Friends Of Danes Hill LEATHERHEAD


Founded in 2011, Friends Of Danes Hill, classified under reg no. 07815901 is an active company. Currently registered at Danes Hill School Leatherhead Road KT22 0JG, Leatherhead the company has been in the business for thirteen years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Sarah E., Louisa M. and Gabriella R.. In addition one secretary - Alice S. - 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.

Friends Of Danes Hill Address / Contact

Office Address Danes Hill School Leatherhead Road
Office Address2 Oxshott
Town Leatherhead
Post code KT22 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07815901
Date of Incorporation Wed, 19th Oct 2011
Industry Primary education
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Sarah E.

Position: Director

Appointed: 01 September 2023

Louisa M.

Position: Director

Appointed: 01 September 2023

Alice S.

Position: Secretary

Appointed: 18 January 2023

Gabriella R.

Position: Director

Appointed: 01 September 2021

Emma S.

Position: Director

Appointed: 01 July 2022

Resigned: 02 March 2023

Hayley M.

Position: Director

Appointed: 04 September 2020

Resigned: 01 September 2023

Louise P.

Position: Director

Appointed: 04 September 2020

Resigned: 04 September 2020

Jennifer M.

Position: Director

Appointed: 04 September 2020

Resigned: 31 October 2021

Jenny K.

Position: Director

Appointed: 04 September 2020

Resigned: 01 July 2022

Katrin H.

Position: Director

Appointed: 04 September 2020

Resigned: 18 January 2023

Louise P.

Position: Secretary

Appointed: 04 September 2020

Resigned: 18 January 2023

Zoe H.

Position: Director

Appointed: 31 July 2018

Resigned: 31 July 2019

Lina L.

Position: Director

Appointed: 31 July 2018

Resigned: 31 July 2020

Victoria L.

Position: Director

Appointed: 31 July 2018

Resigned: 18 January 2023

Laura P.

Position: Director

Appointed: 31 July 2018

Resigned: 31 July 2020

Barbara G.

Position: Director

Appointed: 31 July 2018

Resigned: 14 September 2023

Donna R.

Position: Director

Appointed: 22 June 2017

Resigned: 31 October 2021

Estelle B.

Position: Secretary

Appointed: 21 October 2016

Resigned: 31 July 2018

Rhian S.

Position: Director

Appointed: 05 September 2016

Resigned: 22 June 2017

Nicola G.

Position: Director

Appointed: 22 June 2016

Resigned: 31 July 2018

Hannah G.

Position: Director

Appointed: 22 June 2016

Resigned: 31 July 2020

Rujuta S.

Position: Director

Appointed: 24 June 2015

Resigned: 22 June 2016

Michele G.

Position: Secretary

Appointed: 24 June 2015

Resigned: 22 June 2016

Louise P.

Position: Director

Appointed: 24 June 2015

Resigned: 31 July 2018

Kate N.

Position: Director

Appointed: 11 June 2014

Resigned: 24 June 2015

Sarah C.

Position: Director

Appointed: 11 June 2014

Resigned: 31 July 2018

Fiona H.

Position: Director

Appointed: 11 June 2014

Resigned: 22 June 2016

Alexandra E.

Position: Director

Appointed: 11 June 2014

Resigned: 24 June 2015

Debra M.

Position: Director

Appointed: 13 June 2013

Resigned: 22 June 2016

Alison C.

Position: Director

Appointed: 13 June 2013

Resigned: 11 June 2014

Anita B.

Position: Director

Appointed: 13 June 2013

Resigned: 31 July 2019

Louita G.

Position: Director

Appointed: 27 June 2012

Resigned: 24 June 2015

Kyja W.

Position: Director

Appointed: 27 June 2012

Resigned: 11 June 2014

Michelle G.

Position: Director

Appointed: 27 June 2012

Resigned: 23 November 2016

Shirel S.

Position: Director

Appointed: 27 June 2012

Resigned: 13 June 2013

Caroline H.

Position: Director

Appointed: 27 June 2012

Resigned: 11 June 2014

Joanna P.

Position: Director

Appointed: 19 October 2011

Resigned: 22 August 2012

Suzanne W.

Position: Director

Appointed: 19 October 2011

Resigned: 10 September 2012

Shelagh C.

Position: Director

Appointed: 19 October 2011

Resigned: 13 September 2012

Georgina M.

Position: Director

Appointed: 19 October 2011

Resigned: 11 June 2014

Cathryn R.

Position: Director

Appointed: 19 October 2011

Resigned: 13 June 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand125 95030 07337 62938 86460 193
Current Assets157 17337 96641 59747 84866 891
Debtors26 2014 8933 9688 9846 698
Net Assets Liabilities107 50939 97942 65847 96566 548
Other Debtors   4 121303
Property Plant Equipment    3 837
Total Inventories5 0223 000   
Other
Charity Funds107 50939 97942 65847 96566 548
Charity Registration Number England Wales 1 145 1111 145 111 1 145 111
Costs Raising Funds153 350115 70125 856119 86050 075
Expenditure160 857124 18531 477127 78857 252
Expenditure Material Fund 124 18531 477 57 252
Income Endowments   133 09575 835
Income From Other Trading Activities181 55156 65534 156133 05175 779
Income Material Fund 56 65534 156 75 835
Investment Income   4456
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses20 69467 5302 6795 30718 583
Other Expenditure7 5078 4845 6217 9287 177
Accrued Liabilities1 1941 5541 9471 3884 180
Accumulated Amortisation Impairment Intangible Assets3 0064 5096 0127 5159 020
Amortisation Expense Intangible Assets1 5031 5031 5031 5031 505
Creditors55 6782 4981 9471 3884 180
Depreciation Expense Property Plant Equipment    859
Fixed Assets   1 5053 837
Increase From Amortisation Charge For Year Intangible Assets 1 5031 503 1 505
Increase From Depreciation Charge For Year Property Plant Equipment    859
Intangible Assets6 0144 5113 0081 505 
Intangible Assets Gross Cost9 0209 020 9 020 
Interest Income On Bank Deposits   4456
Net Current Assets Liabilities101 49535 46839 65046 46062 711
Prepayments4 3484 7933 9684 8636 395
Total Additions Including From Business Combinations Property Plant Equipment    4 696
Total Assets Less Current Liabilities107 50939 97942 65847 96566 548
Merchandise5 0223 000   
Trade Creditors Trade Payables54 484944   
Trade Debtors Trade Receivables21 853100   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on Thu, 14th Sep 2023
filed on: 14th, September 2023
Free Download (1 page)

Company search

Advertisements