Paxton Green Time Bank LONDON


Founded in 2008, Paxton Green Time Bank, classified under reg no. 06707365 is an active company. Currently registered at Paxton Green Health Centre SE21 8AU, London the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 7 directors, namely Charlotte C., Tim B. and Mala P. and others. Of them, Isobel M. has been with the company the longest, being appointed on 24 May 2018 and Charlotte C. and Tim B. have been with the company for the least time - from 1 January 2024. As of 20 April 2024, there were 19 ex directors - Piers Y., Christine W. and others listed below. There were no ex secretaries.

Paxton Green Time Bank Address / Contact

Office Address Paxton Green Health Centre
Office Address2 1 Alleyn Park Road
Town London
Post code SE21 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06707365
Date of Incorporation Thu, 25th Sep 2008
Industry Other human health activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Charlotte C.

Position: Director

Appointed: 01 January 2024

Tim B.

Position: Director

Appointed: 01 January 2024

Mala P.

Position: Director

Appointed: 05 October 2022

Tanya N.

Position: Director

Appointed: 10 February 2020

Joseph B.

Position: Director

Appointed: 13 December 2019

Deborah M.

Position: Director

Appointed: 30 October 2018

Isobel M.

Position: Director

Appointed: 24 May 2018

Piers Y.

Position: Director

Appointed: 15 March 2022

Resigned: 17 May 2023

Christine W.

Position: Director

Appointed: 13 December 2019

Resigned: 01 January 2024

James W.

Position: Director

Appointed: 13 December 2019

Resigned: 03 May 2022

David F.

Position: Director

Appointed: 30 October 2018

Resigned: 13 December 2019

Sophie R.

Position: Director

Appointed: 11 August 2017

Resigned: 01 January 2024

Deepak S.

Position: Director

Appointed: 29 September 2015

Resigned: 01 June 2017

Kim B.

Position: Director

Appointed: 29 September 2015

Resigned: 20 August 2017

Carol L.

Position: Director

Appointed: 01 October 2014

Resigned: 30 May 2016

Jennifer P.

Position: Director

Appointed: 07 August 2012

Resigned: 12 December 2022

Vanessa C.

Position: Director

Appointed: 12 September 2011

Resigned: 07 October 2014

Olukemi A.

Position: Director

Appointed: 29 July 2010

Resigned: 01 August 2014

Susan G.

Position: Director

Appointed: 27 May 2010

Resigned: 13 December 2019

Gemma A.

Position: Director

Appointed: 25 September 2008

Resigned: 29 July 2010

Alexander F.

Position: Director

Appointed: 25 September 2008

Resigned: 30 September 2013

Christine W.

Position: Director

Appointed: 25 September 2008

Resigned: 27 November 2018

Simon E.

Position: Director

Appointed: 25 September 2008

Resigned: 29 July 2010

Joseph B.

Position: Director

Appointed: 25 September 2008

Resigned: 27 November 2018

Tyrrell E.

Position: Director

Appointed: 25 September 2008

Resigned: 31 August 2017

Janet T.

Position: Director

Appointed: 25 September 2008

Resigned: 01 December 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Christine W. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Susan G. This PSC has significiant influence or control over the company,.

Christine W.

Notified on 13 December 2019
Ceased on 1 January 2024
Nature of control: significiant influence or control

Susan G.

Notified on 24 September 2016
Ceased on 13 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand92 67761 329143 888136 075
Net Assets Liabilities89 63658 187102 715133 004
Property Plant Equipment2455211
Other
Charity Funds89 63658 187102 715133 004
Charity Registration Number England Wales 1 132 577 1 132 577
Cost Charitable Activity150 93610 6256 897103 288
Expenditure151 428141 075136 156113 156
Expenditure Material Fund 141 075 113 156
Income Endowments118 910109 626149 534143 445
Income From Charitable Activity97 83489 7457 3425 564
Income Material Fund 109 626 143 445
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses32 51831 44913 37830 289
Other Expenditure4921 1522 2481 635
Other Income76103384
Accrued Liabilities Deferred Income1 3201 35638 8801 380
Creditors3 2863 19441 1743 072
Depreciation Expense Property Plant Equipment193193  
Net Current Assets Liabilities89 39158 135102 714133 003
Other Taxation Social Security Payable1 8481 6001 4111 282
Total Assets Less Current Liabilities89 63658 187102 715133 004
Accumulated Depreciation Impairment Property Plant Equipment  3 959 
Average Number Employees During Period  55
Other Creditors  403320
Property Plant Equipment Gross Cost  3 960 
Trade Creditors Trade Payables   90

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, January 2024
Free Download (18 pages)

Company search

Advertisements