Ferryhill Lakes And District Development Education Resource Centre Limited FERRYHILL


Founded in 2000, Ferryhill Lakes And District Development Education Resource Centre, classified under reg no. 03953195 is an active company. Currently registered at Ferryhill Ladder Centre Ltd DL17 8EZ, Ferryhill the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 25th January 2001 Ferryhill Lakes And District Development Education Resource Centre Limited is no longer carrying the name The Lakes Residents Association.

At the moment there are 8 directors in the the firm, namely Jacklyn M., Rossalyn H. and Mary M. and others. In addition one secretary - Rita J. - is with the company. 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.

Ferryhill Lakes And District Development Education Resource Centre Limited Address / Contact

Office Address Ferryhill Ladder Centre Ltd
Office Address2 5-7 Coniston Road
Town Ferryhill
Post code DL17 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03953195
Date of Incorporation Tue, 21st Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Jacklyn M.

Position: Director

Appointed: 14 July 2023

Rossalyn H.

Position: Director

Appointed: 20 January 2020

Rita J.

Position: Secretary

Appointed: 19 June 2017

Mary M.

Position: Director

Appointed: 19 June 2017

Rita J.

Position: Director

Appointed: 16 November 2016

Peter A.

Position: Director

Appointed: 24 June 2016

John B.

Position: Director

Appointed: 14 February 2001

Veronica B.

Position: Director

Appointed: 14 February 2001

Vera H.

Position: Director

Appointed: 25 January 2001

Susan K.

Position: Director

Appointed: 06 July 2019

Resigned: 01 July 2023

Paul D.

Position: Director

Appointed: 02 May 2018

Resigned: 26 July 2019

Margaret L.

Position: Director

Appointed: 14 January 2017

Resigned: 31 July 2019

Nigel B.

Position: Director

Appointed: 18 June 2016

Resigned: 02 May 2018

Erik D.

Position: Director

Appointed: 06 February 2016

Resigned: 16 November 2016

Ronald H.

Position: Director

Appointed: 08 February 2014

Resigned: 31 July 2019

Veronica B.

Position: Secretary

Appointed: 18 June 2013

Resigned: 19 June 2017

Kelly H.

Position: Director

Appointed: 18 June 2013

Resigned: 14 January 2017

MBA R.

Position: Director

Appointed: 15 June 2013

Resigned: 31 October 2014

Angie P.

Position: Director

Appointed: 17 September 2011

Resigned: 14 June 2014

David C.

Position: Director

Appointed: 17 September 2011

Resigned: 10 May 2013

Margaret L.

Position: Director

Appointed: 25 October 2010

Resigned: 16 November 2016

David R.

Position: Director

Appointed: 13 September 2008

Resigned: 12 October 2011

Katrina E.

Position: Director

Appointed: 13 September 2008

Resigned: 01 September 2009

Peter R.

Position: Secretary

Appointed: 13 September 2008

Resigned: 18 June 2013

Peter R.

Position: Director

Appointed: 29 February 2008

Resigned: 31 July 2019

Margaret H.

Position: Director

Appointed: 15 September 2007

Resigned: 13 September 2008

Tim P.

Position: Director

Appointed: 15 September 2007

Resigned: 17 September 2011

Claire M.

Position: Director

Appointed: 16 September 2006

Resigned: 15 September 2007

Jonathan S.

Position: Director

Appointed: 16 September 2006

Resigned: 10 May 2013

Melanie L.

Position: Director

Appointed: 16 September 2006

Resigned: 13 September 2008

Gill R.

Position: Director

Appointed: 20 January 2006

Resigned: 13 September 2008

Alastair A.

Position: Director

Appointed: 20 January 2006

Resigned: 15 September 2007

Philip B.

Position: Director

Appointed: 20 January 2006

Resigned: 13 September 2008

Ronald S.

Position: Director

Appointed: 20 January 2006

Resigned: 01 April 2011

Christopher W.

Position: Director

Appointed: 20 January 2006

Resigned: 24 September 2007

Steven G.

Position: Director

Appointed: 14 January 2004

Resigned: 11 October 2005

Joanne P.

Position: Director

Appointed: 29 August 2003

Resigned: 11 October 2005

Lynne G.

Position: Director

Appointed: 29 August 2003

Resigned: 04 September 2004

Maureen B.

Position: Director

Appointed: 29 August 2003

Resigned: 11 October 2005

Christopher W.

Position: Director

Appointed: 14 February 2001

Resigned: 31 August 2003

Dayna W.

Position: Director

Appointed: 14 February 2001

Resigned: 30 December 2002

Kathleen W.

Position: Director

Appointed: 14 February 2001

Resigned: 01 March 2004

Dawn H.

Position: Director

Appointed: 14 February 2001

Resigned: 11 October 2005

James D.

Position: Director

Appointed: 14 February 2001

Resigned: 18 June 2016

Veronica B.

Position: Secretary

Appointed: 14 February 2001

Resigned: 13 September 2008

Ethel B.

Position: Director

Appointed: 14 February 2001

Resigned: 04 September 2004

Alan B.

Position: Director

Appointed: 14 February 2001

Resigned: 04 September 2004

Jillian B.

Position: Director

Appointed: 14 February 2001

Resigned: 11 January 2006

Melanie P.

Position: Director

Appointed: 21 March 2000

Resigned: 14 February 2001

Tania T.

Position: Director

Appointed: 21 March 2000

Resigned: 14 February 2001

Company previous names

The Lakes Residents Association January 25, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand35 93336 434
Current Assets37 39737 600
Debtors1 4641 166
Net Assets Liabilities160 995154 102
Property Plant Equipment129 020121 829
Other
Charity Funds160 995154 102
Charity Registration Number England Wales 1 090 005
Donations Legacies1 6501 480
Expenditure162 817 
Expenditure Material Fund 156 889
Further Item Donations Legacies Component Total Donations Legacies1 6501 480
Income Endowments117 681149 996
Income From Charitable Activities113 031145 516
Income From Charitable Activity1646 308
Income Material Fund 149 996
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses45 1366 893
Other Income3 0003 000
Accrued Liabilities2 6402 640
Accumulated Depreciation Impairment Property Plant Equipment105 582114 405
Average Number Employees During Period 6
Creditors5 4222 640
Depreciation Expense Property Plant Equipment9 1848 823
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 2783 989
Increase From Depreciation Charge For Year Property Plant Equipment 8 823
Net Current Assets Liabilities31 97532 273
Other Taxation Social Security Payable2 7822 687
Pension Other Post-employment Benefit Costs Other Pension Costs1 6452 503
Prepayments1 4641 166
Property Plant Equipment Gross Cost234 602236 234
Social Security Costs7 1276 816
Total Additions Including From Business Combinations Property Plant Equipment 1 632
Total Assets Less Current Liabilities160 995154 102
Wages Salaries99 187100 407

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, July 2023
Free Download (29 pages)

Company search

Advertisements