Castle Park Arts Centre. Postal code: WA6 6SE.

The firm has 4 directors, namely John W., Hugh H. and Susan B. and others. Of them, Peter V. has been with the company the longest, being appointed on 2 February 2010 and John W. has been with the company for the least time - from 16 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castle Park Arts Centre Address / Contact

Office Address Castle Park Arts Centre
Office Address2 Off Fountain Lane
Town Frodsham
Post code WA6 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588845
Date of Incorporation Fri, 2nd Oct 1981
Industry Other reservation service activities n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

John W.

Position: Director

Appointed: 16 May 2023

Hugh H.

Position: Director

Appointed: 20 September 2019

Susan B.

Position: Director

Appointed: 01 March 2014

Peter V.

Position: Director

Appointed: 02 February 2010

Robert M.

Position: Director

Appointed: 31 January 2017

Resigned: 10 June 2020

Jacqueline H.

Position: Director

Appointed: 04 November 2016

Resigned: 01 October 2017

Jane G.

Position: Director

Appointed: 07 October 2016

Resigned: 19 April 2020

Nabila N.

Position: Director

Appointed: 26 February 2016

Resigned: 31 January 2017

David R.

Position: Director

Appointed: 26 February 2016

Resigned: 14 February 2018

James W.

Position: Director

Appointed: 26 June 2015

Resigned: 29 January 2020

Andrew C.

Position: Director

Appointed: 26 June 2015

Resigned: 07 January 2016

Adrian S.

Position: Director

Appointed: 02 December 2014

Resigned: 01 January 2017

Paul V.

Position: Director

Appointed: 02 December 2014

Resigned: 07 June 2020

David C.

Position: Director

Appointed: 02 December 2014

Resigned: 27 March 2015

Alison W.

Position: Director

Appointed: 02 December 2014

Resigned: 26 April 2018

Anne B.

Position: Director

Appointed: 01 May 2014

Resigned: 27 March 2015

Graham H.

Position: Director

Appointed: 01 May 2014

Resigned: 27 March 2015

Brian R.

Position: Director

Appointed: 01 March 2014

Resigned: 01 January 2017

Anne O.

Position: Director

Appointed: 01 May 2011

Resigned: 01 June 2014

Michael T.

Position: Director

Appointed: 01 March 2011

Resigned: 01 December 2013

Simon O.

Position: Director

Appointed: 01 May 2010

Resigned: 01 January 2017

Heidi B.

Position: Director

Appointed: 01 March 2010

Resigned: 01 February 2014

Catherine E.

Position: Director

Appointed: 02 February 2010

Resigned: 01 June 2016

Michael L.

Position: Director

Appointed: 30 October 2008

Resigned: 30 July 2010

Sue A.

Position: Director

Appointed: 17 July 2007

Resigned: 02 February 2010

Richard A.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 December 2017

Nancy H.

Position: Director

Appointed: 02 September 2004

Resigned: 30 July 2010

Ronald C.

Position: Director

Appointed: 02 September 2004

Resigned: 30 July 2010

John P.

Position: Director

Appointed: 11 September 2001

Resigned: 17 July 2007

Nicholas A.

Position: Director

Appointed: 30 July 2001

Resigned: 30 October 2008

Kathleen H.

Position: Director

Appointed: 28 September 1998

Resigned: 15 June 2002

John H.

Position: Director

Appointed: 13 July 1998

Resigned: 09 August 2000

Albert S.

Position: Director

Appointed: 01 January 1998

Resigned: 10 August 2002

Arthur S.

Position: Director

Appointed: 27 August 1996

Resigned: 09 August 2000

Thomas B.

Position: Director

Appointed: 28 February 1994

Resigned: 18 October 2019

Elizabeth E.

Position: Director

Appointed: 22 July 1993

Resigned: 14 August 1996

Margaret W.

Position: Director

Appointed: 07 November 1991

Resigned: 13 August 1997

Joan D.

Position: Director

Appointed: 07 November 1991

Resigned: 12 July 2007

Patricia K.

Position: Director

Appointed: 07 November 1991

Resigned: 04 January 1993

Freddrick C.

Position: Director

Appointed: 07 November 1991

Resigned: 14 February 1995

Sara R.

Position: Secretary

Appointed: 07 November 1991

Resigned: 30 September 2005

Alan H.

Position: Director

Appointed: 07 November 1991

Resigned: 27 March 1991

William D.

Position: Director

Appointed: 07 November 1991

Resigned: 31 October 2001

Alan W.

Position: Director

Appointed: 18 June 1991

Resigned: 22 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 33332 31182 96276 51354 178
Current Assets52 95335 02688 09477 28554 178
Debtors3 6202 7155 132772 
Net Assets Liabilities193 826188 730207 439207 780177 349
Other Debtors 6501 255772 
Property Plant Equipment144 832155 359151 216147 047 
Other
Charity Funds193 826188 730207 439207 780177 349
Charity Registration Number England Wales 512 019512 019512 019512 019
Cost Charitable Activity103 52191 78849 46284 579128 204
Costs Raising Funds  25 51887 71880 643
Donations Legacies17 3534 55061 7315 6131 765
Expenditure 91 788112 546172 297208 847
Expenditure Material Fund 91 788112 546172 297208 847
Income Endowments107 47886 692131 255172 638178 416
Income From Other Trading Activities90 02782 06769 469167 024176 448
Income From Other Trading Activity45 95538 8945 08221 97337 181
Income Material Fund 86 692131 255172 638178 416
Investment Income9875551203
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 9575 09618 70934130 431
Net Increase Decrease In Charitable Funds3 9575 09618 709341 
Accrued Liabilities1 52590021 02610 24418 184
Accumulated Depreciation Impairment Property Plant Equipment48 10552 77257 43961 60865 265
Average Number Employees During Period 2355
Creditors3 9591 65524 43716 55220 219
Depreciation Expense Property Plant Equipment4 4774 6674 6674 1693 657
Increase From Depreciation Charge For Year Property Plant Equipment 4 6674 6674 169274
Interest Income On Bank Deposits9875551203
Net Current Assets Liabilities48 99433 37156 22360 73333 959
Property Plant Equipment Gross Cost192 937208 131208 655106 734 
Total Assets Less Current Liabilities193 826188 730207 439207 780177 349
Other Taxation Social Security Payable198    
Recoverable Value-added Tax1 0822 0653 877  
Total Additions Including From Business Combinations Property Plant Equipment 15 194524  
Trade Debtors Trade Receivables2 538    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
Free Download (17 pages)

Company search