Chepstow Community Centre (mk) MILTON KEYNES


Chepstow Community Centre (mk) started in year 1991 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02661635. The Chepstow Community Centre (mk) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Milton Keynes at 107 Chepstow Drive. Postal code: MK3 5NG.

At present there are 7 directors in the the firm, namely Jade H., Pauline H. and Rosalie C. and others. In addition one secretary - Kenneth A. - is with the company. 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 - Maria B. who worked with the the firm until 26 June 1997.

Chepstow Community Centre (mk) Address / Contact

Office Address 107 Chepstow Drive
Office Address2 Far Bletchley
Town Milton Keynes
Post code MK3 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02661635
Date of Incorporation Fri, 8th Nov 1991
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Jade H.

Position: Director

Appointed: 11 November 2022

Pauline H.

Position: Director

Appointed: 11 November 2022

Rosalie C.

Position: Director

Appointed: 26 October 2007

Kenneth A.

Position: Director

Appointed: 25 August 2006

Kate W.

Position: Director

Appointed: 03 September 2004

Tracy D.

Position: Director

Appointed: 12 January 2004

Margaret L.

Position: Director

Appointed: 07 November 1992

Kenneth A.

Position: Secretary

Appointed: 07 November 1992

Miriam A.

Position: Director

Resigned: 09 October 2017

Mary P.

Position: Director

Appointed: 19 February 2011

Resigned: 06 November 2015

Gavin H.

Position: Director

Appointed: 26 October 2007

Resigned: 31 October 2008

Kathleen J.

Position: Director

Appointed: 26 October 2007

Resigned: 31 March 2010

Sharon L.

Position: Director

Appointed: 03 September 2004

Resigned: 19 July 2006

Ruth G.

Position: Director

Appointed: 12 January 2004

Resigned: 01 October 2007

Gwen L.

Position: Director

Appointed: 21 June 1995

Resigned: 31 March 2010

Barbara P.

Position: Director

Appointed: 21 June 1995

Resigned: 01 September 2003

Maria B.

Position: Secretary

Appointed: 21 June 1995

Resigned: 26 June 1997

Lena K.

Position: Director

Appointed: 07 November 1992

Resigned: 17 May 1994

Mary P.

Position: Director

Appointed: 07 November 1992

Resigned: 15 October 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Margaret L. The abovementioned PSC has significiant influence or control over this company,.

Margaret L.

Notified on 29 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand29 35922 35612 06010 1459 89614 386
Net Assets Liabilities30 24122 48211 4249 4919 22413 810
Property Plant Equipment1 486744   263
Other
Charity Funds30 24122 48211 4249 4919 22413 810
Charity Registration Number England Wales 1 006 4081 006 4081 006 4081 006 4081 006 408
Costs Raising Funds21 64227 54625 08424 444  
Donations Legacies26 11621 09915 38723 299  
Expenditure23 84328 85826 44525 23222 59724 446
Expenditure Material Fund 28 85826 44525 23222 59724 446
Fundraising Support Costs20 98522 48624 71724 330  
Income Endowments26 11621 09915 38723 29922 33029 032
Income Material Fund 21 09915 38723 29922 33029 032
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 2737 75911 0581 9332674 586
Other Expenditure2 2011 3121 361654672 
Accrued Liabilities604618636654672839
Accumulated Depreciation Impairment Property Plant Equipment2 2772 4303 1743 1743 1743 262
Creditors604618636654672839
Depreciation Expense Property Plant Equipment744742744  88
Disposals Decrease In Depreciation Impairment Property Plant Equipment 589    
Disposals Property Plant Equipment 589    
Increase From Depreciation Charge For Year Property Plant Equipment 742744  88
Net Current Assets Liabilities28 75521 73811 4249 4919 22413 547
Property Plant Equipment Gross Cost3 7633 1743 1743 1743 1743 525
Repairs Maintenance Expense Property-related6575 060367114  
Total Assets Less Current Liabilities30 24122 48211 4249 4919 22413 810
Cost Charitable Activity   17 8026 7488 068
Income From Charitable Activity   23 29912 33018 365
Other Income    10 00010 667
Total Additions Including From Business Combinations Property Plant Equipment     351

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, September 2023
Free Download (14 pages)

Company search

Advertisements