Windrush Alliance Uk Community Interest Company NOTTINGHAM


Founded in 2009, Windrush Alliance Uk Community Interest Company, classified under reg no. 06972565 is an active company. Currently registered at 7 Main Street NG6 8QH, Nottingham the company has been in the business for fifteen years. Its financial year was closed on December 18 and its latest financial statement was filed on Sat, 18th Dec 2021.

The firm has one director. Robert H., appointed on 11 May 2023. There are currently no secretaries appointed. At present 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.

Windrush Alliance Uk Community Interest Company Address / Contact

Office Address 7 Main Street
Office Address2 Bulwell
Town Nottingham
Post code NG6 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06972565
Date of Incorporation Sat, 25th Jul 2009
Industry Other accommodation
Industry Educational support services
End of financial Year 18th December
Company age 15 years old
Account next due date Mon, 18th Sep 2023 (213 days after)
Account last made up date Sat, 18th Dec 2021
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 11 May 2023

Hubert J.

Position: Director

Appointed: 19 June 2023

Resigned: 19 June 2023

David L.

Position: Director

Appointed: 11 May 2023

Resigned: 15 June 2023

Robert H.

Position: Director

Appointed: 11 May 2023

Resigned: 15 June 2023

Clare W.

Position: Director

Appointed: 11 May 2023

Resigned: 15 June 2023

Sheku K.

Position: Director

Appointed: 01 March 2021

Resigned: 24 April 2023

Simeon G.

Position: Director

Appointed: 23 October 2020

Resigned: 22 October 2021

Tracey G.

Position: Secretary

Appointed: 10 July 2015

Resigned: 04 May 2023

Teresa H.

Position: Secretary

Appointed: 19 December 2014

Resigned: 30 January 2015

Christine B.

Position: Secretary

Appointed: 15 December 2012

Resigned: 19 December 2014

Jackie P.

Position: Secretary

Appointed: 19 October 2012

Resigned: 15 December 2012

Mr Derrick Williams

Position: Corporate Director

Appointed: 11 December 2010

Resigned: 05 January 2015

Derrick W.

Position: Director

Appointed: 11 December 2010

Resigned: 10 October 2023

Derrick W.

Position: Secretary

Appointed: 08 December 2010

Resigned: 19 October 2012

Cliff T.

Position: Director

Appointed: 14 January 2010

Resigned: 01 December 2010

Mavis K.

Position: Director

Appointed: 13 January 2010

Resigned: 11 December 2010

Mavis K.

Position: Secretary

Appointed: 13 January 2010

Resigned: 01 December 2010

Derrick W.

Position: Director

Appointed: 25 July 2009

Resigned: 13 January 2010

Jacqui P.

Position: Secretary

Appointed: 25 July 2009

Resigned: 13 January 2010

Trevor F.

Position: Director

Appointed: 25 July 2009

Resigned: 16 June 2023

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Robert H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Trevor F. This PSC has significiant influence or control over the company, and has 50,01-75% voting rights.

Robert H.

Notified on 11 May 2023
Nature of control: significiant influence or control

Trevor F.

Notified on 25 July 2016
Ceased on 16 June 2023
Nature of control: 50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-12-04
Balance Sheet
Cash Bank On Hand265 940352 640
Current Assets445 567878 398
Debtors179 627525 758
Net Assets Liabilities494 663852 897
Other Debtors179 627525 758
Property Plant Equipment49 50048 400
Other
Accumulated Depreciation Impairment Property Plant Equipment6 5507 650
Administrative Expenses874 7721 521 255
Average Number Employees During Period14
Bank Borrowings Overdrafts 63 424
Cost Sales81 589253 299
Creditors40410 477
Fixed Assets49 50048 400
Gross Profit Loss942 1311 879 509
Increase From Depreciation Charge For Year Property Plant Equipment 1 100
Interest Payable Similar Charges Finance Costs4644
Net Current Assets Liabilities445 163867 921
Operating Profit Loss67 359358 254
Other Creditors404 
Other Interest Receivable Similar Income Finance Income 23
Profit Loss On Ordinary Activities After Tax67 313358 233
Profit Loss On Ordinary Activities Before Tax67 313358 233
Property Plant Equipment Gross Cost56 05056 050
Taxation Social Security Payable 10 477
Total Assets Less Current Liabilities494 663916 321
Turnover Revenue1 023 7202 132 808

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 10th Oct 2023
filed on: 11th, October 2023
Free Download (1 page)

Company search