Friends Of The Cotswolds CHELTENHAM


Founded in 1998, Friends Of The Cotswolds, classified under reg no. 03650374 is an active company. Currently registered at 3 The Green GL54 3EX, Cheltenham the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 11 directors in the the firm, namely Mark H., Harry A. and Andrew T. and others. In addition one secretary - Louise C. - is with the company. 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 - Simon R. who worked with the the firm until 3 November 2021.

Friends Of The Cotswolds Address / Contact

Office Address 3 The Green
Office Address2 Northleach
Town Cheltenham
Post code GL54 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650374
Date of Incorporation Wed, 14th Oct 1998
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Mark H.

Position: Director

Appointed: 13 January 2023

Louise C.

Position: Secretary

Appointed: 03 November 2021

Harry A.

Position: Director

Appointed: 19 November 2019

Andrew T.

Position: Director

Appointed: 19 July 2019

Paul B.

Position: Director

Appointed: 16 March 2016

C.

Position: Director

Appointed: 13 May 2015

Karen M.

Position: Director

Appointed: 12 November 2014

Andrew W.

Position: Director

Appointed: 18 September 2013

Christopher H.

Position: Director

Appointed: 18 September 2013

Kate F.

Position: Director

Appointed: 23 April 2007

David R.

Position: Director

Appointed: 23 April 2007

Simon R.

Position: Director

Appointed: 14 October 1998

Edward H.

Position: Director

Appointed: 16 March 2016

Resigned: 09 December 2018

George L.

Position: Director

Appointed: 10 December 2015

Resigned: 22 March 2018

Verena H.

Position: Director

Appointed: 03 September 2014

Resigned: 16 March 2016

Johnathan B.

Position: Director

Appointed: 21 January 2014

Resigned: 19 November 2015

Patricia B.

Position: Director

Appointed: 18 September 2013

Resigned: 05 May 2015

Jeremy G.

Position: Director

Appointed: 18 September 2013

Resigned: 11 July 2014

James C.

Position: Director

Appointed: 13 October 2010

Resigned: 19 September 2011

David C.

Position: Director

Appointed: 01 August 2010

Resigned: 06 June 2014

David P.

Position: Director

Appointed: 16 March 2009

Resigned: 31 March 2012

Simon R.

Position: Secretary

Appointed: 03 September 2008

Resigned: 03 November 2021

David P.

Position: Director

Appointed: 24 May 2007

Resigned: 03 September 2008

David G.

Position: Director

Appointed: 24 May 2007

Resigned: 06 June 2014

Malcolm W.

Position: Director

Appointed: 23 April 2007

Resigned: 15 March 2010

Robert M.

Position: Director

Appointed: 29 March 2007

Resigned: 20 April 2012

Whale Rock Secretaries Limited

Position: Corporate Secretary

Appointed: 14 October 1998

Resigned: 03 September 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 12 names. As BizStats identified, there is Karen M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights. Another entity in the PSC register is Andrew T. This PSC has significiant influence or control over the company,. The third one is Paul B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Karen M.

Notified on 14 October 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Andrew T.

Notified on 19 July 2019
Nature of control: significiant influence or control

Paul B.

Notified on 14 October 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Harry A.

Notified on 19 November 2019
Nature of control: significiant influence or control

Simon R.

Notified on 14 October 2016
Nature of control: significiant influence or control
75,01-100% voting rights

David R.

Notified on 14 October 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Andrew W.

Notified on 14 October 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Christopher H.

Notified on 14 October 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Kate F.

Notified on 14 October 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Louise C.

Notified on 14 October 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Edward H.

Notified on 14 October 2016
Ceased on 9 December 2018
Nature of control: significiant influence or control
75,01-100% voting rights

George L.

Notified on 14 October 2016
Ceased on 22 May 2018
Nature of control: significiant influence or control
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand168 739132 341579 887
Current Assets172 751141 555593 841
Debtors4 0129 21413 954
Net Assets Liabilities357 003336 896806 954
Other
Accumulated Depreciation Impairment Heritage Assets70 08886 077102 066
Charitable Expenditure153 299115 699194 043
Charity Funds357 003336 896806 954
Charity Registration Number England Wales 1 115 1191 115 119
Donations Legacies55 44725 255584 792
Expenditure159 499123 694200 513
Heritage Assets579 638563 649547 660
Income Endowments146 436103 587670 571
Income From Charitable Activities46 86646 00359 403
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-13 063-20 107470 058
Other Income44 12332 32926 376
Accrued Liabilities Deferred Income4 4084 4414 075
Bank Borrowings Overdrafts23 30927 00027 000
Creditors41 09941 02135 977
Net Current Assets Liabilities131 652100 534557 864
Other Taxation Social Security Payable 942789
Prepayments Accrued Income9951 8191 800
Total Assets Less Current Liabilities711 290664 1831 105 524
Trade Creditors Trade Payables13 3828 6384 113
Trade Debtors Trade Receivables3 0177 39512 154

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (18 pages)

Company search