Thekenilworthcentre KENILWORTH


Founded in 2011, Thekenilworthcentre, classified under reg no. 07798716 is an active company. Currently registered at Thekenilworthcentre Abbey End Car Park CV8 1QJ, Kenilworth the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 6 directors, namely Susan M., Graham L. and Michael A. and others. Of them, Amanda B. has been with the company the longest, being appointed on 5 October 2011 and Susan M. has been with the company for the least time - from 28 September 2022. As of 15 May 2024, there were 13 ex directors - Miranda D., Louise H. and others listed below. There were no ex secretaries.

Thekenilworthcentre Address / Contact

Office Address Thekenilworthcentre Abbey End Car Park
Office Address2 Abbey End
Town Kenilworth
Post code CV8 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07798716
Date of Incorporation Wed, 5th Oct 2011
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Susan M.

Position: Director

Appointed: 28 September 2022

Graham L.

Position: Director

Appointed: 22 September 2021

Michael A.

Position: Director

Appointed: 22 September 2021

Rachael G.

Position: Director

Appointed: 05 June 2018

James P.

Position: Director

Appointed: 24 October 2016

Amanda B.

Position: Director

Appointed: 05 October 2011

Miranda D.

Position: Director

Appointed: 12 November 2020

Resigned: 24 August 2023

Louise H.

Position: Director

Appointed: 18 June 2019

Resigned: 23 September 2020

David L.

Position: Director

Appointed: 28 February 2017

Resigned: 20 September 2023

Joseph C.

Position: Director

Appointed: 28 February 2017

Resigned: 28 September 2022

Richard D.

Position: Director

Appointed: 10 January 2017

Resigned: 20 September 2023

Lucy K.

Position: Director

Appointed: 23 February 2016

Resigned: 06 September 2019

Stefan S.

Position: Director

Appointed: 22 December 2014

Resigned: 20 September 2016

Jane P.

Position: Director

Appointed: 22 December 2014

Resigned: 30 April 2016

Elizabeth B.

Position: Director

Appointed: 19 June 2012

Resigned: 04 August 2013

Rodney O.

Position: Director

Appointed: 28 March 2012

Resigned: 17 June 2014

Rebekah L.

Position: Director

Appointed: 05 October 2011

Resigned: 04 September 2018

John W.

Position: Director

Appointed: 05 October 2011

Resigned: 25 June 2021

Andrew G.

Position: Director

Appointed: 05 October 2011

Resigned: 28 March 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth74 55693 389      
Balance Sheet
Current Assets92 675100 063114 968121 095104 26592 89085 96967 614
Net Assets Liabilities 93 389102 727100 43183 24487 21574 53449 620
Net Assets Liabilities Including Pension Asset Liability74 55693 389      
Reserves/Capital
Shareholder Funds74 55693 389      
Other
Average Number Employees During Period   11223
Creditors 18 38022 25630 60130 18812 77124 08223 140
Fixed Assets4 53511 70610 0159 9379 1677 0965 3665 146
Net Current Assets Liabilities70 02181 68392 71290 49474 07780 11969 16844 474
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 8557 281 
Total Assets Less Current Liabilities74 55693 389102 727100 43183 24487 21574 53449 620
Creditors Due Within One Year22 65418 380      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements