The Abbey Access Centre LINCOLN


Founded in 1999, The Abbey Access Centre, classified under reg no. 03783671 is an active company. Currently registered at The Abbey Access Centre LN2 5HU, Lincoln the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely Herman K., Melanie H. and Lisa T. and others. In addition one secretary - Gail D. - is with the firm. 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.

The Abbey Access Centre Address / Contact

Office Address The Abbey Access Centre
Office Address2 Arboretum Lodge Monks Road
Town Lincoln
Post code LN2 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03783671
Date of Incorporation Mon, 7th Jun 1999
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Herman K.

Position: Director

Appointed: 10 March 2021

Melanie H.

Position: Director

Appointed: 10 March 2021

Lisa T.

Position: Director

Appointed: 10 March 2021

Nicholas P.

Position: Director

Appointed: 10 March 2021

Kevin G.

Position: Director

Appointed: 28 January 2019

Gail D.

Position: Secretary

Appointed: 01 June 2013

Sandra D.

Position: Director

Appointed: 07 August 2008

Fay S.

Position: Director

Appointed: 01 November 2005

Kevin S.

Position: Director

Appointed: 10 December 2018

Resigned: 10 March 2021

David E.

Position: Director

Appointed: 01 September 2012

Resigned: 08 June 2018

Helen A.

Position: Secretary

Appointed: 05 December 2005

Resigned: 31 May 2013

Sarah B.

Position: Director

Appointed: 01 November 2005

Resigned: 02 July 2012

Leanna W.

Position: Secretary

Appointed: 06 June 2005

Resigned: 05 May 2006

Elspeth L.

Position: Director

Appointed: 10 May 2005

Resigned: 07 August 2008

John E.

Position: Director

Appointed: 10 August 2004

Resigned: 01 February 2010

Richard K.

Position: Director

Appointed: 31 October 2003

Resigned: 01 January 2006

Helen K.

Position: Director

Appointed: 03 December 2001

Resigned: 31 October 2003

Alan D.

Position: Director

Appointed: 03 December 2001

Resigned: 04 July 2019

Helen K.

Position: Secretary

Appointed: 20 November 2001

Resigned: 06 June 2005

Sandra D.

Position: Director

Appointed: 22 June 2001

Resigned: 16 March 2004

Elizabeth S.

Position: Director

Appointed: 22 May 2000

Resigned: 22 November 2000

Sandra K.

Position: Director

Appointed: 22 May 2000

Resigned: 31 October 2002

James E.

Position: Director

Appointed: 22 May 2000

Resigned: 21 March 2001

Anthony K.

Position: Director

Appointed: 22 May 2000

Resigned: 28 February 2005

Heather S.

Position: Secretary

Appointed: 07 June 1999

Resigned: 20 November 2001

Jane S.

Position: Director

Appointed: 07 June 1999

Resigned: 01 January 2006

Edith B.

Position: Director

Appointed: 07 June 1999

Resigned: 04 May 2001

John B.

Position: Director

Appointed: 07 June 1999

Resigned: 22 May 2000

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we researched, there is Sandra D. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Fay S. This PSC has significiant influence or control over the company,. The third one is Alan D., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sandra D.

Notified on 8 June 2016
Nature of control: significiant influence or control

Fay S.

Notified on 8 June 2016
Nature of control: significiant influence or control

Alan D.

Notified on 8 June 2016
Ceased on 8 June 2021
Nature of control: significiant influence or control

David E.

Notified on 8 June 2016
Ceased on 8 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 19166 912203 708140 200
Current Assets108 800160 070222 555209 151
Debtors31 35891 93216 53964 736
Net Assets Liabilities164 760165 413251 707254 302
Other Debtors31 35891 93216 53964 736
Property Plant Equipment69 03768 58791 74995 510
Total Inventories2 2511 2262 3084 215
Other
Charitable Expenditure469 589472 429796 241863 594
Charitable Support Costs 2 8383 7984 104
Charity Funds164 760165 413251 707254 302
Charity Registration Number England Wales 1 079 6421 079 6421 079 642
Direct Charitable Expenditure 469 591792 443859 490
Donations Legacies 77 1731 14413 184
Expenditure510 429489 969848 449936 534
Income Endowments540 827490 622934 743939 129
Income From Charitable Activities474 080382 902857 119838 126
Income From Other Trading Activities66 73930 51276 47787 757
Investment Income835362
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses30 39865386 2942 595
Accrued Liabilities Deferred Income1 9801 9802 2442 460
Accumulated Depreciation Impairment Property Plant Equipment36 33347 21035 40449 422
Additions Other Than Through Business Combinations Property Plant Equipment 12 78936 66817 779
Average Number Employees During Period14183226
Bank Borrowings Overdrafts 50 00010 00110 001
Cash Cash Equivalents Cash Flow Value75 19166 912203 708140 200
Creditors13 07713 24424 93522 205
Depreciation Expense Property Plant Equipment7 71310 96612 85714 018
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8924 663 
Disposals Property Plant Equipment 2 36225 312 
Gain Loss In Cash Flows From Change In Accrued Items60 264216
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables3 7441671 426-2 946
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables37 671-60 57475 393-48 197
Gain Loss In Cash Flows From Change In Inventories6461 025-1 082-1 907
Government Grant Income 72 950  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation48 169-8 279136 796-63 508
Increase Decrease In Net Debt From Cash Flows 58 279-139 13354 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 96612 85714 018
Interest Paid Classified As Operating Activities1 0331 0002 0542 040
Interest Payable Similar Charges Finance Costs1 0331 0002 0542 040
Net Cash Flows From Used In Financing Activities 122 950-2 337-9 508
Net Cash Flows From Used In Investing Activities-32 055-10 481-36 016-17 717
Net Cash Flows From Used In Operating Activities80 224-120 748175 149-36 283
Net Cash Generated From Operations81 257-119 748177 203-34 243
Net Current Assets Liabilities95 723146 826197 620186 946
Net Debt Funds-75 191-16 912-156 045-102 045
Other Creditors5 2005 0004 107542
Other Taxation Social Security Payable5 8976 2648 5839 202
Pension Costs Defined Contribution Plan3 1605 1366 9248 039
Proceeds From Borrowings Classified As Financing Activities 50 000-2 337-9 508
Proceeds From Government Grants Classified As Financing Activities 72 950  
Proceeds From Sales Property Plant Equipment 2 273649 
Property Plant Equipment Gross Cost105 370115 797127 153144 932
Purchase Property Plant Equipment32 06312 78936 66817 779
Raw Materials2 2511 2262 3084 215
Social Security Costs13 98016 11225 78930 414
Staff Costs Employee Benefits Expense243 529274 040503 071514 057
Total Assets Less Current Liabilities164 760215 413289 369282 456
Wages Salaries226 389252 792470 358475 604

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (23 pages)

Company search

Advertisements