Fusion Maidstone MAIDSTONE


Founded in 2003, Fusion Maidstone, classified under reg no. 04999497 is an active company. Currently registered at Units 2 & 3 ME15 9XF, Maidstone the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2010/03/17 Fusion Maidstone is no longer carrying the name Park Wood Plus Maidstone.

Currently there are 8 directors in the the firm, namely Richard P., Louise M. and Wendy Y. and others. In addition one secretary - Sue M. - is with the company. 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.

Fusion Maidstone Address / Contact

Office Address Units 2 & 3
Office Address2 Cobb Way
Town Maidstone
Post code ME15 9XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04999497
Date of Incorporation Thu, 18th Dec 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Richard P.

Position: Director

Appointed: 22 January 2024

Louise M.

Position: Director

Appointed: 13 November 2023

Wendy Y.

Position: Director

Appointed: 11 September 2023

Lisa B.

Position: Director

Appointed: 15 May 2023

Daniel W.

Position: Director

Appointed: 14 November 2022

Sue M.

Position: Secretary

Appointed: 20 August 2021

Angela H.

Position: Director

Appointed: 13 January 2020

Rowland T.

Position: Director

Appointed: 09 February 2016

Gary C.

Position: Director

Appointed: 09 January 2012

Natalie S.

Position: Director

Appointed: 15 May 2023

Resigned: 26 September 2023

Simon W.

Position: Director

Appointed: 14 November 2022

Resigned: 29 March 2023

Laurence O.

Position: Director

Appointed: 18 July 2022

Resigned: 11 January 2023

Jennifer W.

Position: Director

Appointed: 16 March 2020

Resigned: 26 November 2020

Tracey E.

Position: Secretary

Appointed: 11 December 2018

Resigned: 20 August 2021

Jacqueline B.

Position: Secretary

Appointed: 13 June 2017

Resigned: 03 July 2018

Elaine H.

Position: Director

Appointed: 13 June 2017

Resigned: 08 July 2019

Matthew B.

Position: Director

Appointed: 12 December 2016

Resigned: 16 March 2020

Donald W.

Position: Director

Appointed: 11 April 2016

Resigned: 10 October 2016

Ian P.

Position: Director

Appointed: 09 February 2016

Resigned: 18 July 2022

Martin B.

Position: Secretary

Appointed: 28 October 2014

Resigned: 18 September 2016

Donald W.

Position: Director

Appointed: 01 May 2013

Resigned: 16 February 2024

Karen M.

Position: Director

Appointed: 01 April 2013

Resigned: 04 July 2015

Arthur H.

Position: Director

Appointed: 01 January 2013

Resigned: 12 September 2019

Alan H.

Position: Director

Appointed: 01 February 2012

Resigned: 31 July 2014

Richard J.

Position: Director

Appointed: 09 November 2009

Resigned: 31 July 2014

Moira M.

Position: Director

Appointed: 09 November 2009

Resigned: 01 January 2012

Lynne S.

Position: Director

Appointed: 11 May 2009

Resigned: 17 October 2022

Bryan V.

Position: Director

Appointed: 11 May 2009

Resigned: 03 December 2012

Paul C.

Position: Director

Appointed: 11 May 2009

Resigned: 11 February 2019

Andrew B.

Position: Director

Appointed: 11 May 2009

Resigned: 02 July 2012

Pamela C.

Position: Director

Appointed: 11 May 2009

Resigned: 01 June 2012

Anthony D.

Position: Director

Appointed: 11 May 2009

Resigned: 02 July 2012

Jill D.

Position: Director

Appointed: 11 May 2009

Resigned: 02 July 2012

Michael F.

Position: Director

Appointed: 09 December 2008

Resigned: 22 February 2014

Andrew B.

Position: Director

Appointed: 16 November 2007

Resigned: 02 December 2007

Pamela C.

Position: Director

Appointed: 02 November 2007

Resigned: 02 December 2007

Stella S.

Position: Director

Appointed: 20 August 2007

Resigned: 02 December 2007

Peter W.

Position: Director

Appointed: 15 August 2007

Resigned: 28 December 2008

Donna H.

Position: Director

Appointed: 31 January 2006

Resigned: 31 July 2006

Terry W.

Position: Director

Appointed: 12 April 2005

Resigned: 02 December 2007

Christine A.

Position: Director

Appointed: 12 April 2005

Resigned: 31 December 2007

Brenda M.

Position: Secretary

Appointed: 17 December 2004

Resigned: 31 December 2007

Daniel M.

Position: Director

Appointed: 18 December 2003

Resigned: 08 March 2005

Lynne S.

Position: Director

Appointed: 18 December 2003

Resigned: 18 October 2005

Ian P.

Position: Director

Appointed: 18 December 2003

Resigned: 09 February 2007

Giles B.

Position: Director

Appointed: 18 December 2003

Resigned: 31 August 2007

Michael M.

Position: Director

Appointed: 18 December 2003

Resigned: 18 December 2008

Diane F.

Position: Secretary

Appointed: 18 December 2003

Resigned: 12 November 2004

Company previous names

Park Wood Plus Maidstone March 17, 2010

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 Hand44 67230 52875 58864 218109 609108 231
Current Assets59 53533 44176 74777 301109 716119 263
Debtors14 1132 16340913 08310811 033
Net Assets Liabilities194 288131 477146 430116 429115 596115 931
Other Debtors14 113 2306  
Property Plant Equipment139 519105 74074 33443 03511 739 
Total Inventories750750750   
Other
Charitable Expenditure248 232220 380161 027173 728134 713158 350
Charitable Support Costs 149 755123 58296 158 133 522
Charity Funds194 288131 477146 430116 429115 596115 931
Charity Registration Number England Wales 1 115 3381 115 3381 115 338 1 115 338
Direct Charitable Expenditure 70 62537 44559 981 23 343
Donations Legacies7268430 35250 35354 19961 473
Expenditure248 232220 380161 027173 728134 713158 350
Grant Funding   17 589 1 485
Income Endowments197 765157 569175 980143 727133 880158 684
Income From Charitable Activities196 334157 332145 58893 22979 55897 180
Independent Examination Fees  1 8001 5001 5002 904
Investment Income7051534014512332
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-50 467-62 81114 953-30 001-833335
Net Increase Decrease In Charitable Funds-50 467-62 811    
Accrued Liabilities Deferred Income2 1811 5001 5001 5001 5002 360
Accumulated Depreciation Impairment Property Plant Equipment29 37563 15494 560125 859157 155168 894
Average Number Employees During Period663336
Cash Cash Equivalents Cash Flow Value  75 58864 218109 609108 231
Creditors4 7667 7044 6513 9075 8593 333
Depreciation Expense Property Plant Equipment  31 40631 29931 29611 739
Depreciation Rate Used For Property Plant Equipment 202020 20
Fixed Assets   43 03511 739 
Gain Loss In Cash Flows From Change In Accrued Items     860
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -3 053-7441 953-3 387
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  1 754-12 67412 975-10 925
Gain Loss In Cash Flows From Change In Inventories   750  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  45 060-11 37045 391-1 378
Increase From Depreciation Charge For Year Property Plant Equipment 33 77931 40631 29931 29611 739
Net Cash Flows From Used In Investing Activities  4014512332
Net Cash Flows From Used In Operating Activities  45 020-11 51545 267-1 410
Net Cash Generated From Operations  45 020-11 51545 267-1 410
Net Current Assets Liabilities54 76925 73772 09673 394103 857115 931
Other Creditors   182-491 
Other Taxation Social Security Payable 359031 1611 378174
Property Plant Equipment Gross Cost 168 894168 894168 894168 894168 894
Raw Materials750750750   
Taxation Social Security Payable   1 1611 378 
Total Assets Less Current Liabilities194 288131 477146 430116 429115 596115 931
Total Borrowings2 585     
Trade Creditors Trade Payables 6 1692 2481 0643 472798
Trade Debtors Trade Receivables 2 16340712 77710811 033
Wages Salaries73 78578 39657 78550 207  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Director's appointment terminated on 2024/02/16
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements