Freshford & Limpley Stoke Community Association BATH


Founded in 2008, Freshford & Limpley Stoke Community Association, classified under reg no. 06623919 is an active company. Currently registered at The Galleries Shop And Cafe Freshford Lane BA2 7UR, Bath the company has been in the business for 16 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 7 directors in the the firm, namely Elizabeth E., Duncan F. and Gavin B. and others. In addition one secretary - Elizabeth E. - is with the company. At present 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.

Freshford & Limpley Stoke Community Association Address / Contact

Office Address The Galleries Shop And Cafe Freshford Lane
Office Address2 Freshford
Town Bath
Post code BA2 7UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06623919
Date of Incorporation Wed, 18th Jun 2008
Industry
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Elizabeth E.

Position: Secretary

Appointed: 01 June 2023

Elizabeth E.

Position: Director

Appointed: 01 June 2023

Duncan F.

Position: Director

Appointed: 11 July 2022

Gavin B.

Position: Director

Appointed: 26 April 2022

Nicola B.

Position: Director

Appointed: 20 January 2020

Patrick D.

Position: Director

Appointed: 26 June 2019

Patrick F.

Position: Director

Appointed: 30 April 2019

Simon C.

Position: Director

Appointed: 19 June 2017

Sandra B.

Position: Director

Appointed: 14 June 2022

Resigned: 14 June 2022

Pearl M.

Position: Director

Appointed: 14 June 2022

Resigned: 14 June 2022

Jean H.

Position: Director

Appointed: 02 July 2018

Resigned: 01 June 2023

Lee N.

Position: Director

Appointed: 14 November 2017

Resigned: 01 June 2023

John A.

Position: Director

Appointed: 08 November 2017

Resigned: 17 April 2018

Annette S.

Position: Director

Appointed: 06 July 2017

Resigned: 17 January 2022

Lee N.

Position: Secretary

Appointed: 19 June 2017

Resigned: 01 June 2023

Malcolm S.

Position: Director

Appointed: 18 May 2017

Resigned: 28 June 2017

Caroline B.

Position: Director

Appointed: 31 March 2017

Resigned: 17 November 2022

Charles M.

Position: Director

Appointed: 20 March 2017

Resigned: 30 April 2019

Ruth F.

Position: Director

Appointed: 12 September 2016

Resigned: 03 September 2019

Florence R.

Position: Director

Appointed: 23 November 2015

Resigned: 25 April 2022

Michael D.

Position: Director

Appointed: 23 November 2015

Resigned: 27 February 2017

John A.

Position: Director

Appointed: 13 July 2015

Resigned: 04 September 2017

Adrian K.

Position: Director

Appointed: 27 November 2014

Resigned: 23 November 2015

Richard B.

Position: Director

Appointed: 27 November 2014

Resigned: 08 December 2016

Mandy K.

Position: Director

Appointed: 27 November 2014

Resigned: 29 June 2015

Chloe A.

Position: Director

Appointed: 21 May 2014

Resigned: 30 June 2019

Victoria M.

Position: Director

Appointed: 21 May 2014

Resigned: 27 November 2014

David G.

Position: Director

Appointed: 16 September 2013

Resigned: 23 November 2015

Caroline K.

Position: Director

Appointed: 28 February 2013

Resigned: 21 May 2014

Jill M.

Position: Secretary

Appointed: 24 November 2011

Resigned: 21 May 2014

Louise K.

Position: Director

Appointed: 01 July 2011

Resigned: 27 November 2014

Peter W.

Position: Director

Appointed: 01 May 2011

Resigned: 21 May 2014

Sheila R.

Position: Director

Appointed: 30 November 2010

Resigned: 25 May 2012

Orla M.

Position: Director

Appointed: 17 July 2009

Resigned: 22 May 2017

Margaret F.

Position: Director

Appointed: 17 July 2009

Resigned: 30 June 2011

Nicholas S.

Position: Director

Appointed: 17 July 2009

Resigned: 30 June 2011

Peter K.

Position: Director

Appointed: 18 June 2008

Resigned: 12 June 2009

Stephen D.

Position: Director

Appointed: 18 June 2008

Resigned: 28 June 2017

Michael D.

Position: Director

Appointed: 18 June 2008

Resigned: 23 July 2008

Brigitte D.

Position: Director

Appointed: 18 June 2008

Resigned: 21 May 2014

John A.

Position: Director

Appointed: 18 June 2008

Resigned: 27 November 2014

Rene C.

Position: Director

Appointed: 18 June 2008

Resigned: 21 May 2014

Malcolm S.

Position: Director

Appointed: 18 June 2008

Resigned: 14 February 2016

Trevor M.

Position: Director

Appointed: 18 June 2008

Resigned: 12 June 2009

Andrew B.

Position: Director

Appointed: 18 June 2008

Resigned: 12 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth333 875327 344
Balance Sheet
Current Assets33 26429 699
Net Assets Liabilities Including Pension Asset Liability333 875327 344
Reserves/Capital
Shareholder Funds333 875327 344
Other
Creditors Due Within One Year3 924413
Fixed Assets304 535298 058
Net Current Assets Liabilities29 34029 286
Total Assets Less Current Liabilities333 875327 344

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 15th, January 2024
Free Download (17 pages)

Company search

Advertisements