Faversham Community Gymnastic And Activity Centre FAVERSHAM


Faversham Community Gymnastic And Activity Centre started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07452976. The Faversham Community Gymnastic And Activity Centre company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Faversham at Queen Elizabeth Ii Jubilee Centre. Postal code: ME13 8BF.

The firm has 4 directors, namely Thiebault P., David P. and Elizabeth P. and others. Of them, Stephanie W. has been with the company the longest, being appointed on 31 August 2018 and Thiebault P. has been with the company for the least time - from 29 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephanie W. who worked with the the firm until 17 April 2013.

Faversham Community Gymnastic And Activity Centre Address / Contact

Office Address Queen Elizabeth Ii Jubilee Centre
Office Address2 23a Whitstable Road
Town Faversham
Post code ME13 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07452976
Date of Incorporation Fri, 26th Nov 2010
Industry Operation of sports facilities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Thiebault P.

Position: Director

Appointed: 29 November 2023

David P.

Position: Director

Appointed: 01 July 2022

Elizabeth P.

Position: Director

Appointed: 01 September 2021

Stephanie W.

Position: Director

Appointed: 31 August 2018

Harry B.

Position: Director

Appointed: 01 June 2022

Resigned: 15 December 2022

Susan B.

Position: Director

Appointed: 31 August 2018

Resigned: 25 November 2020

Karen T.

Position: Director

Appointed: 31 August 2018

Resigned: 09 December 2022

Thomas M.

Position: Director

Appointed: 07 September 2011

Resigned: 31 August 2018

Stephanie W.

Position: Secretary

Appointed: 26 January 2011

Resigned: 17 April 2013

Lawrence R.

Position: Director

Appointed: 26 November 2010

Resigned: 09 October 2013

Richard T.

Position: Director

Appointed: 26 November 2010

Resigned: 31 December 2022

Stephanie W.

Position: Director

Appointed: 26 November 2010

Resigned: 17 April 2013

Virginia B.

Position: Director

Appointed: 26 November 2010

Resigned: 09 October 2013

Patricia P.

Position: Director

Appointed: 26 November 2010

Resigned: 31 August 2018

Michael G.

Position: Director

Appointed: 26 November 2010

Resigned: 28 April 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand330 686192 728
Current Assets1 207 5791 078 614
Debtors1 89310 886
Net Assets Liabilities2 081 5601 885 131
Other Debtors 10 436
Property Plant Equipment877 259813 817
Other
Charitable Expenditure529 846372 881
Charitable Support Costs 148 587
Charity Funds2 081 5601 885 131
Charity Registration Number England Wales 1 139 679
Direct Charitable Expenditure 224 294
Donations Legacies3 210110 010
Expenditure529 846372 881
Income Endowments453 407176 452
Income From Charitable Activities406 02729 225
Investment Income44 17037 217
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-76 439-196 429
Accrued Liabilities Deferred Income2 5005 000
Accumulated Depreciation Impairment Property Plant Equipment1 011 3171 078 678
Additions Other Than Through Business Combinations Property Plant Equipment 3 919
Average Number Employees During Period2824
Creditors3 2787 300
Current Asset Investments875 000875 000
Depreciation Rate Used For Property Plant Equipment 25
Government Grant Income 109 804
Increase From Depreciation Charge For Year Property Plant Equipment 67 361
Net Current Assets Liabilities1 204 3011 071 314
Other Taxation Social Security Payable4712 300
Pension Costs Defined Contribution Plan 5 836
Property Plant Equipment Gross Cost1 888 5761 892 495
Staff Costs Employee Benefits Expense230 761220 274
Total Assets Less Current Liabilities2 081 5601 885 131
Trade Creditors Trade Payables307 
Trade Debtors Trade Receivables1 893450
Wages Salaries230 761214 438

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
On 2023/12/22 director's details were changed
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements