Botcherby Community Association CARLISLE


Founded in 2003, Botcherby Community Association, classified under reg no. 04804820 is an active company. Currently registered at Botcherby Community Centre CA1 2UE, Carlisle the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Tracy G., Anthony B. and Jenna S. and others. In addition one secretary - Helen F. - is with the company. 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 - Gillian J. who worked with the the firm until 30 April 2007.

Botcherby Community Association Address / Contact

Office Address Botcherby Community Centre
Office Address2 Victoria Road
Town Carlisle
Post code CA1 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04804820
Date of Incorporation Thu, 19th Jun 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Tracy G.

Position: Director

Appointed: 28 July 2022

Anthony B.

Position: Director

Appointed: 13 June 2018

Jenna S.

Position: Director

Appointed: 12 July 2017

Chloe B.

Position: Director

Appointed: 01 October 2015

Helen F.

Position: Secretary

Appointed: 23 April 2007

John P.

Position: Director

Appointed: 06 June 2019

Resigned: 28 July 2022

John P.

Position: Director

Appointed: 19 June 2018

Resigned: 08 August 2018

Michael P.

Position: Director

Appointed: 12 July 2017

Resigned: 29 July 2022

Anne G.

Position: Director

Appointed: 12 July 2017

Resigned: 28 July 2022

Tracy G.

Position: Director

Appointed: 01 October 2015

Resigned: 28 July 2022

Lucy P.

Position: Director

Appointed: 01 October 2015

Resigned: 08 August 2018

Jeff B.

Position: Director

Appointed: 23 September 2014

Resigned: 06 March 2016

Robert B.

Position: Director

Appointed: 28 May 2013

Resigned: 19 June 2018

Michael P.

Position: Director

Appointed: 11 October 2011

Resigned: 17 September 2013

Linda M.

Position: Director

Appointed: 01 October 2009

Resigned: 11 October 2011

Margaret A.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2015

Robert B.

Position: Director

Appointed: 01 October 2009

Resigned: 28 May 2013

Patricia E.

Position: Director

Appointed: 01 October 2009

Resigned: 19 June 2018

Michael B.

Position: Director

Appointed: 01 October 2009

Resigned: 28 May 2013

Marjorie H.

Position: Director

Appointed: 01 October 2009

Resigned: 05 September 2014

Stephanie M.

Position: Director

Appointed: 01 October 2009

Resigned: 11 October 2011

Chris P.

Position: Director

Appointed: 01 October 2009

Resigned: 17 September 2013

Joan P.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2012

Patricia W.

Position: Director

Appointed: 01 October 2009

Resigned: 11 October 2011

Doreen W.

Position: Director

Appointed: 01 October 2009

Resigned: 11 October 2011

Terry S.

Position: Director

Appointed: 10 October 2006

Resigned: 01 October 2015

Irene G.

Position: Director

Appointed: 08 July 2003

Resigned: 11 April 2006

Michael B.

Position: Director

Appointed: 08 July 2003

Resigned: 10 October 2006

Joan E.

Position: Director

Appointed: 19 June 2003

Resigned: 01 October 2015

Elsie B.

Position: Director

Appointed: 19 June 2003

Resigned: 26 October 2004

Victor D.

Position: Director

Appointed: 19 June 2003

Resigned: 26 October 2004

Gillian J.

Position: Secretary

Appointed: 19 June 2003

Resigned: 30 April 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Chloe B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Chloe B. This PSC has significiant influence or control over the company,. The third one is Tracy G., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Chloe B.

Notified on 20 December 2023
Nature of control: significiant influence or control

Chloe B.

Notified on 1 July 2016
Ceased on 3 October 2023
Nature of control: significiant influence or control

Tracy G.

Notified on 1 July 2016
Ceased on 3 October 2023
Nature of control: significiant influence or control

Lucy P.

Notified on 1 September 2016
Ceased on 8 August 2018
Nature of control: significiant influence or control

Patricia E.

Notified on 1 July 2016
Ceased on 19 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand172 258185 496196 211201 518220 292254 158283 106
Current Assets176 207191 501197 940204 199223 132266 923303 752
Debtors3 9496 0051 7292 6812 84012 76520 646
Net Assets Liabilities272 123273 539279 891282 747302 449340 060375 663
Property Plant Equipment103 908101 931100 44899 33698 50297 876101 020
Other
Charitable Expenditure59 44992 11896 341103 71943 917130 948176 140
Charitable Support Costs 5 0924 6874 5561 8402 4662 111
Charity Funds272 123273 539279 891282 747302 449340 060375 663
Charity Registration Number England Wales 1 103 4921 103 4921 103 4921 103 4921 103 4921 103 492
Direct Charitable Expenditure 5 7915 1243 8508 87732 03935 226
Donations Legacies86 79127 30741 22346 46348 56151 28257 974
Expenditure104 117125 484100 086108 63445 457135 436177 497
Grant Funding 81 23586 53095 31333 20096 443138 803
Income Endowments186 200126 900106 438111 49065 159173 047213 100
Income From Charitable Activities99 20498 44064 96264 84216 593121 231153 595
Investment Income2051 15325318555341 531
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses82 0831 4166 3522 85619 70237 61135 603
Net Increase Decrease In Charitable Funds    19 70237 611 
Other Expenditure44 66833 3663 7454 9151 5404 4881 357
Accrued Liabilities Deferred Income7 9927 992492492492492492
Accumulated Depreciation Impairment Property Plant Equipment9 49411 47112 95414 06614 90015 52616 822
Additions Other Than Through Business Combinations Property Plant Equipment      4 440
Average Number Employees During Period  45555
Creditors7 99219 89318 49720 78819 18524 73929 109
Depreciation Rate Used For Property Plant Equipment 252525252525
Increase From Depreciation Charge For Year Property Plant Equipment 1 9771 4831 1128346261 296
Net Current Assets Liabilities168 215171 608179 443183 411203 947242 184274 643
Prepayments Accrued Income   243243243243
Property Plant Equipment Gross Cost 113 402113 402113 402113 402113 402117 842
Total Assets Less Current Liabilities272 123273 539279 891282 747302 449340 060375 663
Trade Creditors Trade Payables 11 90118 00520 29618 69324 24728 617
Trade Debtors Trade Receivables3 9496 0051 7292 4382 59712 52220 403
Wages Salaries30 61248 76752 80168 51513 66275 752108 841

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, December 2023
Free Download (17 pages)

Company search

Advertisements