East Teignbridge Community Transport Association TEIGNMOUTH


Founded in 2016, East Teignbridge Community Transport Association, classified under reg no. 10250030 is an active company. Currently registered at C/o Greenwood Accountancy Ltd 5 Pellow Arcade TQ14 8EB, Teignmouth the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 6 directors, namely Catharine J., Robert B. and Reginald L. and others. Of them, David R., Valerie J. have been with the company the longest, being appointed on 24 June 2016 and Catharine J. and Robert B. have been with the company for the least time - from 17 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mary L. who worked with the the company until 17 October 2023.

East Teignbridge Community Transport Association Address / Contact

Office Address C/o Greenwood Accountancy Ltd 5 Pellow Arcade
Office Address2 Teign Street
Town Teignmouth
Post code TQ14 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10250030
Date of Incorporation Fri, 24th Jun 2016
Industry Other passenger land transport
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Catharine J.

Position: Director

Appointed: 17 October 2023

Robert B.

Position: Director

Appointed: 17 October 2023

Reginald L.

Position: Director

Appointed: 23 November 2021

Judith R.

Position: Director

Appointed: 23 November 2021

David R.

Position: Director

Appointed: 24 June 2016

Valerie J.

Position: Director

Appointed: 24 June 2016

Noel N.

Position: Director

Appointed: 23 November 2021

Resigned: 12 November 2022

Peter L.

Position: Director

Appointed: 24 June 2016

Resigned: 23 November 2021

Mary L.

Position: Director

Appointed: 24 June 2016

Resigned: 17 October 2023

Mary L.

Position: Secretary

Appointed: 24 June 2016

Resigned: 17 October 2023

Lynn C.

Position: Director

Appointed: 24 June 2016

Resigned: 23 November 2021

Rosalind P.

Position: Director

Appointed: 24 June 2016

Resigned: 23 November 2021

Lisa M.

Position: Director

Appointed: 24 June 2016

Resigned: 02 May 2023

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is David R. The abovementioned PSC has significiant influence or control over this company,.

David R.

Notified on 4 April 2017
Ceased on 14 June 2019
Nature of control: significiant influence or control

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 Hand43 31646 31145 531134 676125 431106 078
Current Assets58 35666 20052 379139 687127 380111 659
Debtors15 04119 8896 8485 0111 9495 581
Net Assets Liabilities291 708284 158263 015390 039427 377405 243
Property Plant Equipment236 127224 041215 969251 538300 597294 488
Other
Actuarial Gain Loss On Defined Benefit Pension Schemes316 912     
Charity Funds291 709284 158263 015390 039427 377405 243
Charity Registration Number England Wales 1 168 9941 168 9941 168 9941 168 9941 168 994
Cost Charitable Activity168 896178 310180 306149 500181 043197 694
Donations Legacies128 35145 79948 60060 373118 46171 217
Expenditure168 896178 351181 780149 520181 169197 892
Expenditure Material Fund 178 351181 780149 520181 169197 892
Income Endowments143 693170 800160 637276 544218 507175 758
Income From Other Trading Activities15 32934 87128 638137 13722 34419 916
Income From Other Trading Activity15 32934 87128 638137 13722 34419 916
Income Material Fund 170 800160 637276 544218 507175 758
Investment Income1315168362
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses25 2037 55121 143127 02437 33822 134
Net Increase Decrease In Charitable Funds291 7097 551    
Accumulated Depreciation Impairment Property Plant Equipment116 345137 431156 498184 459224 684263 383
Creditors2 7756 0835 3331 186600904
Depreciation Expense Property Plant Equipment24 10721 08619 06727 96140 22538 699
Increase From Depreciation Charge For Year Property Plant Equipment 21 08619 06727 96140 22538 699
Interest Income On Bank Deposits1315168362
Net Current Assets Liabilities55 58160 11747 046138 501126 780110 755
Other Creditors423423339640600904
Property Plant Equipment Gross Cost352 472361 472372 467435 997525 281557 871
Total Additions Including From Business Combinations Property Plant Equipment 9 00010 99563 53089 28432 590
Total Assets Less Current Liabilities291 708284 158263 015390 039427 377405 243
Trade Creditors Trade Payables2 3525 6604 994546  
Trade Debtors Trade Receivables15 04119 8896 8485 0111 9495 581
Costs Raising Funds 411 474130126198
Fundraising Support Costs   150  
Further Item Costs Raising Funds Component Total Costs Raising Funds  1 47420  
Income From Charitable Activity 90 11583 38379 02677 69984 563
Average Number Employees During Period 1011111110
Gain Loss On Disposals Property Plant Equipment  505 7503 000 
Fixed Assets236 127     

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Secretary appointment termination on 2023-10-17
filed on: 26th, October 2023
Free Download (1 page)

Company search

Advertisements