British Tennis Coaches Association Limited RAYLEIGH


British Tennis Coaches Association started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04261792. The British Tennis Coaches Association company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Rayleigh at 162-164 High Street. Postal code: SS6 7BS. Since October 26, 2001 British Tennis Coaches Association Limited is no longer carrying the name B.t.c.a.

The company has one director. Winston B., appointed on 18 August 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

British Tennis Coaches Association Limited Address / Contact

Office Address 162-164 High Street
Town Rayleigh
Post code SS6 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261792
Date of Incorporation Tue, 31st Jul 2001
Industry Activities of professional membership organizations
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Winston B.

Position: Director

Appointed: 18 August 2011

Michael L.

Position: Director

Appointed: 21 November 2011

Resigned: 18 August 2023

Mark F.

Position: Director

Appointed: 21 November 2011

Resigned: 18 August 2023

Royston K.

Position: Director

Appointed: 18 August 2011

Resigned: 08 December 2023

John W.

Position: Director

Appointed: 19 October 2010

Resigned: 29 November 2010

Nigel A.

Position: Director

Appointed: 19 October 2010

Resigned: 29 November 2010

David S.

Position: Director

Appointed: 30 April 2010

Resigned: 09 October 2012

Charles A.

Position: Director

Appointed: 18 February 2010

Resigned: 07 July 2011

Paul B.

Position: Director

Appointed: 03 December 2008

Resigned: 22 December 2011

Brian E.

Position: Director

Appointed: 30 November 2007

Resigned: 29 March 2012

Michael L.

Position: Secretary

Appointed: 01 April 2006

Resigned: 17 May 2010

Michael L.

Position: Director

Appointed: 01 April 2006

Resigned: 01 January 2009

Elizabeth W.

Position: Director

Appointed: 02 August 2001

Resigned: 10 February 2004

Jane P.

Position: Director

Appointed: 02 August 2001

Resigned: 30 November 2007

Christine T.

Position: Secretary

Appointed: 02 August 2001

Resigned: 31 March 2006

Christine T.

Position: Director

Appointed: 02 August 2001

Resigned: 31 March 2006

Jane B.

Position: Director

Appointed: 02 August 2001

Resigned: 02 December 2003

Nigel L.

Position: Director

Appointed: 02 August 2001

Resigned: 02 December 2003

Leslie M.

Position: Director

Appointed: 02 August 2001

Resigned: 24 November 2008

Sally P.

Position: Director

Appointed: 02 August 2001

Resigned: 02 December 2002

John S.

Position: Director

Appointed: 02 August 2001

Resigned: 10 February 2004

David S.

Position: Director

Appointed: 02 August 2001

Resigned: 10 February 2004

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 31 July 2001

Resigned: 06 August 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2001

Resigned: 06 August 2001

Company previous names

B.t.c.a October 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-6 628-921-729       
Balance Sheet
Cash Bank In Hand13 45023 16315 783       
Cash Bank On Hand  15 78314 08419 73021 87214 74810 1633 8404 231
Current Assets15 25024 96317 58317 03522 68124 82317 69913 5748 3109 697
Debtors1 8001 8001 8002 9512 9512 9512 9513 4114 4705 466
Net Assets Liabilities  -7291 3524 1795 962501-2 574-8 059-6 751
Other Debtors  1 8002 9512 9512 9512 9513 4114 4705 466
Property Plant Equipment  699393825554369856  
Tangible Fixed Assets1 9301 127699       
Reserves/Capital
Profit Loss Account Reserve-6 628-921-729       
Shareholder Funds-6 628-921-729       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 42824 73425 22425 49525 68026 03226 38426 552
Additional Provisions Increase From New Provisions Recognised    -58     
Creditors  19 01116 00119 31019 31017 49716 82016 78516 784
Creditors Due Within One Year23 80827 01119 011       
Increase From Depreciation Charge For Year Property Plant Equipment   306490271185352 168
Net Current Assets Liabilities-8 558-2 048-1 4281 0343 3715 513202-3 246-8 475-7 087
Other Creditors  19 00816 00119 31019 31017 49716 82016 78516 784
Other Taxation Social Security Payable  3       
Profit Loss   2 0812 8271 783-5 461-3 075  
Property Plant Equipment Gross Cost  25 12725 12726 04926 04926 04926 88826 888 
Provisions   75171057018488 
Provisions For Liabilities Balance Sheet Subtotal   75171057018488 
Tangible Fixed Assets Cost Or Valuation25 12725 127        
Tangible Fixed Assets Depreciation23 19724 00024 428       
Tangible Fixed Assets Depreciation Charged In Period 803428       
Total Additions Including From Business Combinations Property Plant Equipment    922  839  
Total Assets Less Current Liabilities-6 628-921-7291 4274 1966 067571-2 390-7 971-6 751

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 6th, February 2024
Free Download (7 pages)

Company search

Advertisements