Heathbank Support Services OLDHAM


Heathbank Support Services started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01379184. The Heathbank Support Services company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Oldham at Heathbank. Postal code: OL8 1RP. Since 2010/03/01 Heathbank Support Services is no longer carrying the name Oldham Scope.

Currently there are 7 directors in the the firm, namely Phillip S., Paul M. and Maureen Y. and others. In addition one secretary - Amanda 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.

Heathbank Support Services Address / Contact

Office Address Heathbank
Office Address2 82 Windsor Road
Town Oldham
Post code OL8 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01379184
Date of Incorporation Wed, 19th Jul 1978
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 5th April
Company age 46 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Phillip S.

Position: Director

Appointed: 05 February 2019

Paul M.

Position: Director

Appointed: 06 September 2018

Maureen Y.

Position: Director

Appointed: 06 September 2018

Alan V.

Position: Director

Appointed: 06 September 2018

Stephen M.

Position: Director

Appointed: 06 September 2018

Amanda M.

Position: Secretary

Appointed: 01 June 2016

Audrey B.

Position: Director

Appointed: 29 October 2012

Vera S.

Position: Director

Appointed: 29 October 2012

John H.

Position: Director

Appointed: 06 September 2018

Resigned: 19 November 2020

Eric H.

Position: Director

Appointed: 29 October 2012

Resigned: 19 July 2014

Alan V.

Position: Secretary

Appointed: 29 October 2012

Resigned: 31 May 2016

Ann M.

Position: Director

Appointed: 28 October 2012

Resigned: 09 July 2018

Amanda M.

Position: Secretary

Appointed: 30 April 2007

Resigned: 28 October 2012

Alan V.

Position: Secretary

Appointed: 13 September 1993

Resigned: 30 April 2007

Clifford F.

Position: Director

Appointed: 15 August 1991

Resigned: 29 October 2012

Frank S.

Position: Director

Appointed: 15 August 1991

Resigned: 25 January 2005

Edward B.

Position: Secretary

Appointed: 15 August 1991

Resigned: 12 September 1993

Vernon B.

Position: Director

Appointed: 15 August 1991

Resigned: 01 July 2002

Leslie T.

Position: Director

Appointed: 15 August 1991

Resigned: 29 October 2012

Ian M.

Position: Director

Appointed: 15 August 1991

Resigned: 29 October 2012

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Amanda M. The abovementioned PSC has significiant influence or control over this company,.

Amanda M.

Notified on 1 June 2016
Ceased on 19 November 2018
Nature of control: significiant influence or control

Company previous names

Oldham Scope March 1, 2010
Oldham And District Spastics Society(the) June 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312022-04-052023-04-05
Balance Sheet
Cash Bank On Hand149 26163 88963 88934 484
Current Assets169 79391 40991 40966 577
Debtors20 53227 52027 52032 093
Net Assets Liabilities934 356916 613916 613879 445
Other Debtors49148048080
Property Plant Equipment351 103450 468  
Other
Charitable Expenditure265 395256 272  
Charity Funds934 356916 613916 613879 445
Charity Registration Number England Wales 508 466 508 466
Donations Legacies6135 3645 3642 480
Expenditure269 907260 902260 902103 710
Income Endowments256 213262 382262 382103 710
Income From Charitable Activities250 076251 666251 666248 684
Independent Examination Fees6 7326 312  
Investment Income5 5245 3525 3526 754
Net Gains Losses On Investment Assets325 059-19 22319 22314 539
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses311 365-17 74317 74337 168
Accrued Liabilities Deferred Income3 1573 979  
Accumulated Depreciation Impairment Property Plant Equipment105 272105 907105 90795 185
Additions Other Than Through Business Combinations Property Plant Equipment 136 589  
Average Number Employees During Period19171717
Creditors19 07615 88715 88715 759
Depreciation Rate Used For Property Plant Equipment 20  
Fixed Assets783 639841 091841 091828 627
Increase From Depreciation Charge For Year Property Plant Equipment 635 468
Investments Fixed Assets432 536390 623390 623378 627
Net Current Assets Liabilities150 71775 52275 52250 818
Other Creditors13 7969 9789 9789 978
Other Taxation Social Security Payable2 1231 9301 929 
Pension Costs Defined Contribution Plan5 5484 788  
Prepayments Accrued Income19 40522 899  
Property Plant Equipment Gross Cost456 375556 37511 190 
Social Security Costs5 7226 2276 2276 251
Staff Costs Employee Benefits Expense224 104216 269  
Total Assets Less Current Liabilities934 356916 613916 613879 445
Total Increase Decrease From Revaluations Property Plant Equipment -36 589  
Trade Debtors Trade Receivables6364 1414 1414 777
Wages Salaries212 834205 254205 254219 993
Costs Raising Funds  4 6304 209
Expenditure Material Fund   280 547
Further Item Donations Legacies Component Total Donations Legacies  5 3242 440
Gain Loss Material Fund   14 539
Income From Charitable Activity  251 666144 974
Income Material Fund   257 918
Legacies  4040
Accrued Income  21 56425 470
Accrued Liabilities  3 9805 781
Depreciation Expense Property Plant Equipment  635468
Pension Other Post-employment Benefit Costs Other Pension Costs  4 7886 365
Prepayments  1 3351 766
Rental Income From Investment Property  5 3516 753

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 19th, December 2023
Free Download (20 pages)

Company search

Advertisements