Whitegate Station Community Group WINSFORD


Founded in 2015, Whitegate Station Community Group, classified under reg no. 09614478 is an active company. Currently registered at Whitegate Station Clay Lane CW7 2QE, Winsford the company has been in the business for nine years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has 5 directors, namely Michael B., Janine C. and Iain R. and others. Of them, Helen R., Robert B. have been with the company the longest, being appointed on 11 January 2022 and Michael B. has been with the company for the least time - from 9 May 2023. As of 29 March 2024, there were 6 ex directors - Pauline Y., Debbie B. and others listed below. There were no ex secretaries.

Whitegate Station Community Group Address / Contact

Office Address Whitegate Station Clay Lane
Office Address2 Marton
Town Winsford
Post code CW7 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09614478
Date of Incorporation Fri, 29th May 2015
Industry
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Michael B.

Position: Director

Appointed: 09 May 2023

Janine C.

Position: Director

Appointed: 22 March 2023

Iain R.

Position: Director

Appointed: 29 November 2022

Helen R.

Position: Director

Appointed: 11 January 2022

Robert B.

Position: Director

Appointed: 11 January 2022

Pauline Y.

Position: Director

Appointed: 01 August 2020

Resigned: 29 November 2022

Debbie B.

Position: Director

Appointed: 01 August 2020

Resigned: 20 June 2021

Robert M.

Position: Director

Appointed: 01 November 2018

Resigned: 02 August 2021

Gary C.

Position: Director

Appointed: 29 May 2015

Resigned: 09 January 2024

Julie E.

Position: Director

Appointed: 29 May 2015

Resigned: 01 August 2020

Dianne C.

Position: Director

Appointed: 29 May 2015

Resigned: 27 November 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 8 names. As BizStats identified, there is Helen R. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Robert B. This PSC has significiant influence or control over the company,. The third one is Gary C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Helen R.

Notified on 11 January 2022
Nature of control: significiant influence or control

Robert B.

Notified on 11 January 2022
Nature of control: significiant influence or control

Gary C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pauline Y.

Notified on 1 August 2020
Ceased on 1 March 2023
Nature of control: significiant influence or control

Robert M.

Notified on 4 September 2018
Ceased on 2 August 2021
Nature of control: significiant influence or control

Debbie B.

Notified on 1 August 2020
Ceased on 1 June 2021
Nature of control: significiant influence or control

Julie E.

Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: significiant influence or control

Dianne C.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 61812 059      
Balance Sheet
Cash Bank On Hand    15 089   
Current Assets13 66014 17514 68619 18515 0895 45622 86523 243
Net Assets Liabilities  14 39614 39613 4892 42319 335 
Net Assets Liabilities Including Pension Asset Liability1 61812 059      
Reserves/Capital
Shareholder Funds1 61812 059      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 890    
Average Number Employees During Period -2-25561022
Creditors 3 024806 1 6003 0334 5084 771
Depreciation Amortisation Impairment Expense 404404404    
Fixed Assets1 312908505101  978525
Net Current Assets Liabilities1 29611 15114 68519 18513 4892 42318 35718 472
Other Operating Expenses Format1 6 54515 008     
Other Operating Expenses Format2  15 33454 221    
Other Operating Income Format1 4 4644 252     
Other Operating Income Format2   43 096    
Profit Loss 10 4412 336     
Provisions For Liabilities Balance Sheet Subtotal  794     
Raw Materials Consumables Used 31 59527 58431 442    
Staff Costs Employee Benefits Expense 35 34733 38136 559    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 683634     
Total Assets Less Current Liabilities14 97212 05915 19019 28613 4892 42319 33518 997
Turnover Revenue 82 55175 19979 530    
Accruals Deferred Income6 000       
Creditors Due After One Year7 136       
Creditors Due Within One Year12 3643 024      
Provisions For Liabilities Charges219       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2024-01-09
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements