The Westbury Centre BURY ST. EDMUNDS


Founded in 2013, The Westbury Centre, classified under reg no. 08572906 is an active company. Currently registered at The Westbury Centre IP33 3JG, Bury St. Edmunds the company has been in the business for eleven years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely William K., Linda J. and Kellylouise B.. In addition one secretary - Linda J. - is with the firm. Currently 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 Westbury Centre Address / Contact

Office Address The Westbury Centre
Office Address2 Oliver Road
Town Bury St. Edmunds
Post code IP33 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08572906
Date of Incorporation Mon, 17th Jun 2013
Industry Non-trading company
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

William K.

Position: Director

Appointed: 02 December 2023

Linda J.

Position: Director

Appointed: 13 February 2023

Linda J.

Position: Secretary

Appointed: 13 February 2023

Kellylouise B.

Position: Director

Appointed: 22 September 2021

Martin S.

Position: Director

Appointed: 14 November 2022

Resigned: 17 October 2023

Yvonne H.

Position: Secretary

Appointed: 14 November 2022

Resigned: 22 February 2023

Paul A.

Position: Director

Appointed: 03 September 2022

Resigned: 11 October 2022

Cheryl G.

Position: Director

Appointed: 22 September 2021

Resigned: 10 October 2022

Brian S.

Position: Secretary

Appointed: 12 February 2020

Resigned: 17 June 2022

Wendy G.

Position: Director

Appointed: 28 December 2019

Resigned: 31 December 2023

Heather M.

Position: Director

Appointed: 20 January 2019

Resigned: 12 February 2020

Ray S.

Position: Director

Appointed: 12 November 2018

Resigned: 16 August 2023

Lynda S.

Position: Director

Appointed: 12 November 2018

Resigned: 17 June 2022

Linda B.

Position: Director

Appointed: 16 July 2016

Resigned: 12 February 2020

William B.

Position: Director

Appointed: 17 June 2013

Resigned: 29 January 2019

Carl L.

Position: Secretary

Appointed: 17 June 2013

Resigned: 14 January 2014

Carl L.

Position: Director

Appointed: 17 June 2013

Resigned: 14 January 2014

Brian S.

Position: Director

Appointed: 17 June 2013

Resigned: 17 June 2022

People with significant control

The list of PSCs who own or control the company is made up of 8 names. As BizStats found, there is Linda J. The abovementioned PSC. The second one in the PSC register is Kellylouise B. This PSC has significiant influence or control over the company,. Then there is Wendy G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Linda J.

Notified on 31 December 2023
Nature of control: right to appoint and remove directors

Kellylouise B.

Notified on 1 July 2022
Nature of control: significiant influence or control

Wendy G.

Notified on 1 July 2022
Ceased on 31 December 2023
Nature of control: significiant influence or control

Martin S.

Notified on 19 November 2022
Ceased on 17 October 2023
Nature of control: significiant influence or control

Lynda S.

Notified on 29 January 2019
Ceased on 17 June 2022
Nature of control: significiant influence or control

Brian S.

Notified on 1 May 2016
Ceased on 17 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Linda B.

Notified on 1 May 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

William B.

Notified on 1 May 2016
Ceased on 29 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand105 692105 977
Current Assets106 815106 903
Debtors1 123926
Net Assets Liabilities124 457123 721
Property Plant Equipment19 46318 919
Other
Charitable Expenditure18 40341 753
Charity Funds124 457123 721
Charity Registration Number England Wales 1 155 016
Expenditure18 40341 753
Income Endowments35 70141 017
Income From Other Trading Activities35 70140 741
Investment Income 276
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses17 298-736
Accrued Liabilities Deferred Income1 8212 101
Accumulated Depreciation Impairment Property Plant Equipment9 15910 061
Additions Other Than Through Business Combinations Property Plant Equipment 358
Creditors1 8212 101
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 902
Net Current Assets Liabilities104 994104 802
Prepayments Accrued Income1 123926
Property Plant Equipment Gross Cost28 62228 980
Total Assets Less Current Liabilities124 457123 721

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 16th, April 2024
Free Download (18 pages)

Company search

Advertisements