Folegandros Limited BIRMINGHAM


Folegandros Limited was formally closed on 2023-10-24. Folegandros was a private limited company that was situated at 134 Edmund Street, Birmingham, B3 2ES, ENGLAND. Its full net worth was estimated to be approximately 71157 pounds, and the fixed assets belonging to the company totalled up to 168844 pounds. This company (formally formed on 2010-03-16) was run by 2 directors.
Director Jennifer G. who was appointed on 01 April 2022.
Director Simon C. who was appointed on 21 March 2016.

The company was officially classified as "residential care activities for learning difficulties, mental health and substance abuse" (87200). According to the Companies House records, there was a name alteration on 2019-03-25 and their previous name was Ansar Projects. The latest confirmation statement was filed on 2023-03-16 and last time the annual accounts were filed was on 31 March 2022. 2016-03-16 is the date of the last annual return.

Folegandros Limited Address / Contact

Office Address 134 Edmund Street
Town Birmingham
Post code B3 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07191526
Date of Incorporation Tue, 16th Mar 2010
Date of Dissolution Tue, 24th Oct 2023
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Jennifer G.

Position: Director

Appointed: 01 April 2022

Simon C.

Position: Director

Appointed: 21 March 2016

Tarnya T.

Position: Secretary

Appointed: 02 September 2019

Resigned: 30 June 2023

Karen B.

Position: Director

Appointed: 27 August 2019

Resigned: 31 March 2022

Karen B.

Position: Director

Appointed: 21 March 2016

Resigned: 15 October 2018

Simon C.

Position: Secretary

Appointed: 21 March 2016

Resigned: 02 September 2019

Jennifer G.

Position: Director

Appointed: 21 March 2016

Resigned: 27 August 2019

Andrew F.

Position: Director

Appointed: 16 March 2010

Resigned: 21 March 2016

Sarah W.

Position: Director

Appointed: 16 March 2010

Resigned: 21 March 2016

Andrew F.

Position: Secretary

Appointed: 16 March 2010

Resigned: 21 March 2016

People with significant control

Thera Trust

134 Edmund Street, Birmingham, B3 2ES, England

Legal authority English
Legal form Charitable Private Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 03593418
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ansar Projects March 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth71 157154 173174 593174 593250 834
Balance Sheet
Cash Bank In Hand24 07551 38342 22042 22076 367
Current Assets26 42078 54865 20265 202140 726
Debtors2 34527 16522 98222 98264 359
Net Assets Liabilities Including Pension Asset Liability71 157154 173174 593174 593250 834
Tangible Fixed Assets168 844265 402373 721373 721376 523
Reserves/Capital
Called Up Share Capital22222
Profit Loss Account Reserve71 155154 171174 591174 591250 832
Shareholder Funds71 157154 173174 593174 593250 834
Other
Creditors Due After One Year74 747120 306191 762191 762180 979
Creditors Due Within One Year49 36069 47172 56872 56885 436
Fixed Assets168 844265 402 373 721376 523
Instalment Debts Due After5 Years43 67866 906146 014146 014135 232
Net Current Assets Liabilities-22 9409 077-7 366-7 36655 290
Number Shares Allotted 2222
Par Value Share 11 1
Secured Debts82 514133 655   
Share Capital Allotted Called Up Paid22   
Tangible Fixed Assets Additions 102 953   
Tangible Fixed Assets Cost Or Valuation176 859279 812   
Tangible Fixed Assets Depreciation8 01514 410   
Tangible Fixed Assets Depreciation Charged In Period 6 395   
Total Assets Less Current Liabilities145 904274 479366 355366 355431 813
Value Shares Allotted 2222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
Free Download (1 page)

Company search

Advertisements