The Dracaena Centre Ltd FALMOUTH


Founded in 2004, The Dracaena Centre, classified under reg no. 05237220 is an active company. Currently registered at The Dracaena Centre TR11 2ES, Falmouth the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Saturday 17th October 2009 The Dracaena Centre Ltd is no longer carrying the name Falmouth Youth Club.

Currently there are 8 directors in the the company, namely Jane L., Guy B. and Michelle H. and others. In addition one secretary - Richard M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lesley T. who worked with the the company until 15 July 2009.

The Dracaena Centre Ltd Address / Contact

Office Address The Dracaena Centre
Office Address2 Dracaena Avenue
Town Falmouth
Post code TR11 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05237220
Date of Incorporation Tue, 21st Sep 2004
Industry Activities of sport clubs
Industry Physical well-being activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Jane L.

Position: Director

Appointed: 31 January 2023

Guy B.

Position: Director

Appointed: 31 January 2023

Michelle H.

Position: Director

Appointed: 01 July 2016

Gillian G.

Position: Director

Appointed: 01 July 2016

Richard M.

Position: Secretary

Appointed: 22 May 2013

Lesley T.

Position: Director

Appointed: 09 September 2010

June C.

Position: Director

Appointed: 14 October 2004

Christopher S.

Position: Director

Appointed: 14 October 2004

Stuart F.

Position: Director

Appointed: 14 October 2004

Judith K.

Position: Director

Appointed: 04 July 2012

Resigned: 29 July 2015

Paul W.

Position: Director

Appointed: 04 July 2012

Resigned: 30 September 2021

Michael R.

Position: Director

Appointed: 06 July 2011

Resigned: 15 April 2016

Deborah M.

Position: Director

Appointed: 06 July 2011

Resigned: 23 May 2013

Christopher O.

Position: Director

Appointed: 13 January 2011

Resigned: 04 September 2019

Grenville C.

Position: Director

Appointed: 09 September 2010

Resigned: 18 May 2011

Deborah M.

Position: Director

Appointed: 09 September 2010

Resigned: 17 July 2013

Sue O.

Position: Director

Appointed: 09 September 2010

Resigned: 06 July 2011

Alan O.

Position: Director

Appointed: 09 September 2010

Resigned: 06 July 2011

Clifford J.

Position: Director

Appointed: 11 August 2009

Resigned: 14 November 2010

Jane A.

Position: Director

Appointed: 14 October 2004

Resigned: 19 January 2006

Alun K.

Position: Director

Appointed: 14 October 2004

Resigned: 11 May 2006

Brian S.

Position: Director

Appointed: 14 October 2004

Resigned: 02 February 2009

Roger B.

Position: Director

Appointed: 14 October 2004

Resigned: 20 September 2006

Kay L.

Position: Director

Appointed: 14 October 2004

Resigned: 10 June 2009

Lesley T.

Position: Secretary

Appointed: 14 October 2004

Resigned: 15 July 2009

Ivor B.

Position: Director

Appointed: 14 October 2004

Resigned: 07 September 2010

Luke C.

Position: Director

Appointed: 14 October 2004

Resigned: 24 October 2005

David S.

Position: Director

Appointed: 14 October 2004

Resigned: 07 September 2010

Marcia W.

Position: Director

Appointed: 14 October 2004

Resigned: 07 September 2010

Gerald C.

Position: Director

Appointed: 14 October 2004

Resigned: 27 July 2016

Christopher O.

Position: Director

Appointed: 14 October 2004

Resigned: 30 September 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 September 2004

Resigned: 21 September 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2004

Resigned: 21 September 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Christopher O. The abovementioned PSC has significiant influence or control over the company,.

Christopher O.

Notified on 1 July 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Company previous names

Falmouth Youth Club October 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand193 997244 309229 178328 933357 759
Current Assets213 478258 816283 693382 009806 894
Debtors19 48114 50754 51513 184449 135
Net Assets Liabilities1 243 0551 278 4961 289 7591 387 0691 801 380
Other Debtors700 47  
Property Plant Equipment1 034 6281 027 7201 020 9441 014 2711 008 909
Other
Charity Funds1 243 0551 278 4961 289 7591 347 1771 801 380
Charity Registration Number England Wales 1 116 2991 116 2991 116 2991 116 299
Cost Charitable Activity95 7624 95698 235  
Donations Legacies650354197  
Expenditure216 096245 017297 594295 829366 763
Expenditure Material Fund 245 017297 594  
Income Endowments247 668280 458308 857353 247781 074
Income From Charitable Activity6 425178 58720 000  
Income Material Fund 280 458308 857  
Investment Income156494492  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses31 57235 44111 26397 310414 311
Net Increase Decrease In Charitable Funds31 57235 44111 26397 310414 311
Transfer To From Material Fund 7 6134 097  
Accrued Liabilities Deferred Income2 9435 611   
Accumulated Depreciation Impairment Property Plant Equipment338 122345 030351 806358 479365 374
Creditors5 0518 0409 8779 21114 423
Depreciation Expense Property Plant Equipment7 0736 9086 7766 6736 895
Increase From Depreciation Charge For Year Property Plant Equipment 6 9086 7766 6736 895
Interest Income On Bank Deposits15649449278156
Net Current Assets Liabilities208 427250 776268 815332 906792 471
Other Creditors117570  983
Other Taxation Social Security Payable 1 859  5 527
Pension Other Post-employment Benefit Costs Other Pension Costs9263 0332 7103 0282 586
Property Plant Equipment Gross Cost1 372 7501 372 7501 372 7501 372 7501 374 283
Social Security Costs3 9653 7965 5666 3662 291
Total Assets Less Current Liabilities1 243 0551 278 4961 289 7591 347 1771 801 380
Trade Creditors Trade Payables1 991 6 9208143 607
Trade Debtors Trade Receivables18 78114 50754 46853 076138 474
Wages Salaries129 771140 556173 777189 495239 803
Further Item Donations Legacies Component Total Donations Legacies 35419710614 694
Income From Charitable Activities 279 610277 555323 859766 224
Other Income  30 613  
Accrued Liabilities 5 6115 7196 3864 306
Average Number Employees During Period 20191618
Prepayments    6 480
Total Additions Including From Business Combinations Property Plant Equipment    1 533

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (29 pages)

Company search

Advertisements