Latch Welsh Children's Cancer Charity HEATH PARK CARDIFF


Founded in 2003, Latch Welsh Children's Cancer Charity, classified under reg no. 04735773 is an active company. Currently registered at Latch Office CF14 4XW, Heath Park Cardiff the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 1st September 2008 Latch Welsh Children's Cancer Charity is no longer carrying the name Latch.

The company has 9 directors, namely Richard B., Harriet M. and Peter P. and others. Of them, Sian H. has been with the company the longest, being appointed on 1 September 2006 and Richard B. has been with the company for the least time - from 14 September 2023. Currently 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.

Latch Welsh Children's Cancer Charity Address / Contact

Office Address Latch Office
Office Address2 Childrens Hospital For Wales
Town Heath Park Cardiff
Post code CF14 4XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04735773
Date of Incorporation Tue, 15th Apr 2003
Industry Other human health activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Richard B.

Position: Director

Appointed: 14 September 2023

Harriet M.

Position: Director

Appointed: 30 November 2022

Peter P.

Position: Director

Appointed: 01 January 2021

Susan G.

Position: Director

Appointed: 08 July 2019

James R.

Position: Director

Appointed: 02 January 2016

Lyn H.

Position: Director

Appointed: 14 May 2015

Philip R.

Position: Director

Appointed: 14 May 2015

John M.

Position: Director

Appointed: 14 May 2015

Sian H.

Position: Director

Appointed: 01 September 2006

Sandra O.

Position: Director

Appointed: 27 September 2019

Resigned: 25 September 2023

Sarah L.

Position: Director

Appointed: 02 January 2016

Resigned: 30 November 2022

Emma W.

Position: Director

Appointed: 02 January 2016

Resigned: 31 December 2020

Claire L.

Position: Director

Appointed: 30 April 2014

Resigned: 11 April 2016

Emma H.

Position: Director

Appointed: 29 August 2013

Resigned: 26 June 2023

Ingeborg C.

Position: Director

Appointed: 01 October 2006

Resigned: 01 November 2010

Julie J.

Position: Director

Appointed: 01 September 2006

Resigned: 01 May 2010

Ingrid N.

Position: Director

Appointed: 01 September 2006

Resigned: 10 May 2013

Ian R.

Position: Director

Appointed: 19 May 2006

Resigned: 18 September 2019

Tony C.

Position: Director

Appointed: 01 January 2006

Resigned: 14 September 2011

Paul W.

Position: Secretary

Appointed: 31 December 2004

Resigned: 18 September 2019

Eileen T.

Position: Director

Appointed: 25 October 2004

Resigned: 16 November 2007

Stephen M.

Position: Director

Appointed: 25 October 2004

Resigned: 11 April 2016

Brian R.

Position: Director

Appointed: 25 October 2004

Resigned: 31 January 2007

Philip P.

Position: Director

Appointed: 25 October 2004

Resigned: 14 May 2015

Sharon H.

Position: Director

Appointed: 25 October 2004

Resigned: 01 July 2006

Denise H.

Position: Secretary

Appointed: 15 April 2003

Resigned: 31 December 2004

Paul W.

Position: Director

Appointed: 15 April 2003

Resigned: 18 September 2019

People with significant control

The list of PSCs who own or control the company includes 6 names. As BizStats discovered, there is John M. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Susan G. This PSC and has 25-50% voting rights. Then there is Peter P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

John M.

Notified on 15 January 2024
Nature of control: 25-50% voting rights

Susan G.

Notified on 28 February 2023
Nature of control: 25-50% voting rights

Peter P.

Notified on 28 February 2023
Nature of control: 25-50% voting rights

Susan G.

Notified on 24 August 2020
Ceased on 24 February 2023
Nature of control: right to appoint and remove directors

Ian R.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Susan G.

Notified on 8 July 2019
Ceased on 18 September 2019
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Company previous names

Latch September 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 484 6361 175 4211 174 8531 006 206671 107646 241
Current Assets1 524 1591 217 7961 208 1001 053 333720 610803 466
Debtors39 52342 37533 24747 12749 503157 225
Net Assets Liabilities5 093 2824 585 9174 795 8524 856 8073 846 7873 558 333
Property Plant Equipment39 94326 63113 319777
Other
Charity Funds5 093 2824 585 9174 981 3784 856 8073 846 7873 558 333
Charity Registration Number England Wales 1 100 9491 100 9491 100 9491 100 9491 100 949
Costs Raising Funds52 28261 61565 49726 39328 80336 882
Donated Goods Facilities Services10 1358 2379 3902 2961 9691 467
Donations Gifts61 83765 81165 62626 202113 108191 075
Donations Legacies708 965589 868681 658496 416395 743758 954
Expenditure772 630909 484783 676645 0581 898 930847 954
Expenditure Material Fund 865 539783 676645 0581 898 930847 954
Further Item Costs Raising Funds Component Total Costs Raising Funds30 86939 92443 65410 69022 52429 457
Further Item Donations Legacies Component Total Donations Legacies437 786371 650525 505341 716248 791313 541
Gain Loss Material Fund 267 164412 532132 024368 327331 868
Gift Aid8 99424 26226 30472 84112 276153 728
Income Endowments805 797669 283766 605573 989520 583891 368
Income Material Fund 669 283766 605573 989520 583891 368
Investment Income96 83279 41584 94777 560119 993123 811
Legacies190 213119 90854 83338 361  
Net Gains Losses On Investment Assets152 685267 164412 532132 024368 327331 868
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses185 852507 365395 46160 9551 010 020288 454
Accumulated Depreciation Impairment Property Plant Equipment49 41062 72276 03489 34689 346 
Creditors71 77369 576289 809249 256103 835143 277
Depreciation Expense Property Plant Equipment17 87113 31213 31213 312  
Fixed Assets3 640 8963 437 6973 877 5614 052 7303 230 0122 898 144
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 5444 5444 5444 5444 544720
Increase From Depreciation Charge For Year Property Plant Equipment 13 31213 31213 312  
Interest Income On Bank Deposits1 8392 6122 2612 1272 1321 432
Investments Fixed Assets3 600 9533 411 0663 864 2424 052 7233 230 0052 898 137
Net Current Assets Liabilities1 452 3861 148 220918 291804 077616 775660 189
Other Investments Other Than Loans3 600 9533 411 066375 28691 263270 577331 868
Property Plant Equipment Gross Cost89 35389 35389 35389 35389 353 
Total Assets Less Current Liabilities5 093 2824 585 9174 981 3784 856 8073 846 7873 558 333
Other Income   134 8478 603
Accrued Liabilities Deferred Income  185 526185 526  
Trade Creditors Trade Payables     39 638

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (29 pages)

Company search

Advertisements