Farnborough Christian Outreach FARNBOROUGH


Founded in 2000, Farnborough Christian Outreach, classified under reg no. 04046637 is an active company. Currently registered at 64 Kingsmead GU14 7SL, Farnborough the company has been in the business for twenty four years. Its financial year was closed on July 30 and its latest financial statement was filed on 2022/07/31.

The firm has 5 directors, namely Graham D., Susan S. and David P. and others. Of them, Colin M. has been with the company the longest, being appointed on 24 October 2008 and Graham D. has been with the company for the least time - from 7 March 2022. 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.

Farnborough Christian Outreach Address / Contact

Office Address 64 Kingsmead
Town Farnborough
Post code GU14 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04046637
Date of Incorporation Thu, 3rd Aug 2000
Industry Unlicensed restaurants and cafes
Industry Retail sale of books in specialised stores
End of financial Year 30th July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Graham D.

Position: Director

Appointed: 07 March 2022

Susan S.

Position: Director

Appointed: 01 July 2017

David P.

Position: Director

Appointed: 09 October 2014

John E.

Position: Director

Appointed: 24 September 2012

Colin M.

Position: Director

Appointed: 24 October 2008

Paul S.

Position: Secretary

Appointed: 28 May 2011

Resigned: 30 September 2014

Brian R.

Position: Director

Appointed: 09 August 2010

Resigned: 12 June 2014

Bruce R.

Position: Director

Appointed: 06 April 2010

Resigned: 21 June 2012

Geoffrey M.

Position: Director

Appointed: 01 October 2009

Resigned: 28 June 2016

Helen M.

Position: Director

Appointed: 11 June 2009

Resigned: 17 September 2013

Paul S.

Position: Director

Appointed: 29 January 2009

Resigned: 11 June 2009

Peter B.

Position: Director

Appointed: 16 February 2007

Resigned: 10 May 2012

Roland O.

Position: Director

Appointed: 20 August 2006

Resigned: 02 January 2009

Edward H.

Position: Director

Appointed: 09 May 2003

Resigned: 17 March 2006

Briony M.

Position: Director

Appointed: 31 May 2002

Resigned: 11 June 2009

Michael T.

Position: Secretary

Appointed: 18 May 2002

Resigned: 28 May 2011

Peter V.

Position: Director

Appointed: 22 April 2002

Resigned: 21 April 2006

Keith M.

Position: Director

Appointed: 22 April 2002

Resigned: 22 November 2002

Michael T.

Position: Director

Appointed: 03 August 2000

Resigned: 23 April 2009

John F.

Position: Director

Appointed: 03 August 2000

Resigned: 20 February 2002

Graham H.

Position: Secretary

Appointed: 03 August 2000

Resigned: 18 May 2002

Graham H.

Position: Director

Appointed: 03 August 2000

Resigned: 20 December 2008

Kenneth F.

Position: Director

Appointed: 03 August 2000

Resigned: 16 December 2021

Paul T.

Position: Director

Appointed: 03 August 2000

Resigned: 15 December 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As we found, there is Graham D. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Colin M. This PSC has significiant influence or control over the company,. The third one is David P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Graham D.

Notified on 31 July 2023
Nature of control: significiant influence or control

Colin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

David P.

Notified on 6 April 2016
Nature of control: significiant influence or control

John E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan S.

Notified on 1 July 2017
Nature of control: significiant influence or control

Kenneth F.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 2901 65261249711 05011 0342 951
Current Assets85 33790 48893 99787 38891 77990 13480 374
Debtors7 31016 59514 3028 7818 3278 26010 376
Net Assets Liabilities72 49374 93463 99862 68868 88571 43560 335
Other Debtors 257  1 154 4 149
Property Plant Equipment25 69319 37313 8688 9935 020882728
Total Inventories76 73772 24179 08378 11072 40270 84067 047
Other
Charity Funds72 49374 93463 99862 68868 88571 43560 335
Charity Registration Number England Wales 1 083 8521 083 8521 083 8521 083 8521 083 8521 083 852
Cost Charitable Activity180 322174 860180 104164 266137 426102 677134 850
Donations Legacies42 37261 06650 08658 45556 87534 50438 735
Expenditure180 322174 860180 104    
Expenditure Material Fund 174 860180 104164 266137 426102 677134 850
Income Endowments165 439177 301169 168162 956143 623105 227123 750
Income From Charitable Activity123 067116 235119 082104 50175 97755 13884 771
Income Material Fund 177 301169 168162 956143 623105 227123 750
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses14 8832 44110 9361 3106 1972 55011 100
Accrued Liabilities Deferred Income4 0224 4215 1263 1643 0493 4784 687
Accumulated Depreciation Impairment Property Plant Equipment113 355120 024125 529116 404121 374125 909126 202
Amounts Owed By Group Undertakings 3 650     
Bank Borrowings Overdrafts8 766 1 1831 410   
Bank Overdrafts8 766 1 1831 410   
Creditors38 53834 92843 86833 69427 91519 58220 768
Depreciation Expense Property Plant Equipment6 6256 6695 5054 8754 9704 535293
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 000   
Disposals Property Plant Equipment   14 000   
Fixed Assets25 69419 37413 8698 9945 021883729
Future Minimum Lease Payments Under Non-cancellable Operating Leases 28 00028 0004 66715 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 6695 5054 8754 9704 535293
Investments Fixed Assets1111111
Investments In Group Undertakings111111 
Merchandise76 73772 24179 08378 11072 40270 84067 047
Net Assets Liabilities Subsidiaries5 48511 57424 00930 92542 57937 116 
Net Current Assets Liabilities46 79955 56050 12953 69463 86470 55259 606
Other Creditors1721 3227 1884 375456955388
Other Remaining Borrowings3 5003 5003 5003 5003 5003 5003 500
Other Taxation Social Security Payable175175175176212224156
Percentage Class Share Held In Subsidiary 100100100100100 
Prepayments Accrued Income6 5349 90410 8417 6385 1895 1335 005
Profit Loss Subsidiaries5 7926 08912 4356 91611 6545 464 
Property Plant Equipment Gross Cost139 048139 397139 397125 397126 394126 791126 930
Recoverable Value-added Tax7762 7843 4611 1431 9843 1271 222
Total Additions Including From Business Combinations Property Plant Equipment 349  997397139
Total Assets Less Current Liabilities72 49374 93463 99862 68868 88571 43560 335
Total Borrowings12 2663 5004 6834 9103 500  
Trade Creditors Trade Payables21 90325 51026 69621 06920 69811 42512 037
Other Income    10 77115 585244
Average Number Employees During Period   2244

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, July 2023
Free Download (18 pages)

Company search

Advertisements