Harry Edwards Healing Sanctuary Limited SHERE GUILDFORD


Founded in 2003, Harry Edwards Healing Sanctuary, classified under reg no. 04731491 is an active company. Currently registered at Burrows Lea GU5 9QG, Shere Guildford the company has been in the business for twenty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 5 directors, namely Richard S., Gary C. and Nicola P. and others. Of them, Martin T. has been with the company the longest, being appointed on 7 June 2017 and Richard S. and Gary C. and Nicola P. have been with the company for the least time - from 8 March 2023. 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.

Harry Edwards Healing Sanctuary Limited Address / Contact

Office Address Burrows Lea
Office Address2 Hook Lane
Town Shere Guildford
Post code GU5 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04731491
Date of Incorporation Fri, 11th Apr 2003
Industry Other human health activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Richard S.

Position: Director

Appointed: 08 March 2023

Gary C.

Position: Director

Appointed: 08 March 2023

Nicola P.

Position: Director

Appointed: 08 March 2023

Alan M.

Position: Director

Appointed: 10 March 2020

Martin T.

Position: Director

Appointed: 07 June 2017

Tara V.

Position: Director

Appointed: 08 March 2023

Resigned: 09 June 2023

Martin H.

Position: Director

Appointed: 08 March 2023

Resigned: 27 September 2023

Grainne B.

Position: Director

Appointed: 10 March 2020

Resigned: 26 August 2020

Peter L.

Position: Director

Appointed: 24 September 2019

Resigned: 15 July 2020

Agnes S.

Position: Director

Appointed: 26 March 2019

Resigned: 27 September 2023

Teresa L.

Position: Director

Appointed: 26 March 2019

Resigned: 27 September 2023

Simon F.

Position: Director

Appointed: 26 March 2019

Resigned: 15 July 2020

Stephen R.

Position: Director

Appointed: 20 April 2018

Resigned: 21 July 2018

Alison M.

Position: Director

Appointed: 15 March 2017

Resigned: 10 April 2019

Amanda M.

Position: Director

Appointed: 12 October 2016

Resigned: 24 September 2019

Alan M.

Position: Director

Appointed: 25 March 2015

Resigned: 17 August 2015

Philip B.

Position: Director

Appointed: 05 June 2012

Resigned: 10 September 2014

Stella B.

Position: Secretary

Appointed: 05 January 2011

Resigned: 27 September 2023

Sheila R.

Position: Director

Appointed: 25 August 2010

Resigned: 31 December 2012

Stella B.

Position: Director

Appointed: 04 February 2010

Resigned: 27 September 2023

David T.

Position: Director

Appointed: 22 July 2009

Resigned: 24 May 2010

Jennifer B.

Position: Secretary

Appointed: 30 July 2008

Resigned: 05 January 2011

Ruth W.

Position: Director

Appointed: 11 June 2008

Resigned: 31 May 2009

Paul W.

Position: Secretary

Appointed: 26 January 2008

Resigned: 30 July 2008

Christopher M.

Position: Director

Appointed: 22 August 2007

Resigned: 27 September 2017

Colin B.

Position: Director

Appointed: 22 August 2007

Resigned: 24 October 2007

Kenneth W.

Position: Director

Appointed: 24 February 2007

Resigned: 25 September 2019

Stephen V.

Position: Secretary

Appointed: 19 September 2006

Resigned: 21 January 2008

Bernard G.

Position: Director

Appointed: 19 September 2006

Resigned: 12 April 2007

Anthony B.

Position: Director

Appointed: 05 August 2004

Resigned: 12 April 2007

Kenneth W.

Position: Director

Appointed: 11 April 2003

Resigned: 05 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2003

Resigned: 11 April 2003

Paulina B.

Position: Director

Appointed: 11 April 2003

Resigned: 30 December 2003

Paul W.

Position: Director

Appointed: 11 April 2003

Resigned: 30 September 2008

Donald C.

Position: Secretary

Appointed: 11 April 2003

Resigned: 19 September 2006

Jennifer B.

Position: Director

Appointed: 11 April 2003

Resigned: 20 July 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand37 72833 69543 92851 47576 588
Current Assets174 941183 619167 946184 866201 089
Debtors135 766148 150105 306113 848109 639
Net Assets Liabilities7 682 4957 721 7347 431 3147 608 6706 967 800
Property Plant Equipment4 483 6794 475 5434 473 6004 468 2424 461 679
Total Inventories1 4471 77418 71219 54314 862
Other Debtors  2  
Other
Charity Funds7 682 4957 721 7347 431 3147 608 6706 967 800
Charity Registration Number England Wales 1 098 712 1 098 7121 098 712
Costs Raising Funds96 68489 333109 021125 156125 843
Donations Gifts37 26334 11335 77739 80736 420
Donations Legacies208 849338 931234 169188 639169 071
Expenditure608 564584 001626 941651 212721 264
Expenditure Material Fund 584 001 651 212721 264
Fundraising Support Costs8 9829 0939 9078 52211 151
Further Item Costs Raising Funds Component Total Costs Raising Funds7481 10494328505
Further Item Donations Legacies Component Total Donations Legacies58 40578 77556 08666 87264 313
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities7 780 5 086818337
Gain Loss Material Fund 69 995 389 303278 645
Gain Loss On Revaluation Fixed Assets50 000 138 766335 440260 903
Income Endowments417 820553 245445 926439 265359 039
Income From Other Trading Activities43 74335 84263 94951 66656 737
Income Material Fund 553 245 439 265359 039
Investment Income88 83893 56173 01674 70660 188
Legacies113 181226 043142 30681 96068 338
Net Gains Losses On Investment Assets145 83069 99529 36153 86317 742
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses44 91439 239151 654158 084379 967
Net Increase Decrease In Charitable Funds94 91439 239290 420177 356640 870
Other Income76 39084 91174 792124 25473 043
Trustees Expenses2 4252 0509632132 553
Accrued Income4 0954 3445 5922 6842 242
Accrued Liabilities14 35015 06721 67021 86919 086
Accumulated Depreciation Impairment Property Plant Equipment322 167332 360345 124353 974355 186
Amounts Owed By Group Undertakings15 72526 75232 42634 29712 431
Average Number Employees During Period1819191819
Creditors55 81458 49777 64676 70084 679
Depreciation Expense Property Plant Equipment11 96811 99312 76411 1189 593
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 800 2 2688 381
Disposals Property Plant Equipment 1 800 3 5888 381
Fixed Assets7 563 3687 596 6127 341 0147 500 5046 851 390
Increase From Depreciation Charge For Year Property Plant Equipment 11 993 11 1189 593
Investments Fixed Assets3 079 6893 121 0692 867 4143 032 2622 389 711
Merchandise1 4471 77418 71219 54314 862
Net Current Assets Liabilities119 127125 12290 300108 166116 410
Other Creditors4 6401 2701 5741 9942 752
Other Investments Other Than Loans22 22
Other Taxation Social Security Payable 3 8096 3616 0007 705
Pension Other Post-employment Benefit Costs Other Pension Costs5 9886 1498 7128 51610 929
Premises Costs35 59925 70824 10122 68815 694
Prepayments8 86716 71215 57715 84210 168
Property Plant Equipment Gross Cost4 805 8464 807 9034 818 7244 822 2164 816 865
Social Security Costs21 66120 65525 35024 75524 934
Staff Costs Employee Benefits Expense23 40020 02823 33921 34725 114
Total Additions Including From Business Combinations Property Plant Equipment 3 857 7 0803 030
Total Assets Less Current Liabilities7 682 4957 721 7347 431 3147 608 6706 967 800
Trade Creditors Trade Payables22 96418 73610 2621 04017 512
Wages Salaries337 571322 101347 814341 595377 956
Income From Other Trading Activity  35 98024 95033 950
Transfer To From Material Fund   1 2243 275
Gain Loss On Disposals Property Plant Equipment   505450
Trade Debtors Trade Receivables   4 083 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 27th September 2023
filed on: 30th, September 2023
Free Download (1 page)

Company search

Advertisements