Beaver Community Trust Ltd ASHFORD


Founded in 2002, Beaver Community Trust, classified under reg no. 04603405 is an active company. Currently registered at The Willow Centre TN23 4EY, Ashford the company has been in the business for 22 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Stephen C. and Jeremy N.. In addition one secretary - Sheila T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maureen N. who worked with the the company until 1 June 2006.

Beaver Community Trust Ltd Address / Contact

Office Address The Willow Centre
Office Address2 Brookfield Road
Town Ashford
Post code TN23 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04603405
Date of Incorporation Thu, 28th Nov 2002
Industry Technical and vocational secondary education
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 12 November 2018

Jeremy N.

Position: Director

Appointed: 12 November 2018

Sheila T.

Position: Secretary

Appointed: 01 June 2006

Andrew M.

Position: Director

Appointed: 24 September 2020

Resigned: 29 August 2021

Andrew M.

Position: Director

Appointed: 05 February 2020

Resigned: 31 March 2020

Joanna G.

Position: Director

Appointed: 18 April 2017

Resigned: 29 September 2017

Joanna G.

Position: Director

Appointed: 09 January 2017

Resigned: 12 April 2017

Victoria H.

Position: Director

Appointed: 05 May 2016

Resigned: 13 July 2016

Andrew M.

Position: Director

Appointed: 18 December 2015

Resigned: 06 October 2016

Victoria H.

Position: Director

Appointed: 17 July 2015

Resigned: 23 October 2015

Elzbieta W.

Position: Director

Appointed: 29 January 2015

Resigned: 18 January 2022

Jeanette G.

Position: Director

Appointed: 25 September 2013

Resigned: 24 March 2017

Allen W.

Position: Director

Appointed: 14 March 2013

Resigned: 21 May 2019

Daniel C.

Position: Director

Appointed: 01 September 2012

Resigned: 17 July 2015

Sandra M.

Position: Director

Appointed: 17 June 2012

Resigned: 06 October 2014

Katherine W.

Position: Director

Appointed: 16 June 2010

Resigned: 14 May 2013

Karen R.

Position: Director

Appointed: 27 January 2010

Resigned: 27 January 2012

Thomas R.

Position: Director

Appointed: 17 July 2009

Resigned: 29 July 2014

Sharon H.

Position: Director

Appointed: 27 January 2009

Resigned: 10 March 2022

Gerard S.

Position: Director

Appointed: 27 January 2009

Resigned: 25 June 2010

Josh W.

Position: Director

Appointed: 28 October 2008

Resigned: 18 November 2014

Stephen F.

Position: Director

Appointed: 01 July 2008

Resigned: 28 August 2013

Maureen N.

Position: Director

Appointed: 30 May 2006

Resigned: 01 March 2009

Enid G.

Position: Director

Appointed: 01 January 2006

Resigned: 28 April 2008

Gillian A.

Position: Director

Appointed: 15 June 2005

Resigned: 01 March 2009

Simon E.

Position: Director

Appointed: 15 June 2005

Resigned: 01 November 2006

Maria S.

Position: Director

Appointed: 19 January 2005

Resigned: 01 June 2006

Maureen N.

Position: Secretary

Appointed: 28 November 2002

Resigned: 01 June 2006

Jean S.

Position: Director

Appointed: 28 November 2002

Resigned: 15 June 2005

Alan C.

Position: Director

Appointed: 28 November 2002

Resigned: 14 March 2013

Jeremy N.

Position: Director

Appointed: 28 November 2002

Resigned: 01 September 2012

Nicola M.

Position: Director

Appointed: 28 November 2002

Resigned: 18 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand73 2709 556
Current Assets86 15331 222
Debtors11 59320 118
Net Assets Liabilities372 128340 242
Property Plant Equipment336 597330 263
Total Inventories1 2901 548
Other
Accrued Liabilities Deferred Income36 8657 014
Accumulated Depreciation Impairment Property Plant Equipment128 976139 872
Administrative Expenses53 13652 760
Average Number Employees During Period3534
Cost Sales522 750531 957
Creditors50 62221 243
Fixed Assets336 597330 263
Gross Profit Loss-1 99822 957
Increase From Depreciation Charge For Year Property Plant Equipment 10 896
Interest Payable Similar Charges Finance Costs3 1582 747
Net Current Assets Liabilities35 5319 979
Operating Profit Loss-55 134-29 803
Other Creditors5 6164 725
Other Interest Receivable Similar Income Finance Income328664
Other Inventories1 2901 548
Prepayments Accrued Income3 9517 213
Profit Loss On Ordinary Activities After Tax-57 964-31 886
Profit Loss On Ordinary Activities Before Tax-57 964-31 886
Property Plant Equipment Gross Cost465 573470 135
Taxation Social Security Payable5 09591
Total Additions Including From Business Combinations Property Plant Equipment 4 562
Total Assets Less Current Liabilities372 128340 242
Trade Creditors Trade Payables3 0469 413
Trade Debtors Trade Receivables7 64212 905
Turnover Revenue520 752554 914

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 21st, April 2023
Free Download (14 pages)

Company search

Advertisements