Pass It On (gainsborough) Limited GAINSBOROUGH


Founded in 2004, Pass It On (gainsborough), classified under reg no. 05082034 is an active company. Currently registered at 70 Church Street DN21 2JR, Gainsborough the company has been in the business for twenty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30. Since 2012/09/07 Pass It On (gainsborough) Limited is no longer carrying the name Friends Of Home-start.

The firm has 3 directors, namely Aimee M., Kerry T. and Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 26 February 2016 and Aimee M. and Kerry T. have been with the company for the least time - from 29 September 2023. 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 - Margaret F. who worked with the the firm until 17 July 2007.

Pass It On (gainsborough) Limited Address / Contact

Office Address 70 Church Street
Town Gainsborough
Post code DN21 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05082034
Date of Incorporation Tue, 23rd Mar 2004
Industry Other retail sale not in stores, stalls or markets
Industry Other retail sale in non-specialised stores
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Aimee M.

Position: Director

Appointed: 29 September 2023

Kerry T.

Position: Director

Appointed: 29 September 2023

Ian B.

Position: Director

Appointed: 26 February 2016

Clio P.

Position: Director

Appointed: 29 April 2016

Resigned: 16 September 2020

Laura M.

Position: Director

Appointed: 29 April 2016

Resigned: 07 November 2017

Steven C.

Position: Director

Appointed: 26 February 2016

Resigned: 16 September 2020

Gillian O.

Position: Director

Appointed: 12 October 2012

Resigned: 29 April 2015

Miranda S.

Position: Director

Appointed: 12 October 2012

Resigned: 26 February 2016

John W.

Position: Director

Appointed: 09 October 2012

Resigned: 26 April 2013

Roderick D.

Position: Director

Appointed: 09 October 2012

Resigned: 26 February 2016

Jeff H.

Position: Director

Appointed: 09 October 2012

Resigned: 26 February 2016

Steven M.

Position: Director

Appointed: 09 October 2012

Resigned: 26 February 2016

Sandy J.

Position: Director

Appointed: 30 November 2006

Resigned: 28 March 2008

Geoffrey H.

Position: Director

Appointed: 19 April 2004

Resigned: 22 September 2005

Irene A.

Position: Director

Appointed: 19 April 2004

Resigned: 26 September 2023

Margaret F.

Position: Secretary

Appointed: 19 April 2004

Resigned: 17 July 2007

Carol C.

Position: Director

Appointed: 19 April 2004

Resigned: 28 July 2004

Louise P.

Position: Director

Appointed: 19 April 2004

Resigned: 30 November 2006

Lisa P.

Position: Director

Appointed: 19 April 2004

Resigned: 30 December 2006

Pearl S.

Position: Director

Appointed: 19 April 2004

Resigned: 27 September 2008

Carol V.

Position: Director

Appointed: 19 April 2004

Resigned: 19 August 2009

Joanne V.

Position: Director

Appointed: 19 April 2004

Resigned: 19 August 2009

Howard T.

Position: Nominee Secretary

Appointed: 23 March 2004

Resigned: 23 March 2004

William T.

Position: Nominee Director

Appointed: 23 March 2004

Resigned: 23 March 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Irene A. This PSC has significiant influence or control over the company,.

Irene A.

Notified on 6 April 2016
Ceased on 26 September 2023
Nature of control: significiant influence or control

Company previous names

Friends Of Home-start September 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7 8138 240       
Balance Sheet
Cash Bank In Hand6 9547 009       
Cash Bank On Hand 7 0099 7599 89811 50514 49623 97912 6464 203
Current Assets7 0597 1019 86810 00711 61716 84524 11014 4384 328
Debtors105921091091122 3491311 792125
Net Assets Liabilities 8 24012 39215 03115 59219 10924 39917 0707 022
Net Assets Liabilities Including Pension Asset Liability7 8138 240       
Property Plant Equipment 7 9146 6885 6384 7934 0743 4633 1692 694
Tangible Fixed Assets1 3847 914       
Reserves/Capital
Profit Loss Account Reserve7 8138 240       
Shareholder Funds7 8138 240       
Other
Accrued Liabilities 480480479480479479480 
Accrued Liabilities Deferred Income 3 1473 148      
Accumulated Depreciation Impairment Property Plant Equipment 7 2488 4749 52410 36911 08811 69912 26012 735
Average Number Employees During Period  1112222
Corporation Tax Payable  5131243291 3232 377  
Creditors 3 1474 1416038091 8023 168529 
Creditors Due After One Year 3 147       
Creditors Due Within One Year6303 628       
Increase From Depreciation Charge For Year Property Plant Equipment  1 2261 050845719611561475
Net Current Assets Liabilities6 4293 4735 7279 40410 80815 04320 94213 9094 328
Prepayments 921091091122 349131142125
Property Plant Equipment Gross Cost 15 16215 16215 16215 16215 16215 16215 429 
Provisions For Liabilities Balance Sheet Subtotal  23119868 
Tangible Fixed Assets Additions 10 107       
Tangible Fixed Assets Cost Or Valuation5 05515 162       
Tangible Fixed Assets Depreciation3 6717 248       
Tangible Fixed Assets Depreciation Charged In Period 3 577       
Total Assets Less Current Liabilities7 81311 38712 41515 04215 60119 11724 40517 0787 022
Corporation Tax Recoverable       1 650 
Other Taxation Social Security Payable       49 
Total Additions Including From Business Combinations Property Plant Equipment       267 
Trade Creditors Trade Payables      312  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 19th, October 2023
Free Download (7 pages)

Company search

Advertisements