Way Ahead Community Services Ltd TAUNTON


Way Ahead Community Services started in year 1995 as Private Limited Company with registration number 03116636. The Way Ahead Community Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Taunton at Acacia House. Postal code: TA1 2PX.

At the moment there are 6 directors in the the firm, namely Christopher W., James P. and Emma G. and others. In addition one secretary - Christopher W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Carol E. who worked with the the firm until 1 September 2021.

Way Ahead Community Services Ltd Address / Contact

Office Address Acacia House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03116636
Date of Incorporation Fri, 20th Oct 1995
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Christopher W.

Position: Director

Appointed: 26 October 2023

James P.

Position: Director

Appointed: 26 October 2023

Christopher W.

Position: Secretary

Appointed: 26 October 2023

Emma G.

Position: Director

Appointed: 01 September 2021

Angela D.

Position: Director

Appointed: 01 September 2021

Richard R.

Position: Director

Appointed: 01 September 2021

Elizabeth R.

Position: Director

Appointed: 01 September 2021

Nicola K.

Position: Director

Appointed: 25 October 2021

Resigned: 31 August 2022

Gary R.

Position: Director

Appointed: 01 September 2021

Resigned: 31 January 2024

Caroline B.

Position: Director

Appointed: 01 August 2010

Resigned: 26 January 2016

Carol E.

Position: Director

Appointed: 06 November 2009

Resigned: 01 September 2021

Richard S.

Position: Director

Appointed: 01 November 2004

Resigned: 01 September 2021

Datasearch Corporate Secretaries Limited

Position: Nominee Secretary

Appointed: 20 October 1995

Resigned: 20 October 1995

Carol E.

Position: Secretary

Appointed: 20 October 1995

Resigned: 01 September 2021

Pamela S.

Position: Director

Appointed: 20 October 1995

Resigned: 01 September 2021

Datasearch Nominees Limited

Position: Nominee Director

Appointed: 20 October 1995

Resigned: 20 October 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Way Ahead Holdings Limited from Taunton, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Wayside Properties Limited that put Taunton, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Way Ahead Holdings Limited

Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, TA1 2PX, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10549932
Notified on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayside Properties Limited

Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 05071608
Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand519 5961 115 3731 658 598
Current Assets1 144 7331 809 5102 510 253
Debtors625 137694 137786 474
Net Assets Liabilities810 2111 356 3622 086 883
Other Debtors 298 927334 298
Property Plant Equipment12 67626 88148 410
Total Inventories  65 181
Other
Accrued Liabilities 22 55814 900
Accumulated Depreciation Impairment Property Plant Equipment268 658281 663151 596
Additions Other Than Through Business Combinations Property Plant Equipment 27 21042 328
Average Number Employees During Period211207211
Creditors347 198480 029464 258
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -149 911
Disposals Property Plant Equipment  -150 866
Financial Commitments Other Than Capital Commitments647 150574 250506 416
Increase From Depreciation Charge For Year Property Plant Equipment 13 00519 844
Net Current Assets Liabilities797 5351 329 4812 045 995
Other Creditors151 415217 730217 317
Other Inventories  65 181
Other Payables Accrued Expenses8 79122 558 
Prepayments49 72741 82139 928
Property Plant Equipment Gross Cost281 334308 544200 006
Provisions For Liabilities Balance Sheet Subtotal  7 522
Taxation Social Security Payable49 87453 837198 085
Total Assets Less Current Liabilities 1 356 3622 094 405
Trade Creditors Trade Payables39 73739 73833 956
Trade Debtors Trade Receivables575 410353 389412 248

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 31st March 2023
filed on: 16th, December 2023
Free Download (16 pages)

Company search