C F Association Limited NOTTINGHAM


C F Association started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06866126. The C F Association company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Nottingham at White House. Postal code: NG1 5GF.

At present there are 3 directors in the the firm, namely Christine R., Joanne M. and Stephen C.. In addition one secretary - Joanne M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C F Association Limited Address / Contact

Office Address White House
Office Address2 Clarendon Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06866126
Date of Incorporation Wed, 1st Apr 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Christine R.

Position: Director

Appointed: 19 September 2017

Joanne M.

Position: Secretary

Appointed: 30 November 2016

Joanne M.

Position: Director

Appointed: 01 December 2015

Stephen C.

Position: Director

Appointed: 26 September 2012

Gary B.

Position: Director

Appointed: 01 December 2015

Resigned: 19 September 2017

Anna H.

Position: Director

Appointed: 07 September 2015

Resigned: 17 February 2020

Michael G.

Position: Secretary

Appointed: 31 March 2015

Resigned: 30 November 2016

Timothy N.

Position: Secretary

Appointed: 01 April 2014

Resigned: 31 March 2015

Ian M.

Position: Director

Appointed: 22 October 2013

Resigned: 07 August 2017

Timothy N.

Position: Director

Appointed: 22 October 2013

Resigned: 31 March 2015

Timothy W.

Position: Director

Appointed: 26 September 2012

Resigned: 01 December 2015

Vijaykumar M.

Position: Director

Appointed: 26 September 2012

Resigned: 22 October 2013

Usman S.

Position: Director

Appointed: 26 September 2012

Resigned: 12 July 2013

Nicholas F.

Position: Director

Appointed: 26 September 2012

Resigned: 01 December 2015

Nicholas P.

Position: Director

Appointed: 26 September 2012

Resigned: 10 March 2015

Angela M.

Position: Director

Appointed: 21 October 2010

Resigned: 22 October 2013

Timothy D.

Position: Director

Appointed: 21 October 2010

Resigned: 01 December 2015

Anna P.

Position: Director

Appointed: 21 October 2010

Resigned: 15 July 2016

Timothy D.

Position: Secretary

Appointed: 21 October 2010

Resigned: 31 March 2014

Martin M.

Position: Director

Appointed: 21 July 2009

Resigned: 12 July 2013

Jack P.

Position: Director

Appointed: 01 April 2009

Resigned: 21 October 2010

Jack P.

Position: Secretary

Appointed: 01 April 2009

Resigned: 21 October 2010

Michael G.

Position: Director

Appointed: 01 April 2009

Resigned: 30 November 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets5 4184 0253 2163 1602 2951 860
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal523438438438433493
Average Number Employees During Period644443
Creditors4 8953 5872 7782 7221 8621 367
Net Current Assets Liabilities523438438438433493
Total Assets Less Current Liabilities523438438   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
Free Download (3 pages)

Company search

Advertisements