Trans Pennine Community Housing Cic LYTHAM ST. ANNES


Trans Pennine Community Housing Cic started in year 2011 as Community Interest Company with registration number 07537360. The Trans Pennine Community Housing Cic company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Lytham St. Annes at Bank House 9 Dicconson Terrace. Postal code: FY8 5JY.

There is a single director in the firm at the moment - Stephen D., appointed on 21 February 2011. In addition, a secretary was appointed - Martin G., appointed on 21 February 2011. As of 11 May 2024, there was 1 ex director - Nicola D.. There were no ex secretaries.

Trans Pennine Community Housing Cic Address / Contact

Office Address Bank House 9 Dicconson Terrace
Office Address2 Lytham
Town Lytham St. Annes
Post code FY8 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07537360
Date of Incorporation Mon, 21st Feb 2011
Industry Other letting and operating of own or leased real estate
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Stephen D.

Position: Director

Appointed: 21 February 2011

Martin G.

Position: Secretary

Appointed: 21 February 2011

Nicola D.

Position: Director

Appointed: 21 February 2011

Resigned: 14 January 2014

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Stephen D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicola D. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicola D.

Notified on 6 April 2016
Ceased on 22 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

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 Hand   7 6412 5241 302
Current Assets4 7864 7864 78612 42712 86224 926
Debtors4 7864 7864 7864 78610 33823 624
Net Assets Liabilities-48 243-62 911-39 448-19 403-14 599-2 683
Other Debtors4 7864 7864 7864 78610 33823 624
Other
Accrued Liabilities Deferred Income11 57513 903    
Administrative Expenses170 541170 908159 254173 935192 12321 954
Average Number Employees During Period   111
Bank Borrowings Overdrafts4 6894 8414 753   
Cost Sales    169 264154 831
Creditors53 02967 69744 23431 83027 46127 609
Gross Profit Loss151 115156 627183 023194 05427 71834 499
Interest Payable Similar Charges Finance Costs26838730674413629
Net Current Assets Liabilities-48 243-62 911-39 448-19 403-14 599-2 683
Operating Profit Loss-19 426-14 28123 76920 1194 85912 545
Other Creditors36 76562 85639 48131 83027 46119 045
Profit Loss On Ordinary Activities After Tax-19 694-14 66823 46320 0454 80411 916
Profit Loss On Ordinary Activities Before Tax-19 694-14 66823 46320 0454 80411 916
Total Assets Less Current Liabilities-48 243-62 911-39 448-19 403-14 599-2 683
Trade Creditors Trade Payables    8 5658 564
Turnover Revenue151 115156 627183 023194 054196 982189 330

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (12 pages)

Company search

Advertisements