Down To Earth Project SWANSEA


Down To Earth Project started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05342802. The Down To Earth Project company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Swansea at 72a Manselfield Road. Postal code: SA3 3AP. Since 2006-05-16 Down To Earth Project is no longer carrying the name Tir Na N-og Cymru.

At the moment there are 6 directors in the the company, namely Lauren F., Anna C. and Margaret N. and others. In addition one secretary - Jennifer M. - is with the firm. As of 29 April 2024, there were 5 ex directors - Sarah E., Helen N. and others listed below. There were no ex secretaries.

Down To Earth Project Address / Contact

Office Address 72a Manselfield Road
Office Address2 Murton
Town Swansea
Post code SA3 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05342802
Date of Incorporation Wed, 26th Jan 2005
Industry Other human health activities
Industry Other education not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Lauren F.

Position: Director

Appointed: 26 January 2024

Anna C.

Position: Director

Appointed: 20 July 2018

Margaret N.

Position: Director

Appointed: 20 July 2018

David H.

Position: Director

Appointed: 04 August 2014

Jennifer M.

Position: Director

Appointed: 26 January 2005

Jennifer M.

Position: Secretary

Appointed: 26 January 2005

Mark M.

Position: Director

Appointed: 26 January 2005

Sarah E.

Position: Director

Appointed: 30 September 2015

Resigned: 20 July 2018

Helen N.

Position: Director

Appointed: 08 August 2013

Resigned: 26 January 2018

David B.

Position: Director

Appointed: 30 January 2012

Resigned: 06 January 2014

Hannah C.

Position: Director

Appointed: 19 February 2010

Resigned: 16 October 2015

Owen J.

Position: Director

Appointed: 19 February 2010

Resigned: 06 February 2013

Paramount Company Searches Limited

Position: Corporate Secretary

Appointed: 26 January 2005

Resigned: 26 January 2005

Paramount Properties(uk) Limited

Position: Corporate Director

Appointed: 26 January 2005

Resigned: 26 January 2005

Company previous names

Tir Na N-og Cymru May 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth42 27761 07536 648       
Balance Sheet
Cash Bank On Hand  80 869161 564161 163252 216253 020227 657473 256736 269
Current Assets68 77158 11593 181189 064220 869334 331360 624500 763756 827897 575
Debtors7 84525 09812 31226 50058 70681 165106 654272 156282 621160 656
Net Assets Liabilities  36 64824 034113 129205 116292 672363 025496 913505 752
Other Debtors  7 7207 9858 08226 72853 243164 506246 649126 294
Property Plant Equipment  653 131932 161918 2031 018 3101 028 4751 031 1381 065 1891 201 684
Cash Bank In Hand60 92633 01780 869       
Net Assets Liabilities Including Pension Asset Liability42 27761 07536 648       
Tangible Fixed Assets247 976398 605653 131       
Reserves/Capital
Profit Loss Account Reserve42 27761 07536 648       
Shareholder Funds42 27761 07536 648       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  693 7571 063 786986 7011 042 6801 026 8241 101 2021 283 5411 557 219
Accumulated Depreciation Impairment Property Plant Equipment  138 993184 456225 425271 286326 157365 241408 208467 479
Average Number Employees During Period   12111615141722
Creditors  15 90733 40539 24250 00026 1462 20741 56236 288
Current Asset Investments   1 0001 000950950950950650
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 278      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -451    
Increase From Depreciation Charge For Year Property Plant Equipment   45 46340 96945 86154 87139 08442 96759 271
Net Current Assets Liabilities33716 812-5 696155 659181 627279 486317 167435 296715 265861 287
Other Creditors  15 90733 40530 68150 00026 1461642 9901 934
Other Taxation Social Security Payable    4545 1926 9868 80138016 537
Property Plant Equipment Gross Cost  792 1241 116 6171 143 6281 289 5961 354 6321 396 3791 473 3971 669 163
Total Additions Including From Business Combinations Property Plant Equipment   324 49327 011145 96865 03641 74777 018195 766
Total Assets Less Current Liabilities248 313415 417647 4351 087 8201 099 8301 297 7961 345 6421 466 4341 780 4542 062 971
Trade Creditors Trade Payables    8 1078 9011 24725 51033 48512 567
Trade Debtors Trade Receivables  4 59218 51550 62454 43752 73488 46615 62634 362
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -90    
Accrued Liabilities      8 6794 9262 5005 250
Other Remaining Borrowings      26 1462 2072 207 
Prepayments      67719 18420 346 
Accruals Deferred Income206 036354 342610 787       
Creditors Due Within One Year68 43441 30398 877       
Fixed Assets247 976398 605653 131       
Tangible Fixed Assets Additions 178 016286 344       
Tangible Fixed Assets Cost Or Valuation327 764505 780792 124       
Tangible Fixed Assets Depreciation79 788107 175138 993       
Tangible Fixed Assets Depreciation Charged In Period 27 38731 818       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 6th, October 2023
Free Download (11 pages)

Company search

Advertisements