Together In Matson GLOUCESTER


Together In Matson started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05436324. The Together In Matson company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Gloucester at Redwell Centre Redwell Road. Postal code: GL4 6JG.

At present there are 8 directors in the the firm, namely Helen H., Stuart R. and Jennie W. and others. In addition one secretary - Vanessa W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert A. who worked with the the firm until 31 July 2010.

Together In Matson Address / Contact

Office Address Redwell Centre Redwell Road
Office Address2 Matson
Town Gloucester
Post code GL4 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05436324
Date of Incorporation Tue, 26th Apr 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Helen H.

Position: Director

Appointed: 09 November 2022

Stuart R.

Position: Director

Appointed: 14 January 2022

Jennie W.

Position: Director

Appointed: 09 April 2021

Kirsty D.

Position: Director

Appointed: 13 August 2020

Ellis J.

Position: Director

Appointed: 15 July 2020

Anthony S.

Position: Director

Appointed: 05 July 2018

Vanessa W.

Position: Secretary

Appointed: 01 August 2010

Michael M.

Position: Director

Appointed: 15 June 2007

Christopher F.

Position: Director

Appointed: 26 April 2005

Jennifer J.

Position: Director

Appointed: 15 July 2020

Resigned: 03 January 2023

Sylvia L.

Position: Director

Appointed: 08 November 2018

Resigned: 25 March 2020

Jennifer D.

Position: Director

Appointed: 27 March 2017

Resigned: 25 July 2020

Alan N.

Position: Director

Appointed: 07 August 2015

Resigned: 03 January 2023

Carol L.

Position: Director

Appointed: 07 August 2015

Resigned: 21 July 2019

Paul T.

Position: Director

Appointed: 27 March 2015

Resigned: 27 March 2017

Christopher J.

Position: Director

Appointed: 30 April 2014

Resigned: 27 March 2017

Iain R.

Position: Director

Appointed: 30 April 2014

Resigned: 25 March 2020

Rebecca C.

Position: Director

Appointed: 30 April 2014

Resigned: 24 May 2017

Richard B.

Position: Director

Appointed: 01 September 2012

Resigned: 31 March 2016

Frances Q.

Position: Director

Appointed: 01 June 2012

Resigned: 31 March 2016

James L.

Position: Director

Appointed: 19 October 2011

Resigned: 06 August 2015

Annise W.

Position: Director

Appointed: 03 November 2010

Resigned: 22 October 2014

Keith H.

Position: Director

Appointed: 03 November 2010

Resigned: 01 April 2012

Katharine A.

Position: Director

Appointed: 07 December 2007

Resigned: 23 May 2011

John O.

Position: Director

Appointed: 26 April 2005

Resigned: 15 June 2007

Paul G.

Position: Director

Appointed: 26 April 2005

Resigned: 03 November 2010

Jane G.

Position: Director

Appointed: 26 April 2005

Resigned: 03 November 2010

Kevin D.

Position: Director

Appointed: 26 April 2005

Resigned: 29 July 2016

Roslyn D.

Position: Director

Appointed: 26 April 2005

Resigned: 15 June 2007

Gary B.

Position: Director

Appointed: 26 April 2005

Resigned: 29 August 2012

Robert A.

Position: Secretary

Appointed: 26 April 2005

Resigned: 31 July 2010

Jennifer P.

Position: Director

Appointed: 26 April 2005

Resigned: 31 March 2012

Barbara B.

Position: Director

Appointed: 26 April 2005

Resigned: 06 August 2015

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Vanessa W. This PSC has significiant influence or control over the company,.

Vanessa W.

Notified on 27 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 25545 67772 82468 228       
Balance Sheet
Cash Bank On Hand     50 57055 63362 741154 576203 205206 489
Current Assets72 92592 93069 39874 54259 67557 93560 65762 906154 741205 020206 654
Debtors1 2672 447   7 3655 0241651651 815165
Net Assets Liabilities    124 272109 98779 86051 611136 527206 290205 917
Other Debtors     300   1 650 
Property Plant Equipment     55 24436 82719 7612 8239 258 
Cash Bank In Hand71 65890 483         
Net Assets Liabilities Including Pension Asset Liability46 25545 67772 82468 228       
Tangible Fixed Assets01 159         
Reserves/Capital
Profit Loss Account Reserve46 25545 677         
Shareholder Funds46 25545 67772 82468 228       
Other
Charity Funds    124 272109 98779 86051 611136 527206 290344 379
Charity Registration Number England Wales      1 111 554 1 111 5541 111 5541 111 554
Cost Charitable Activity     69 28350 3932 415114 051181 84032
Costs Raising Funds     72295    
Donations Legacies     98 461122 19767 624249 58910 9026 076
Expenditure     135 674173 566127 124179 516249 473201 872
Expenditure Material Fund      173 566 179 516249 473102 615
Further Item Donations Legacies Component Total Donations Legacies     1 2024524 9658 42910 9026 076
Income Endowments     121 389143 43998 875264 432319 236442 576
Income From Charitable Activities        256 003308 334436 500
Income From Charitable Activity     5642 8743 71052810 985 
Income From Other Trading Activities     13618585966  
Income From Other Trading Activity     13618585966  
Income Material Fund      143 439 264 432319 236228 559
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses     14 28530 12728 24984 91669 763138 089
Net Increase Decrease In Charitable Funds     14 28530 127    
Transfer To From Material Fund      7 327    
Accrued Liabilities Deferred Income     2 030 591372212 838
Accumulated Depreciation Impairment Property Plant Equipment     41 69060 10777 17394 11196 63694 172
Average Number Employees During Period      6681313
Creditors    3 3833 19217 62431 05620 5377 9887 043
Depreciation Expense Property Plant Equipment     19 01018 41717 06616 9385 3822 952
Increase From Depreciation Charge For Year Property Plant Equipment      18 417 16 9385 382471
Net Current Assets Liabilities46 25544 51865 08760 82556 29254 74343 03331 850134 204197 032338 073
Other Creditors      15 97626 6596121 4881 128
Other Taxation Social Security Payable     1281422 7441 5571 2401 313
Pension Other Post-employment Benefit Costs Other Pension Costs         1 3303 828
Prepayments Accrued Income     1 991 165165165165
Property Plant Equipment Gross Cost     96 934 96 93496 934105 894 
Social Security Costs         2 2761 487
Total Assets Less Current Liabilities46 25545 67772 82468 228124 272109 98779 86051 611137 027206 290344 379
Trade Creditors Trade Payables     1 0341 5061 5941 6075 0391 764
Trade Debtors Trade Receivables     5 0745 024    
Wages Salaries     60 47662 44967 11782 345139 283137 556
Other General Grants       3 0004 000  
Bank Borrowings Overdrafts        1 901  
Bank Overdrafts        1 901  
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 857 
Disposals Property Plant Equipment         2 857 
Total Additions Including From Business Combinations Property Plant Equipment         11 817 
Creditors Due Within One Year Total Current Liabilities27 22748 630         
Fixed Assets01 1597 7377 40367 98055 24436 82719 761   
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total557218         
Tangible Fixed Assets Additions 1 545         
Tangible Fixed Assets Cost Or Valuation4301 975         
Tangible Fixed Assets Depreciation430816         
Tangible Fixed Assets Depreciation Charge For Period 386         
Creditors Due Within One Year  5 19117 693       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8803 976       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (21 pages)

Company search

Advertisements