Lighthouse On The Marsh KENT


Founded in 1999, Lighthouse On The Marsh, classified under reg no. 03761952 is an active company. Currently registered at Unit No 4 Mountfield Road TN28 8LH, Kent the company has been in the business for 25 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Thursday 10th August 2023 Lighthouse On The Marsh is no longer carrying the name Romney Resource 2000.

The company has 3 directors, namely Jacky D., Janet T. and Tony L.. Of them, Tony L. has been with the company the longest, being appointed on 26 November 2020 and Jacky D. has been with the company for the least time - from 30 November 2021. Currently 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.

Lighthouse On The Marsh Address / Contact

Office Address Unit No 4 Mountfield Road
Office Address2 New Romney
Town Kent
Post code TN28 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03761952
Date of Incorporation Wed, 28th Apr 1999
Industry Educational support services
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Jacky D.

Position: Director

Appointed: 30 November 2021

Janet T.

Position: Director

Appointed: 27 November 2020

Tony L.

Position: Director

Appointed: 26 November 2020

Christopher P.

Position: Director

Appointed: 28 September 2021

Resigned: 30 November 2021

Terence B.

Position: Director

Appointed: 05 June 2018

Resigned: 27 November 2020

Stephen H.

Position: Director

Appointed: 28 November 2017

Resigned: 28 September 2021

Susanna G.

Position: Director

Appointed: 04 July 2017

Resigned: 27 November 2018

Christopher P.

Position: Director

Appointed: 28 March 2017

Resigned: 30 June 2019

Andrew S.

Position: Director

Appointed: 05 December 2016

Resigned: 04 July 2017

Jane W.

Position: Director

Appointed: 05 December 2016

Resigned: 29 September 2020

Roger M.

Position: Director

Appointed: 01 December 2015

Resigned: 31 May 2016

Roger W.

Position: Director

Appointed: 31 March 2015

Resigned: 08 August 2015

Arnab S.

Position: Director

Appointed: 09 December 2014

Resigned: 05 August 2015

Maureen R.

Position: Director

Appointed: 29 November 2011

Resigned: 31 March 2015

Antony H.

Position: Director

Appointed: 29 November 2011

Resigned: 09 December 2014

Deborah B.

Position: Director

Appointed: 29 November 2011

Resigned: 28 November 2017

Crispin D.

Position: Director

Appointed: 30 November 2010

Resigned: 09 December 2014

David A.

Position: Director

Appointed: 18 December 2006

Resigned: 02 September 2015

Carole W.

Position: Director

Appointed: 18 December 2006

Resigned: 14 June 2022

Daniel M.

Position: Secretary

Appointed: 20 December 2005

Resigned: 30 November 2021

Daniel M.

Position: Director

Appointed: 25 November 2003

Resigned: 30 November 2021

Peter W.

Position: Secretary

Appointed: 04 December 2001

Resigned: 20 December 2005

Vanessa Y.

Position: Director

Appointed: 04 December 2001

Resigned: 22 April 2003

Malcolm S.

Position: Director

Appointed: 08 March 2001

Resigned: 11 November 2013

Beryl C.

Position: Director

Appointed: 08 March 2001

Resigned: 29 November 2011

Antony M.

Position: Director

Appointed: 08 March 2001

Resigned: 24 June 2003

Robert A.

Position: Director

Appointed: 29 April 1999

Resigned: 18 December 2006

Peter W.

Position: Director

Appointed: 29 April 1999

Resigned: 04 December 2001

Terence H.

Position: Director

Appointed: 29 April 1999

Resigned: 04 December 2001

Peter W.

Position: Secretary

Appointed: 28 April 1999

Resigned: 04 December 2001

Arthur E.

Position: Director

Appointed: 28 April 1999

Resigned: 22 April 2003

John S.

Position: Director

Appointed: 28 April 1999

Resigned: 31 July 2007

Company previous names

Romney Resource 2000 August 10, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand181 396129 534133 97234 411137 579142 111238 925
Current Assets262 976170 618203 21584 752146 619180 356241 047
Debtors81 58041 08469 24350 3419 04038 2452 122
Other Debtors4 9862 9108 9907 620 23 525 
Property Plant Equipment24 29518 92611 6996 67425 54220 97529 139
Net Assets Liabilities   51 057106 251139 164213 716
Other
Charity Funds  175 49151 057106 251139 164213 716
Charity Registration Number England Wales    1 084 7921 084 7921 084 792
Cost Charitable Activity   186 73084 948333 302246 097
Costs Raising Funds   4 530392  
Donations Legacies   4499735 0512 998
Expenditure   589 615521 600450 699 
Further Item Costs Raising Funds Component Total Costs Raising Funds   4 530392  
Further Item Donations Legacies Component Total Donations Legacies   4499725 0512 998
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities   4 044644  
Income Endowments   465 181576 794483 612643 646
Income From Charitable Activities   459 502575 161478 550640 480
Income From Charitable Activity   83 99762 793255 174257 657
Income From Other Trading Activities   4 044643  
Investment Income   401711168
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   124 43455 19432 91374 552
Net Increase Decrease In Charitable Funds   124 43455 19432 91374 552
Other Income   1 146   
Accumulated Depreciation Impairment Property Plant Equipment301 947318 439332 296332 225339 637349 974363 742
Creditors26 34318 22739 42340 36965 91023 19828 957
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 495   
Disposals Property Plant Equipment   11 495   
Increase From Depreciation Charge For Year Property Plant Equipment 16 49213 85711 4247 41210 33713 768
Net Current Assets Liabilities236 633152 391163 79244 38380 709157 158212 090
Other Creditors3 5063 3914 0035056938961 252
Other Taxation Social Security Payable5 0405 1964 8333 5044 3094 7487 888
Property Plant Equipment Gross Cost326 242337 365343 995338 899365 179370 949392 881
Total Additions Including From Business Combinations Property Plant Equipment 11 1236 6306 39926 2805 77021 932
Total Assets Less Current Liabilities260 928171 317175 49151 057106 251178 133241 229
Trade Creditors Trade Payables17 7979 64030 58734 3371 3931 1956 322
Trade Debtors Trade Receivables76 59438 17460 25342 7218 88314 4741 634
Accrued Liabilities   2 02321 0152 0402 040
Average Number Employees During Period   16111314
Bank Borrowings Overdrafts     4 000 
Bank Overdrafts     4 000 
Depreciation Expense Property Plant Equipment   11 4247 41210 33713 768
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 8563 8563 8563 856
Gain Loss On Disposals Property Plant Equipment   146   
Interest Income On Bank Deposits   401711168
Other Remaining Borrowings     27 51414 922
Pension Other Post-employment Benefit Costs Other Pension Costs   3 2054 3044 5255 620
Prepayments   7 620157246488
Social Security Costs   16 31116 44516 67821 480
Wages Salaries   296 559280 149258 025310 619

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 31st, March 2023
Free Download (20 pages)

Company search

Advertisements