Rockwool Woodland For Learning Centre BRIDGEND


Founded in 2006, Rockwool Woodland For Learning Centre, classified under reg no. 05943891 is an active company. Currently registered at Rockwool Limited CF35 6NY, Bridgend the company has been in the business for 18 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Timothy V., appointed on 28 February 2011. In addition, a secretary was appointed - Timothy V., appointed on 1 October 2021. At present 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.

Rockwool Woodland For Learning Centre Address / Contact

Office Address Rockwool Limited
Office Address2 Pencoed
Town Bridgend
Post code CF35 6NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05943891
Date of Incorporation Fri, 22nd Sep 2006
Industry Primary education
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 6th Oct 2023 (2023-10-06)
Last confirmation statement dated Thu, 22nd Sep 2022

Company staff

Timothy V.

Position: Secretary

Appointed: 01 October 2021

Timothy V.

Position: Director

Appointed: 28 February 2011

Nigel H.

Position: Secretary

Appointed: 10 October 2014

Resigned: 02 January 2018

Colin H.

Position: Director

Appointed: 28 February 2011

Resigned: 10 September 2013

Brian K.

Position: Director

Appointed: 22 September 2006

Resigned: 21 September 2016

Gary R.

Position: Director

Appointed: 22 September 2006

Resigned: 31 January 2014

Andrea M.

Position: Director

Appointed: 22 September 2006

Resigned: 01 October 2012

Kim W.

Position: Director

Appointed: 22 September 2006

Resigned: 01 October 2012

Hilary P.

Position: Director

Appointed: 22 September 2006

Resigned: 21 September 2016

Gary R.

Position: Secretary

Appointed: 22 September 2006

Resigned: 31 January 2014

Lesley E.

Position: Director

Appointed: 22 September 2006

Resigned: 01 October 2012

Michael G.

Position: Director

Appointed: 22 September 2006

Resigned: 21 September 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Timothy V. This PSC has significiant influence or control over the company,.

Timothy V.

Notified on 21 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand  116 9848 109
Net Assets Liabilities1 26555514973 2233 848
Current Assets2 418258 2 9846 984 
Other
Charity Funds   4973 2233 848
Charity Registration Number England Wales     1 122 383
Cost Charitable Activity    1 274575
Donations Legacies    4 0001 200
Expenditure Material Fund     575
Income Material Fund     1 200
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    2 726625
Accrued Liabilities     500
Amounts Owed To Group Undertakings    3 7613 761
Creditors1 153813 2 4873 7614 261
Net Current Assets Liabilities1 265555 4973 2233 848
Total Assets Less Current Liabilities1 265555 4973 2233 848

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, June 2023
Free Download (10 pages)

Company search

Advertisements