Soroptimist (fylde) Limited LYTHAM ST. ANNES


Soroptimist (fylde) started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06092507. The Soroptimist (fylde) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Lytham St. Annes at The Old Surgery. Postal code: FY8 1NJ.

Currently there are 6 directors in the the company, namely Helen R., Margaret M. and Michelle B. and others. In addition one secretary - Jane P. - is with the firm. 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.

Soroptimist (fylde) Limited Address / Contact

Office Address The Old Surgery
Office Address2 43 Derbe Road
Town Lytham St. Annes
Post code FY8 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06092507
Date of Incorporation Fri, 9th Feb 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Helen R.

Position: Director

Appointed: 22 August 2023

Margaret M.

Position: Director

Appointed: 17 October 2022

Michelle B.

Position: Director

Appointed: 19 November 2019

Antonina S.

Position: Director

Appointed: 19 November 2019

Sarah W.

Position: Director

Appointed: 19 April 2016

Jane P.

Position: Secretary

Appointed: 14 May 2015

Maureen T.

Position: Director

Appointed: 15 May 2013

Gertrude W.

Position: Director

Appointed: 06 November 2018

Resigned: 31 December 2021

Frances B.

Position: Director

Appointed: 21 November 2016

Resigned: 17 April 2023

Maraline F.

Position: Director

Appointed: 19 April 2016

Resigned: 06 November 2018

Frances B.

Position: Director

Appointed: 19 April 2016

Resigned: 19 April 2016

Eliena S.

Position: Director

Appointed: 14 May 2015

Resigned: 19 November 2019

Anne H.

Position: Director

Appointed: 14 May 2014

Resigned: 19 April 2016

Jane P.

Position: Director

Appointed: 15 May 2013

Resigned: 31 March 2021

Wendy G.

Position: Director

Appointed: 15 May 2013

Resigned: 14 May 2015

Barbara D.

Position: Secretary

Appointed: 09 February 2013

Resigned: 14 May 2015

Barbara D.

Position: Director

Appointed: 28 July 2011

Resigned: 14 May 2015

Hilary A.

Position: Secretary

Appointed: 28 July 2011

Resigned: 09 February 2013

Frances B.

Position: Director

Appointed: 01 November 2010

Resigned: 15 May 2013

Patricia F.

Position: Director

Appointed: 01 November 2010

Resigned: 14 May 2014

Hilary A.

Position: Director

Appointed: 16 September 2008

Resigned: 15 May 2013

Michelle S.

Position: Secretary

Appointed: 16 September 2008

Resigned: 31 March 2011

Michelle S.

Position: Director

Appointed: 16 September 2008

Resigned: 31 March 2011

Trudi W.

Position: Director

Appointed: 09 February 2008

Resigned: 31 January 2009

Sheila H.

Position: Director

Appointed: 09 February 2008

Resigned: 31 January 2009

Kathleen H.

Position: Secretary

Appointed: 09 February 2008

Resigned: 16 September 2008

Victoria U.

Position: Director

Appointed: 09 February 2008

Resigned: 31 January 2009

Linda B.

Position: Secretary

Appointed: 09 February 2007

Resigned: 09 February 2008

Linda B.

Position: Director

Appointed: 09 February 2007

Resigned: 15 May 2013

Maraline F.

Position: Director

Appointed: 09 February 2007

Resigned: 16 September 2008

Kathleen H.

Position: Director

Appointed: 09 February 2007

Resigned: 16 September 2008

Wendy G.

Position: Director

Appointed: 09 February 2007

Resigned: 31 October 2010

Barbara K.

Position: Director

Appointed: 09 February 2007

Resigned: 09 February 2008

Phyllis S.

Position: Director

Appointed: 09 February 2007

Resigned: 09 February 2008

Glenys A.

Position: Director

Appointed: 09 February 2007

Resigned: 16 September 2008

Maureen T.

Position: Director

Appointed: 09 February 2007

Resigned: 31 October 2010

Susan S.

Position: Director

Appointed: 09 February 2007

Resigned: 19 April 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand197 071145 353103 34848 337
Net Assets Liabilities386 443334 572293 466128 167
Other
Charity Funds386 443334 572293 466128 167
Charity Registration Number England Wales 1 137 1351 137 1351 137 135
Cost Charitable Activity38 48054 25144 219169 331
Donations Legacies6 41
Expenditure39 30955 07945 057170 297
Expenditure Material Fund 55 07945 057170 297
Gain Loss Material Fund 1058515 288
Income Endowments3 3873 3133 10010 286
Income Material Fund 3 3133 10010 286
Investment Income3 3813 3133 09610 285
Membership Subscriptions Sponsorships Which Are In Substance Donations6 4 
Net Gains Losses On Investment Assets15 1251058515 288
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses20 79751 87141 106165 299
Other Expenditure829828838966
Accrued Liabilities780828780780
Creditors780828780780
Interest Income On Bank Deposits3 3813 3133 09610 285
Investments Fixed Assets190 152190 047190 89880 610
Net Current Assets Liabilities196 291144 525102 56847 557
Other Investments Other Than Loans190 1521058515 288
Total Assets Less Current Liabilities386 443334 572293 466128 167

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (16 pages)

Company search

Advertisements