Second Chance Headway Centre WAKEFIELD


Founded in 2006, Second Chance Headway Centre, classified under reg no. 05992718 is an active company. Currently registered at Almshouse Lane WF1 1DS, Wakefield the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Richard C., Katie B. and Catherine C. and others. Of them, Peter B. has been with the company the longest, being appointed on 8 November 2006 and Richard C. has been with the company for the least time - from 18 November 2019. 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.

Second Chance Headway Centre Address / Contact

Office Address Almshouse Lane
Town Wakefield
Post code WF1 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05992718
Date of Incorporation Wed, 8th Nov 2006
Industry Social work activities without accommodation for the elderly and disabled
Industry Hospital activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Richard C.

Position: Director

Appointed: 18 November 2019

Katie B.

Position: Director

Appointed: 01 March 2017

Catherine C.

Position: Director

Appointed: 28 November 2013

Jane H.

Position: Director

Appointed: 01 August 2010

Peter B.

Position: Director

Appointed: 08 November 2006

Alison R.

Position: Director

Appointed: 01 November 2019

Resigned: 01 September 2022

Charlie K.

Position: Director

Appointed: 14 March 2017

Resigned: 01 September 2019

Lucy M.

Position: Director

Appointed: 21 November 2013

Resigned: 01 September 2022

Julie M.

Position: Director

Appointed: 09 October 2012

Resigned: 01 March 2016

Alison C.

Position: Director

Appointed: 09 August 2011

Resigned: 16 April 2015

Irene B.

Position: Director

Appointed: 09 August 2011

Resigned: 17 August 2012

Irene B.

Position: Director

Appointed: 08 August 2011

Resigned: 01 March 2012

Judith S.

Position: Director

Appointed: 09 November 2010

Resigned: 01 April 2013

Stephen R.

Position: Director

Appointed: 06 July 2009

Resigned: 10 November 2011

Simon B.

Position: Director

Appointed: 12 November 2008

Resigned: 12 October 2011

Judith A.

Position: Secretary

Appointed: 13 December 2006

Resigned: 31 March 2010

Alison I.

Position: Director

Appointed: 13 December 2006

Resigned: 12 September 2007

Suzanne R.

Position: Director

Appointed: 08 November 2006

Resigned: 22 May 2009

Imco Secretary Limited

Position: Corporate Secretary

Appointed: 08 November 2006

Resigned: 08 November 2006

Edmund A.

Position: Director

Appointed: 08 November 2006

Resigned: 07 April 2008

Gillian V.

Position: Director

Appointed: 08 November 2006

Resigned: 01 April 2013

Reginald W.

Position: Director

Appointed: 08 November 2006

Resigned: 13 April 2007

John W.

Position: Director

Appointed: 08 November 2006

Resigned: 25 September 2010

Matthew B.

Position: Secretary

Appointed: 08 November 2006

Resigned: 01 March 2008

Matthew B.

Position: Director

Appointed: 08 November 2006

Resigned: 08 November 2006

Graham E.

Position: Director

Appointed: 08 November 2006

Resigned: 31 March 2010

Judith A.

Position: Director

Appointed: 08 November 2006

Resigned: 31 March 2010

John M.

Position: Director

Appointed: 08 November 2006

Resigned: 11 April 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Peter T. The abovementioned PSC has significiant influence or control over this company,.

Peter T.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand434 270406 084
Current Assets471 906438 463
Debtors37 63632 379
Net Assets Liabilities470 179433 968
Property Plant Equipment20 56012 496
Other
Charity Funds470 179433 968
Charity Registration Number England Wales 1 121 645
Cost Charitable Activity318 971345 863
Costs Raising Funds55 34163 366
Donations Legacies50 68350 924
Expenditure401 691409 229
Expenditure Material Fund 409 229
Further Item Costs Raising Funds Component Total Costs Raising Funds2 4492 409
Further Item Donations Legacies Component Total Donations Legacies50 68322 193
Income Endowments333 588373 018
Income From Charitable Activity273 948282 519
Income From Other Trading Activities6 73136 843
Income From Other Trading Activity6 73136 843
Income Material Fund 373 018
Investment Income2 2262 732
Legacies 28 731
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses68 10336 211
Net Increase Decrease In Charitable Funds68 10336 211
Transfer To From Material Fund 2 005
Accrued Liabilities Deferred Income1 3201 619
Accumulated Depreciation Impairment Property Plant Equipment39 12747 834
Average Number Employees During Period1515
Creditors22 28716 991
Depreciation Expense Property Plant Equipment8 4718 707
Increase From Depreciation Charge For Year Property Plant Equipment 8 707
Insurance Costs377628
Interest Income On Bank Deposits2 2262 732
Net Current Assets Liabilities449 619421 472
Other Taxation Social Security Payable7 9958 337
Premises Costs2 7183 192
Prepayments Accrued Income6 7176 963
Property Plant Equipment Gross Cost59 68760 330
Total Additions Including From Business Combinations Property Plant Equipment 643
Total Assets Less Current Liabilities470 179433 968
Total Operating Lease Payments23 35023 000
Trade Creditors Trade Payables12 9727 035
Trade Debtors Trade Receivables30 91925 416
Utilities Costs1 0061 040

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (22 pages)

Company search

Advertisements