Pontefract Family Centre WEST YORKSHIRE


Founded in 2003, Pontefract Family Centre, classified under reg no. 04804835 is an active company. Currently registered at 4 Harropwell Lane WF8 1QY, West Yorkshire the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Jayne R., Stewart H. and June L. and others. In addition one secretary - Susan P. - is with the company. At the moment 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.

Pontefract Family Centre Address / Contact

Office Address 4 Harropwell Lane
Office Address2 Pontefract
Town West Yorkshire
Post code WF8 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04804835
Date of Incorporation Thu, 19th Jun 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jayne R.

Position: Director

Appointed: 01 November 2023

Stewart H.

Position: Director

Appointed: 01 November 2023

June L.

Position: Director

Appointed: 20 February 2023

Susan P.

Position: Secretary

Appointed: 09 January 2018

Bipin U.

Position: Director

Appointed: 08 September 2015

John P.

Position: Director

Appointed: 13 September 2011

John H.

Position: Director

Appointed: 19 June 2004

Hilary F.

Position: Director

Appointed: 19 June 2003

Susan P.

Position: Director

Appointed: 08 September 2015

Resigned: 09 January 2018

Geoffrey H.

Position: Secretary

Appointed: 14 September 2011

Resigned: 09 January 2018

Scott W.

Position: Director

Appointed: 13 September 2011

Resigned: 25 April 2016

Claire T.

Position: Director

Appointed: 13 September 2011

Resigned: 25 April 2016

Stephen W.

Position: Director

Appointed: 19 June 2010

Resigned: 13 September 2011

John P.

Position: Secretary

Appointed: 14 January 2008

Resigned: 13 September 2011

Roy B.

Position: Director

Appointed: 11 April 2006

Resigned: 25 April 2016

Richard H.

Position: Director

Appointed: 11 October 2005

Resigned: 25 April 2016

Thomas D.

Position: Director

Appointed: 11 October 2005

Resigned: 13 September 2011

Charlotte A.

Position: Director

Appointed: 11 October 2005

Resigned: 13 September 2011

Rodney H.

Position: Secretary

Appointed: 07 June 2005

Resigned: 02 January 2008

Rodney H.

Position: Secretary

Appointed: 19 June 2003

Resigned: 06 June 2005

John P.

Position: Director

Appointed: 19 June 2003

Resigned: 14 January 2008

David H.

Position: Director

Appointed: 19 June 2003

Resigned: 01 November 2023

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is John H. The abovementioned PSC has 25-50% voting rights.

John H.

Notified on 19 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 0001-01-012017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 49037 308      
Current Assets116 454122 821146 368167 083166 532202 461192 271238 168
Debtors87 96485 513      
Net Assets Liabilities255 187268 021304 873331 073337 864389 512383 307413 816
Property Plant Equipment208 555207 536      
Other
Accrued Liabilities Deferred Income590240      
Accumulated Depreciation Impairment Property Plant Equipment 45 507      
Amounts Owed By Group Undertakings Participating Interests87 96485 513      
Average Number Employees During Period1010 109999
Bank Borrowings Overdrafts69 23262 096      
Creditors5902402408402402403 98930 158
Fixed Assets208 555207 536212 447210 492208 675215 286213 324213 783
Increase Decrease In Depreciation Impairment Property Plant Equipment 548      
Increase From Depreciation Charge For Year Property Plant Equipment 1 194      
Net Current Assets Liabilities115 864122 581146 128166 243166 292202 221188 282208 010
Property Plant Equipment Gross Cost 253 043      
Total Additions Including From Business Combinations Property Plant Equipment 175      
Total Assets Less Current Liabilities324 419330 117358 575376 735374 967417 507401 606421 793

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements