Community Sustainability Services SOUTHWICK, SUNDERLAND


Community Sustainability Services started in year 1994 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02959482. The Community Sustainability Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Southwick, Sunderland at Unit 13C, Southwick Ind. Estate. Postal code: SR5 3TX. Since 15th August 2013 Community Sustainability Services is no longer carrying the name Sunderland Community Furniture Service.

The firm has 3 directors, namely Gill L., Damian C. and Pauline B.. Of them, Pauline B. has been with the company the longest, being appointed on 21 November 2011 and Gill L. has been with the company for the least time - from 1 October 2019. At the moment 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.

Community Sustainability Services Address / Contact

Office Address Unit 13C, Southwick Ind. Estate
Office Address2 North Hylton Road
Town Southwick, Sunderland
Post code SR5 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02959482
Date of Incorporation Wed, 17th Aug 1994
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Gill L.

Position: Director

Appointed: 01 October 2019

Damian C.

Position: Director

Appointed: 02 June 2015

Pauline B.

Position: Director

Appointed: 21 November 2011

Jane B.

Position: Director

Appointed: 21 June 2022

Resigned: 07 March 2023

Timothy B.

Position: Director

Appointed: 08 July 2014

Resigned: 07 March 2023

David W.

Position: Director

Appointed: 19 July 2012

Resigned: 14 August 2014

William H.

Position: Director

Appointed: 03 January 2010

Resigned: 13 September 2012

Edward D.

Position: Director

Appointed: 28 February 2009

Resigned: 19 July 2012

Margaret B.

Position: Director

Appointed: 12 July 2007

Resigned: 03 April 2008

Ann D.

Position: Director

Appointed: 29 September 2005

Resigned: 19 July 2012

David R.

Position: Director

Appointed: 24 June 2005

Resigned: 06 August 2014

David M.

Position: Director

Appointed: 24 June 2005

Resigned: 02 April 2009

Paul H.

Position: Director

Appointed: 24 June 2005

Resigned: 29 January 2018

Michael C.

Position: Secretary

Appointed: 01 November 2001

Resigned: 26 August 2021

George P.

Position: Director

Appointed: 03 October 2001

Resigned: 21 December 2021

Anthony L.

Position: Director

Appointed: 17 August 2001

Resigned: 03 October 2001

Kenneth W.

Position: Director

Appointed: 01 September 1998

Resigned: 03 October 2001

Brian C.

Position: Secretary

Appointed: 01 September 1998

Resigned: 30 October 2001

Pauline B.

Position: Director

Appointed: 20 October 1994

Resigned: 02 October 2009

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 17 August 1994

Resigned: 17 August 1994

Philip N.

Position: Director

Appointed: 17 August 1994

Resigned: 18 December 1997

Philip N.

Position: Secretary

Appointed: 17 August 1994

Resigned: 18 December 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1994

Resigned: 17 August 1994

Margaret M.

Position: Director

Appointed: 17 August 1994

Resigned: 03 October 1996

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Pauline B. This PSC has significiant influence or control over this company,. Another one in the PSC register is George P. This PSC has significiant influence or control over the company,.

Pauline B.

Notified on 8 May 2016
Nature of control: significiant influence or control

George P.

Notified on 7 May 2016
Ceased on 21 December 2021
Nature of control: significiant influence or control

Company previous names

Sunderland Community Furniture Service August 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand280 433148 096153 885130 104
Current Assets348 738176 882197 045180 591
Debtors58 50920 69738 26545 888
Net Assets Liabilities271 296161 314170 839127 109
Property Plant Equipment22 49130 38723 40412 883
Total Inventories9 7968 0894 8954 599
Other
Charity Funds271 296161 314170 839127 109
Charity Registration Number England Wales 1 052 2621 052 2621 052 262
Average Number Employees During Period15141010
Cost Charitable Activity332 879215 49928 26915 111
Costs Raising Funds201 490211 368155 332141 031
Donations Gifts 1  
Donations Legacies70 57977 84285 21775 254
Expenditure556 368532 817467 288400 174
Expenditure Material Fund 532 817467 288400 174
Further Item Costs Raising Funds Component Total Costs Raising Funds36 53424 27226 7927 040
Further Item Donations Legacies Component Total Donations Legacies7964227 4176 552
Income Endowments565 671422 835476 813356 444
Income From Charitable Activity346 869198 50019 7742 998
Income From Other Trading Activities111 591118 11697 04660 682
Income Material Fund 422 835476 813356 444
Investment Income231216513563
Legacies55 50048 70050 80035 450
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses9 303109 9829 52543 730
Other Expenditure1   
Other Income 1 1302 973 
Accrued Liabilities Deferred Income54 2954 7405 27528 613
Accumulated Depreciation Impairment Property Plant Equipment135 401117 15797 369107 890
Amounts Owed To Group Undertakings11 15513 36016 30916 639
Bank Borrowings Overdrafts41   
Bank Overdrafts41   
Creditors99 99346 01549 67066 425
Depreciation Expense Property Plant Equipment8 18212 77311 76210 521
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 01731 550 
Disposals Property Plant Equipment 31 02038 216 
Fixed Assets22 55130 44723 46412 943
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 32527 99327 1269 042
Gain Loss On Disposals Property Plant Equipment11 1302 973 
Increase From Depreciation Charge For Year Property Plant Equipment 12 77311 76210 521
Investments Fixed Assets60606060
Merchandise9 7968 0894 8954 599
Net Current Assets Liabilities248 745130 867147 375114 166
Other Taxation Social Security Payable4 8884 7033 5973 600
Pension Other Post-employment Benefit Costs Other Pension Costs1 4621 5342 5282 501
Prepayments9 90710 36637 92340 783
Property Plant Equipment Gross Cost157 892147 544120 773 
Social Security Costs19 91319 23216 32413 316
Total Additions Including From Business Combinations Property Plant Equipment 20 67211 445 
Total Assets Less Current Liabilities271 296161 314170 839127 109
Trade Creditors Trade Payables12 67522 99617 50516 617
Trade Debtors Trade Receivables48 60210 331342 
Wages Salaries295 933278 049234 691208 437
Recoverable Value-added Tax   5 105

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 3rd, December 2023
Free Download (27 pages)

Company search

Advertisements