Aylesham Heritage Community Interest Company CANTERBURY


Founded in 2016, Aylesham Heritage Community Interest Company, classified under reg no. 10376416 is an active company. Currently registered at White House-aylesham House Dorman Avenue South CT3 3AA, Canterbury the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 5 directors, namely Emily B., Eric N. and Shaun P. and others. Of them, Philip S. has been with the company the longest, being appointed on 15 September 2016 and Emily B. and Eric N. and Shaun P. and Dawn S. have been with the company for the least time - from 25 May 2023. 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 - Kerrylyn J. who worked with the the firm until 26 September 2022.

Aylesham Heritage Community Interest Company Address / Contact

Office Address White House-aylesham House Dorman Avenue South
Office Address2 Aylesham
Town Canterbury
Post code CT3 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10376416
Date of Incorporation Thu, 15th Sep 2016
Industry Archives activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Emily B.

Position: Director

Appointed: 25 May 2023

Eric N.

Position: Director

Appointed: 25 May 2023

Shaun P.

Position: Director

Appointed: 25 May 2023

Dawn S.

Position: Director

Appointed: 25 May 2023

Philip S.

Position: Director

Appointed: 15 September 2016

Keith O.

Position: Director

Appointed: 15 September 2016

Resigned: 25 May 2023

Kerrylyn J.

Position: Secretary

Appointed: 15 September 2016

Resigned: 26 September 2022

David J.

Position: Director

Appointed: 15 September 2016

Resigned: 26 September 2022

Kerrylyn J.

Position: Director

Appointed: 15 September 2016

Resigned: 26 September 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7421 3501 7851 7122 767
Current Assets7421 3501 7852 7122 896
Net Assets Liabilities7421 3502 3082 7123 196
Property Plant Equipment  722300300
Total Inventories   1 000129
Other
Accumulated Depreciation Impairment Property Plant Equipment   422422
Cost Sales 1 9411 2002 448 
Creditors  199  
Fixed Assets  722300300
Gross Profit Loss 607435-73 
Net Current Assets Liabilities7421 3491 5862 7122 896
Operating Profit Loss 607435-73 
Other Creditors  199  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   722 
Other Inventories   1 000129
Profit Loss On Ordinary Activities After Tax 607435-73 
Profit Loss On Ordinary Activities Before Tax 607435-73 
Property Plant Equipment Gross Cost  722722722
Taxation Social Security Payable  199  
Total Additions Including From Business Combinations Property Plant Equipment  722  
Total Assets Less Current Liabilities7421 3492 3082 7123 196
Turnover Revenue 2 5481 6352 375 

Company filings

Filing category
Accounts Confirmation statement Officers
Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements