The Keyham Community Partnership Ltd PLYMOUTH


Founded in 1996, The Keyham Community Partnership, classified under reg no. 03266180 is an active company. Currently registered at 100 Granby Street PL1 4BN, Plymouth the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Geraldine M., Rhea B. and Maurice W.. In addition one secretary - Stephen L. - 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 Keyham Community Partnership Ltd Address / Contact

Office Address 100 Granby Street
Town Plymouth
Post code PL1 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03266180
Date of Incorporation Mon, 21st Oct 1996
Industry Activities of other membership organizations n.e.c.
Industry Pre-primary education
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Geraldine M.

Position: Director

Appointed: 25 January 2012

Rhea B.

Position: Director

Appointed: 29 April 2009

Stephen L.

Position: Secretary

Appointed: 11 June 2005

Maurice W.

Position: Director

Appointed: 22 April 1998

David M.

Position: Director

Appointed: 29 April 2009

Resigned: 31 October 2018

Nicola W.

Position: Director

Appointed: 12 December 2007

Resigned: 05 January 2012

Jacqueline K.

Position: Director

Appointed: 12 December 2007

Resigned: 27 July 2011

Philip D.

Position: Director

Appointed: 29 November 2006

Resigned: 19 April 2010

Nicola H.

Position: Director

Appointed: 29 November 2006

Resigned: 29 April 2009

Wendy S.

Position: Director

Appointed: 26 October 2004

Resigned: 19 April 2010

Anita B.

Position: Director

Appointed: 26 October 2004

Resigned: 11 October 2006

Joseph F.

Position: Director

Appointed: 29 October 2003

Resigned: 28 January 2009

Debbie H.

Position: Director

Appointed: 26 March 2003

Resigned: 16 June 2003

David P.

Position: Director

Appointed: 05 December 2002

Resigned: 09 September 2005

Margaret F.

Position: Director

Appointed: 05 December 2002

Resigned: 06 June 2007

Siwan T.

Position: Director

Appointed: 31 October 2001

Resigned: 01 March 2002

Peter F.

Position: Director

Appointed: 12 September 2001

Resigned: 28 January 2011

Lesley M.

Position: Director

Appointed: 12 September 2001

Resigned: 19 April 2010

Julie C.

Position: Director

Appointed: 12 September 2001

Resigned: 29 November 2006

James B.

Position: Director

Appointed: 12 July 2000

Resigned: 19 April 2010

Dawn Y.

Position: Director

Appointed: 26 June 2000

Resigned: 03 January 2001

Frances O.

Position: Director

Appointed: 26 June 2000

Resigned: 12 September 2001

Matthew O.

Position: Director

Appointed: 26 June 2000

Resigned: 16 September 2002

Michael W.

Position: Director

Appointed: 26 June 2000

Resigned: 29 October 2003

Stephen H.

Position: Director

Appointed: 12 January 2000

Resigned: 26 June 2000

Nicola H.

Position: Director

Appointed: 12 January 2000

Resigned: 29 October 2003

Jon A.

Position: Director

Appointed: 22 April 1999

Resigned: 12 September 2001

Siwan T.

Position: Director

Appointed: 22 April 1999

Resigned: 26 June 2000

Samuel S.

Position: Director

Appointed: 22 April 1999

Resigned: 26 January 2011

Melanie C.

Position: Director

Appointed: 22 April 1999

Resigned: 06 December 1999

Paul W.

Position: Secretary

Appointed: 27 May 1998

Resigned: 10 June 2005

Ruth W.

Position: Director

Appointed: 22 April 1998

Resigned: 09 February 1999

Steven L.

Position: Director

Appointed: 22 April 1998

Resigned: 27 May 2003

Margaret F.

Position: Director

Appointed: 06 August 1997

Resigned: 26 June 2000

John D.

Position: Director

Appointed: 06 August 1997

Resigned: 22 April 1998

William L.

Position: Director

Appointed: 06 August 1997

Resigned: 12 January 1999

Margaret C.

Position: Director

Appointed: 06 August 1997

Resigned: 22 April 1998

Karen B.

Position: Director

Appointed: 06 August 1997

Resigned: 22 April 1998

Robert P.

Position: Director

Appointed: 06 August 1997

Resigned: 09 February 2000

Guardino R.

Position: Director

Appointed: 06 August 1997

Resigned: 26 June 2000

Pretoria T.

Position: Director

Appointed: 06 August 1997

Resigned: 12 November 2002

David C.

Position: Director

Appointed: 06 August 1997

Resigned: 31 March 1998

Elizabeth G.

Position: Director

Appointed: 21 October 1996

Resigned: 12 September 2001

Ann W.

Position: Director

Appointed: 21 October 1996

Resigned: 29 October 1999

David C.

Position: Secretary

Appointed: 21 October 1996

Resigned: 31 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 4 5936 7912 573123 716226 311 
Current Assets45 10257 92755 32953 579218 211281 915294 625
Debtors 53 33448 53851 00694 49555 604 
Net Assets Liabilities73 62589 89391 16388 227243 744312 018343 630
Other Debtors 12 00735 88835 501   
Property Plant Equipment 54 86851 36847 86844 36840 868 
Other
Accrued Liabilities Deferred Income   2 4002 4602 520 
Accumulated Depreciation Impairment Property Plant Equipment 15 13218 63222 13225 63229 132 
Administrative Expenses   139 674126 744  
Average Number Employees During Period  22226
Cost Sales   31 490179 357175 802 
Creditors29 84522 90215 53413 22018 83510 76513 508
Fixed Assets58 36854 868 47 86844 36840 86862 513
Gross Profit Loss   136 738155 51768 274 
Increase From Depreciation Charge For Year Property Plant Equipment  3 5003 5003 5003 500 
Net Current Assets Liabilities15 25735 02539 79540 359199 376271 150281 117
Operating Profit Loss   -2 936155 51768 274 
Other Creditors 8 343833833   
Profit Loss On Ordinary Activities After Tax   -2 936155 51768 274 
Profit Loss On Ordinary Activities Before Tax   -2 936155 51768 274 
Property Plant Equipment Gross Cost 70 00070 00070 00070 00070 000 
Taxation Social Security Payable   3 777   
Total Assets Less Current Liabilities73 62589 89391 16388 227243 744312 018343 630
Trade Creditors Trade Payables 2 5248 8086 21016 3758 245 
Trade Debtors Trade Receivables 41 32712 65015 50594 49555 604 
Turnover Revenue   168 228334 874244 076 
Charity Funds73 62589 89391 16388 227   
Charity Registration Number England Wales  1 075 6481 075 648   
Cost Charitable Activity 91 624125 733139 674   
Costs Raising Funds 37 92438 18231 490   
Expenditure 129 548163 915171 164   
Expenditure Material Fund  163 915171 164   
Fundraising Support Costs 2 0003 8002 920   
Income Endowments 145 816165 185168 228   
Income From Charitable Activity 92 306136 249133 813   
Income From Other Trading Activities 53 50928 93034 407   
Income Material Fund  165 185168 228   
Investment Income 168   
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 16 2681 2702 936   
Accrued Liabilities 8 9602 0002 400   
Depreciation Expense Property Plant Equipment 3 5003 5003 500   
Interest Income On Bank Deposits 168   
Other Taxation Social Security Payable 3 0753 8933 777   
Pension Other Post-employment Benefit Costs Other Pension Costs  7 4747 828   
Wages Salaries  95 03796 065   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements