Combe Valley Countryside Park Community Interest Company HASTINGS


Combe Valley Countryside Park Community Interest Company started in year 2015 as Community Interest Company with registration number 09605173. The Combe Valley Countryside Park Community Interest Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hastings at Hastings Borough Council Aquila House. Postal code: TN34 3UY.

At the moment there are 11 directors in the the firm, namely Charles P., Rhianna D. and Anthony C. and others. In addition one secretary - Stuart H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mike H. who worked with the the firm until 11 June 2018.

Combe Valley Countryside Park Community Interest Company Address / Contact

Office Address Hastings Borough Council Aquila House
Office Address2 Breeds Place
Town Hastings
Post code TN34 3UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09605173
Date of Incorporation Fri, 22nd May 2015
Industry Unlicensed restaurants and cafes
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Charles P.

Position: Director

Appointed: 12 September 2023

Rhianna D.

Position: Director

Appointed: 25 August 2023

Anthony C.

Position: Director

Appointed: 27 July 2022

Joanna B.

Position: Director

Appointed: 27 April 2022

Henry W.

Position: Director

Appointed: 23 February 2022

Geoffrey T.

Position: Director

Appointed: 23 November 2021

Stuart H.

Position: Secretary

Appointed: 27 October 2021

Hazel T.

Position: Director

Appointed: 27 October 2021

Stuart R.

Position: Director

Appointed: 25 February 2021

Peter C.

Position: Director

Appointed: 04 September 2018

Matthew B.

Position: Director

Appointed: 04 September 2018

Peter H.

Position: Director

Appointed: 16 January 2017

Joanna F.

Position: Director

Appointed: 21 January 2021

Resigned: 21 January 2021

Susan B.

Position: Director

Appointed: 27 October 2020

Resigned: 14 July 2022

Graeme Q.

Position: Director

Appointed: 19 October 2020

Resigned: 25 February 2021

Joanna B.

Position: Director

Appointed: 22 January 2020

Resigned: 28 July 2021

Terence B.

Position: Director

Appointed: 21 January 2020

Resigned: 27 April 2022

Rebecca N.

Position: Director

Appointed: 04 September 2019

Resigned: 04 September 2019

Thomas S.

Position: Director

Appointed: 23 April 2019

Resigned: 30 September 2019

Ruby C.

Position: Director

Appointed: 22 January 2019

Resigned: 22 January 2019

Rebecca N.

Position: Director

Appointed: 04 September 2018

Resigned: 27 October 2021

Ruby C.

Position: Director

Appointed: 11 June 2018

Resigned: 14 July 2022

Maya E.

Position: Director

Appointed: 11 June 2018

Resigned: 16 May 2019

Trevor W.

Position: Director

Appointed: 16 January 2017

Resigned: 30 August 2018

Jane B.

Position: Director

Appointed: 01 July 2016

Resigned: 31 October 2017

Martin K.

Position: Director

Appointed: 10 June 2016

Resigned: 30 May 2019

Hugh L.

Position: Director

Appointed: 10 June 2016

Resigned: 30 September 2018

Martin W.

Position: Director

Appointed: 22 September 2015

Resigned: 30 November 2018

Mike H.

Position: Secretary

Appointed: 02 September 2015

Resigned: 11 June 2018

Dawn P.

Position: Director

Appointed: 22 May 2015

Resigned: 01 June 2015

Monty W.

Position: Director

Appointed: 22 May 2015

Resigned: 23 February 2022

Carl M.

Position: Director

Appointed: 22 May 2015

Resigned: 30 August 2017

Mike H.

Position: Director

Appointed: 22 May 2015

Resigned: 11 June 2018

Alexandra F.

Position: Director

Appointed: 22 May 2015

Resigned: 16 March 2016

Simon E.

Position: Director

Appointed: 22 May 2015

Resigned: 16 March 2016

David D.

Position: Director

Appointed: 22 May 2015

Resigned: 16 March 2016

Angharad D.

Position: Director

Appointed: 22 May 2015

Resigned: 31 March 2018

Martin B.

Position: Director

Appointed: 22 May 2015

Resigned: 26 October 2020

Peter P.

Position: Director

Appointed: 22 May 2015

Resigned: 27 April 2022

Allan K.

Position: Director

Appointed: 22 May 2015

Resigned: 31 March 2019

Geoffrey T.

Position: Director

Appointed: 22 May 2015

Resigned: 01 June 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand103 451346 379
Current Assets112 992356 004
Debtors9 5419 625
Net Assets Liabilities-7 919-7 887
Property Plant Equipment164 240156 861
Other
Accrued Liabilities Deferred Income1 0002 049
Accumulated Depreciation Impairment Property Plant Equipment49 74257 121
Administrative Expenses74 775127 578
Cost Sales7848
Creditors125 220209 914
Fixed Assets164 240156 861
Gross Profit Loss74 965127 432
Increase From Depreciation Charge For Year Property Plant Equipment 7 379
Net Current Assets Liabilities-12 228146 090
Operating Profit Loss190-146
Other Creditors124 220207 865
Other Interest Receivable Similar Income Finance Income 178
Prepayments Accrued Income9 5419 625
Profit Loss On Ordinary Activities After Tax19032
Profit Loss On Ordinary Activities Before Tax19032
Property Plant Equipment Gross Cost213 982213 982
Total Assets Less Current Liabilities152 012302 951
Turnover Revenue75 043127 480

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 28th, February 2024
Free Download (14 pages)

Company search