Rekindle Home NEWTOWN


Rekindle Home started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03474038. The Rekindle Home company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Newtown at Cross Chambers. Postal code: SY16 2NY.

The firm has 6 directors, namely Frederic M., Richard S. and Jacqueline J. and others. Of them, Frances C. has been with the company the longest, being appointed on 2 June 2017 and Frederic M. and Richard S. have been with the company for the least time - from 23 November 2022. 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.

Rekindle Home Address / Contact

Office Address Cross Chambers
Office Address2 9 High Street
Town Newtown
Post code SY16 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03474038
Date of Incorporation Mon, 1st Dec 1997
Industry Other human health activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Frederic M.

Position: Director

Appointed: 23 November 2022

Richard S.

Position: Director

Appointed: 23 November 2022

Jacqueline J.

Position: Director

Appointed: 16 March 2022

Robin B.

Position: Director

Appointed: 21 July 2021

Gerard B.

Position: Director

Appointed: 21 July 2021

Frances C.

Position: Director

Appointed: 02 June 2017

Henry D.

Position: Director

Appointed: 05 May 2021

Resigned: 18 August 2021

Gemma O.

Position: Director

Appointed: 24 March 2021

Resigned: 10 January 2022

Suzanne E.

Position: Director

Appointed: 25 January 2021

Resigned: 14 September 2021

Wolfgang S.

Position: Director

Appointed: 25 January 2021

Resigned: 06 September 2022

Margaret C.

Position: Secretary

Appointed: 25 August 2020

Resigned: 29 August 2023

Stephen E.

Position: Director

Appointed: 02 October 2019

Resigned: 21 July 2021

Eleanor D.

Position: Director

Appointed: 02 October 2019

Resigned: 03 March 2021

Stephen E.

Position: Director

Appointed: 11 January 2019

Resigned: 22 August 2019

Rosemary P.

Position: Director

Appointed: 27 June 2017

Resigned: 02 October 2019

Ann T.

Position: Director

Appointed: 27 June 2017

Resigned: 17 October 2018

Erica M.

Position: Director

Appointed: 02 June 2017

Resigned: 21 July 2021

Susan T.

Position: Director

Appointed: 02 June 2017

Resigned: 16 February 2022

Louise M.

Position: Director

Appointed: 14 September 2015

Resigned: 28 May 2017

Alan T.

Position: Director

Appointed: 30 June 2015

Resigned: 05 May 2016

Kaye D.

Position: Director

Appointed: 16 September 2013

Resigned: 05 May 2016

David C.

Position: Director

Appointed: 15 September 2012

Resigned: 26 September 2014

Nigel M.

Position: Secretary

Appointed: 17 March 2012

Resigned: 25 August 2020

David M.

Position: Director

Appointed: 01 January 2012

Resigned: 05 May 2016

Christine C.

Position: Director

Appointed: 01 September 2011

Resigned: 01 September 2011

Nigel M.

Position: Director

Appointed: 01 January 2011

Resigned: 01 January 2011

Nigel M.

Position: Director

Appointed: 11 December 2010

Resigned: 27 October 2020

John S.

Position: Director

Appointed: 18 July 2009

Resigned: 14 December 2020

Philippa L.

Position: Director

Appointed: 18 April 2009

Resigned: 28 May 2017

Bernard H.

Position: Director

Appointed: 01 September 2008

Resigned: 27 October 2020

Eluned V.

Position: Director

Appointed: 30 November 2007

Resigned: 01 February 2018

John T.

Position: Director

Appointed: 30 November 2007

Resigned: 06 October 2015

Frances M.

Position: Director

Appointed: 30 November 2007

Resigned: 20 July 2010

Antony L.

Position: Secretary

Appointed: 02 December 2006

Resigned: 17 March 2012

Antony L.

Position: Director

Appointed: 08 June 2006

Resigned: 17 March 2012

Kathleen D.

Position: Director

Appointed: 04 March 2006

Resigned: 03 October 2009

William F.

Position: Secretary

Appointed: 17 December 2005

Resigned: 05 October 2006

Harinder V.

Position: Director

Appointed: 01 October 2005

Resigned: 15 December 2012

Kenneth G.

Position: Director

Appointed: 03 April 2003

Resigned: 08 November 2007

William F.

Position: Director

Appointed: 14 December 2001

Resigned: 05 October 2006

Frances C.

Position: Director

Appointed: 14 December 2001

Resigned: 01 October 2011

Alexander C.

Position: Director

Appointed: 14 December 2001

Resigned: 19 February 2006

Frances M.

Position: Director

Appointed: 14 December 2001

Resigned: 17 December 2005

Jennifer T.

Position: Director

Appointed: 14 December 2001

Resigned: 04 April 2022

Barbara S.

Position: Director

Appointed: 13 December 2001

Resigned: 23 August 2015

Elizabeth W.

Position: Secretary

Appointed: 01 December 1997

Resigned: 17 December 2005

Robert T.

Position: Director

Appointed: 01 December 1997

Resigned: 04 April 2022

Charles A.

Position: Director

Appointed: 01 December 1997

Resigned: 01 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand62 04542 54141 35943 01765 20994 140184 888
Current Assets63 99544 48343 30444 97267 34696 337185 416
Debtors1 9501 9421 9451 9552 1372 197528
Net Assets Liabilities65 23345 52043 96345 32467 46996 287181 456
Property Plant Equipment1 8821 6361 2279216915181 290
Other
Charity Funds65 23345 52043 96345 32467 46996 287181 456
Charity Registration Number England Wales 1 067 3561 067 3561 067 3561 067 3561 067 3561 067 356
Cost Charitable Activity63 45420 12768 05618 34168 45971 78576 189
Costs Raising Funds2 49915 4867342 826   
Donations Legacies22 09133 80948 50063 15190 639120 777173 582
Expenditure66 16383 13969 06772 42768 53091 968 
Expenditure Material Fund 83 13969 06772 42768 53091 96888 567
Further Item Costs Raising Funds Component Total Costs Raising Funds240460     
Further Item Donations Legacies Component Total Donations Legacies22 09130 72915 50014 1518 13918 7467 982
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities360      
Income Endowments30 89663 42667 51073 78890 675120 786173 736
Income From Charitable Activity1 28293010 000    
Income From Other Trading Activities7 48328 6798 92210 545   
Income From Other Trading Activity7 12328 6798 92210 545   
Income Material Fund 63 42667 51073 78890 675120 786173 736
Investment Income4088892368154
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses35 26719 7131 5571 36122 14528 81885 169
Other Expenditure21029727726071132 
Other General Grants 3 08033 00049 00082 500102 031165 600
Accrued Liabilities5595695685695685683 154
Accumulated Depreciation Impairment Property Plant Equipment26 35026 89627 30527 61127 84128 01428 444
Creditors6445695685695685685 250
Depreciation Expense Property Plant Equipment627546409306230173430
Increase From Depreciation Charge For Year Property Plant Equipment 546409306230173430
Interest Income On Bank Deposits4088892368154
Net Current Assets Liabilities63 35143 88442 73644 40366 77895 769180 166
Prepayments Accrued Income1 9501 9421 9451 9552 1372 197528
Property Plant Equipment Gross Cost28 23228 53228 53228 53228 53228 53229 734
Total Additions Including From Business Combinations Property Plant Equipment 300    1 202
Total Assets Less Current Liabilities65 23345 52043 96345 32467 46996 287181 456
Trade Creditors Trade Payables8530     
Average Number Employees During Period  22232
Other Taxation Social Security Payable      2 096
Pension Other Post-employment Benefit Costs Other Pension Costs    1 5431 7731 327
Social Security Costs    1 107831864
Wages Salaries    51 43062 05944 039

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: 23rd, August 2023
Free Download (21 pages)

Company search