Grenfell Association Of Great Britain And Ireland(the) NOTTINGHAM


Grenfell Association Of Great Britain And Ireland(the) started in year 1928 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 00232361. The Grenfell Association Of Great Britain And Ireland(the) company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Nottingham at Bridleways Old Main Road. Postal code: NG14 5GU.

Currently there are 7 directors in the the company, namely Katherine K., Amanda G. and Richard P. and others. In addition one secretary - Amanda G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grenfell Association Of Great Britain And Ireland(the) Address / Contact

Office Address Bridleways Old Main Road
Office Address2 Bulcote
Town Nottingham
Post code NG14 5GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00232361
Date of Incorporation Sat, 28th Jul 1928
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th March
Company age 96 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Amanda G.

Position: Secretary

Appointed: 21 November 2015

Katherine K.

Position: Director

Appointed: 01 January 2015

Amanda G.

Position: Director

Appointed: 17 January 2013

Richard P.

Position: Director

Appointed: 29 November 2008

Joseph C.

Position: Director

Appointed: 29 November 2008

Raymond C.

Position: Director

Appointed: 04 November 1992

Jane F.

Position: Director

Appointed: 04 November 1992

Peter W.

Position: Director

Appointed: 04 November 1992

Christopher W.

Position: Director

Resigned: 12 February 2017

Matthew W.

Position: Director

Appointed: 08 May 2010

Resigned: 08 March 2017

Norman P.

Position: Director

Appointed: 21 November 2009

Resigned: 25 November 2021

Christopher W.

Position: Secretary

Appointed: 21 November 2009

Resigned: 21 November 2015

Norman P.

Position: Secretary

Appointed: 04 November 1992

Resigned: 21 November 2009

Leslie D.

Position: Director

Appointed: 04 November 1992

Resigned: 08 May 2010

Sally M.

Position: Director

Appointed: 04 November 1992

Resigned: 16 October 1993

Jean S.

Position: Director

Appointed: 04 November 1992

Resigned: 22 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 70517 901
Current Assets18 72118 918
Debtors1 0161 017
Net Assets Liabilities450 532406 720
Other Debtors1 0161 017
Other
Charity Funds450 532406 720
Charity Registration Number England Wales 210 040
Cost Charitable Activity23 27331 031
Costs Raising Funds3 0462 202
Donations Legacies103845
Expenditure26 31933 233
Expenditure Material Fund 33 233
Gain Loss Material Fund 18 837
Income Endowments5 8618 258
Income Material Fund 8 258
Investment Income5 7587 413
Net Gains Losses On Investment Assets27 06018 837
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6 60243 812
Accrued Liabilities Deferred Income4 1403 318
Creditors4 1403 318
Interest Income On Bank Deposits1599
Investments Fixed Assets435 951391 120
Net Current Assets Liabilities14 58115 600
Other Investments Other Than Loans435 9519 013
Total Assets Less Current Liabilities450 532406 720

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (16 pages)

Company search