Patoss The Professional Association Of Teachers Of Students With Specific Learning Difficulties Limited EVESHAM


Founded in 2004, Patoss The Professional Association Of Teachers Of Students With Specific Learning Difficulties, classified under reg no. 05280223 is an active company. Currently registered at Unit 23 Davies House WR11 1YZ, Evesham the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 11 directors in the the firm, namely Lesley B., Julia C. and Stephen W. and others. In addition one secretary - Amy B. - is with the company. At present 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.

Patoss The Professional Association Of Teachers Of Students With Specific Learning Difficulties Limited Address / Contact

Office Address Unit 23 Davies House
Office Address2 Davies Road
Town Evesham
Post code WR11 1YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05280223
Date of Incorporation Mon, 8th Nov 2004
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Amy B.

Position: Secretary

Appointed: 24 September 2023

Lesley B.

Position: Director

Appointed: 24 June 2023

Julia C.

Position: Director

Appointed: 23 April 2022

Stephen W.

Position: Director

Appointed: 23 April 2022

Lucy S.

Position: Director

Appointed: 19 January 2019

Nicola W.

Position: Director

Appointed: 25 February 2016

Monica G.

Position: Director

Appointed: 03 February 2015

Jennifer P.

Position: Director

Appointed: 14 September 2013

Deborah A.

Position: Director

Appointed: 26 March 2011

Susan F.

Position: Director

Appointed: 27 March 2010

Judith C.

Position: Director

Appointed: 07 May 2006

Lynn G.

Position: Director

Appointed: 08 November 2004

Grace E.

Position: Director

Appointed: 18 July 2020

Resigned: 26 November 2022

Julian B.

Position: Director

Appointed: 23 June 2018

Resigned: 14 September 2021

Brenda O.

Position: Director

Appointed: 22 March 2014

Resigned: 21 April 2018

Sheila R.

Position: Secretary

Appointed: 06 January 2014

Resigned: 24 September 2023

Susan H.

Position: Director

Appointed: 20 April 2013

Resigned: 21 April 2018

Ruth S.

Position: Secretary

Appointed: 01 December 2011

Resigned: 11 October 2013

Kathryn B.

Position: Director

Appointed: 26 March 2011

Resigned: 22 March 2014

Jennifer M.

Position: Director

Appointed: 26 March 2011

Resigned: 13 November 2018

Penny H.

Position: Director

Appointed: 26 March 2011

Resigned: 22 May 2012

Judith B.

Position: Director

Appointed: 27 March 2010

Resigned: 11 August 2014

Katherine K.

Position: Director

Appointed: 08 June 2009

Resigned: 25 March 2017

Mary W.

Position: Director

Appointed: 19 April 2008

Resigned: 21 November 2010

Mavis L.

Position: Director

Appointed: 21 April 2007

Resigned: 27 March 2010

Caren T.

Position: Director

Appointed: 21 April 2007

Resigned: 13 June 2010

Tessa P.

Position: Director

Appointed: 21 April 2007

Resigned: 30 April 2019

Anni W.

Position: Director

Appointed: 23 April 2005

Resigned: 20 April 2013

Linda A.

Position: Director

Appointed: 23 April 2005

Resigned: 01 August 2009

Penny R.

Position: Director

Appointed: 11 December 2004

Resigned: 18 September 2005

Geraldine P.

Position: Director

Appointed: 11 December 2004

Resigned: 25 April 2009

Bonita T.

Position: Director

Appointed: 11 December 2004

Resigned: 21 April 2007

Jennifer H.

Position: Director

Appointed: 11 December 2004

Resigned: 11 February 2007

Brenda O.

Position: Director

Appointed: 11 December 2004

Resigned: 07 May 2006

Keri B.

Position: Director

Appointed: 08 November 2004

Resigned: 07 May 2006

Susan L.

Position: Secretary

Appointed: 08 November 2004

Resigned: 21 July 2011

Sue S.

Position: Director

Appointed: 08 November 2004

Resigned: 19 April 2008

Louise G.

Position: Director

Appointed: 08 November 2004

Resigned: 23 February 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand174 657225 430216 294172 938
Current Assets256 136285 423283 782212 507
Debtors75 62255 22865 68836 789
Other Debtors34 27028 79742 73826 073
Property Plant Equipment40 35915 04111 2638 190
Total Inventories5 8574 7651 8002 780
Other
Accumulated Depreciation Impairment Property Plant Equipment259 469284 787297 424300 388
Average Number Employees During Period21262728
Creditors107 44039 306101 21878 266
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 3981 821
Disposals Property Plant Equipment  1 8331 822
Increase From Depreciation Charge For Year Property Plant Equipment 25 31814 0354 785
Net Current Assets Liabilities148 696246 117182 564134 241
Other Creditors92 38932 99881 18061 126
Property Plant Equipment Gross Cost299 828299 828308 687308 578
Total Additions Including From Business Combinations Property Plant Equipment  10 6921 713
Total Assets Less Current Liabilities189 055261 158193 827142 431
Trade Creditors Trade Payables15 0516 30820 03817 140
Trade Debtors Trade Receivables41 35226 43122 95010 716

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (7 pages)

Company search