Durdham Down Charitable Trust Limited THE PROMENADE CLIFTON DOWN


Founded in 2002, Durdham Down Charitable Trust, classified under reg no. 04480670 is an active company. Currently registered at The Society Of Merchant BS8 3NH, The Promenade Clifton Down the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Sara N., Caroline D. and Martin L. and others. In addition one secretary - Richard H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hugh P. who worked with the the firm until 1 January 2003.

Durdham Down Charitable Trust Limited Address / Contact

Office Address The Society Of Merchant
Office Address2 Venturers Merchants Hall
Town The Promenade Clifton Down
Post code BS8 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04480670
Date of Incorporation Tue, 9th Jul 2002
Industry Educational support services
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Sara N.

Position: Director

Appointed: 11 November 2018

Caroline D.

Position: Director

Appointed: 12 May 2016

Martin L.

Position: Director

Appointed: 12 May 2016

Alan S.

Position: Director

Appointed: 13 April 2010

Richard H.

Position: Secretary

Appointed: 01 January 2003

Emma S.

Position: Director

Appointed: 11 November 2018

Resigned: 06 June 2020

Jennifer C.

Position: Director

Appointed: 30 April 2008

Resigned: 13 April 2010

Timothy S.

Position: Director

Appointed: 30 August 2007

Resigned: 12 May 2016

Shelley B.

Position: Director

Appointed: 09 May 2007

Resigned: 12 May 2016

George G.

Position: Director

Appointed: 07 May 2005

Resigned: 30 April 2008

Giles B.

Position: Director

Appointed: 07 April 2005

Resigned: 31 August 2007

Richard M.

Position: Director

Appointed: 08 July 2004

Resigned: 12 May 2016

Hugh P.

Position: Secretary

Appointed: 09 July 2002

Resigned: 01 January 2003

Michael W.

Position: Director

Appointed: 09 July 2002

Resigned: 30 April 2008

John C.

Position: Director

Appointed: 09 July 2002

Resigned: 12 May 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 39321 577      
Balance Sheet
Current Assets9851 4481 8191529041 4431 478886
Net Assets Liabilities 21 57723 19822 48525 75527 01231 02427 338
Net Assets Liabilities Including Pension Asset Liability20 39321 577      
Reserves/Capital
Shareholder Funds20 39321 577      
Other
Creditors 8001 200135261 039839389
Fixed Assets19 40820 92922 57922 14325 37726 60830 38526 841
Net Current Assets Liabilities985648619342378404639497
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   203    
Total Assets Less Current Liabilities20 39321 57723 19822 48525 75527 01231 02427 338
Creditors Due Within One Year 800      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, July 2023
Free Download (3 pages)

Company search

Advertisements