Mardyke Youth And Community Association RAINHAM


Founded in 2002, Mardyke Youth And Community Association, classified under reg no. 04540779 is an active company. Currently registered at Mardyke Community Centre RM13 8PJ, Rainham the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Trevor M., Ross E. and Richard M. and others. In addition one secretary - Brenda A. - is with the firm. At present 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.

Mardyke Youth And Community Association Address / Contact

Office Address Mardyke Community Centre
Office Address2 South Street
Town Rainham
Post code RM13 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04540779
Date of Incorporation Fri, 20th Sep 2002
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Trevor M.

Position: Director

Appointed: 09 May 2022

Ross E.

Position: Director

Appointed: 09 May 2022

Brenda A.

Position: Secretary

Appointed: 10 April 2017

Richard M.

Position: Director

Appointed: 01 April 2011

John G.

Position: Director

Appointed: 01 April 2011

Irene B.

Position: Director

Appointed: 20 September 2002

Donna T.

Position: Director

Appointed: 14 April 2014

Resigned: 31 December 2018

Peter S.

Position: Secretary

Appointed: 01 May 2012

Resigned: 31 December 2017

Paul H.

Position: Director

Appointed: 30 May 2007

Resigned: 26 January 2011

Peter S.

Position: Director

Appointed: 30 May 2007

Resigned: 31 December 2017

Michael F.

Position: Director

Appointed: 20 September 2002

Resigned: 11 February 2011

Edward H.

Position: Director

Appointed: 20 September 2002

Resigned: 16 February 2006

David B.

Position: Director

Appointed: 20 September 2002

Resigned: 16 June 2007

Marilyn C.

Position: Secretary

Appointed: 20 September 2002

Resigned: 31 March 2012

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Irene B. The abovementioned PSC has significiant influence or control over this company,.

Irene B.

Notified on 18 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26 95727 224      
Balance Sheet
Current Assets26 95728 02328 97037 27339 81240 23451 29454 252
Net Assets Liabilities 27 22426 72733 61338 31838 93051 29454 252
Net Assets Liabilities Including Pension Asset Liability26 95727 224      
Reserves/Capital
Shareholder Funds26 95727 224      
Other
Average Number Employees During Period   22222
Creditors 7992 2433 6601 4941 304  
Net Current Assets Liabilities26 95727 22426 72733 61338 31838 93051 29454 252
Total Assets Less Current Liabilities26 95727 22426 72733 61338 31838 93051 29454 252
Creditors Due Within One Year 799      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, May 2023
Free Download (3 pages)

Company search

Advertisements