Chard Watch Cic CHARD


Founded in 2011, Chard Watch Cic, classified under reg no. 07725827 is an active company. Currently registered at 14 Foxglove Way TA20 1HT, Chard the company has been in the business for 13 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 8 directors, namely Adriana B., Natalie V. and Joanna B. and others. Of them, Julie M. has been with the company the longest, being appointed on 2 August 2011 and Adriana B. and Natalie V. have been with the company for the least time - from 18 September 2023. At the moment 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.

Chard Watch Cic Address / Contact

Office Address 14 Foxglove Way
Town Chard
Post code TA20 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07725827
Date of Incorporation Tue, 2nd Aug 2011
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Adriana B.

Position: Director

Appointed: 18 September 2023

Natalie V.

Position: Director

Appointed: 18 September 2023

Joanna B.

Position: Director

Appointed: 07 July 2023

Kristen L.

Position: Director

Appointed: 11 March 2020

Jonathon F.

Position: Director

Appointed: 12 March 2019

Kenneth C.

Position: Director

Appointed: 17 July 2017

Andrew P.

Position: Director

Appointed: 24 August 2012

Julie M.

Position: Director

Appointed: 02 August 2011

Abigail B.

Position: Director

Appointed: 14 March 2022

Resigned: 01 January 2023

Katharine R.

Position: Director

Appointed: 11 March 2020

Resigned: 14 October 2020

Vicky C.

Position: Director

Appointed: 11 March 2020

Resigned: 07 July 2023

Richard M.

Position: Director

Appointed: 14 August 2019

Resigned: 18 July 2023

Eleanor L.

Position: Director

Appointed: 23 January 2019

Resigned: 11 March 2020

Martin C.

Position: Director

Appointed: 19 December 2018

Resigned: 13 July 2022

Matthew B.

Position: Director

Appointed: 07 September 2017

Resigned: 22 August 2018

Kevin T.

Position: Director

Appointed: 08 February 2017

Resigned: 16 October 2018

Richard M.

Position: Secretary

Appointed: 08 February 2017

Resigned: 12 October 2020

Sarah D.

Position: Director

Appointed: 19 October 2016

Resigned: 16 August 2017

Nick S.

Position: Secretary

Appointed: 20 October 2015

Resigned: 08 February 2017

Gemma A.

Position: Director

Appointed: 09 July 2015

Resigned: 23 January 2019

Kate R.

Position: Director

Appointed: 09 July 2015

Resigned: 05 September 2016

Tracey R.

Position: Director

Appointed: 09 July 2015

Resigned: 17 July 2017

Kirsty C.

Position: Director

Appointed: 09 July 2015

Resigned: 05 September 2016

Matthew B.

Position: Director

Appointed: 04 July 2013

Resigned: 23 March 2016

Matthew B.

Position: Secretary

Appointed: 04 July 2013

Resigned: 07 October 2015

Ashley H.

Position: Secretary

Appointed: 03 January 2013

Resigned: 19 June 2013

Gaynor T.

Position: Director

Appointed: 24 August 2012

Resigned: 10 July 2015

Martin H.

Position: Director

Appointed: 23 August 2012

Resigned: 03 January 2013

Ashley H.

Position: Director

Appointed: 23 August 2012

Resigned: 19 June 2013

Martin H.

Position: Secretary

Appointed: 23 August 2012

Resigned: 03 January 2013

Garry S.

Position: Director

Appointed: 29 March 2012

Resigned: 04 April 2013

Paul D.

Position: Director

Appointed: 29 March 2012

Resigned: 22 August 2018

Andrew C.

Position: Secretary

Appointed: 01 November 2011

Resigned: 23 August 2012

Andrew C.

Position: Secretary

Appointed: 01 November 2011

Resigned: 02 August 2012

John G.

Position: Director

Appointed: 02 August 2011

Resigned: 09 February 2014

Robert S.

Position: Director

Appointed: 02 August 2011

Resigned: 15 May 2015

Tracey H.

Position: Director

Appointed: 02 August 2011

Resigned: 29 March 2012

Margaret S.

Position: Director

Appointed: 02 August 2011

Resigned: 09 February 2014

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats discovered, there is Julie M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Richard M. This PSC has significiant influence or control over the company,. The third one is Gemma A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Julie M.

Notified on 7 July 2017
Nature of control: significiant influence or control

Richard M.

Notified on 7 July 2017
Ceased on 14 October 2020
Nature of control: significiant influence or control

Gemma A.

Notified on 7 July 2017
Ceased on 23 January 2019
Nature of control: significiant influence or control

Kevin T.

Notified on 14 July 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Jeffrey T.

Notified on 14 July 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand108 090180 489
Current Assets109 443181 353
Debtors1 353864
Net Assets Liabilities102 102177 495
Other Debtors84 
Property Plant Equipment 1 858
Other
Accrued Liabilities Deferred Income4 7282 041
Accumulated Depreciation Impairment Property Plant Equipment 146
Average Number Employees During Period1622
Creditors7 3415 716
Fixed Assets 1 858
Increase From Depreciation Charge For Year Property Plant Equipment 146
Net Current Assets Liabilities102 102175 637
Other Creditors396585
Property Plant Equipment Gross Cost 2 004
Taxation Social Security Payable2 2173 090
Total Additions Including From Business Combinations Property Plant Equipment 2 004
Total Assets Less Current Liabilities102 102177 495
Trade Debtors Trade Receivables1 269864

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, October 2023
Free Download (10 pages)

Company search