Sussex Lantern HASSOCKS


Sussex Lantern started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04347767. The Sussex Lantern company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hassocks at Southdown Farm. Postal code: BN6 8LX.

At the moment there are 5 directors in the the company, namely Rosie S., Sarah G. and Gloria H. and others. In addition one secretary - Gloria W. - is with the firm. As of 1 May 2024, there were 17 ex directors - John B., Tina B. and others listed below. There were no ex secretaries.

Sussex Lantern Address / Contact

Office Address Southdown Farm
Office Address2 Lodge Lane Keymer
Town Hassocks
Post code BN6 8LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04347767
Date of Incorporation Fri, 4th Jan 2002
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Rosie S.

Position: Director

Appointed: 16 December 2018

Sarah G.

Position: Director

Appointed: 10 December 2017

Gloria H.

Position: Director

Appointed: 29 April 2016

Gloria W.

Position: Director

Appointed: 01 October 2009

Francis W.

Position: Director

Appointed: 01 May 2007

Gloria W.

Position: Secretary

Appointed: 04 January 2002

John B.

Position: Director

Appointed: 18 September 2015

Resigned: 18 December 2017

Tina B.

Position: Director

Appointed: 18 September 2015

Resigned: 18 December 2017

Christine A.

Position: Director

Appointed: 18 September 2015

Resigned: 29 April 2016

Hugh A.

Position: Director

Appointed: 18 September 2015

Resigned: 29 April 2016

David P.

Position: Director

Appointed: 01 October 2014

Resigned: 11 July 2015

Patricia M.

Position: Director

Appointed: 01 May 2013

Resigned: 12 August 2015

Mary P.

Position: Director

Appointed: 31 March 2011

Resigned: 18 September 2015

Prudence M.

Position: Director

Appointed: 14 February 2009

Resigned: 17 August 2010

Henry H.

Position: Director

Appointed: 08 January 2009

Resigned: 30 March 2011

Averil B.

Position: Director

Appointed: 29 August 2007

Resigned: 09 January 2014

Heather M.

Position: Director

Appointed: 29 August 2007

Resigned: 12 August 2011

Martin B.

Position: Director

Appointed: 29 August 2007

Resigned: 17 October 2008

Katherine H.

Position: Director

Appointed: 01 January 2005

Resigned: 23 August 2007

Andrew L.

Position: Director

Appointed: 01 January 2005

Resigned: 24 August 2007

Heather M.

Position: Director

Appointed: 01 January 2005

Resigned: 20 January 2006

Mary C.

Position: Director

Appointed: 04 January 2002

Resigned: 22 February 2005

Averil B.

Position: Director

Appointed: 04 January 2002

Resigned: 22 February 2005

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Gloria W. This PSC has significiant influence or control over the company,.

Gloria W.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand101 745126 626
Net Assets Liabilities1 688 8461 708 957
Property Plant Equipment1 589 9811 585 129
Other
Charity Funds1 688 8461 708 957
Charity Registration Number England Wales 1 091 463
Cost Charitable Activity94 64519 338
Costs Raising Funds76 297102 238
Donations Legacies178 584236 930
Expenditure187 442217 061
Expenditure Material Fund 217 061
Income Endowments178 584237 172
Income Material Fund 237 172
Investment Income 242
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8 85820 111
Other Expenditure16 50017 500
Accrued Liabilities1 2021 200
Accumulated Depreciation Impairment Property Plant Equipment409 205428 544
Creditors2 8802 798
Depreciation Expense Property Plant Equipment19 19019 339
Increase From Depreciation Charge For Year Property Plant Equipment 19 339
Interest Income On Bank Deposits 242
Net Current Assets Liabilities98 865123 828
Other Taxation Social Security Payable1 6781 598
Property Plant Equipment Gross Cost1 999 1862 013 673
Total Additions Including From Business Combinations Property Plant Equipment 14 487
Total Assets Less Current Liabilities1 688 8461 708 957

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (15 pages)

Company search

Advertisements