Thornhill Lees Community Centre Association DEWSBURY


Founded in 1999, Thornhill Lees Community Centre Association, classified under reg no. 03875915 is an active company. Currently registered at 53 Brewery Lane WF12 9DU, Dewsbury the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Sandra M. and Bruce B.. In addition one secretary - Helen J. - is with the company. At the moment 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.

Thornhill Lees Community Centre Association Address / Contact

Office Address 53 Brewery Lane
Office Address2 Thornhill Lees
Town Dewsbury
Post code WF12 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875915
Date of Incorporation Fri, 12th Nov 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Sandra M.

Position: Director

Appointed: 25 February 2023

Helen J.

Position: Secretary

Appointed: 30 January 2023

Bruce B.

Position: Director

Appointed: 01 March 2019

Martin C.

Position: Director

Appointed: 01 April 2022

Resigned: 10 February 2023

Mohammed Z.

Position: Director

Appointed: 01 March 2019

Resigned: 03 May 2020

Mohammed H.

Position: Director

Appointed: 01 March 2019

Resigned: 18 January 2022

Kamran A.

Position: Secretary

Appointed: 01 November 2018

Resigned: 30 January 2023

Kamran A.

Position: Director

Appointed: 13 June 2018

Resigned: 30 January 2023

Sandra M.

Position: Director

Appointed: 06 February 2017

Resigned: 04 June 2018

Doreen N.

Position: Director

Appointed: 17 January 2013

Resigned: 01 November 2018

Terry C.

Position: Director

Appointed: 19 January 2012

Resigned: 17 January 2013

Trevor S.

Position: Director

Appointed: 19 January 2012

Resigned: 01 November 2018

Margaret D.

Position: Director

Appointed: 07 January 2008

Resigned: 17 January 2013

Tanya S.

Position: Director

Appointed: 02 March 2007

Resigned: 03 March 2007

David H.

Position: Director

Appointed: 17 June 2006

Resigned: 17 May 2007

Dianne G.

Position: Director

Appointed: 17 June 2006

Resigned: 17 January 2008

Walter L.

Position: Director

Appointed: 17 June 2006

Resigned: 23 January 2007

Andrew B.

Position: Director

Appointed: 17 June 2006

Resigned: 22 August 2011

Mandi R.

Position: Director

Appointed: 17 June 2006

Resigned: 30 September 2008

Geoffrey H.

Position: Secretary

Appointed: 03 April 2006

Resigned: 10 December 2008

Mary C.

Position: Director

Appointed: 06 January 2005

Resigned: 17 May 2007

Caroline B.

Position: Director

Appointed: 06 January 2005

Resigned: 17 June 2006

Peter M.

Position: Director

Appointed: 12 November 1999

Resigned: 13 December 2005

Carol T.

Position: Director

Appointed: 12 November 1999

Resigned: 15 December 2004

Carol T.

Position: Secretary

Appointed: 12 November 1999

Resigned: 15 December 2004

Pamela S.

Position: Director

Appointed: 12 November 1999

Resigned: 13 June 2018

Marlene C.

Position: Director

Appointed: 12 November 1999

Resigned: 22 August 2011

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats found, there is Kamran A. The abovementioned PSC. The second one in the PSC register is Doreen N. This PSC has significiant influence or control over the company,. Moving on, there is Pamela S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kamran A.

Notified on 1 January 2019
Nature of control: right to appoint and remove directors

Doreen N.

Notified on 30 June 2016
Ceased on 1 September 2019
Nature of control: significiant influence or control

Pamela S.

Notified on 30 June 2016
Ceased on 13 June 2018
Nature of control: significiant influence or control

Trevor S.

Notified on 30 June 2016
Ceased on 13 June 2018
Nature of control: significiant influence or control

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 Hand17 36117 98717 10220 42520 30629 466
Current Assets31 54434 73233 84837 17037 05129 466
Debtors14 18316 74516 74516 74516 745 
Net Assets Liabilities37 34136 36634 50338 10135 50026 938
Other Debtors2 5622 5622 562   
Property Plant Equipment4 6313 7052 9642 3711 8971 518
Other
Accumulated Depreciation Impairment Property Plant Equipment79 30680 23282 54483 13783 61183 990
Additions Other Than Through Business Combinations Property Plant Equipment83 937     
Average Number Employees During Period 2    
Bank Overdrafts  869   
Creditors-1 1662 0712 3081 4403 4484 046
Increase From Depreciation Charge For Year Property Plant Equipment79 306926741593474379
Net Current Assets Liabilities32 71032 66131 53935 73033 60325 420
Other Creditors-2 5596751 4392 4713 4464 046
Property Plant Equipment Gross Cost83 93783 93783 93785 50885 50885 508
Taxation Social Security Payable-3     
Trade Creditors Trade Payables1 3961 396-1 031-1 0312 
Trade Debtors Trade Receivables14 18314 18316 74516 74516 745 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements