Mk Community Shop (westcroft) Limited MILTON KEYNES


Founded in 1994, Mk Community Shop (westcroft), classified under reg no. 02929244 is an active company. Currently registered at Mkcil Office 330 Saxon Gate West MK9 2ES, Milton Keynes the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Christine C., Rees M. and David M. and others. Of them, Annette H. has been with the company the longest, being appointed on 12 May 1997 and Christine C. has been with the company for the least time - from 1 December 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.

Mk Community Shop (westcroft) Limited Address / Contact

Office Address Mkcil Office 330 Saxon Gate West
Office Address2 Central Milton Keynes
Town Milton Keynes
Post code MK9 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929244
Date of Incorporation Mon, 16th May 1994
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Christine C.

Position: Director

Appointed: 01 December 2023

Rees M.

Position: Director

Appointed: 01 August 2023

David M.

Position: Director

Appointed: 30 April 2015

Jason D.

Position: Director

Appointed: 24 November 2010

Annette H.

Position: Director

Appointed: 12 May 1997

Douglas B.

Position: Director

Appointed: 24 July 2019

Resigned: 31 March 2020

Judith J.

Position: Director

Appointed: 15 August 2018

Resigned: 24 July 2019

Jacqueline R.

Position: Director

Appointed: 09 May 2018

Resigned: 31 March 2020

Stephen S.

Position: Director

Appointed: 07 December 2016

Resigned: 01 December 2023

Marie H.

Position: Director

Appointed: 20 July 2016

Resigned: 27 June 2018

Peter M.

Position: Secretary

Appointed: 20 July 2016

Resigned: 29 February 2024

Peter M.

Position: Director

Appointed: 13 May 2015

Resigned: 01 August 2023

Patricia H.

Position: Director

Appointed: 10 September 2014

Resigned: 18 November 2015

Christine P.

Position: Director

Appointed: 05 May 2014

Resigned: 07 December 2016

Jason D.

Position: Secretary

Appointed: 01 May 2013

Resigned: 20 July 2016

Denise D.

Position: Director

Appointed: 01 April 2009

Resigned: 10 September 2014

Diane G.

Position: Secretary

Appointed: 04 June 2007

Resigned: 01 May 2013

Diane G.

Position: Director

Appointed: 13 June 2005

Resigned: 01 May 2013

Diane G.

Position: Secretary

Appointed: 13 June 2005

Resigned: 13 June 2005

Carl B.

Position: Secretary

Appointed: 13 June 2005

Resigned: 05 April 2007

Bryan C.

Position: Director

Appointed: 01 April 2004

Resigned: 30 April 2015

Clemency P.

Position: Director

Appointed: 01 May 2002

Resigned: 13 June 2005

Margaret L.

Position: Director

Appointed: 01 May 2002

Resigned: 07 October 2008

Janet B.

Position: Director

Appointed: 01 May 2002

Resigned: 20 February 2007

Jacqueline B.

Position: Director

Appointed: 17 July 2001

Resigned: 24 July 2019

Carl B.

Position: Secretary

Appointed: 30 May 2001

Resigned: 13 June 2005

Edith D.

Position: Director

Appointed: 30 May 2000

Resigned: 31 March 2004

Judith E.

Position: Secretary

Appointed: 30 April 1998

Resigned: 30 May 2001

Alison G.

Position: Director

Appointed: 09 May 1996

Resigned: 04 December 1996

Terry B.

Position: Director

Appointed: 11 January 1996

Resigned: 13 May 2015

Stephen S.

Position: Director

Appointed: 11 May 1995

Resigned: 12 May 1997

Patricia S.

Position: Director

Appointed: 30 March 1995

Resigned: 31 March 2002

Edward S.

Position: Director

Appointed: 30 March 1995

Resigned: 11 January 1996

Ruth S.

Position: Secretary

Appointed: 06 December 1994

Resigned: 30 April 1998

Valerie J.

Position: Director

Appointed: 16 May 1994

Resigned: 09 November 1995

Dorothy F.

Position: Secretary

Appointed: 16 May 1994

Resigned: 06 December 1994

Beverley G.

Position: Director

Appointed: 16 May 1994

Resigned: 01 June 1995

Shirley A.

Position: Director

Appointed: 16 May 1994

Resigned: 30 May 2001

Dorothy F.

Position: Director

Appointed: 16 May 1994

Resigned: 05 March 2002

Ruth S.

Position: Director

Appointed: 16 May 1994

Resigned: 30 April 1998

People with significant control

The register of PSCs that own or control the company consists of 10 names. As we found, there is Samaritans Milton Keynes from Milton Keynes, England. The abovementioned PSC is classified as "an incorporated charitable organisation", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mkcil Ltd that entered Milton Keynes, England as the address. This PSC has a legal form of "a company limited by guarantee", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brook Young People, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a company limited by guarantee", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Samaritans Milton Keynes

161 Fishermead Boulevard, Fishermead, Milton Keynes, Bucks, MK6 2AB, England

Legal authority Charities Act 2011
Legal form Incorporated Charitable Organisation
Country registered Uk
Place registered Charity Commission For England & Wales
Registration number 1170412
Notified on 7 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Mkcil Ltd

330 Saxon Gate West, Milton Keynes, Bucks, MK9 2ES, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Companies House - England
Registration number 04391864
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brook Young People

81 London Road, Liverpool, L3 8JA, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House - England
Registration number 02466940
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Wayne N.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Jennifer B.

Notified on 16 June 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Daniel S.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Terry B.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Peter M.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Katie E.

Notified on 16 June 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Robert R.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Net Worth533533     
Balance Sheet
Cash Bank On Hand     29 91121 182
Current Assets109 923110 40473 67661 83836 93137 04329 422
Debtors     7 1328 240
Net Assets Liabilities  535535535444444
Other Debtors     8121 638
Property Plant Equipment     1 012778
Net Assets Liabilities Including Pension Asset Liability533533     
Reserves/Capital
Shareholder Funds533533     
Other
Accrued Liabilities Deferred Income     9764 611
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 1684 0123 489  
Accumulated Depreciation Impairment Property Plant Equipment     14 48614 720
Average Number Employees During Period   3332
Corporation Tax Payable     35-15
Creditors  71 49159 7246 4236 4236 423
Fixed Assets7945951 1521 3221 694  
Increase From Depreciation Charge For Year Property Plant Equipment      234
Net Current Assets Liabilities6 1616 3609 9749 6488 7535 8556 089
Other Creditors     6 4236 423
Other Taxation Social Security Payable     2 099 
Prepayments Accrued Income     6 3206 602
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7 7897 5344 672  
Property Plant Equipment Gross Cost     15 498 
Total Assets Less Current Liabilities6 9556 95511 12610 97010 4476 8676 867
Trade Creditors Trade Payables     4 3752 908
Accruals Deferred Income6 4226 422     
Creditors Due Within One Year103 762104 044     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search

Advertisements