Flexible Space Association Limited CASSINGTON


Founded in 1998, Flexible Space Association, classified under reg no. 03636769 is an active company. Currently registered at Camerons Accountants OX29 4SX, Cassington the company has been in the business for twenty six years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 4th Jun 2019 Flexible Space Association Limited is no longer carrying the name Business Centre Association.

The firm has 9 directors, namely Myffwny P., Denise M. and Michael M. and others. Of them, Andrew B. has been with the company the longest, being appointed on 17 May 2012 and Myffwny P. and Denise M. have been with the company for the least time - from 21 September 2023. 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.

Flexible Space Association Limited Address / Contact

Office Address Camerons Accountants
Office Address2 9 Worton Park
Town Cassington
Post code OX29 4SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03636769
Date of Incorporation Wed, 23rd Sep 1998
Industry Activities of business and employers membership organizations
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Myffwny P.

Position: Director

Appointed: 21 September 2023

Denise M.

Position: Director

Appointed: 21 September 2023

Michael M.

Position: Director

Appointed: 29 June 2022

Andrea K.

Position: Director

Appointed: 12 May 2021

Jeffrey M.

Position: Director

Appointed: 16 September 2020

Jane S.

Position: Director

Appointed: 01 November 2018

Thomas M.

Position: Director

Appointed: 23 August 2017

Freya C.

Position: Director

Appointed: 21 May 2015

Andrew B.

Position: Director

Appointed: 17 May 2012

Simon W.

Position: Director

Appointed: 21 November 2019

Resigned: 12 May 2021

Richard M.

Position: Director

Appointed: 23 July 2019

Resigned: 29 June 2022

Nicolas G.

Position: Director

Appointed: 01 November 2018

Resigned: 21 September 2023

Andrea K.

Position: Director

Appointed: 05 September 2018

Resigned: 21 November 2019

James F.

Position: Director

Appointed: 28 July 2016

Resigned: 25 July 2018

Celia D.

Position: Director

Appointed: 28 July 2016

Resigned: 23 July 2019

Charles W.

Position: Director

Appointed: 21 May 2015

Resigned: 18 June 2018

Mark K.

Position: Director

Appointed: 21 May 2015

Resigned: 30 June 2023

Ben M.

Position: Director

Appointed: 11 August 2014

Resigned: 05 November 2015

Richard G.

Position: Director

Appointed: 22 May 2014

Resigned: 09 June 2016

Spencer T.

Position: Director

Appointed: 22 May 2014

Resigned: 09 June 2016

Simon C.

Position: Director

Appointed: 22 May 2014

Resigned: 09 June 2016

Kim B.

Position: Director

Appointed: 22 May 2014

Resigned: 09 June 2016

Jeremy H.

Position: Director

Appointed: 16 May 2013

Resigned: 21 May 2015

Sarah M.

Position: Director

Appointed: 17 May 2012

Resigned: 21 May 2015

Charles C.

Position: Director

Appointed: 17 May 2012

Resigned: 22 May 2014

Julian C.

Position: Director

Appointed: 17 May 2012

Resigned: 22 May 2014

Christopher P.

Position: Director

Appointed: 17 May 2012

Resigned: 29 July 2016

David S.

Position: Director

Appointed: 16 May 2011

Resigned: 17 May 2012

Anthony W.

Position: Director

Appointed: 16 May 2011

Resigned: 22 May 2014

Jeremy A.

Position: Director

Appointed: 16 May 2011

Resigned: 17 May 2013

Simon E.

Position: Director

Appointed: 17 May 2010

Resigned: 01 June 2011

Simon R.

Position: Director

Appointed: 21 January 2010

Resigned: 21 March 2015

Philip M.

Position: Director

Appointed: 18 May 2009

Resigned: 17 May 2012

Kim B.

Position: Director

Appointed: 18 May 2009

Resigned: 17 May 2012

Harry P.

Position: Director

Appointed: 18 May 2009

Resigned: 17 May 2013

Oliver O.

Position: Director

Appointed: 04 March 2009

Resigned: 03 August 2009

Julie G.

Position: Director

Appointed: 19 September 2008

Resigned: 17 May 2012

Anne C.

Position: Director

Appointed: 12 May 2008

Resigned: 17 May 2010

Anne C.

Position: Secretary

Appointed: 12 May 2008

Resigned: 08 September 2008

John S.

Position: Director

Appointed: 12 May 2008

Resigned: 05 August 2009

Edwin H.

Position: Director

Appointed: 15 May 2007

Resigned: 18 May 2009

Sarah M.

Position: Director

Appointed: 14 May 2007

Resigned: 16 May 2011

Ian G.

Position: Director

Appointed: 14 May 2007

Resigned: 28 February 2009

Sarah O.

Position: Director

Appointed: 14 May 2007

Resigned: 19 September 2008

Gareth E.

Position: Director

Appointed: 14 May 2007

Resigned: 16 September 2020

Dawn G.

Position: Director

Appointed: 22 May 2006

Resigned: 12 May 2008

Ian K.

Position: Director

Appointed: 15 November 2005

Resigned: 12 May 2008

Neil C.

Position: Director

Appointed: 30 June 2005

Resigned: 30 September 2006

Freya C.

Position: Director

Appointed: 16 May 2005

Resigned: 14 May 2007

Richard G.

Position: Director

Appointed: 16 May 2005

Resigned: 14 May 2007

Anthony W.

Position: Director

Appointed: 16 May 2005

Resigned: 18 May 2009

Gary S.

Position: Director

Appointed: 28 November 2003

Resigned: 16 May 2005

Paul F.

Position: Director

Appointed: 28 November 2003

Resigned: 22 May 2006

Malcolm P.

Position: Director

Appointed: 01 September 2003

Resigned: 22 May 2006

Thomas S.

Position: Director

Appointed: 01 September 2003

Resigned: 16 May 2011

Richard B.

Position: Director

Appointed: 01 September 2003

Resigned: 17 May 2010

Christopher B.

Position: Director

Appointed: 21 November 2002

Resigned: 14 May 2004

Anita B.

Position: Director

Appointed: 21 November 2002

Resigned: 16 May 2005

Lesley D.

Position: Director

Appointed: 13 November 2001

Resigned: 28 November 2003

Richard N.

Position: Director

Appointed: 13 November 2001

Resigned: 28 November 2003

Jennifer B.

Position: Director

Appointed: 30 November 2000

Resigned: 24 January 2019

Jane G.

Position: Director

Appointed: 30 November 2000

Resigned: 16 May 2005

Graham S.

Position: Director

Appointed: 30 November 2000

Resigned: 28 November 2003

Nicola M.

Position: Director

Appointed: 30 November 2000

Resigned: 21 November 2002

Beryl H.

Position: Director

Appointed: 30 November 2000

Resigned: 13 November 2001

John B.

Position: Director

Appointed: 30 November 2000

Resigned: 21 November 2002

Malcolm P.

Position: Director

Appointed: 30 November 2000

Resigned: 12 June 2001

Iain R.

Position: Director

Appointed: 30 November 2000

Resigned: 28 November 2003

John G.

Position: Director

Appointed: 01 December 1999

Resigned: 21 November 2002

Ian S.

Position: Director

Appointed: 30 November 1999

Resigned: 13 November 2001

David P.

Position: Secretary

Appointed: 23 September 1998

Resigned: 13 January 2009

David P.

Position: Director

Appointed: 23 September 1998

Resigned: 13 January 2009

Jonathan C.

Position: Director

Appointed: 23 September 1998

Resigned: 30 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1998

Resigned: 23 September 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Jennifer B. This PSC has significiant influence or control over this company,.

Jennifer B.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Company previous names

Business Centre Association June 4, 2019
F.b.b.c May 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand267 779149 341176 084248 163248 513253 288323 893207 428
Current Assets335 978238 566253 733298 182341 326355 790373 083288 148
Debtors63 64587 25777 64950 01992 813102 50249 19080 720
Net Assets Liabilities 53 11165 523100 995154 417155 746196 231174 475
Other Debtors28 79538 17318 89129 32976 89369 1579 46160 617
Property Plant Equipment24 29822 5139 1435 0811 7768 9504 207 
Total Inventories4 5541 968      
Other
Accumulated Depreciation Impairment Property Plant Equipment33 39246 58861 42967 12971 05975 98780 73015 126
Average Number Employees During Period 3333333
Creditors304 184207 968195 616201 303188 348207 293180 260113 673
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 084     69 812
Disposals Property Plant Equipment 4 084     69 811
Increase From Depreciation Charge For Year Property Plant Equipment 17 28014 8415 7003 9304 9284 7434 208
Net Current Assets Liabilities31 79430 59858 11796 879152 978148 497192 823174 475
Other Creditors274 855157 021169 660167 148139 152192 697155 948111 204
Other Taxation Social Security Payable11 1342 38719 44417 75725 4996 45521 8241 083
Property Plant Equipment Gross Cost57 69069 10170 57272 21072 83584 93784 93715 126
Provisions For Liabilities Balance Sheet Subtotal  1 7379653371 701799 
Total Additions Including From Business Combinations Property Plant Equipment 15 4951 4711 63862512 102  
Total Assets Less Current Liabilities56 09253 11167 260101 960154 754157 447197 030174 475
Trade Creditors Trade Payables18 19548 5606 51216 39823 6978 1412 4881 386
Trade Debtors Trade Receivables34 85049 08458 75820 69015 92033 34539 72920 103

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 31st Aug 2023
filed on: 27th, March 2024
Free Download (7 pages)

Company search

Advertisements