West View Project Community Interest Company WEST VIEW


Founded in 2007, West View Project Community Interest Company, classified under reg no. 06157306 is an active company. Currently registered at West View Project TS24 9JQ, West View the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 5 directors, namely Christopher S., Robin C. and David W. and others. Of them, Robin C., David W., Lucia G., Valerie E. have been with the company the longest, being appointed on 13 March 2007 and Christopher S. has been with the company for the least time - from 25 March 2011. At present 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.

West View Project Community Interest Company Address / Contact

Office Address West View Project
Office Address2 Miers Avenue
Town West View
Post code TS24 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06157306
Date of Incorporation Tue, 13th Mar 2007
Industry Sports and recreation education
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Christopher S.

Position: Director

Appointed: 25 March 2011

Robin C.

Position: Director

Appointed: 13 March 2007

David W.

Position: Director

Appointed: 13 March 2007

Lucia G.

Position: Director

Appointed: 13 March 2007

Valerie E.

Position: Director

Appointed: 13 March 2007

Lindsay M.

Position: Secretary

Appointed: 28 July 2017

Resigned: 11 June 2020

John M.

Position: Director

Appointed: 13 March 2007

Resigned: 25 March 2011

Beresford B.

Position: Director

Appointed: 13 March 2007

Resigned: 17 July 2014

Sheila G.

Position: Director

Appointed: 13 March 2007

Resigned: 11 October 2022

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2007

Resigned: 13 March 2007

Carole J.

Position: Director

Appointed: 13 March 2007

Resigned: 28 July 2017

Carole J.

Position: Secretary

Appointed: 13 March 2007

Resigned: 28 July 2017

John F.

Position: Director

Appointed: 13 March 2007

Resigned: 12 September 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand8 91010 010
Current Assets8 91010 010
Net Assets Liabilities30 70116 638
Property Plant Equipment22 5415 790
Other
Accumulated Depreciation Impairment Property Plant Equipment214 288216 218
Administrative Expenses271 032247 838
Average Number Employees During Period66
Creditors750250
Disposals Property Plant Equipment 14 821
Fixed Assets22 5415 790
Gross Profit Loss267 749233 775
Increase From Depreciation Charge For Year Property Plant Equipment 1 930
Net Current Assets Liabilities8 16010 848
Operating Profit Loss-3 283-14 063
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 088
Profit Loss On Ordinary Activities After Tax-3 283-14 063
Profit Loss On Ordinary Activities Before Tax-3 283-14 063
Property Plant Equipment Gross Cost236 829222 008
Total Assets Less Current Liabilities30 70116 638
Trade Creditors Trade Payables750250
Turnover Revenue267 749233 775

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Confirmation statement with no updates March 13, 2024
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements