Barod Community Interest Company SWANSEA


Founded in 2013, Barod Community Interest Company, classified under reg no. 08382883 is an active company. Currently registered at 33 Bryn Road SA5 4RA, Swansea the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Matthew H., Lucy H. and Sophie H. and others. In addition one secretary - Sarah P. - 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 - Anne C. who worked with the the firm until 23 May 2017.

Barod Community Interest Company Address / Contact

Office Address 33 Bryn Road
Office Address2 Waunarlwydd
Town Swansea
Post code SA5 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08382883
Date of Incorporation Thu, 31st Jan 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Matthew H.

Position: Director

Appointed: 31 January 2023

Lucy H.

Position: Director

Appointed: 01 August 2021

Sophie H.

Position: Director

Appointed: 29 July 2020

Sarah P.

Position: Secretary

Appointed: 23 May 2017

Bryan C.

Position: Director

Appointed: 25 April 2017

Sarah P.

Position: Director

Appointed: 25 April 2017

Malcolm C.

Position: Director

Appointed: 31 January 2013

Jayden A.

Position: Director

Appointed: 01 August 2021

Resigned: 31 January 2023

David W.

Position: Director

Appointed: 29 July 2020

Resigned: 01 February 2022

Martin C.

Position: Director

Appointed: 26 September 2015

Resigned: 23 May 2017

Anne C.

Position: Director

Appointed: 31 January 2013

Resigned: 25 April 2017

Alan A.

Position: Director

Appointed: 31 January 2013

Resigned: 26 August 2015

Jonathan R.

Position: Director

Appointed: 31 January 2013

Resigned: 16 January 2014

Anne C.

Position: Secretary

Appointed: 31 January 2013

Resigned: 23 May 2017

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we identified, there is Bryan C. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Sarah P. This PSC and has 25-50% voting rights. Then there is Malcolm C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Bryan C.

Notified on 31 January 2018
Ceased on 10 February 2021
Nature of control: 25-50% voting rights

Sarah P.

Notified on 31 January 2018
Ceased on 10 February 2021
Nature of control: 25-50% voting rights

Malcolm C.

Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control: 25-50% voting rights

Anne C.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights

Martin C.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 87431 94153 36183 41869 98135 283
Current Assets28 85133 81662 06685 20071 18137 963
Debtors4 9771 8758 7051 7821 2002 680
Net Assets Liabilities14 03220 49742 15276 62285 87151 164
Other Debtors822     
Property Plant Equipment9156061 1126 2778 2575 328
Other
Accrued Liabilities Deferred Income8 6647 208    
Accumulated Depreciation Impairment Property Plant Equipment1 2042 1102 5414 2377 26911 337
Administrative Expenses56 14562 98765 74861 086100 098 
Average Number Employees During Period121211131514
Cost Sales16 10054 18766 93333 4004 2893 831
Creditors15 73413 92521 02614 85510 2813 183
Fixed Assets9156061 1126 2778 2575 328
Gross Profit Loss62 076-2 07916 00883 780105 123115 432
Increase From Depreciation Charge For Year Property Plant Equipment 9064311 6963 0324 068
Net Current Assets Liabilities13 11719 89141 04070 34577 61445 836
Operating Profit Loss5 9318 05426 61641 34410 953133 296
Other Creditors6 1775 1288 128   
Other Operating Income 73 12076 35618 6505 92817 864
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    16 71411 056
Profit Loss On Ordinary Activities After Tax5 0386 46521 65534 4709 248-34 706
Profit Loss On Ordinary Activities Before Tax5 9318 05426 61641 34410 953133 296
Property Plant Equipment Gross Cost2 1192 7163 65310 51415 52616 665
Taxation Social Security Payable8931 58912 89812 69810 2813 183
Tax Tax Credit On Profit Or Loss On Ordinary Activities8931 5894 9616 8741 705168 002
Total Additions Including From Business Combinations Property Plant Equipment 5979376 8615 0121 139
Total Assets Less Current Liabilities14 03220 49742 15276 62285 87151 164
Trade Creditors Trade Payables   2 157  
Trade Debtors Trade Receivables4 1551 8758 7051 7821 2002 680
Turnover Revenue78 17652 10882 941117 180109 412119 263

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Confirmation statement with no updates 31st January 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements