Noah's Ark Children's Venture GLOUCESTERSHIRE


Noah's Ark Children's Venture started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03325597. The Noah's Ark Children's Venture company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Gloucestershire at Macaroni Wood Eastleach. Postal code: GL7 3NF.

At the moment there are 5 directors in the the company, namely Sarah R., Adam H. and John D. and others. In addition one secretary - Mark S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Noah's Ark Children's Venture Address / Contact

Office Address Macaroni Wood Eastleach
Office Address2 Cirencester
Town Gloucestershire
Post code GL7 3NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03325597
Date of Incorporation Fri, 28th Feb 1997
Industry Educational support services
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Sarah R.

Position: Director

Appointed: 31 January 2022

Mark S.

Position: Secretary

Appointed: 01 April 2020

Adam H.

Position: Director

Appointed: 07 November 2017

John D.

Position: Director

Appointed: 07 November 2017

Caroline N.

Position: Director

Appointed: 07 November 2017

James E.

Position: Director

Appointed: 28 February 1997

Edward W.

Position: Director

Appointed: 31 January 2022

Resigned: 07 June 2023

Martin D.

Position: Director

Appointed: 07 November 2017

Resigned: 30 March 2020

Sophie E.

Position: Secretary

Appointed: 05 May 2017

Resigned: 30 March 2020

Stanley S.

Position: Director

Appointed: 15 May 2016

Resigned: 30 March 2020

Sarah B.

Position: Director

Appointed: 19 January 2016

Resigned: 21 March 2017

Sophie H.

Position: Director

Appointed: 16 November 2012

Resigned: 15 May 2016

Muhammad R.

Position: Director

Appointed: 06 November 2012

Resigned: 13 November 2018

Bradley C.

Position: Director

Appointed: 06 November 2012

Resigned: 03 February 2017

Anne W.

Position: Director

Appointed: 31 August 2011

Resigned: 03 February 2017

Julie R.

Position: Director

Appointed: 16 November 2010

Resigned: 12 January 2017

Ashaka M.

Position: Director

Appointed: 08 March 2009

Resigned: 23 January 2011

Joanne W.

Position: Director

Appointed: 07 October 2007

Resigned: 03 February 2022

Naomi V.

Position: Director

Appointed: 23 January 2007

Resigned: 19 February 2017

Richard W.

Position: Secretary

Appointed: 23 October 2003

Resigned: 06 May 2017

Peter W.

Position: Director

Appointed: 10 October 2002

Resigned: 20 July 2010

Mandy H.

Position: Director

Appointed: 09 September 2000

Resigned: 07 September 2009

Andreen S.

Position: Director

Appointed: 01 June 1998

Resigned: 03 June 2007

Paul P.

Position: Director

Appointed: 14 October 1997

Resigned: 12 October 1999

Dennis H.

Position: Director

Appointed: 17 May 1997

Resigned: 22 April 2019

Jill H.

Position: Director

Appointed: 17 May 1997

Resigned: 31 July 2011

Alan T.

Position: Director

Appointed: 17 May 1997

Resigned: 13 November 2018

Richard M.

Position: Director

Appointed: 25 March 1997

Resigned: 12 February 2014

Eric W.

Position: Director

Appointed: 25 March 1997

Resigned: 16 September 2012

Alvan W.

Position: Director

Appointed: 25 March 1997

Resigned: 13 November 2018

Stephen B.

Position: Director

Appointed: 25 March 1997

Resigned: 19 August 2011

Caroline L.

Position: Director

Appointed: 28 February 1997

Resigned: 15 September 2009

Jonathan H.

Position: Director

Appointed: 28 February 1997

Resigned: 23 October 2003

Jonathan H.

Position: Secretary

Appointed: 28 February 1997

Resigned: 23 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth113 225154 911150 155217 363     
Balance Sheet
Current Assets109 301161 696173 248240 591236 832237 487213 177246 441175 394
Net Assets Liabilities   217 363215 088268 927242 583260 510204 299
Cash Bank In Hand106 578158 653170 974      
Debtors2 7233 0432 274      
Net Assets Liabilities Including Pension Asset Liability113 225154 911150 155217 363     
Tangible Fixed Assets12 892        
Reserves/Capital
Profit Loss Account Reserve5 721107 323119 566      
Shareholder Funds113 225154 911150 155217 363     
Other
Average Number Employees During Period     3655
Creditors   23 22821 7446 1378 88227 87315 003
Fixed Assets12 892    6 04138 28841 94243 908
Net Current Assets Liabilities100 333154 911150 155217 363215 088231 350204 295218 568160 391
Total Assets Less Current Liabilities113 225154 911150 155217 363215 088237 391242 583260 510204 299
Creditors Due Within One Year8 9686 78523 09323 228     
Other Aggregate Reserves107 504144 99530 589      
Tangible Fixed Assets Cost Or Valuation141 399141 399       
Tangible Fixed Assets Depreciation128 507141 399       
Tangible Fixed Assets Depreciation Charged In Period 12 892       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, January 2024
Free Download (34 pages)

Company search

Advertisements