Back to search

The Five Lamps Organisation

02441319

active
private limited guarant nsc limited exemption
england wales
Companies House
Health Score
65 / 100

Some Concerns

25/30
Filing
0/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)
  • Current liabilities exceed current assets (-10)
  • Going concern doubt noted in accounts (-10)

Details

Eldon Street, Thornaby, Stockton-On-Tees, TS17 7DJ
Incorporated 09/11/1989

Previously known as

The Five Lamps-Thornaby Community Resource Centre · until 10/09/1998
Thornaby Impasse · until 26/02/1992

Compliance

Last accounts

30/09/2024

group

Next accounts due

30/06/2026

On track

Confirmation statement

Last: 09/11/2025

Due 23/11/2026

On track

Industry

63990
Other information service activities

Officers

Patricia Chambers

director · Since 24/08/2010

British · England · Age 70

Vivienne Jane Holmes

director · Since 28/09/2010

British · England · Age 58

Trevor George Watson

director · Since 25/01/2012

British · England · Age 80

Former

Joyce Hallett

secretary · Resigned 14/04/1992

Karen Rodham

secretary · Resigned 18/05/1993

Peter Mc Geeney

director · Resigned 30/12/1994

Freda Thompson

director · Resigned 18/11/1996

Raymond Walker

director · Resigned 07/10/1997

Charles Mcmanus

director · Resigned 14/07/1998

Graham William Poole

director · Resigned 19/10/1998

Dorothy Vout

director · Resigned 09/01/2001

Jean Kitchen

director · Resigned 16/05/2002

Caroline Chubb

director · Resigned 19/02/2003

Martyn Ingram

director · Resigned 03/06/2003

Steve Walmsley

director · Resigned 03/06/2003

Wilfred Dean

director · Resigned 21/09/2003

Angela Jane Norton

director · Resigned 13/01/2004

Angela Wallace

director · Resigned 13/01/2004

Joyce Hallett

secretary · Resigned 06/04/2004

Stephen Lunn

director · Resigned 19/04/2004

Elizabeth Ann Nesbitt

director · Resigned 19/04/2004

Raymond Godwin

director · Resigned 05/05/2005

Carole Bond

director · Resigned 01/04/2007

Christina Sleightholme

director · Resigned 13/08/2007

Kenneth William Johnson Craggs

director · Resigned 27/05/2008

Marie Devine

director · Resigned 24/06/2008

Edmund Damien Kirkham

director · Resigned 27/11/2008

John Lynch

director · Resigned 26/01/2009

Peter Brennan

director · Resigned 01/11/2009

Alan Francis Robson

director · Resigned 02/11/2009

Terence David Murphy

secretary · Resigned 02/11/2009

Joyce Hallett

director · Resigned 02/11/2009

Tracey Stott

director · Resigned 02/11/2009

Rebecca Hodgson

director · Resigned 31/01/2011

Terence David Murphy

director · Resigned 01/03/2011

Ian John Dalgarno

director · Resigned 24/05/2011

Sylvia Walmsley

director · Resigned 24/05/2011

Diane Patterson

director · Resigned 19/07/2011

Ann Grubb

director · Resigned 19/07/2011

Richard Spruce

director · Resigned 25/10/2011

Derrick Thomas Brown

director · Resigned 25/10/2011

Beryl Robinson

director · Resigned 25/10/2011

Malcolm Bowstead

director · Resigned 19/12/2014

Carole Richardson

director · Resigned 13/02/2015

Philip Noel Tucker

director · Resigned 31/03/2016

Michael Poole

director · Resigned 29/03/2019

Ian Thomas Wright

director · Resigned 31/12/2020

Jamie Houlders

director · Resigned 31/07/2023

PSC Statements

no individual or entity with signficant control· 09/11/2016

Change History

statusactive
2026-05-10

Active

typeprivate-limited-guarant-nsc-limited-exemption
2026-05-10

PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

address line1Eldon Street
2026-05-10

ELDON STREET

post townStockton-On-Tees
2026-05-10

STOCKTON-ON-TEES

officer appointedCHAMBERS, Patricia
2026-05-10
officer appointedHOLMES, Vivienne Jane
2026-05-10
officer appointedWATSON, Trevor George
2026-05-10

CompanyRankvs 105+ SIC 63990 peers
80

Financial strength100th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 8.98× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the Trustees with respect to going co

Key FinancialsYear ending 30/09/2024

Net Worth

£7.0M

Balance sheet strength

Cash

£409k

Cash in the bank

Net Current Assets

£2.0M

Working capital

Current Assets

£2.2M

Current Liabilities

£247k

Fixed Assets

£5.0M

Debtors

£1.8M

120avg. employees

Balance Sheet

Assets less current liabilities£7.0M
Prepared with Caseware UK (AP4) 2024.0.164

EstimatesDerived

YearCurrent Ratio
20248.98

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with no updates

13/11/20253 pages · PDF
AAMD

accounts amended with accounts type group

29/07/202558 pages · PDF
Accounts filed

accounts with accounts type full

30/06/202562 pages · PDF
Accounts filed

accounts with accounts type group

06/02/202561 pages · PDF
Confirmation statement

confirmation statement with no updates

14/11/20243 pages · PDF
Director resigned

termination director company with name termination date

16/11/20231 page · PDF
Confirmation statement

confirmation statement with no updates

16/11/20233 pages · PDF
Accounts date changed

change account reference date company current extended

04/08/20231 page · PDF
Accounts filed

accounts with accounts type group

07/01/202359 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

08/12/202214 pages · PDF
Confirmation statement

confirmation statement with no updates

18/11/20223 pages · PDF
Accounts filed

accounts with accounts type group

06/12/202159 pages · PDF
Confirmation statement

confirmation statement with no updates

21/11/20213 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

01/07/202123 pages · PDF
Accounts filed

accounts with accounts type group

10/02/202152 pages · PDF
MR04

mortgage satisfy charge full

02/02/20211 page · PDF
MR04

mortgage satisfy charge full

02/02/20211 page · PDF
MR04

mortgage satisfy charge full

02/02/20211 page · PDF
MR04

mortgage satisfy charge full

02/02/20211 page · PDF
Director appointed

appoint person director company with name date

12/01/20212 pages · PDF
Director resigned

termination director company with name termination date

12/01/20211 page · PDF
Confirmation statement

confirmation statement with no updates

26/11/20203 pages · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

06/04/20201 page · PDF
MR04

mortgage satisfy charge full

03/04/20201 page · PDF
MR04

mortgage satisfy charge full

03/04/20201 page · PDF
Accounts filed

accounts with accounts type group

20/11/201946 pages · PDF
Confirmation statement

confirmation statement with no updates

11/11/20193 pages · PDF
Director resigned

termination director company with name termination date

29/03/20191 page · PDF
Accounts filed

accounts with accounts type group

19/12/201846 pages · PDF
Confirmation statement

confirmation statement with no updates

09/11/20183 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

18/07/201842 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

23/02/201815 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

23/02/201815 pages · PDF
RESOLUTIONS

resolution

22/01/20182 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

14/12/201715 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

14/12/201716 pages · PDF
Accounts filed

accounts with accounts type group

05/12/201746 pages · PDF
Confirmation statement

confirmation statement with no updates

22/11/20173 pages · PDF
RESOLUTIONS

resolution

26/09/201725 pages · PDF
Confirmation statement

confirmation statement with updates

17/11/20164 pages · PDF
Director appointed

appoint person director company with name date

16/11/20162 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

03/11/201617 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

03/11/201620 pages · PDF
Accounts filed

accounts with accounts type group

31/10/201648 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/05/201616 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/05/201619 pages · PDF
Director resigned

termination director company with name termination date

10/05/20161 page · PDF
MR01

mortgage create with deed with charge number charge creation date

08/04/201617 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

08/04/201618 pages · PDF
Accounts filed

accounts with accounts type group

07/01/201650 pages · PDF
Annual return

annual return company with made up date no member list

26/11/20154 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

13/10/201516 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

13/10/201515 pages · PDF
MR04

mortgage satisfy charge full

25/09/20152 pages · PDF
AUD

auditors resignation company

19/06/20151 page · PDF
MR01

mortgage create with deed with charge number charge creation date

01/05/201516 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

01/05/201515 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

26/02/201515 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

26/02/201516 pages · PDF
Director resigned

termination director company with name termination date

23/02/20151 page · PDF
Director resigned

termination director company with name termination date

22/01/20151 page · PDF
Accounts filed

accounts with accounts type group

06/01/201544 pages · PDF
Annual return

annual return company with made up date no member list

23/12/20145 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

28/11/201416 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

28/11/201415 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

09/09/201415 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

09/09/201416 pages · PDF
MR01

mortgage create with deed with charge number

29/05/201416 pages · PDF
MR01

mortgage create with deed with charge number

29/05/201418 pages · PDF
MR01

mortgage create with deed with charge number

07/03/201416 pages · PDF
MR01

mortgage create with deed with charge number

07/03/201418 pages · PDF
RESOLUTIONS

resolution

04/01/201425 pages · PDF
MR01

mortgage create with deed with charge number

27/11/201316 pages · PDF
MR01

mortgage create with deed with charge number

27/11/201317 pages · PDF