Teesside Ability Support Centre CLEVELAND


Teesside Ability Support Centre started in year 1979 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 01417036. The Teesside Ability Support Centre company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Cleveland at Acklam Road. Postal code: TS5 4EG. Since August 2, 2005 Teesside Ability Support Centre is no longer carrying the name Scope On Teesside.

The company has 7 directors, namely Lesley M., Wayne M. and Margaret A. and others. Of them, Alison O. has been with the company the longest, being appointed on 1 February 1992 and Lesley M. has been with the company for the least time - from 1 September 2023. 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.

Teesside Ability Support Centre Address / Contact

Office Address Acklam Road
Office Address2 Middlesborough
Town Cleveland
Post code TS5 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01417036
Date of Incorporation Tue, 27th Feb 1979
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Lesley M.

Position: Director

Appointed: 01 September 2023

Wayne M.

Position: Director

Appointed: 11 January 2023

Margaret A.

Position: Director

Appointed: 25 October 2017

Stephen S.

Position: Director

Appointed: 18 July 2016

Annette H.

Position: Director

Appointed: 16 May 2016

Linda S.

Position: Director

Appointed: 13 November 1996

Alison O.

Position: Director

Appointed: 01 February 1992

Michael N.

Position: Director

Appointed: 09 November 2016

Resigned: 31 August 2023

Bradley G.

Position: Director

Appointed: 02 November 2016

Resigned: 02 November 2017

Trevor M.

Position: Director

Appointed: 22 June 2016

Resigned: 13 July 2016

Douglas N.

Position: Director

Appointed: 23 March 2016

Resigned: 10 May 2022

Angela H.

Position: Director

Appointed: 25 November 2015

Resigned: 05 November 2018

Vivien W.

Position: Director

Appointed: 09 September 2015

Resigned: 06 October 2021

Michael N.

Position: Secretary

Appointed: 13 November 2013

Resigned: 09 November 2016

Elizabeth R.

Position: Director

Appointed: 16 January 2013

Resigned: 02 July 2019

Jill D.

Position: Director

Appointed: 14 November 2012

Resigned: 14 July 2014

Michael N.

Position: Director

Appointed: 13 October 2010

Resigned: 13 November 2013

Ann F.

Position: Director

Appointed: 08 September 2010

Resigned: 23 January 2014

Vince F.

Position: Director

Appointed: 21 October 2008

Resigned: 30 September 2023

Marie R.

Position: Secretary

Appointed: 23 October 2007

Resigned: 13 November 2013

James S.

Position: Director

Appointed: 23 October 2007

Resigned: 21 October 2008

Marian P.

Position: Director

Appointed: 23 October 2007

Resigned: 13 January 2008

Terence W.

Position: Director

Appointed: 23 October 2007

Resigned: 14 October 2010

Barbara V.

Position: Director

Appointed: 15 November 2005

Resigned: 09 January 2014

Gordon S.

Position: Director

Appointed: 17 November 2003

Resigned: 31 December 2006

David V.

Position: Director

Appointed: 17 November 2003

Resigned: 13 September 2005

Lee B.

Position: Director

Appointed: 17 November 2003

Resigned: 05 May 2005

Susan T.

Position: Director

Appointed: 17 November 2003

Resigned: 13 January 2005

Sarah K.

Position: Director

Appointed: 04 November 2002

Resigned: 12 July 2004

Debra H.

Position: Director

Appointed: 05 November 2001

Resigned: 17 November 2003

Alison D.

Position: Secretary

Appointed: 06 November 2000

Resigned: 23 October 2007

Jill D.

Position: Director

Appointed: 08 November 1999

Resigned: 08 September 2010

Darren G.

Position: Director

Appointed: 08 November 1999

Resigned: 14 October 2004

Donald S.

Position: Director

Appointed: 08 November 1999

Resigned: 20 March 2006

Jean P.

Position: Director

Appointed: 12 November 1997

Resigned: 09 April 2001

Tom B.

Position: Director

Appointed: 12 November 1997

Resigned: 09 November 2016

Enid D.

Position: Director

Appointed: 13 November 1996

Resigned: 12 April 1999

Michael R.

Position: Director

Appointed: 20 November 1995

Resigned: 11 May 2016

Patricia D.

Position: Secretary

Appointed: 20 February 1995

Resigned: 06 November 2000

Patricia D.

Position: Director

Appointed: 09 November 1992

Resigned: 06 November 2000

Agnes M.

Position: Director

Appointed: 09 November 1992

Resigned: 21 November 1994

Alan G.

Position: Director

Appointed: 13 November 1991

Resigned: 12 November 1997

Maureen A.

Position: Secretary

Appointed: 13 November 1991

Resigned: 20 February 1995

June D.

Position: Director

Appointed: 13 November 1991

Resigned: 23 October 2007

Eric M.

Position: Director

Appointed: 13 November 1991

Resigned: 04 November 1998

Ian T.

Position: Director

Appointed: 13 November 1991

Resigned: 28 October 1991

Michael N.

Position: Director

Appointed: 13 November 1991

Resigned: 21 January 2001

Martin M.

Position: Director

Appointed: 13 November 1991

Resigned: 04 November 1998

William W.

Position: Director

Appointed: 13 November 1991

Resigned: 13 November 1993

Norma B.

Position: Director

Appointed: 13 November 1991

Resigned: 12 November 1997

Joan S.

Position: Director

Appointed: 13 November 1991

Resigned: 16 January 2007

Company previous names

Scope On Teesside August 2, 2005
Cleveland Spastics Society April 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand307 307279 284365 857402 270415 068
Current Assets351 697350 482431 363477 664549 918
Debtors42 99070 13564 28474 185133 527
Net Assets Liabilities700 716782 190877 928900 395940 300
Property Plant Equipment368 811417 440365 558349 655313 986
Total Inventories1 4001 0631 2221 2091 323
Other
Audit Fees Expenses 3 840   
Charitable Expenditure905 878949 952826 456969 2051 005 145
Charitable Support Costs 219 093217 361215 880173 665
Charity Funds700 716782 190877 928900 395940 300
Charity Registration Number England Wales 508 551508 551508 551508 551
Direct Charitable Expenditure 730 859609 095753 325831 480
Donations Legacies14 190123 89564 33657 13212 264
Expenditure905 878949 980825 139969 2051 005 145
Income Endowments904 8121 037 211911 030988 2491 049 606
Income From Charitable Activities817 628841 452818 740882 061981 643
Investment Income1 7481 9611 4351 1833 426
Net Gains Losses On Investment Assets -5 7579 8473 423-4 556
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-1 06681 47495 73822 46739 905
Other Expenditure 28-1 317  
Other Income71 24669 90326 51947 87352 273
Accrued Liabilities Deferred Income2 4723 8404 1415 4295 694
Accumulated Depreciation Impairment Property Plant Equipment453 078481 765513 476562 218603 828
Additions Other Than Through Business Combinations Property Plant Equipment 105 7389 44132 8395 941
Average Number Employees During Period3231293030
Creditors19 79278 97521 92733 45026 307
Depreciation Rate Used For Property Plant Equipment 12121212
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 02128 929  
Disposals Property Plant Equipment 28 42229 612  
Fixed Assets368 811510 683468 492456 181416 689
Increase From Depreciation Charge For Year Property Plant Equipment 55 70860 64048 74241 610
Investments Fixed Assets 93 243102 934106 526102 703
Net Current Assets Liabilities331 905271 507409 436444 214523 611
Other Creditors3 5414 1243 8198 5197 503
Other Taxation Social Security Payable9 79710 24313 16718 21810 436
Prepayments Accrued Income 6 8746 2886 5032 472
Property Plant Equipment Gross Cost821 889899 205879 034911 873917 814
Raw Materials1 4001 0631 2221 2091 323
Social Security Costs29 40139 63038 19442 36348 053
Staff Costs Employee Benefits Expense583 789627 739603 277660 634703 870
Total Assets Less Current Liabilities700 716782 190877 928900 395940 300
Trade Creditors Trade Payables3 98260 7688001 2842 674
Trade Debtors Trade Receivables42 99063 26157 99667 682131 055
Wages Salaries538 794569 817547 445596 808637 305

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
Free Download (22 pages)

Company search

Advertisements