Pc David Rathband's Blue Lamp Foundation NEWBIGGIN-BY-THE-SEA


Pc David Rathband's Blue Lamp Foundation started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07388608. The Pc David Rathband's Blue Lamp Foundation company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Newbiggin-by-the-sea at 4 Bay View East. Postal code: NE64 6DZ. Since 2010-10-06 Pc David Rathband's Blue Lamp Foundation is no longer carrying the name The Blue Lamp Foundation.

The company has 2 directors, namely Helen T., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 20 October 2010 and Helen T. has been with the company for the least time - from 13 July 2011. As of 28 March 2024, there were 10 ex directors - Ashley R., Colin W. and others listed below. There were no ex secretaries.

Pc David Rathband's Blue Lamp Foundation Address / Contact

Office Address 4 Bay View East
Town Newbiggin-by-the-sea
Post code NE64 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07388608
Date of Incorporation Mon, 27th Sep 2010
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Helen T.

Position: Director

Appointed: 13 July 2011

Peter S.

Position: Director

Appointed: 20 October 2010

Ashley R.

Position: Director

Appointed: 25 June 2012

Resigned: 04 July 2016

Colin W.

Position: Director

Appointed: 07 October 2011

Resigned: 01 October 2013

Savvas P.

Position: Director

Appointed: 07 October 2010

Resigned: 15 April 2013

David R.

Position: Director

Appointed: 07 October 2010

Resigned: 01 March 2012

Paul J.

Position: Director

Appointed: 07 October 2010

Resigned: 15 April 2013

Steven W.

Position: Director

Appointed: 07 October 2010

Resigned: 16 January 2012

Katherine R.

Position: Director

Appointed: 07 October 2010

Resigned: 04 January 2012

David A.

Position: Director

Appointed: 07 October 2010

Resigned: 23 May 2022

Stephen B.

Position: Director

Appointed: 07 October 2010

Resigned: 29 August 2011

Ward Hadaway Incorporations Limited

Position: Corporate Director

Appointed: 27 September 2010

Resigned: 07 October 2010

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 September 2010

Resigned: 07 October 2010

Colin H.

Position: Director

Appointed: 27 September 2010

Resigned: 07 October 2010

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Peter S. The abovementioned PSC has significiant influence or control over this company,.

Peter S.

Notified on 4 July 2016
Nature of control: significiant influence or control

Company previous names

The Blue Lamp Foundation October 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand149 773154 371153 312151 189
Current Assets155 934158 580156 690154 036
Net Assets Liabilities154 775155 884155 357151 603
Property Plant Equipment160   
Total Inventories6 1614 2093 3782 847
Other
Charity Funds154 775155 884155 357151 603
Charity Registration Number England Wales 1 138 3191 138 3191 138 319
Average Number Employees During Period    
Cost Charitable Activity136 84521 52622 28727 044
Costs Raising Funds14 9627 4031 2094 121
Donations Legacies16 19930 18423 09431 125
Expenditure153 33729 07423 62134 879
Expenditure Material Fund 29 07423 62134 879
Gain Loss Material Fund 1  
Income Endowments16 19930 18423 094 
Income Material Fund 30 18423 09431 125
Net Gains Losses On Investment Assets 1  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses137 1381 1095273 754
Other Expenditure1 5301451253 714
Total Grants To Institutions105 000   
Trustees Expenses1 1361 388112650
Accrued Liabilities1 3202 6961 3332 433
Accumulated Depreciation Impairment Property Plant Equipment85   
Creditors1 3202 6961 3332 433
Depreciation Expense Property Plant Equipment7835  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 120  
Disposals Property Plant Equipment 245  
Fixed Assets161   
Gain Loss On Disposals Property Plant Equipment 124  
Increase From Depreciation Charge For Year Property Plant Equipment 35  
Investments Fixed Assets1   
Investments In Group Undertakings11  
Merchandise6 1614 2093 3782 847
Net Current Assets Liabilities154 614155 884155 357151 603
Property Plant Equipment Gross Cost245   
Total Assets Less Current Liabilities154 775155 884155 357151 603

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Registered office address changed from PO Box 232 Ashington Delivery Office Newbiggin by the Sea Northumberland NE63 3FU United Kingdom to 4 Bay View East Newbiggin-by-the-Sea Northumberland NE64 6DZ on 2023-08-29
filed on: 29th, August 2023
Free Download (1 page)

Company search