Franco-british Colony For Convalescents(incorporated)(the) NORTHAMPTON


Franco-british Colony For Convalescents(incorporated)(the) started in year 1919 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00159476. The Franco-british Colony For Convalescents(incorporated)(the) company has been functioning successfully for 105 years now and its status is active. The firm's office is based in Northampton at Pacioli House 9 Brookfield. Postal code: NN3 6WL.

At the moment there are 13 directors in the the company, namely Christopher B., Julia G. and Michel D. and others. In addition one secretary - Julia G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Charles D. who worked with the the company until 31 December 2012.

Franco-british Colony For Convalescents(incorporated)(the) Address / Contact

Office Address Pacioli House 9 Brookfield
Office Address2 Duncan Close, Moulton Park
Town Northampton
Post code NN3 6WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00159476
Date of Incorporation Fri, 10th Oct 1919
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 July 2021

Julia G.

Position: Secretary

Appointed: 01 October 2020

Julia G.

Position: Director

Appointed: 04 December 2019

Michel D.

Position: Director

Appointed: 01 December 2019

Jean-Philippe D.

Position: Director

Appointed: 01 December 2019

Alicia S.

Position: Director

Appointed: 01 December 2019

Didier A.

Position: Director

Appointed: 01 May 2019

Sophie P.

Position: Director

Appointed: 29 November 2018

Susan D.

Position: Director

Appointed: 01 November 2018

Frederique G.

Position: Director

Appointed: 29 June 2017

Annette G.

Position: Director

Appointed: 01 June 2016

Catherine L.

Position: Director

Appointed: 01 January 2016

Alastair R.

Position: Director

Appointed: 01 December 2015

Geoffrey C.

Position: Director

Appointed: 05 June 2008

Charles D.

Position: Secretary

Resigned: 31 December 2012

Alain P.

Position: Director

Appointed: 01 December 2016

Resigned: 16 October 2018

Michel B.

Position: Director

Appointed: 01 January 2016

Resigned: 01 December 2019

John R.

Position: Secretary

Appointed: 01 January 2013

Resigned: 01 October 2020

Nicholas K.

Position: Director

Appointed: 01 January 2011

Resigned: 01 October 2021

Joel M.

Position: Director

Appointed: 23 June 2009

Resigned: 01 July 2017

Helene R.

Position: Director

Appointed: 05 June 2008

Resigned: 30 June 2015

Xavier L.

Position: Director

Appointed: 19 October 2006

Resigned: 15 March 2008

Gilles D.

Position: Director

Appointed: 19 October 2006

Resigned: 01 June 2016

Jean G.

Position: Director

Appointed: 18 October 2005

Resigned: 30 June 2015

Jonathan C.

Position: Director

Appointed: 03 March 2004

Resigned: 20 June 2022

Geraud L.

Position: Director

Appointed: 03 March 2004

Resigned: 11 December 2007

Peter A.

Position: Director

Appointed: 18 June 2003

Resigned: 30 June 2015

John R.

Position: Director

Appointed: 01 December 2002

Resigned: 31 March 2020

Jean D.

Position: Director

Appointed: 19 October 2000

Resigned: 08 June 2007

Jean D.

Position: Director

Appointed: 08 November 1997

Resigned: 22 June 2000

Bernard T.

Position: Director

Appointed: 08 November 1997

Resigned: 02 April 2004

Henri M.

Position: Director

Appointed: 08 November 1997

Resigned: 01 October 2006

Jean C.

Position: Director

Appointed: 08 November 1997

Resigned: 14 December 1999

Michel D.

Position: Director

Appointed: 09 June 1994

Resigned: 31 December 2000

Geoffroy D.

Position: Director

Appointed: 09 June 1994

Resigned: 05 September 1996

Gerard G.

Position: Director

Appointed: 26 October 1991

Resigned: 25 September 1997

Marc S.

Position: Director

Appointed: 16 October 1991

Resigned: 02 April 2004

Charles D.

Position: Director

Appointed: 16 October 1991

Resigned: 31 December 2011

Violaine V.

Position: Director

Appointed: 16 October 1991

Resigned: 02 April 2004

Jean P.

Position: Director

Appointed: 16 October 1991

Resigned: 09 June 1994

Paul L.

Position: Director

Appointed: 16 October 1991

Resigned: 09 June 1994

Christian J.

Position: Director

Appointed: 16 October 1991

Resigned: 22 December 1996

Marybelle D.

Position: Director

Appointed: 16 October 1991

Resigned: 18 June 2003

Charles C.

Position: Director

Appointed: 16 October 1991

Resigned: 08 November 1992

Hugh C.

Position: Director

Appointed: 16 October 1991

Resigned: 10 January 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand48 05245 56149 341
Net Assets Liabilities471 251483 193406 515
Other
Charity Funds471 251483 193406 515
Charity Registration Number England Wales 1 089 7261 089 726
Cost Charitable Activity1 0059 00930 786
Costs Raising Funds4 5584 9803 398
Expenditure15 15727 74545 358
Expenditure Material Fund 27 74545 358
Gain Loss Material Fund 22 02249 178
Income Endowments16 92317 66517 858
Income Material Fund 17 66517 858
Investment Income16 92317 66517 858
Net Gains Losses On Investment Assets39 77222 02249 178
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses41 53811 94276 678
Other Expenditure9 59413 75611 174
Trustees Expenses8 24312 4009 634
Accrued Liabilities1 1061 1491 202
Creditors1 1061 1491 202
Interest Income On Bank Deposits322 
Investments Fixed Assets424 305438 781358 376
Net Current Assets Liabilities46 94644 41248 139
Other Investments Other Than Loans424 30522 15346 482
Total Assets Less Current Liabilities471 251483 193406 515

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, May 2023
Free Download (16 pages)

Company search