Queen Street Neighbourhood Resource Centre BURTON ON TRENT


Founded in 2004, Queen Street Neighbourhood Resource Centre, classified under reg no. 05012490 is an active company. Currently registered at Queen Street Neighbourhood DE14 3LW, Burton On Trent the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 8 directors in the the firm, namely Jennifer B., Geoffrey J. and Samantha H. and others. In addition one secretary - Hugh W. - 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.

Queen Street Neighbourhood Resource Centre Address / Contact

Office Address Queen Street Neighbourhood
Office Address2 Resource Centre Queen Street
Town Burton On Trent
Post code DE14 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05012490
Date of Incorporation Mon, 12th Jan 2004
Industry Activities of other membership organizations n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Jennifer B.

Position: Director

Appointed: 30 January 2024

Geoffrey J.

Position: Director

Appointed: 27 June 2023

Samantha H.

Position: Director

Appointed: 26 June 2023

Louise H.

Position: Director

Appointed: 25 February 2020

Hugh W.

Position: Secretary

Appointed: 01 August 2019

Hazel W.

Position: Director

Appointed: 18 March 2019

Barbara W.

Position: Director

Appointed: 16 November 2009

Asghar C.

Position: Director

Appointed: 13 August 2004

Hugh W.

Position: Director

Appointed: 12 January 2004

David A.

Position: Director

Appointed: 31 January 2023

Resigned: 31 October 2023

Rosemary L.

Position: Director

Appointed: 25 February 2020

Resigned: 28 June 2022

Geoffrey J.

Position: Director

Appointed: 25 February 2020

Resigned: 28 June 2022

Richard T.

Position: Director

Appointed: 25 February 2020

Resigned: 28 June 2022

Helen H.

Position: Director

Appointed: 17 June 2019

Resigned: 30 May 2023

Rhys B.

Position: Director

Appointed: 20 November 2017

Resigned: 31 October 2020

Syed H.

Position: Director

Appointed: 19 September 2016

Resigned: 15 October 2018

Susan M.

Position: Director

Appointed: 18 July 2016

Resigned: 01 March 2019

Rebecca C.

Position: Director

Appointed: 13 July 2015

Resigned: 18 July 2016

Gaynor F.

Position: Director

Appointed: 13 July 2015

Resigned: 20 November 2017

Kieth N.

Position: Director

Appointed: 19 January 2015

Resigned: 27 March 2017

Asma R.

Position: Director

Appointed: 19 January 2015

Resigned: 19 June 2017

Anthony P.

Position: Director

Appointed: 19 January 2015

Resigned: 20 November 2017

David A.

Position: Secretary

Appointed: 01 December 2014

Resigned: 30 June 2019

Patricia A.

Position: Director

Appointed: 28 April 2014

Resigned: 18 May 2015

Mary B.

Position: Secretary

Appointed: 02 January 2014

Resigned: 01 December 2014

Jennifer M.

Position: Director

Appointed: 20 May 2013

Resigned: 01 December 2014

Michael B.

Position: Director

Appointed: 15 April 2013

Resigned: 28 April 2014

Roger A.

Position: Director

Appointed: 20 November 2012

Resigned: 01 November 2014

Patricia A.

Position: Director

Appointed: 14 June 2012

Resigned: 15 April 2013

Christine B.

Position: Director

Appointed: 21 November 2011

Resigned: 31 October 2023

Hazel W.

Position: Director

Appointed: 26 June 2011

Resigned: 17 September 2012

David L.

Position: Director

Appointed: 20 June 2011

Resigned: 18 May 2015

Jake F.

Position: Director

Appointed: 20 June 2011

Resigned: 14 June 2012

Janet B.

Position: Director

Appointed: 16 November 2009

Resigned: 08 April 2013

Wayne P.

Position: Director

Appointed: 17 November 2008

Resigned: 16 August 2010

Susan M.

Position: Director

Appointed: 22 September 2008

Resigned: 16 August 2010

David S.

Position: Director

Appointed: 19 November 2007

Resigned: 10 June 2009

Patricia A.

Position: Director

Appointed: 27 August 2007

Resigned: 16 May 2011

Andrew W.

Position: Director

Appointed: 16 July 2007

Resigned: 03 February 2013

Bernard P.

Position: Director

Appointed: 18 June 2007

Resigned: 18 January 2010

Lawrence O.

Position: Director

Appointed: 20 November 2006

Resigned: 22 September 2008

Iris T.

Position: Director

Appointed: 18 September 2006

Resigned: 19 November 2007

Kim W.

Position: Secretary

Appointed: 18 September 2006

Resigned: 18 September 2006

Kim W.

Position: Director

Appointed: 18 September 2006

Resigned: 29 November 2010

Christine B.

Position: Director

Appointed: 19 June 2006

Resigned: 19 January 2009

John B.

Position: Director

Appointed: 10 October 2005

Resigned: 19 September 2011

Nigel I.

Position: Director

Appointed: 08 November 2004

Resigned: 20 January 2014

Linda R.

Position: Director

Appointed: 13 August 2004

Resigned: 20 November 2006

Peter C.

Position: Director

Appointed: 13 August 2004

Resigned: 03 May 2007

Paul H.

Position: Director

Appointed: 13 August 2004

Resigned: 22 September 2008

Janet B.

Position: Director

Appointed: 13 August 2004

Resigned: 20 November 2006

Trevor P.

Position: Director

Appointed: 02 February 2004

Resigned: 19 November 2007

Susan M.

Position: Secretary

Appointed: 12 January 2004

Resigned: 30 September 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 7679 64714 00428 07235 81621 412
Current Assets14 23214 36620 12835 75737 31027 627
Debtors3 4654 7196 1247 6851 4946 215
Net Assets Liabilities20 18320 20724 56140 00539 54327 477
Other Debtors 306239105  
Property Plant Equipment11 1428 6856 5535 4614 2863 250
Other
Accumulated Depreciation Impairment Property Plant Equipment46 51248 96951 40352 49553 67054 705
Additions Other Than Through Business Combinations Property Plant Equipment  302   
Amounts Owed By Group Undertakings Participating Interests432306    
Average Number Employees During Period 22222
Creditors5 1912 8442 1201 2132 0533 400
Increase From Depreciation Charge For Year Property Plant Equipment 2 4572 4341 0921 1751 035
Net Current Assets Liabilities9 04111 52218 00834 54435 25724 227
Operating Profit Loss   15 444-462 
Other Creditors2 6271 6381 041860843937
Profit Loss   15 444-462 
Profit Loss On Ordinary Activities Before Tax   15 444-462 
Property Plant Equipment Gross Cost57 65457 65457 95657 95657 95657 955
Trade Creditors Trade Payables2 5641 2061 0793531 2102 347
Trade Debtors Trade Receivables3 0334 4135 8857 5801 4946 068
Turnover Revenue   15 444-462 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
New director was appointed on 30th January 2024
filed on: 12th, February 2024
Free Download (2 pages)

Company search

Advertisements