Medway Badminton Association Limited(the) GILLINGHAM


Founded in 1983, Medway Badminton Association (the), classified under reg no. 01755572 is an active company. Currently registered at Castlemaine Hall ME7 2QE, Gillingham the company has been in the business for fourty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

Currently there are 9 directors in the the firm, namely Spencer T., Nicholas M. and Kevin R. and others. In addition one secretary - Graeme S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Medway Badminton Association Limited(the) Address / Contact

Office Address Castlemaine Hall
Office Address2 100 Castlemaine Avenue
Town Gillingham
Post code ME7 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01755572
Date of Incorporation Fri, 23rd Sep 1983
Industry Operation of sports facilities
End of financial Year 30th April
Company age 41 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Spencer T.

Position: Director

Appointed: 11 December 2021

Graeme S.

Position: Secretary

Appointed: 11 December 2021

Nicholas M.

Position: Director

Appointed: 09 July 2019

Kevin R.

Position: Director

Appointed: 11 July 2017

Anthony P.

Position: Director

Appointed: 11 July 2017

Graeme S.

Position: Director

Appointed: 11 July 2017

Vance Y.

Position: Director

Appointed: 04 July 2012

Christine S.

Position: Director

Appointed: 10 July 2007

Hilary A.

Position: Director

Appointed: 16 July 2002

Paul S.

Position: Director

Appointed: 02 September 1992

David H.

Position: Director

Appointed: 10 July 2013

Resigned: 07 July 2014

Martin W.

Position: Director

Appointed: 04 July 2012

Resigned: 10 July 2013

Richard S.

Position: Director

Appointed: 06 July 2010

Resigned: 04 July 2012

Brenda C.

Position: Director

Appointed: 06 July 2010

Resigned: 11 July 2017

Steven W.

Position: Director

Appointed: 06 July 2010

Resigned: 07 July 2014

Steven B.

Position: Director

Appointed: 06 July 2010

Resigned: 02 February 2013

Michael O.

Position: Director

Appointed: 08 July 2008

Resigned: 14 December 2021

Michael O.

Position: Secretary

Appointed: 10 July 2007

Resigned: 14 December 2021

Michelle B.

Position: Director

Appointed: 10 July 2007

Resigned: 25 September 2007

Mark G.

Position: Director

Appointed: 12 July 2006

Resigned: 11 July 2017

Rachel C.

Position: Director

Appointed: 13 July 2005

Resigned: 12 July 2006

Keith G.

Position: Director

Appointed: 13 July 2005

Resigned: 08 July 2008

Michelle B.

Position: Secretary

Appointed: 13 July 2005

Resigned: 10 July 2007

Michael H.

Position: Director

Appointed: 13 July 2005

Resigned: 05 July 2011

Cheryl R.

Position: Director

Appointed: 14 July 2004

Resigned: 12 July 2006

Cheryl R.

Position: Secretary

Appointed: 14 July 2004

Resigned: 13 July 2005

Roger W.

Position: Director

Appointed: 14 July 2004

Resigned: 12 July 2006

Gordon H.

Position: Director

Appointed: 14 July 2004

Resigned: 15 February 2005

Vance Y.

Position: Director

Appointed: 15 July 2003

Resigned: 14 July 2004

Lynn W.

Position: Director

Appointed: 16 July 2002

Resigned: 10 July 2007

Paul S.

Position: Secretary

Appointed: 21 July 2000

Resigned: 14 July 2004

Maureen S.

Position: Director

Appointed: 21 July 2000

Resigned: 13 July 2005

Jennifer N.

Position: Director

Appointed: 21 July 1999

Resigned: 14 July 2004

Colin H.

Position: Director

Appointed: 15 July 1998

Resigned: 11 July 2000

Gordon H.

Position: Director

Appointed: 15 July 1998

Resigned: 02 October 1998

William L.

Position: Director

Appointed: 15 July 1998

Resigned: 21 July 1999

Neil P.

Position: Director

Appointed: 25 July 1996

Resigned: 16 July 2002

Colin H.

Position: Director

Appointed: 25 July 1996

Resigned: 09 June 1997

Phillip H.

Position: Director

Appointed: 28 July 1994

Resigned: 18 July 1996

Diane T.

Position: Director

Appointed: 02 September 1992

Resigned: 10 December 1992

Roger W.

Position: Director

Appointed: 13 October 1991

Resigned: 15 July 1998

Mark B.

Position: Director

Appointed: 13 October 1991

Resigned: 03 December 1993

Helen S.

Position: Director

Appointed: 13 October 1991

Resigned: 13 July 1995

Derek J.

Position: Director

Appointed: 13 October 1991

Resigned: 14 July 2004

Michael O.

Position: Secretary

Appointed: 13 October 1991

Resigned: 11 July 2000

Ian B.

Position: Director

Appointed: 13 October 1991

Resigned: 15 July 1998

Nigel D.

Position: Director

Appointed: 13 October 1991

Resigned: 18 July 1996

Rosemary W.

Position: Director

Appointed: 13 October 1991

Resigned: 07 July 2009

Carolyn B.

Position: Director

Appointed: 13 October 1991

Resigned: 19 April 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Andrew S. This PSC has significiant influence or control over the company,.

Andrew S.

Notified on 12 July 2016
Ceased on 11 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand19 11910 45210 12018 25023 3858 646
Current Assets137 881145 683147 956168 423177 729173 414
Debtors1 1631 8141 9262 8171 7352 915
Net Assets Liabilities164 812174 428176 771207 732216 662210 428
Other Debtors3577541 4072 8171 7352 915
Property Plant Equipment186 860183 297180 590181 093179 241174 191
Total Inventories4 4623 1674 1345 3976 4367 408
Other
Charitable Expenditure   46 45466 49687 981
Charitable Support Costs    1 750 
Charity Funds   207 732216 662210 428
Charity Registration Number England Wales    1 187 8971 187 897
Deferred Income Released From Previous Periods    2 4492 449
Direct Charitable Expenditure    64 746 
Donations Gifts    1 0121 137
Donations Legacies   44 02615 4613 586
Expenditure   49 66087 378114 685
Governance Costs    1 7501 750
Income Endowments   69 46993 095107 317
Income From Charitable Activities   9 44252 320 
Income From Charitable Activity    52 32069 478
Income From Other Trading Activities   2 94022 79331 914
Income From Other Trading Activity    22 79331 914
Investment Income   1 0921 0012 139
Net Gains Losses On Investment Assets   6 3713 2131 134
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   26 1808 9307 368
Net Increase Decrease In Charitable Funds    -8 9306 234
Other Expenditure    20 78826 704
Other General Grants    14 4492 449
Other Income   11 969367200
Accrued Liabilities Deferred Income3 9672 3101 8364 3585 237132 296
Accumulated Depreciation Impairment Property Plant Equipment101 554104 927108 780116 861122 866128 544
Accumulated Depreciation Not Including Impairment Property Plant Equipment    2 0822 661
Additions Other Than Through Business Combinations Property Plant Equipment    4 153 
Average Number Employees During Period676576
Coronavirus Job Retention Scheme Income    1 153 
Corporation Tax Payable542381393233326326
Creditors4 6432 9342 4954 5915 5634 881
Current Asset Investments113 137130 250131 776141 959146 173 
Current Tax For Period   23294 
Deferred Income   139 643137 194134 745
Depreciation Rate Used For Property Plant Equipment    2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 557383  528
Disposals Property Plant Equipment 557383  528
Dividend Income    512847
Fixed Assets    179 241174 191
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 0751 4001 40080 61779 21777 817
Government Grants Payable   142 091139 643 
Increase Decrease In Depreciation Impairment Property Plant Equipment     6 206
Increase From Depreciation Charge For Year Property Plant Equipment 3 9304 236 6 005579
Interest Income    4891 292
Investments    146 173154 445
Net Current Assets Liabilities133 238142 749145 461163 832172 166168 533
Other Interest Receivable Similar Income Finance Income    1 0012 139
Payments To Related Parties    4 2684 004
Pension Costs Defined Contribution Plan   329  
Property Plant Equipment Gross Cost288 414288 224289 370297 954302 107302 735
Raw Materials3 6412 2843 4655 3976 436 
Staff Costs Employee Benefits Expense   17 65632 732 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   23294 
Total Additions Including From Business Combinations Property Plant Equipment 3671 529  1 156
Total Assets Less Current Liabilities320 098326 046326 051344 925351 407342 724
Wages Salaries   17 32732 73238 764
Merchandise821883669   
Other Current Asset Investments Balance Sheet Subtotal50 81064 19164 809   
Other Taxation Social Security Payable130153266   
Profit Loss 9 6162 343   
Provisions For Liabilities Balance Sheet Subtotal155 286151 618149 280   
Trade Debtors Trade Receivables8061 060519   

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 26th, July 2023
Free Download (19 pages)

Company search

Advertisements