Lynemouth Day Centre Ltd MORPETH


Founded in 2004, Lynemouth Day Centre, classified under reg no. 05233187 is an active company. Currently registered at Lynemouth Day Centre Ltd NE61 5SY, Morpeth the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Gillian T., William T. and Edward P. and others. Of them, Mark B. has been with the company the longest, being appointed on 9 June 2006 and Gillian T. has been with the company for the least time - from 20 March 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew G. who worked with the the firm until 25 June 2015.

Lynemouth Day Centre Ltd Address / Contact

Office Address Lynemouth Day Centre Ltd
Office Address2 Albion Terrace Lynemouth
Town Morpeth
Post code NE61 5SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05233187
Date of Incorporation Thu, 16th Sep 2004
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Gillian T.

Position: Director

Appointed: 20 March 2015

William T.

Position: Director

Appointed: 22 June 2012

Edward P.

Position: Director

Appointed: 25 November 2009

Mark B.

Position: Director

Appointed: 09 June 2006

Brian L.

Position: Director

Appointed: 22 June 2012

Resigned: 23 June 2016

Milburn D.

Position: Director

Appointed: 15 June 2007

Resigned: 22 June 2017

Carla H.

Position: Director

Appointed: 09 June 2006

Resigned: 26 June 2009

Andrew G.

Position: Director

Appointed: 16 September 2004

Resigned: 24 June 2016

Deborah C.

Position: Director

Appointed: 16 September 2004

Resigned: 15 June 2007

Jean C.

Position: Director

Appointed: 16 September 2004

Resigned: 18 July 2011

Catherine D.

Position: Director

Appointed: 16 September 2004

Resigned: 09 June 2006

Joy G.

Position: Director

Appointed: 16 September 2004

Resigned: 09 June 2006

Patricia L.

Position: Director

Appointed: 16 September 2004

Resigned: 25 June 2010

Charles L.

Position: Director

Appointed: 16 September 2004

Resigned: 09 June 2006

Isabella R.

Position: Director

Appointed: 16 September 2004

Resigned: 15 June 2007

Andrew G.

Position: Secretary

Appointed: 16 September 2004

Resigned: 25 June 2015

Dorothy M.

Position: Director

Appointed: 16 September 2004

Resigned: 22 June 2017

Isabella R.

Position: Director

Appointed: 16 September 2004

Resigned: 24 June 2016

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Mark B. The abovementioned PSC has significiant influence or control over this company,.

Mark B.

Notified on 1 September 2016
Ceased on 23 August 2023
Nature of control: significiant influence or control

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 Hand114 595103 303119 075147 998124 42198 963
Current Assets140 404129 791145 535179 701158 667122 808
Debtors25 80926 48826 46031 70334 24623 845
Net Assets Liabilities169 333154 944172 055205 851178 890139 119
Other Debtors25 15525 82025 76330 94633 39822 946
Property Plant Equipment36 56632 92331 28030 63729 99429 351
Other
Charity Funds169 333154 944172 055205 851178 890139 119
Charity Registration Number England Wales 1 106 526 1 106 5261 106 5261 106 526
Cost Charitable Activity42 4064 842257 925235 331278 135 
Costs Raising Funds26 09025 22727 20322 16522 19923 655
Donations Legacies1 8975 88134 07633 43415 4618 415
Expenditure312 041285 895309 552257 496317 593348 445
Expenditure Material Fund 285 895 257 496317 593348 445
Income Endowments262 768271 506326 663291 292290 632308 674
Income From Charitable Activity232 613230 375261 416240 816260 275 
Income From Other Trading Activities28 19135 06331 01517 00714 88817 538
Income Material Fund 271 506 291 292290 632308 674
Investment Income67187156358168
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses49 27314 38917 11133 79626 96139 771
Accrued Liabilities6 9007 7704 7604 4875 0325 797
Accumulated Depreciation Impairment Property Plant Equipment14 07213 7153 8584 5015 1445 787
Average Number Employees During Period131414121212
Creditors7 6377 7704 7604 4879 77113 040
Depreciation Expense Property Plant Equipment2 6431 643643643643643
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 000    
Disposals Property Plant Equipment 4 000    
Increase From Depreciation Charge For Year Property Plant Equipment 1 643 643643643
Net Current Assets Liabilities132 767122 021140 775175 214148 896109 768
Other Creditors    807688
Prepayments654668697757848899
Property Plant Equipment Gross Cost50 63846 63835 13835 13835 138 
Total Assets Less Current Liabilities169 333154 944172 055205 851178 890139 119
Trade Creditors Trade Payables737   3 9326 555

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
Free Download (17 pages)

Company search

Advertisements