Barnes Church & Healing Centre Trust Limited LONDON


Founded in 2003, Barnes Church & Healing Centre Trust, classified under reg no. 04662737 is an active company. Currently registered at Between 77 & 79 White Hart Lane White Hart Lane SW13 0QA, London the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 7 directors in the the firm, namely Pamela B., Lorenzo D. and Kristin E. and others. In addition one secretary - Eugene S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeremy G. who worked with the the firm until 1 December 2015.

Barnes Church & Healing Centre Trust Limited Address / Contact

Office Address Between 77 & 79 White Hart Lane White Hart Lane
Office Address2 Barnes
Town London
Post code SW13 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04662737
Date of Incorporation Tue, 11th Feb 2003
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Pamela B.

Position: Director

Appointed: 22 October 2023

Lorenzo D.

Position: Director

Appointed: 09 December 2018

Kristin E.

Position: Director

Appointed: 09 December 2018

James P.

Position: Director

Appointed: 09 December 2018

Eugene S.

Position: Secretary

Appointed: 01 December 2015

Kathleen P.

Position: Director

Appointed: 10 November 2014

Lynn P.

Position: Director

Appointed: 15 September 2013

Eugene S.

Position: Director

Appointed: 29 March 2008

Verity J.

Position: Director

Appointed: 10 December 2016

Resigned: 01 December 2019

Caroline F.

Position: Director

Appointed: 15 September 2013

Resigned: 21 September 2014

Patricia C.

Position: Director

Appointed: 15 September 2013

Resigned: 11 December 2016

Maureen P.

Position: Director

Appointed: 29 October 2011

Resigned: 29 October 2017

Heather M.

Position: Director

Appointed: 29 October 2011

Resigned: 11 December 2016

Anthea B.

Position: Director

Appointed: 10 October 2010

Resigned: 15 September 2013

Helen D.

Position: Director

Appointed: 06 December 2008

Resigned: 21 September 2014

Rita G.

Position: Director

Appointed: 31 May 2008

Resigned: 29 October 2011

Verity J.

Position: Director

Appointed: 03 April 2004

Resigned: 21 September 2014

Nancy A.

Position: Director

Appointed: 11 February 2003

Resigned: 31 October 2009

Jeremy G.

Position: Secretary

Appointed: 11 February 2003

Resigned: 01 December 2015

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

Susan H.

Position: Director

Appointed: 11 February 2003

Resigned: 01 May 2008

Rosemary W.

Position: Director

Appointed: 11 February 2003

Resigned: 01 October 2012

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Eugene S. The abovementioned PSC has significiant influence or control over this company,.

Eugene S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand84 31992 91690 79294 980101 635
Net Assets Liabilities622 140609 136641 412655 950665 137
Property Plant Equipment410 099410 099410 099410 099410 099
Other
Charitable Expenditure6 4247 8824 3554 8847 085
Charity Funds622 140609 136641 412655 950665 137
Charity Registration Number England Wales 1 100 2571 100 2571 100 2571 100 257
Donations Legacies17 56416 8411 0136 96817 193
Expenditure9 87911 6054 6757 02912 044
Gain Loss On Revaluation Fixed Assets3 195-21 10633 95510 3502 562
Income Endowments20 22519 7072 99611 21718 669
Independent Examination Fees 515508513550
Investment Income2 6612 8661 9834 2491 476
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses10 3468 102-1 6794 1886 625
Net Increase Decrease In Charitable Funds13 541-13 00432 27614 5389 187
Accrued Liabilities Deferred Income395890445445475
Average Number Employees During Period 1111
Creditors395890445445475
Fixed Assets538 216517 110551 065561 415563 977
Investments Fixed Assets128 117107 011140 966151 316153 878
Net Current Assets Liabilities83 92492 02690 34794 535101 160
Property Plant Equipment Gross Cost 410 099410 099410 099410 099
Total Assets Less Current Liabilities622 140609 136641 412655 950665 137
Wages Salaries735940   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, October 2023
Free Download (15 pages)

Company search

Advertisements