Friends Of The Mother Of Divine Mercy NORTHAMPTON


Friends Of The Mother Of Divine Mercy started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06885492. The Friends Of The Mother Of Divine Mercy company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Northampton at Artisans' House. Postal code: NN4 7BF.

At present there are 3 directors in the the company, namely Joseph U., Francis W. and Chinwe A.. In addition one secretary - Chinwe A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jennifer P. who worked with the the company until 23 September 2016.

Friends Of The Mother Of Divine Mercy Address / Contact

Office Address Artisans' House
Office Address2 7 Queensbridge
Town Northampton
Post code NN4 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06885492
Date of Incorporation Thu, 23rd Apr 2009
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 15 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Joseph U.

Position: Director

Appointed: 24 June 2022

Chinwe A.

Position: Secretary

Appointed: 13 March 2017

Francis W.

Position: Director

Appointed: 13 March 2017

Chinwe A.

Position: Director

Appointed: 13 March 2017

Pamela S.

Position: Director

Appointed: 26 September 2022

Resigned: 04 March 2024

Audrey J.

Position: Director

Appointed: 17 November 2020

Resigned: 28 May 2021

Gladys T.

Position: Director

Appointed: 07 June 2017

Resigned: 07 July 2018

Peter S.

Position: Director

Appointed: 08 April 2015

Resigned: 15 November 2021

Robert D.

Position: Director

Appointed: 01 June 2013

Resigned: 11 July 2018

Thomas G.

Position: Director

Appointed: 19 November 2012

Resigned: 24 March 2015

Cathy G.

Position: Director

Appointed: 19 November 2012

Resigned: 24 March 2015

Pamela S.

Position: Director

Appointed: 01 July 2011

Resigned: 19 November 2021

William K.

Position: Director

Appointed: 02 November 2010

Resigned: 01 June 2013

Francis W.

Position: Director

Appointed: 23 April 2009

Resigned: 25 October 2010

Joanna S.

Position: Director

Appointed: 23 April 2009

Resigned: 23 April 2009

Anne F.

Position: Director

Appointed: 23 April 2009

Resigned: 24 March 2015

Jennifer P.

Position: Secretary

Appointed: 23 April 2009

Resigned: 23 September 2016

Jennifer P.

Position: Director

Appointed: 23 April 2009

Resigned: 23 September 2016

Robert M.

Position: Director

Appointed: 23 April 2009

Resigned: 30 June 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand9 1547 0746445 3496 4465 6455 723
Current Assets15 0948 5698 8126 9427 9466 4405 723
Net Assets Liabilities12 6256 6594 0771 5385 4335 0755 183
Total Inventories5 9401 4958 1681 5931 500795 
Other
Charity Funds12 6256 6594 0771 5385 4335 075 
Charity Registration Number England Wales 1 133 0811 133 0811 133 0811 133 0811 133 0811 133 081
Cost Charitable Activity19 01913 0657 49912 5002 5632 958 
Donations Legacies8 5057 0994 9179 9616 4582 6003 596
Expenditure19 01913 065     
Expenditure Material Fund 13 0657 49912 5002 5632 9583 488
Income Endowments8 5057 0994 917    
Income Material Fund 7 0994 9179 9616 4582 6003 596
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses10 5145 9662 5822 5393 895358108
Accrued Liabilities480480510510420480540
Creditors2 4691 9104 7355 4042 5131 365540
Merchandise5 9401 4958 1681 5931 500795 
Net Current Assets Liabilities12 6256 6594 0771 5385 4335 0755 183
Other Remaining Borrowings1 4304 2254 8944 8942 093885 
Total Assets Less Current Liabilities12 6256 6594 0771 5385 4335 0755 183

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on March 4, 2024
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements