Atlantic Coast Co-operative Trust BIDEFORD


Founded in 2013, Atlantic Coast -operative Trust, classified under reg no. 08528298 is an active company. Currently registered at Woolsery Primary School EX39 5QS, Bideford the company has been in the business for 11 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 9 directors in the the firm, namely Lucy M., Marian V. and Helen B. and others. In addition one secretary - Angela D. - is with the company. At the moment 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.

Atlantic Coast Co-operative Trust Address / Contact

Office Address Woolsery Primary School
Office Address2 Woolsery
Town Bideford
Post code EX39 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08528298
Date of Incorporation Tue, 14th May 2013
Industry Primary education
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Angela D.

Position: Secretary

Appointed: 15 May 2023

Lucy M.

Position: Director

Appointed: 23 September 2022

Marian V.

Position: Director

Appointed: 21 June 2022

Helen B.

Position: Director

Appointed: 25 April 2022

Siobhan B.

Position: Director

Appointed: 02 February 2021

Alan M.

Position: Director

Appointed: 03 November 2020

The Northam Care Trust

Position: Corporate Director

Appointed: 18 December 2019

Braunton Learning Co-Operative Trust

Position: Corporate Director

Appointed: 06 November 2019

Peter C.

Position: Director

Appointed: 12 June 2019

Jacqueline G.

Position: Director

Appointed: 21 January 2016

Jeremy C.

Position: Director

Appointed: 01 September 2015

Atlantic Racquets Centre

Position: Corporate Director

Appointed: 11 November 2014

Matthew C.

Position: Director

Appointed: 14 May 2013

Katy L.

Position: Director

Appointed: 03 November 2020

Resigned: 02 October 2021

James C.

Position: Director

Appointed: 16 May 2019

Resigned: 20 November 2020

Joanna T.

Position: Secretary

Appointed: 24 April 2019

Resigned: 15 May 2023

Jim W.

Position: Director

Appointed: 07 January 2019

Resigned: 24 April 2022

Philip P.

Position: Director

Appointed: 05 December 2017

Resigned: 07 November 2018

Keith B.

Position: Director

Appointed: 08 November 2017

Resigned: 07 November 2018

Tracy P.

Position: Secretary

Appointed: 08 November 2017

Resigned: 24 April 2019

Linda R.

Position: Director

Appointed: 28 February 2017

Resigned: 25 July 2017

Graham B.

Position: Director

Appointed: 28 February 2017

Resigned: 01 September 2019

Gina F.

Position: Director

Appointed: 28 February 2017

Resigned: 20 March 2022

Carol S.

Position: Director

Appointed: 21 January 2016

Resigned: 18 November 2017

Naomi T.

Position: Director

Appointed: 04 November 2015

Resigned: 10 March 2024

Heidi K.

Position: Director

Appointed: 01 September 2015

Resigned: 22 July 2022

Brian M.

Position: Director

Appointed: 01 September 2015

Resigned: 08 May 2019

Andrew Chappell

Position: Corporate Director

Appointed: 11 November 2014

Resigned: 31 July 2015

Martin Morris

Position: Corporate Director

Appointed: 11 November 2014

Resigned: 05 July 2015

Mole Valley Farmers Ltd

Position: Corporate Director

Appointed: 11 November 2014

Resigned: 12 June 2019

Mary H.

Position: Secretary

Appointed: 06 February 2014

Resigned: 08 November 2017

University Of St Mark & St John

Position: Corporate Director

Appointed: 29 January 2014

Resigned: 02 February 2021

Bideford Bay Co Operative

Position: Corporate Director

Appointed: 29 January 2014

Resigned: 21 January 2016

Andrew Eastman

Position: Corporate Director

Appointed: 29 January 2014

Resigned: 07 November 2018

Royal Horticultural Society

Position: Corporate Director

Appointed: 29 January 2014

Resigned: 15 October 2018

Richard M.

Position: Director

Appointed: 13 November 2013

Resigned: 08 November 2017

Robert H.

Position: Director

Appointed: 13 November 2013

Resigned: 21 January 2016

John C.

Position: Director

Appointed: 24 June 2013

Resigned: 01 October 2020

Leigh S.

Position: Director

Appointed: 14 May 2013

Resigned: 13 November 2013

Bruce P.

Position: Director

Appointed: 14 May 2013

Resigned: 12 November 2014

Patricia P.

Position: Director

Appointed: 14 May 2013

Resigned: 31 July 2015

Lynda D.

Position: Director

Appointed: 14 May 2013

Resigned: 12 November 2014

Robert C.

Position: Director

Appointed: 14 May 2013

Resigned: 12 November 2014

Jean C.

Position: Director

Appointed: 14 May 2013

Resigned: 12 November 2014

Philip S.

Position: Director

Appointed: 14 May 2013

Resigned: 30 October 2018

Adrian S.

Position: Director

Appointed: 14 May 2013

Resigned: 06 November 2019

Jeremiah H.

Position: Director

Appointed: 14 May 2013

Resigned: 25 July 2017

Claire C.

Position: Director

Appointed: 14 May 2013

Resigned: 15 April 2018

Kathryn T.

Position: Director

Appointed: 14 May 2013

Resigned: 31 July 2015

Sheila B.

Position: Director

Appointed: 14 May 2013

Resigned: 10 March 2024

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Current Assets690942
Net Assets Liabilities445679
Other
Creditors245263
Net Current Assets Liabilities445679
Total Assets Less Current Liabilities445679

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st July 2022
filed on: 17th, May 2023
Free Download (3 pages)

Company search

Advertisements