Lancashire Work Based Executive Forum ACCRINGTON


Founded in 2006, Lancashire Work Based Executive Forum, classified under reg no. 05754180 is an active company. Currently registered at C/o Nltg Bradshawgate House BB5 1EQ, Accrington the company has been in the business for eighteen years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 4 directors in the the company, namely Gareth L., John C. and Claire S. and others. In addition one secretary - Nina D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lancashire Work Based Executive Forum Address / Contact

Office Address C/o Nltg Bradshawgate House
Office Address2 Oak Street
Town Accrington
Post code BB5 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05754180
Date of Incorporation Thu, 23rd Mar 2006
Industry Educational support services
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Nina D.

Position: Secretary

Appointed: 03 January 2023

Gareth L.

Position: Director

Appointed: 04 December 2015

John C.

Position: Director

Appointed: 10 February 2015

Claire S.

Position: Director

Appointed: 06 February 2013

Lisa B.

Position: Director

Appointed: 10 March 2010

Tim C.

Position: Secretary

Appointed: 02 April 2019

Resigned: 03 January 2023

David W.

Position: Director

Appointed: 10 February 2015

Resigned: 07 February 2019

Richard P.

Position: Director

Appointed: 06 February 2013

Resigned: 02 May 2014

Simon J.

Position: Director

Appointed: 03 February 2013

Resigned: 15 December 2021

Richard K.

Position: Director

Appointed: 09 February 2011

Resigned: 06 February 2015

Alison C.

Position: Director

Appointed: 03 December 2010

Resigned: 02 November 2012

Stephanie W.

Position: Director

Appointed: 12 November 2008

Resigned: 10 March 2010

David M.

Position: Director

Appointed: 10 October 2007

Resigned: 03 January 2012

John C.

Position: Director

Appointed: 10 October 2007

Resigned: 17 December 2010

Raeleen D.

Position: Secretary

Appointed: 07 August 2006

Resigned: 01 April 2019

Anita M.

Position: Director

Appointed: 12 July 2006

Resigned: 28 November 2007

Pamela M.

Position: Director

Appointed: 24 May 2006

Resigned: 04 December 2015

Alison H.

Position: Director

Appointed: 24 May 2006

Resigned: 01 September 2011

Malcolm C.

Position: Director

Appointed: 24 May 2006

Resigned: 04 January 2008

Hugh B.

Position: Director

Appointed: 24 May 2006

Resigned: 23 April 2007

Eric V.

Position: Director

Appointed: 24 May 2006

Resigned: 30 April 2012

Claire F.

Position: Director

Appointed: 24 May 2006

Resigned: 04 December 2015

Stephen G.

Position: Director

Appointed: 24 May 2006

Resigned: 12 November 2008

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 March 2006

Resigned: 24 May 2006

Fletcher Kennedy Directors Ltd

Position: Corporate Director

Appointed: 23 March 2006

Resigned: 24 May 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Nina D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Tim C. This PSC has significiant influence or control over the company,. Moving on, there is Raeleen D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nina D.

Notified on 3 January 2023
Nature of control: significiant influence or control

Tim C.

Notified on 1 April 2019
Ceased on 2 January 2023
Nature of control: significiant influence or control

Raeleen D.

Notified on 1 August 2016
Ceased on 2 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand156 733216 613325 706351 491331 576311 648338 942
Current Assets214 086299 163380 871358 032332 356348 867361 388
Debtors57 35382 55055 1656 54178037 21922 446
Property Plant Equipment619194650890224 1 021
Other
Accrued Liabilities Deferred Income9 67910 4086 1136 9683 7455 6274 329
Accumulated Depreciation Impairment Property Plant Equipment4 2634 7685 4876 5807 2467 7058 215
Average Number Employees During Period  34333
Corporation Tax Payable67 94206212235703
Corporation Tax Recoverable 2     
Creditors10 87212 2448 7308 4555 0268 4316 599
Increase From Depreciation Charge For Year Property Plant Equipment 505 1 093666459510
Net Current Assets Liabilities203 214286 919372 141349 577327 330340 436354 789
Other Taxation Social Security Payable1 1261 8362 5231 2811 0692 5691 567
Prepayments Accrued Income43 17569 11643 3606 54142129 55917 824
Property Plant Equipment Gross Cost4 8824 9626 1377 4707 4707 7059 236
Total Additions Including From Business Combinations Property Plant Equipment 80 1 333 2351 531
Total Assets Less Current Liabilities203 833287 113372 791350 467327 554340 436355 810
Trade Debtors Trade Receivables14 17813 43211 805 3597 6604 622

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements