Buckinghamshire Community Foundation (kop Hill Climb) Limited AYLESBURY


Buckinghamshire Community Foundation (kop Hill Climb) started in year 2015 as Private Limited Company with registration number 09495670. The Buckinghamshire Community Foundation (kop Hill Climb) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Aylesbury at 70 New Road. Postal code: HP22 5QT.

The company has 4 directors, namely Shan B., William P. and Linda C. and others. Of them, John B. has been with the company the longest, being appointed on 11 April 2019 and Shan B. has been with the company for the least time - from 8 February 2024. As of 28 March 2024, there were 7 ex directors - Graham C., William S. and others listed below. There were no ex secretaries.

Buckinghamshire Community Foundation (kop Hill Climb) Limited Address / Contact

Office Address 70 New Road
Office Address2 Weston Turville
Town Aylesbury
Post code HP22 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09495670
Date of Incorporation Wed, 18th Mar 2015
Industry Other amusement and recreation activities n.e.c.
Industry Activities of exhibition and fair organisers
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Shan B.

Position: Director

Appointed: 08 February 2024

William P.

Position: Director

Appointed: 01 September 2022

Linda C.

Position: Director

Appointed: 15 October 2020

John B.

Position: Director

Appointed: 11 April 2019

Graham C.

Position: Director

Appointed: 30 November 2020

Resigned: 08 February 2024

William S.

Position: Director

Appointed: 30 November 2020

Resigned: 08 February 2024

Anthony B.

Position: Director

Appointed: 15 October 2020

Resigned: 01 September 2022

John B.

Position: Director

Appointed: 18 March 2015

Resigned: 31 October 2015

Elizabeth H.

Position: Director

Appointed: 18 March 2015

Resigned: 02 September 2021

Colin H.

Position: Director

Appointed: 18 March 2015

Resigned: 31 August 2017

Philip M.

Position: Director

Appointed: 18 March 2015

Resigned: 08 February 2024

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats identified, there is Graham C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is William P. This PSC has significiant influence or control over the company,. The third one is John B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Graham C.

Notified on 8 February 2024
Nature of control: significiant influence or control

William P.

Notified on 8 February 2024
Nature of control: significiant influence or control

John B.

Notified on 8 February 2024
Nature of control: significiant influence or control

Linda C.

Notified on 8 February 2024
Nature of control: significiant influence or control

Buckinghamshire Community Foundation.

Sunley House (4th Floor) Oxford Road, Aylesbury, Buckinghamshire, HP19 8EZ, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03662246
Notified on 18 March 2017
Ceased on 8 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand36 61832 78625 99816 918
Current Assets  25 99823 908
Debtors   6 990
Other Debtors   6 990
Property Plant Equipment 1 4401 0802 450
Other
Accumulated Depreciation Impairment Property Plant Equipment 3607201 513
Additions Other Than Through Business Combinations Property Plant Equipment   2 163
Administrative Expenses    
Amounts Owed To Group Undertakings9 68918 74621 77513 105
Average Number Employees During Period    
Cost Sales    
Creditors23 13830 91425 99722 900
Gross Profit Loss    
Increase From Depreciation Charge For Year Property Plant Equipment 360360793
Net Current Assets Liabilities13 4801 87211 008
Other Creditors 11 5084 2229 778
Other Operating Income Format1    
Profit Loss    
Profit Loss On Ordinary Activities Before Tax    
Property Plant Equipment Gross Cost 1 8001 8003 963
Total Assets Less Current Liabilities13 4803 3121 0813 458
Trade Creditors Trade Payables 32 17
Turnover Revenue    
Accrued Liabilities13 44912 136  
Total Additions Including From Business Combinations Property Plant Equipment 1 800  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed buckinghamshire community foundation (kop hill climb) LIMITEDcertificate issued on 20/02/24
filed on: 20th, February 2024
Free Download (3 pages)

Company search