Nest Aylesbury Vale Limited BUCKS


Nest Aylesbury Vale started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05993373. The Nest Aylesbury Vale company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bucks at 8 Temple Square. Postal code: HP20 2QH. Since January 31, 2019 Nest Aylesbury Vale Limited is no longer carrying the name Home-start Aylesbury Vale.

At present there are 4 directors in the the company, namely Suzanne L., Andrew T. and Elisabeth L. and others. In addition one secretary - Elisabeth L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joanna S. who worked with the the company until 28 June 2019.

Nest Aylesbury Vale Limited Address / Contact

Office Address 8 Temple Square
Office Address2 Aylesbury
Town Bucks
Post code HP20 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05993373
Date of Incorporation Thu, 9th Nov 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Suzanne L.

Position: Director

Appointed: 25 January 2023

Elisabeth L.

Position: Secretary

Appointed: 01 July 2019

Andrew T.

Position: Director

Appointed: 28 June 2019

Elisabeth L.

Position: Director

Appointed: 18 May 2012

Raymond C.

Position: Director

Appointed: 09 September 2007

Kate N.

Position: Director

Appointed: 24 July 2019

Resigned: 08 August 2022

Ruth P.

Position: Director

Appointed: 28 June 2019

Resigned: 31 October 2019

Barbara M.

Position: Director

Appointed: 27 March 2017

Resigned: 07 May 2019

Anna S.

Position: Director

Appointed: 15 May 2015

Resigned: 22 April 2016

Pierre D.

Position: Director

Appointed: 28 March 2014

Resigned: 15 July 2015

Caroline H.

Position: Director

Appointed: 26 April 2013

Resigned: 06 January 2014

Caroline W.

Position: Director

Appointed: 09 November 2012

Resigned: 28 June 2019

Alison L.

Position: Director

Appointed: 15 June 2012

Resigned: 22 November 2013

Keith H.

Position: Director

Appointed: 25 January 2008

Resigned: 18 May 2012

Helen M.

Position: Director

Appointed: 09 September 2007

Resigned: 28 June 2019

Ellen C.

Position: Director

Appointed: 09 September 2007

Resigned: 10 November 2009

Linda D.

Position: Director

Appointed: 09 September 2007

Resigned: 18 May 2012

Paul M.

Position: Director

Appointed: 09 September 2007

Resigned: 11 May 2009

Alan J.

Position: Director

Appointed: 09 November 2006

Resigned: 02 July 2007

Janet M.

Position: Director

Appointed: 09 November 2006

Resigned: 27 April 2018

Joanna S.

Position: Director

Appointed: 09 November 2006

Resigned: 28 June 2019

Joanna S.

Position: Secretary

Appointed: 09 November 2006

Resigned: 28 June 2019

Ann E.

Position: Director

Appointed: 09 November 2006

Resigned: 18 January 2007

Hermione W.

Position: Director

Appointed: 09 November 2006

Resigned: 07 June 2013

Ann L.

Position: Director

Appointed: 09 November 2006

Resigned: 20 January 2012

Company previous names

Home-start Aylesbury Vale January 31, 2019
Home-start Aylesbury June 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth34 33937 25329 54648 844      
Balance Sheet
Current Assets37 31039 31530 22449 98939 76125 13239 83334 23952 88861 355
Net Assets Liabilities   48 84437 92423 91737 56932 60651 82660 880
Cash Bank In Hand36 96538 347        
Debtors345968        
Net Assets Liabilities Including Pension Asset Liability34 33937 25329 54648 844      
Tangible Fixed Assets407653        
Reserves/Capital
Shareholder Funds34 33937 25329 54648 844      
Other
Average Number Employees During Period     33322
Creditors   1 1772 2031 3982 2642 2931 3921 035
Fixed Assets40765324732366183 660330560
Net Current Assets Liabilities36 33238 40029 29948 81237 55823 73437 56931 94651 49760 320
Total Assets Less Current Liabilities36 73939 05329 54648 84437 92423 91737 56932 60651 82760 880
Creditors Due After One Year2 4001 800        
Creditors Due Within One Year9789159251 177      
Other Aggregate Reserves34 33937 253        
Tangible Fixed Assets Additions 482        
Tangible Fixed Assets Cost Or Valuation9901 229        
Tangible Fixed Assets Depreciation583576        
Tangible Fixed Assets Depreciation Charged In Period 236        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 243        
Tangible Fixed Assets Disposals 243        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements