Chairmans Network Limited CHELTENHAM


Founded in 2008, Chairmans Network, classified under reg no. 06524365 is an active company. Currently registered at Oxleaze Office Oxleaze House GL54 5TB, Cheltenham the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has one director. Caroline P., appointed on 5 March 2008. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Peter G. and who left the the company on 6 February 2018. In addition, there is one former secretary - Sarah N. who worked with the the company until 1 February 2016.

Chairmans Network Limited Address / Contact

Office Address Oxleaze Office Oxleaze House
Office Address2 Hawling
Town Cheltenham
Post code GL54 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06524365
Date of Incorporation Wed, 5th Mar 2008
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Caroline P.

Position: Director

Appointed: 05 March 2008

Peter G.

Position: Director

Appointed: 01 February 2016

Resigned: 06 February 2018

Sarah N.

Position: Secretary

Appointed: 05 March 2008

Resigned: 01 February 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Caroline P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Caroline P.

Notified on 6 April 2016
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 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth-3 163-2 705-2 705-12 653      
Balance Sheet
Cash Bank On Hand   1 868941332 5003 579216953
Current Assets9884504504 9287 2979 69213 45617 04611 73715 670
Debtors4744504503 0606 3569 65910 95613 46711 52114 717
Net Assets Liabilities     -72 244-85 415-86 517-62 828-61 434
Other Debtors   3 0606 3089 49710 21610 4687 7217 865
Property Plant Equipment      610716989795
Cash Bank In Hand514  1 868      
Reserves/Capital
Called Up Share Capital111100      
Profit Loss Account Reserve-3 164-2 706-2 706-12 753      
Shareholder Funds-3 163-2 705-2 705-12 653      
Other
Accumulated Depreciation Impairment Property Plant Equipment      3018017861 564
Additions Other Than Through Business Combinations Property Plant Equipment      9116061 169584
Amounts Owed To Group Undertakings Participating Interests      4 3494 3494 1573 484
Average Number Employees During Period   22 1111
Bank Borrowings Overdrafts      91 5811 9421 942
Creditors   17 58134 07481 93699 48195 72469 08473 369
Depreciation Rate Used For Property Plant Equipment      33333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment        601 
Disposals Property Plant Equipment        911 
Increase From Depreciation Charge For Year Property Plant Equipment      301500586778
Net Current Assets Liabilities-3 163-2 705-2 705-12 653-26 777-72 244-86 025-78 678-57 347-57 699
Other Creditors   11 36715 40119 61142 80724 7688 25014 050
Property Plant Equipment Gross Cost      9111 5171 7752 359
Taxation Including Deferred Taxation Balance Sheet Subtotal       136  
Total Assets Less Current Liabilities-3 163-2 705-2 705-12 653-26 777-72 244-85 415-77 962-56 358-56 904
Trade Creditors Trade Payables   6 21418 67362 32552 31665 02654 73553 893
Trade Debtors Trade Receivables    481627402 9993 8006 852
Advances Credits Directors      41 82924 0085 47211 692
Advances Credits Made In Period Directors       39 09918 700 
Advances Credits Repaid In Period Directors      41 82921 278164 
Creditors Due Within One Year4 1513 1553 15517 581      
Number Shares Allotted 111      
Par Value Share 111      
Share Capital Allotted Called Up Paid111100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates March 1, 2024
filed on: 12th, March 2024
Free Download (3 pages)

Company search