The Shaw Centre MANCHESTER


Founded in 2010, The Shaw Centre, classified under reg no. 07473593 is an active company. Currently registered at Redbank House M8 8QA, Manchester the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Lisafarrand F., David L. and Jillian D. and others. In addition one secretary - Danielle C. - 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 Shaw Centre Address / Contact

Office Address Redbank House
Office Address2 St. Chads Street
Town Manchester
Post code M8 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07473593
Date of Incorporation Mon, 20th Dec 2010
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Danielle C.

Position: Secretary

Appointed: 17 January 2022

Lisafarrand F.

Position: Director

Appointed: 14 September 2020

David L.

Position: Director

Appointed: 18 March 2019

Jillian D.

Position: Director

Appointed: 27 November 2017

David W.

Position: Director

Appointed: 19 June 2013

Stephen H.

Position: Director

Appointed: 10 January 2017

Resigned: 17 January 2022

Joanne G.

Position: Director

Appointed: 27 March 2014

Resigned: 28 January 2019

Shirley O.

Position: Director

Appointed: 03 December 2013

Resigned: 23 November 2016

Nicola W.

Position: Secretary

Appointed: 03 December 2013

Resigned: 17 January 2022

Shirley R.

Position: Secretary

Appointed: 17 October 2012

Resigned: 03 December 2013

Susan S.

Position: Director

Appointed: 20 December 2010

Resigned: 22 January 2018

Michael B.

Position: Director

Appointed: 20 December 2010

Resigned: 14 August 2013

Terence C.

Position: Director

Appointed: 20 December 2010

Resigned: 17 October 2012

Terence G.

Position: Director

Appointed: 20 December 2010

Resigned: 28 January 2019

Sheila C.

Position: Director

Appointed: 20 December 2010

Resigned: 09 December 2019

People with significant control

The register of PSCs that own or control the company includes 7 names. As BizStats found, there is Jillian D. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is David W. This PSC has significiant influence or control over the company,. Then there is Nicola W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jillian D.

Notified on 27 November 2017
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicola W.

Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control: significiant influence or control

Sheila C.

Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control: significiant influence or control

Terence G.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: significiant influence or control

Joanne G.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: significiant influence or control

Susan S.

Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand107 639149 995
Current Assets136 421164 861
Net Assets Liabilities117 852138 029
Property Plant Equipment461232
Other
Charity Funds117 852138 029
Charity Registration Number England Wales 1 141 871
Cost Charitable Activity197 114210 343
Donations Legacies6 6078 649
Expenditure202 008219 346
Expenditure Material Fund 219 346
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities13 6594 383
Income Endowments201 736239 523
Income From Charitable Activity162 724182 658
Income From Other Trading Activities32 40540 436
Income Material Fund 239 523
Investment Income 130
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses27220 177
Accrued Liabilities Deferred Income17 76522 744
Accumulated Depreciation Impairment Property Plant Equipment1 8312 060
Average Number Employees During Period66
Creditors19 03027 064
Depreciation Expense Property Plant Equipment320229
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 89826 278
Increase From Depreciation Charge For Year Property Plant Equipment 229
Interest Income On Bank Deposits 130
Net Current Assets Liabilities117 391137 797
Other Taxation Social Security Payable1 2654 320
Prepayments Accrued Income28 78214 866
Property Plant Equipment Gross Cost2 292 
Total Assets Less Current Liabilities117 852138 029

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: 15th, November 2023
Free Download (15 pages)

Company search

Advertisements