Ca England And Wales started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07031475. The Ca England And Wales company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Maidstone at 61 London Road. Postal code: ME16 8TX. Since 2014/02/20 Ca England And Wales is no longer carrying the name Cocaine Anonymous England & Wales.
The firm has 4 directors, namely Daniel G., Benedict D. and Stephen P. and others. Of them, Paul M. has been with the company the longest, being appointed on 3 October 2020 and Daniel G. has been with the company for the least time - from 7 October 2023. Currently 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.
Office Address | 61 London Road |
Town | Maidstone |
Post code | ME16 8TX |
Country of origin | United Kingdom |
Registration Number | 07031475 |
Date of Incorporation | Sun, 27th Sep 2009 |
Industry | Activities of other membership organizations n.e.c. |
End of financial Year | 30th September |
Company age | 15 years old |
Account next due date | Sun, 30th Jun 2024 (61 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Fri, 11th Oct 2024 (2024-10-11) |
Last confirmation statement dated | Wed, 27th Sep 2023 |
The list of PSCs that own or control the company consists of 17 names. As BizStats researched, there is Stephen P. The abovementioned PSC. Another one in the persons with significant control register is Stacey R. This PSC . The third one is Jason S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .
Stephen P.
Notified on | 6 August 2022 |
Nature of control: |
right to appoint and remove directors |
Stacey R.
Notified on | 2 October 2021 |
Nature of control: |
right to appoint and remove directors |
Jason S.
Notified on | 31 July 2021 |
Nature of control: |
right to appoint and remove directors |
Sheree-Ann H.
Notified on | 5 October 2019 |
Nature of control: |
right to appoint and remove directors |
Samuel M.
Notified on | 5 October 2019 |
Nature of control: |
right to appoint and remove directors |
Paul M.
Notified on | 3 October 2020 |
Nature of control: |
right to appoint and remove directors |
Laurie G.
Notified on | 5 October 2019 |
Nature of control: |
right to appoint and remove directors |
David B.
Notified on | 1 February 2020 |
Ceased on | 4 December 2021 |
Nature of control: |
right to appoint and remove directors |
Julian H.
Notified on | 6 April 2016 |
Ceased on | 8 November 2019 |
Nature of control: |
right to appoint and remove directors |
Julian H.
Notified on | 6 April 2016 |
Ceased on | 8 November 2019 |
Nature of control: |
right to appoint and remove directors |
Patrick L.
Notified on | 4 August 2017 |
Ceased on | 10 August 2019 |
Nature of control: |
right to appoint and remove directors |
John T.
Notified on | 6 April 2016 |
Ceased on | 3 February 2018 |
Nature of control: |
right to appoint and remove directors |
John T.
Notified on | 6 April 2016 |
Ceased on | 3 February 2018 |
Nature of control: |
right to appoint and remove directors |
Joe K.
Notified on | 6 April 2016 |
Ceased on | 3 February 2018 |
Nature of control: |
right to appoint and remove directors |
Robert M.
Notified on | 6 April 2016 |
Ceased on | 5 December 2017 |
Nature of control: |
right to appoint and remove directors |
Robert M.
Notified on | 6 April 2016 |
Ceased on | 5 December 2017 |
Nature of control: |
right to appoint and remove directors |
Sarah M.
Notified on | 6 April 2016 |
Ceased on | 1 October 2016 |
Nature of control: |
right to appoint and remove directors |
Cocaine Anonymous England & Wales | February 20, 2014 |
The General Service Bureau Of Cocaine Anonymous England & Wales | April 27, 2010 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 21 488 | 26 980 | 25 003 | 39 605 | 46 104 | 43 513 |
Current Assets | 35 950 | 30 765 | 34 743 | 41 427 | 46 504 | 43 803 |
Debtors | 14 462 | 3 785 | 9 740 | 1 822 | 400 | 290 |
Other Debtors | 14 462 | 3 785 | 9 740 | 1 822 | 400 | 290 |
Property Plant Equipment | 366 | 342 | 79 | |||
Other | ||||||
Charitable Expenditure | 27 334 | 48 900 | 37 337 | 20 153 | 49 039 | 84 603 |
Charity Funds | 34 582 | 29 751 | 32 705 | 40 126 | 45 124 | 35 003 |
Charity Registration Number England Wales | 1 136 200 | 1 136 200 | 1 136 200 | 1 136 200 | ||
Donations Legacies | 27 583 | 45 603 | 34 007 | 26 482 | 54 628 | 82 319 |
Expenditure | 28 768 | 54 434 | 41 853 | 22 061 | 50 524 | 93 063 |
Income Endowments | 42 583 | 49 603 | 44 807 | 29 482 | 55 522 | 82 942 |
Income From Other Trading Activities | 15 000 | 4 000 | 10 800 | 3 000 | 894 | 623 |
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses | 13 815 | -4 831 | 2 954 | 7 421 | 4 998 | -10 121 |
Accumulated Depreciation Impairment Property Plant Equipment | 183 | 446 | 709 | 788 | 788 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 549 | 239 | ||||
Creditors | 1 368 | 1 380 | 2 380 | 1 380 | 1 380 | 8 800 |
Depreciation Rate Used For Property Plant Equipment | 33 | 33 | 33 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 183 | 263 | 79 | |||
Net Current Assets Liabilities | 34 582 | 29 385 | 32 363 | 40 047 | 45 124 | 35 003 |
Other Creditors | 1 368 | 1 380 | 2 380 | 1 380 | 1 380 | 8 800 |
Property Plant Equipment Gross Cost | 549 | 788 | 788 | 788 | ||
Total Assets Less Current Liabilities | 34 582 | 29 751 | 32 705 | 40 126 | 45 124 | 35 003 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to 2023/09/30 filed on: 12th, February 2024 |
accounts | Free Download (13 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy