Hounslow P.h.a.b. HOUNSLOW


Founded in 2001, Hounslow P.h.a.b, classified under reg no. 04138093 is an active company. Currently registered at Hounslow Youth Centre TW3 1NX, Hounslow the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Melanie C. and John S.. In addition one secretary - Alfred S. - is with the company. As of 24 April 2024, there were 10 ex directors - Bethany C., Thomas C. and others listed below. There were no ex secretaries.

Hounslow P.h.a.b. Address / Contact

Office Address Hounslow Youth Centre
Office Address2 Kingsley Road
Town Hounslow
Post code TW3 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138093
Date of Incorporation Tue, 9th Jan 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Melanie C.

Position: Director

Appointed: 05 June 2013

Alfred S.

Position: Secretary

Appointed: 09 January 2001

John S.

Position: Director

Appointed: 09 January 2001

Bethany C.

Position: Director

Appointed: 27 January 2022

Resigned: 03 February 2022

Thomas C.

Position: Director

Appointed: 05 June 2013

Resigned: 27 January 2022

Joanne D.

Position: Director

Appointed: 29 September 2011

Resigned: 29 November 2012

Edward N.

Position: Director

Appointed: 29 September 2011

Resigned: 01 April 2013

Elizabeth H.

Position: Director

Appointed: 20 September 2011

Resigned: 31 March 2015

Jean F.

Position: Director

Appointed: 29 March 2007

Resigned: 01 October 2009

Mark B.

Position: Director

Appointed: 01 March 2007

Resigned: 29 November 2012

Lorna S.

Position: Director

Appointed: 09 January 2001

Resigned: 31 July 2011

Royston P.

Position: Director

Appointed: 09 January 2001

Resigned: 31 December 2004

Anthony S.

Position: Director

Appointed: 09 January 2001

Resigned: 31 December 2006

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Melanie C. This PSC has 25-50% voting rights. Another one in the PSC register is Thomas C. This PSC and has 25-50% voting rights. Then there is John S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Melanie C.

Notified on 10 April 2016
Nature of control: 25-50% voting rights

Thomas C.

Notified on 10 April 2016
Nature of control: 25-50% voting rights

John S.

Notified on 10 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 63615 37355 76335 73535 5231 726
Current Assets34 87436 19978 46335 73535 6931 726
Property Plant Equipment176176177177177177
Debtors    170 
Net Assets Liabilities  77 63059 56456 37018 354
Other Debtors    170 
Other
Charitable Expenditure14 75525 35953 892   
Charity Funds33 81135 67577 63059 56456 37018 354
Charity Registration Number England Wales 1 084 6941 084 6941 084 6941 084 6941 084 694
Donations Legacies19 03829 10430 6353201 2112 195
Expenditure14 75525 35953 892   
Gain Loss On Revaluation Fixed Assets -719    
Income Endowments23 97227 94295 84734 68874 27353 326
Income From Charitable Activities-5 660-5 650-8 720   
Income From Other Trading Activities6 7504 18116 79620 629  
Investment Income3 8443071 877   
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses9 2172 58341 95518 0663 19438 016
Net Increase Decrease In Charitable Funds9 2171 86441 955   
Accumulated Depreciation Impairment Property Plant Equipment 12 40912 40812 40812 408 
Amounts Owed To Other Related Parties Other Than Directors 7001 009   
Creditors1 2397001 011 2 7051 046
Current Asset Investments21 23820 82622 701   
Net Current Assets Liabilities33 63535 49954 75235 73532 988680
Property Plant Equipment Gross Cost 12 58512 58512 58512 585 
Total Assets Less Current Liabilities33 81135 67577 63059 56456 37018 354
Total Borrowings1 239700    
Wages Salaries11 99023 49129 712   
Cost Charitable Activity  53 89253 705  
Expenditure Material Fund   53 70577 02088 635
Gain Loss Material Fund   9514472 707
Income From Charitable Activity  46 53913 739  
Income From Other Trading Activity  16 7964 144  
Income Material Fund   34 68874 27353 326
Net Gains Losses On Investment Assets   9514472 707
Average Number Employees During Period   444
Fixed Assets  22 87823 82923 38217 674
Investments Fixed Assets  22 70123 65223 20517 497
Other Creditors  1 010 2 7051 046
Other Investments Other Than Loans  22 7019514472 707
Trade Creditors Trade Payables  1   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements