The Big Space-melrose Ltd MELROSE


The Big Space-melrose started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC303566. The The Big Space-melrose company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Melrose at The Big Space, Melrose Primary School. Postal code: TD6 9SB. Since Fri, 7th Sep 2007 The Big Space-melrose Ltd is no longer carrying the name Reston After School Club.

The firm has 5 directors, namely Nicola C., Lisa S. and Vikki M. and others. Of them, Claire T., Claire S. have been with the company the longest, being appointed on 24 September 2019 and Nicola C. has been with the company for the least time - from 25 March 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Big Space-melrose Ltd Address / Contact

Office Address The Big Space, Melrose Primary School
Office Address2 Huntly Road
Town Melrose
Post code TD6 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC303566
Date of Incorporation Wed, 7th Jun 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Nicola C.

Position: Director

Appointed: 25 March 2024

Lisa S.

Position: Director

Appointed: 31 January 2022

Vikki M.

Position: Director

Appointed: 25 June 2020

Claire T.

Position: Director

Appointed: 24 September 2019

Claire S.

Position: Director

Appointed: 24 September 2019

Amy E.

Position: Director

Appointed: 31 January 2022

Resigned: 07 June 2023

Ruth A.

Position: Director

Appointed: 25 June 2020

Resigned: 19 August 2021

Eimear O.

Position: Director

Appointed: 25 June 2020

Resigned: 29 July 2021

Ben M.

Position: Director

Appointed: 24 September 2019

Resigned: 17 June 2020

Claire C.

Position: Director

Appointed: 24 September 2019

Resigned: 21 January 2021

Lynne B.

Position: Secretary

Appointed: 31 May 2019

Resigned: 31 January 2022

Donna W.

Position: Director

Appointed: 01 June 2018

Resigned: 18 January 2021

Suzanne W.

Position: Director

Appointed: 12 April 2018

Resigned: 20 May 2020

Annabel B.

Position: Director

Appointed: 12 April 2018

Resigned: 25 September 2019

Hillary S.

Position: Secretary

Appointed: 16 April 2016

Resigned: 03 June 2019

June G.

Position: Director

Appointed: 27 September 2015

Resigned: 05 December 2018

Gary G.

Position: Director

Appointed: 02 September 2015

Resigned: 12 April 2018

Kate B.

Position: Director

Appointed: 02 September 2015

Resigned: 03 June 2019

Nikki W.

Position: Secretary

Appointed: 05 September 2013

Resigned: 15 March 2016

Rebecca S.

Position: Director

Appointed: 09 May 2013

Resigned: 02 September 2015

Kerry W.

Position: Director

Appointed: 09 May 2013

Resigned: 27 September 2015

Christine P.

Position: Director

Appointed: 01 April 2012

Resigned: 09 May 2013

Louise C.

Position: Director

Appointed: 01 April 2012

Resigned: 09 May 2013

Philippa W.

Position: Director

Appointed: 01 November 2011

Resigned: 09 May 2013

Ruaridh K.

Position: Director

Appointed: 18 May 2010

Resigned: 01 November 2011

Fiona B.

Position: Director

Appointed: 18 May 2010

Resigned: 01 April 2012

Lorraine G.

Position: Director

Appointed: 18 May 2010

Resigned: 01 April 2012

Nicola M.

Position: Director

Appointed: 23 March 2010

Resigned: 18 May 2010

Lesley W.

Position: Director

Appointed: 23 March 2010

Resigned: 18 May 2010

Victoria R.

Position: Director

Appointed: 27 June 2007

Resigned: 23 March 2010

John S.

Position: Director

Appointed: 27 June 2007

Resigned: 18 May 2010

Suzanne L.

Position: Secretary

Appointed: 27 June 2007

Resigned: 23 March 2010

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 07 June 2006

Resigned: 07 June 2006

Karen C.

Position: Director

Appointed: 07 June 2006

Resigned: 27 June 2007

Deborah W.

Position: Secretary

Appointed: 07 June 2006

Resigned: 27 June 2007

Deborah W.

Position: Director

Appointed: 07 June 2006

Resigned: 23 March 2010

Emma B.

Position: Director

Appointed: 07 June 2006

Resigned: 27 June 2007

Company previous names

Reston After School Club September 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand32 03232 01525 818  
Current Assets41 12935 14425 81824 75913 869
Debtors9 0973 129   
Net Assets Liabilities32 65026 56029 03416 5037 405
Property Plant Equipment1181 2213 216  
Other
Charity Funds32 65026 56019 371  
Charity Registration Number England Wales 39 45739 457  
Cost Charitable Activity69 32866 37683 691  
Expenditure Material Fund 67 61183 691  
Income From Charitable Activity76 84561 52176 502  
Income Material Fund 61 52176 502  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 5176 0907 189  
Accrued Liabilities3 3003 9304 080  
Accrued Liabilities Deferred Income4 2085 3555 150  
Accumulated Depreciation Impairment Property Plant Equipment5 3925 8166 446  
Average Number Employees During Period76656
Cash On Hand5017108  
Corporation Tax Recoverable5542 967   
Creditors8 5979 8059 66312 5838 846
Depreciation Expense Property Plant Equipment269424630  
Increase From Depreciation Charge For Year Property Plant Equipment 424630  
Net Current Assets Liabilities32 53225 33925 81824 7595 023
Other Creditors92113113  
Other Taxation Social Security Payable  150  
Pension Other Post-employment Benefit Costs Other Pension Costs372550502  
Prepayments266    
Property Plant Equipment Gross Cost5 5107 0379 662  
Total Additions Including From Business Combinations Property Plant Equipment 1 5272 625  
Total Assets Less Current Liabilities32 65026 56029 03427 0867 405
Trade Creditors Trade Payables997407170  
Trade Debtors Trade Receivables8 277162   
Wages Salaries53 22851 65655 940  
Fixed Assets  3 2162 3272 382

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
On Mon, 31st Jan 2022 new director was appointed.
filed on: 16th, June 2023
Free Download (2 pages)

Company search