Time Banks Uk STROUD


Founded in 2002, Time Banks Uk, classified under reg no. 04502783 is an active company. Currently registered at The Exchange GL5 1DF, Stroud the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 7 directors in the the firm, namely Stefan F., Francesca F. and Ian C. and others. In addition one secretary - Sarah B. - is with the company. 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.

Time Banks Uk Address / Contact

Office Address The Exchange
Office Address2 Brick Row
Town Stroud
Post code GL5 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04502783
Date of Incorporation Fri, 2nd Aug 2002
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Stefan F.

Position: Director

Appointed: 29 January 2024

Francesca F.

Position: Director

Appointed: 13 March 2023

Ian C.

Position: Director

Appointed: 27 October 2022

Clare D.

Position: Director

Appointed: 30 August 2022

Jevgenij M.

Position: Director

Appointed: 25 June 2021

Beth T.

Position: Director

Appointed: 27 March 2019

Craig R.

Position: Director

Appointed: 27 March 2019

Sarah B.

Position: Secretary

Appointed: 15 October 2013

Carrick B.

Position: Director

Appointed: 30 August 2022

Resigned: 21 February 2023

Daljit G.

Position: Director

Appointed: 26 January 2021

Resigned: 07 September 2023

Hannah F.

Position: Director

Appointed: 17 February 2020

Resigned: 12 August 2021

Duncan L.

Position: Director

Appointed: 27 March 2019

Resigned: 24 July 2020

Gabriella S.

Position: Director

Appointed: 19 February 2018

Resigned: 20 September 2018

Paul W.

Position: Director

Appointed: 23 January 2017

Resigned: 04 June 2018

Sebastian Y.

Position: Director

Appointed: 07 January 2017

Resigned: 27 March 2019

Claire T.

Position: Director

Appointed: 02 February 2016

Resigned: 12 July 2018

Gregory T.

Position: Director

Appointed: 02 February 2016

Resigned: 10 March 2022

Nargis N.

Position: Director

Appointed: 02 February 2016

Resigned: 01 June 2016

Marc M.

Position: Director

Appointed: 02 February 2016

Resigned: 02 August 2016

Grant L.

Position: Director

Appointed: 01 February 2016

Resigned: 18 January 2022

Catherine T.

Position: Director

Appointed: 07 November 2014

Resigned: 10 January 2017

Marc M.

Position: Director

Appointed: 07 November 2014

Resigned: 09 January 2017

Michaela G.

Position: Director

Appointed: 07 November 2014

Resigned: 01 February 2016

Leslie C.

Position: Director

Appointed: 01 April 2014

Resigned: 01 February 2016

Richard G.

Position: Director

Appointed: 15 October 2013

Resigned: 31 July 2017

Barbara K.

Position: Director

Appointed: 15 October 2013

Resigned: 01 February 2016

Alison P.

Position: Director

Appointed: 15 October 2013

Resigned: 27 July 2015

Sam H.

Position: Secretary

Appointed: 01 February 2011

Resigned: 12 June 2013

Marvin A.

Position: Director

Appointed: 27 July 2009

Resigned: 13 December 2012

George T.

Position: Director

Appointed: 15 May 2009

Resigned: 12 June 2013

Martin S.

Position: Secretary

Appointed: 22 April 2008

Resigned: 01 February 2011

Lisa H.

Position: Director

Appointed: 12 March 2007

Resigned: 31 March 2009

Sian L.

Position: Director

Appointed: 12 March 2007

Resigned: 01 September 2011

Martin B.

Position: Director

Appointed: 12 March 2007

Resigned: 01 February 2016

Becky B.

Position: Director

Appointed: 12 March 2007

Resigned: 30 September 2011

Dan G.

Position: Director

Appointed: 12 March 2007

Resigned: 01 February 2016

Shelley M.

Position: Director

Appointed: 28 February 2006

Resigned: 01 October 2010

Sean G.

Position: Director

Appointed: 28 February 2006

Resigned: 31 March 2009

Zoe R.

Position: Director

Appointed: 17 February 2005

Resigned: 12 June 2013

Pascale V.

Position: Director

Appointed: 01 July 2004

Resigned: 16 May 2006

Martin F.

Position: Director

Appointed: 01 July 2004

Resigned: 15 June 2010

Stuart C.

Position: Secretary

Appointed: 01 April 2003

Resigned: 22 April 2008

Lynda M.

Position: Director

Appointed: 22 August 2002

Resigned: 14 March 2005

David B.

Position: Director

Appointed: 02 August 2002

Resigned: 31 December 2011

John R.

Position: Director

Appointed: 02 August 2002

Resigned: 18 July 2006

James C.

Position: Director

Appointed: 02 August 2002

Resigned: 22 April 2008

Karen S.

Position: Secretary

Appointed: 02 August 2002

Resigned: 31 March 2003

Gloria M.

Position: Director

Appointed: 02 August 2002

Resigned: 15 October 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 41251 23921 75762 33823 19937 673
Current Assets81 53170 93033 38563 91241 96740 311
Debtors1 11919 69111 6281 57418 7682 638
Net Assets Liabilities66 33671 29141 54437 64224 03926 513
Other Debtors50050050079214 160 
Property Plant Equipment1 0318255 1574 9613 7212 428
Other
Accrued Liabilities Deferred Income    3 000 
Accumulated Amortisation Impairment Intangible Assets  8 17612 2648 17610 220
Accumulated Depreciation Impairment Property Plant Equipment13 40813 61416 32317 56318 80320 096
Average Number Employees During Period  5554
Bank Borrowings Overdrafts   4 0837 2646 681
Creditors11 58020 9069 2648 49210 2649 214
Finance Lease Liabilities Present Value Total     2 291
Fixed Assets1 03121 26717 42313 13915 98712 650
Increase From Amortisation Charge For Year Intangible Assets   4 088 2 044
Increase From Depreciation Charge For Year Property Plant Equipment 206 1 240 1 293
Intangible Assets 20 44212 2668 17812 26610 222
Intangible Assets Gross Cost  20 442 20 44220 442
Net Current Assets Liabilities69 95150 02424 12155 42031 70331 097
Property Plant Equipment Gross Cost14 439 21 48022 52422 52422 524
Total Assets Less Current Liabilities70 98271 29141 54468 55947 69043 747
Trade Creditors Trade Payables44711 6874 345  242
Trade Debtors Trade Receivables 18 51910 259 4 6082 638
Charity Funds66 33671 29141 54437 642  
Cost Charitable Activity167 77238 49074 83845 343  
Expenditure227 412     
Expenditure Material Fund 233 016 161 738  
Income Endowments254 435237 971172 615157 836  
Income From Charitable Activity137 70228 560130 14830 896  
Income From Other Trading Activities40 89451 02942 42433 841  
Income From Other Trading Activity2 210     
Income Material Fund 237 971 157 836  
Investment Income1354319  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses27 0234 95529 6743 902  
Accrued Liabilities2 0402 0402 0402 040  
Depreciation Expense Property Plant Equipment2582061 2891 240  
Interest Income On Bank Deposits1354319  
Other Creditors6 0004 646    
Other Taxation Social Security Payable3 0932 5332 8792 369  
Prepayments619672869782  
Total Additions Including From Business Combinations Intangible Assets 20 442    
Amortisation Expense Intangible Assets  4 0884 088  
Bank Borrowings   4 083  
Total Additions Including From Business Combinations Property Plant Equipment   1 044  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, October 2023
Free Download (12 pages)

Company search

Advertisements