The Fernhurst Centre Limited HASLEMERE


Founded in 2003, The Fernhurst Centre, classified under reg no. 04627894 is an active company. Currently registered at 2 Crossfield GU27 3JL, Haslemere the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 30th May 2008 The Fernhurst Centre Limited is no longer carrying the name The Fernhurst Drop-in Centre.

At present there are 8 directors in the the firm, namely Sally M., Camilla H. and Emma B. and others. In addition one secretary - Imke S. - is with the company. 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 Fernhurst Centre Limited Address / Contact

Office Address 2 Crossfield
Office Address2 Fernhurst
Town Haslemere
Post code GU27 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04627894
Date of Incorporation Fri, 3rd Jan 2003
Industry Other social work activities without accommodation n.e.c.
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Sally M.

Position: Director

Appointed: 11 September 2023

Camilla H.

Position: Director

Appointed: 19 June 2023

Emma B.

Position: Director

Appointed: 26 September 2022

Kitty A.

Position: Director

Appointed: 28 February 2022

Susan G.

Position: Director

Appointed: 29 April 2021

Janis S.

Position: Director

Appointed: 01 June 2020

Imke S.

Position: Secretary

Appointed: 18 March 2019

Christopher B.

Position: Director

Appointed: 18 March 2019

Imke S.

Position: Director

Appointed: 01 April 2006

Claudia V.

Position: Director

Appointed: 17 July 2020

Resigned: 28 February 2022

Graham B.

Position: Director

Appointed: 18 March 2019

Resigned: 28 September 2020

Michael B.

Position: Director

Appointed: 12 October 2017

Resigned: 04 March 2020

Deborah T.

Position: Director

Appointed: 01 September 2016

Resigned: 18 March 2019

Malcolm M.

Position: Director

Appointed: 15 October 2015

Resigned: 17 July 2020

John B.

Position: Director

Appointed: 16 October 2014

Resigned: 15 March 2021

Alexander W.

Position: Secretary

Appointed: 01 January 2014

Resigned: 12 March 2019

Robert G.

Position: Director

Appointed: 09 January 2013

Resigned: 15 October 2015

Camilla C.

Position: Director

Appointed: 10 October 2012

Resigned: 20 May 2019

Alexander W.

Position: Director

Appointed: 10 October 2012

Resigned: 12 March 2019

John S.

Position: Director

Appointed: 17 January 2011

Resigned: 17 February 2017

Ian R.

Position: Director

Appointed: 11 February 2010

Resigned: 31 December 2016

Antony R.

Position: Director

Appointed: 11 February 2010

Resigned: 08 September 2011

Ruth P.

Position: Director

Appointed: 11 September 2008

Resigned: 25 January 2010

Antonia P.

Position: Director

Appointed: 11 September 2008

Resigned: 01 January 2024

Thomas P.

Position: Director

Appointed: 23 March 2005

Resigned: 08 May 2008

Susan G.

Position: Director

Appointed: 08 March 2004

Resigned: 17 October 2013

Robert H.

Position: Director

Appointed: 08 March 2004

Resigned: 05 May 2012

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 03 January 2003

Resigned: 03 January 2003

Francis W.

Position: Secretary

Appointed: 03 January 2003

Resigned: 01 January 2014

Iain B.

Position: Director

Appointed: 03 January 2003

Resigned: 14 June 2018

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 03 January 2003

Resigned: 03 January 2003

Peter H.

Position: Director

Appointed: 03 January 2003

Resigned: 25 January 2010

Robert J.

Position: Director

Appointed: 03 January 2003

Resigned: 10 January 2004

Anthony R.

Position: Director

Appointed: 03 January 2003

Resigned: 01 September 2007

John S.

Position: Director

Appointed: 03 January 2003

Resigned: 08 May 2008

Alan H.

Position: Director

Appointed: 03 January 2003

Resigned: 08 May 2008

Francis W.

Position: Director

Appointed: 03 January 2003

Resigned: 15 May 2014

Company previous names

The Fernhurst Drop-in Centre May 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 87939 25537 01454 78249 00551 636
Current Assets48 48457 61063 88881 88698 638120 206
Debtors3 1663 6641 8831 7612 7631 807
Net Assets Liabilities71 30379 63381 05594 796106 120119 596
Other Debtors3141 6771 6051 6051 6051 605
Property Plant Equipment25 66724 45220 47816 96912 0619 397
Total Inventories4394264603701 3041 337
Other
Charity Funds71 30379 63381 05594 796106 120119 596
Charity Registration Number England Wales 1 097 4451 097 4451 097 4451 097 4451 097 445
Cost Charitable Activity26 54332 61641 25934 15367 14373 711
Donations Legacies4 0826 6104 47625 83116 3395 492
Expenditure27 65732 98641 81334 54068 65476 589
Expenditure Material Fund 32 98641 81334 54068 65476 589
Income Endowments33 20041 31643 23548 28179 97890 065
Income From Charitable Activities17 28422 51926 47513 91651 03670 740
Income From Charitable Activity17 28422 51926 47513 91651 03670 740
Income Material Fund 41 31643 23548 28179 97890 065
Investment Income4386076897148391 281
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses5 5438 3301 42213 74111 32413 476
Other Expenditure1 1143705543871 5112 878
Other Income11 39611 58011 5957 82011 76412 552
Accrued Liabilities2282 2042 1303 5173 8652 110
Accumulated Depreciation Impairment Property Plant Equipment65 46863 73970 83276 09280 30480 970
Creditors2 8482 4293 3114 0594 57910 007
Current Asset Investments 14 26524 53124 97345 56665 426
Depreciation Expense Property Plant Equipment4 6136 3567 0936 1005 4483 479
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 085 8391 2362 813
Disposals Property Plant Equipment 8 131 9691 5222 813
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 7092 8753 8343 8342 876
Gain Loss On Disposals Property Plant Equipment 45 130286 
Increase From Depreciation Charge For Year Property Plant Equipment 6 3567 0936 1005 4483 479
Interest Income On Bank Deposits4386076897148391 281
Merchandise4394264603701 3041 337
Net Current Assets Liabilities45 63655 18160 57777 82794 059110 199
Prepayments1 8096991561561 124202
Property Plant Equipment Gross Cost91 13588 19191 31093 06192 36590 367
Total Additions Including From Business Combinations Property Plant Equipment 5 1873 1192 721826815
Total Assets Less Current Liabilities71 30379 63381 05594 796106 120119 596
Trade Creditors Trade Payables2 6202251 181542714438
Trade Debtors Trade Receivables1 0431 288122 34 
Average Number Employees During Period    11
Other Creditors    2 4657 459

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Director's appointment terminated on Mon, 1st Jan 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements