Resolven Building Blocks NEATH


Resolven Building Blocks started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04589051. The Resolven Building Blocks company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Neath at Resolven Icc. Postal code: SA11 4AB.

At the moment there are 7 directors in the the company, namely Rebecca P., Caryn W. and Mark F. and others. In addition one secretary - Janet H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Resolven Building Blocks Address / Contact

Office Address Resolven Icc
Office Address2 Resolven
Town Neath
Post code SA11 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04589051
Date of Incorporation Wed, 13th Nov 2002
Industry Other social work activities without accommodation n.e.c.
Industry Child day-care activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Rebecca P.

Position: Director

Appointed: 30 November 2023

Caryn W.

Position: Director

Appointed: 01 March 2023

Mark F.

Position: Director

Appointed: 01 March 2023

Caitlin O.

Position: Director

Appointed: 01 March 2023

Hannah M.

Position: Director

Appointed: 23 September 2015

Janet H.

Position: Secretary

Appointed: 31 March 2015

Janet H.

Position: Director

Appointed: 13 November 2002

Nicola G.

Position: Director

Appointed: 13 November 2002

Cherlle M.

Position: Director

Appointed: 01 July 2022

Resigned: 30 November 2023

Joanne E.

Position: Director

Appointed: 01 January 2021

Resigned: 12 June 2021

Julie H.

Position: Director

Appointed: 25 November 2020

Resigned: 30 November 2023

Caryn W.

Position: Director

Appointed: 12 April 2020

Resigned: 17 March 2021

Amy B.

Position: Director

Appointed: 29 October 2018

Resigned: 03 March 2021

Caryn W.

Position: Director

Appointed: 29 October 2018

Resigned: 18 March 2020

Judith P.

Position: Director

Appointed: 09 July 2018

Resigned: 03 August 2020

Rebecca P.

Position: Director

Appointed: 16 October 2017

Resigned: 21 May 2018

Nicola M.

Position: Director

Appointed: 05 July 2016

Resigned: 01 July 2022

Emily B.

Position: Director

Appointed: 23 September 2015

Resigned: 09 September 2019

Leanne S.

Position: Secretary

Appointed: 23 October 2014

Resigned: 31 March 2015

Michael M.

Position: Director

Appointed: 23 October 2014

Resigned: 08 January 2018

Judith P.

Position: Director

Appointed: 23 February 2012

Resigned: 23 October 2014

Leanne S.

Position: Director

Appointed: 12 December 2011

Resigned: 31 March 2015

Jane L.

Position: Director

Appointed: 19 October 2011

Resigned: 09 October 2012

Elizabeth D.

Position: Director

Appointed: 19 October 2011

Resigned: 15 March 2016

Elena P.

Position: Director

Appointed: 03 August 2009

Resigned: 23 April 2019

Caroline O.

Position: Director

Appointed: 24 June 2009

Resigned: 13 July 2010

Judith P.

Position: Director

Appointed: 09 February 2009

Resigned: 23 February 2012

Sian M.

Position: Director

Appointed: 16 October 2008

Resigned: 23 February 2012

Elizabeth C.

Position: Director

Appointed: 16 October 2008

Resigned: 23 September 2015

Hayley P.

Position: Secretary

Appointed: 16 October 2008

Resigned: 23 October 2014

Elena H.

Position: Director

Appointed: 12 June 2008

Resigned: 16 April 2009

Caryn P.

Position: Director

Appointed: 12 June 2008

Resigned: 09 February 2009

Adam G.

Position: Director

Appointed: 12 June 2008

Resigned: 08 June 2009

Hugh J.

Position: Director

Appointed: 23 February 2005

Resigned: 10 November 2007

Jill G.

Position: Director

Appointed: 23 February 2005

Resigned: 19 March 2006

Hayley P.

Position: Director

Appointed: 13 November 2002

Resigned: 23 October 2014

Ceri P.

Position: Secretary

Appointed: 13 November 2002

Resigned: 16 October 2008

Ceri P.

Position: Director

Appointed: 13 November 2002

Resigned: 16 October 2008

Clare L.

Position: Director

Appointed: 13 November 2002

Resigned: 01 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 0143 45629 47622 024228 356240 740164 515
Current Assets18 61342 53342 83036 387242 596248 255173 470
Debtors59939 07713 35414 36314 2407 5158 955
Net Assets Liabilities21 76533 71235 99524 505240 073195 654143 514
Other Debtors 32 4324 02410 6648066 6802 720
Property Plant Equipment5 2453 6928 1935 17913 41215 03114 848
Other
Charity Funds21 76533 71235 99524 505240 073195 654143 514
Charity Registration Number England Wales 1 101 3141 101 3141 101 3141 101 3141 101 3141 101 314
Cost Charitable Activity122 01046 410209 900247 397126 857202 548221 162
Donations Legacies161 298231 844207 478236 779104 361123 242145 163
Expenditure286 865323 681     
Expenditure Material Fund 323 681493 673529 529488 100538 021607 055
Income Endowments282 837335 628495 956518 039703 668511 602554 915
Income From Charitable Activity120 45165 15311 240208 94113 50023 541
Income Material Fund 335 628495 956518 039703 668511 602554 915
Investment Income102  12  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 02811 9472 28311 490197 56826 41952 140
Net Increase Decrease In Charitable Funds 11 9472 28311 490197 568  
Transfer To From Material Fund  5 000 10 744  
Accumulated Amortisation Impairment Intangible Assets1 7603 8725 9846 3356 3356 335 
Accumulated Depreciation Impairment Property Plant Equipment21 40123 40922 84125 85523 62427 75233 449
Amortisation Expense Intangible Assets1 7602 1122 112351   
Average Number Employees During Period27283231313033
Bank Borrowings Overdrafts717      
Bank Overdrafts717      
Bills Exchange Payable 5 6594 0952 4211 59330 017700
Creditors6 66914 97715 38012 66215 93645 13322 305
Depreciation Expense Property Plant Equipment2 6352 0083 2643 0144 2794 1285 697
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 832 6 510  
Disposals Property Plant Equipment  3 832 7 063  
Fixed Assets9 8216 1568 5455 18013 41315 03214 849
Increase From Amortisation Charge For Year Intangible Assets 2 1122 112351   
Increase From Depreciation Charge For Year Property Plant Equipment 2 0083 2643 0144 2794 1285 697
Intangible Assets4 5762 4643521111
Intangible Assets Gross Cost6 3366 3366 3366 3366 3366 336 
Interest Income On Bank Deposits102  12  
Net Current Assets Liabilities11 94427 55627 45023 725226 660203 122151 165
Other Taxation Social Security Payable 3 4934 8702 8482 6183 79510 240
Prepayments599377179    
Property Plant Equipment Gross Cost26 64627 10131 03431 03437 03642 78348 297
Total Additions Including From Business Combinations Property Plant Equipment 4557 765 13 0655 7475 514
Total Assets Less Current Liabilities21 76533 71235 99528 905240 073218 154166 014
Trade Creditors Trade Payables5 9525 8256 4154 7938 32511 32111 365
Trade Debtors Trade Receivables 6 2689 1513 69913 4348356 235
Gain Loss On Disposals Property Plant Equipment    553  
Other Remaining Borrowings  2 6002 6003 40022 50022 500
Wages Salaries  410 895418 839369 906358 039475 158

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (26 pages)

Company search

Advertisements