Imayla C.i.c. BRISTOL


Imayla C.i.c started in year 2001 as Community Interest Company with registration number 04252338. The Imayla C.i.c company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bristol at 62a Halston Drive. Postal code: BS2 9JN. Since Mon, 26th Nov 2007 Imayla C.i.c. is no longer carrying the name Imayla.

At present there are 7 directors in the the firm, namely Edward S., Jenny D. and Molly G. and others. In addition one secretary - Fiona C. - 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.

Imayla C.i.c. Address / Contact

Office Address 62a Halston Drive
Office Address2 St Pauls
Town Bristol
Post code BS2 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04252338
Date of Incorporation Fri, 13th Jul 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Edward S.

Position: Director

Appointed: 31 January 2023

Jenny D.

Position: Director

Appointed: 04 March 2020

Fiona C.

Position: Secretary

Appointed: 15 September 2019

Molly G.

Position: Director

Appointed: 09 April 2019

Soad A.

Position: Director

Appointed: 07 May 2013

Sylvia V.

Position: Director

Appointed: 02 April 2012

Fiona C.

Position: Director

Appointed: 30 November 2011

Joel R.

Position: Director

Appointed: 13 July 2001

Sislyn B.

Position: Director

Appointed: 20 August 2020

Resigned: 31 January 2023

Jo B.

Position: Director

Appointed: 04 March 2020

Resigned: 01 June 2023

Sophie B.

Position: Director

Appointed: 09 April 2019

Resigned: 18 June 2020

Louise E.

Position: Secretary

Appointed: 22 February 2016

Resigned: 15 September 2019

Elaine R.

Position: Director

Appointed: 14 October 2015

Resigned: 20 April 2021

Pommy H.

Position: Director

Appointed: 14 October 2015

Resigned: 12 September 2019

Kendall N.

Position: Director

Appointed: 14 October 2015

Resigned: 16 March 2017

Elizabeth T.

Position: Director

Appointed: 14 October 2015

Resigned: 08 April 2019

Jose B.

Position: Director

Appointed: 14 October 2015

Resigned: 08 April 2019

Louise E.

Position: Director

Appointed: 02 April 2012

Resigned: 08 April 2019

Rhiannon W.

Position: Director

Appointed: 02 April 2012

Resigned: 04 September 2015

Stephen W.

Position: Director

Appointed: 01 May 2011

Resigned: 01 December 2013

Julian D.

Position: Director

Appointed: 27 March 2010

Resigned: 01 December 2013

Nigel D.

Position: Director

Appointed: 18 January 2008

Resigned: 22 February 2016

Nigel D.

Position: Secretary

Appointed: 18 January 2008

Resigned: 22 February 2016

Kim C.

Position: Director

Appointed: 20 July 2007

Resigned: 01 December 2013

Helen C.

Position: Director

Appointed: 20 July 2007

Resigned: 27 March 2010

Denise B.

Position: Director

Appointed: 20 July 2007

Resigned: 16 September 2015

Martino B.

Position: Director

Appointed: 20 July 2007

Resigned: 01 December 2013

Rachel D.

Position: Director

Appointed: 20 July 2007

Resigned: 01 December 2013

Kervon G.

Position: Secretary

Appointed: 02 May 2006

Resigned: 24 September 2008

Kervon G.

Position: Director

Appointed: 25 November 2005

Resigned: 20 July 2007

Qumber B.

Position: Director

Appointed: 25 November 2005

Resigned: 01 May 2006

Adriene L.

Position: Director

Appointed: 25 November 2005

Resigned: 01 May 2006

Gloria O.

Position: Director

Appointed: 25 November 2005

Resigned: 17 February 2007

Anne S.

Position: Secretary

Appointed: 06 March 2003

Resigned: 25 November 2005

Tony D.

Position: Director

Appointed: 25 October 2002

Resigned: 01 January 2003

Robert M.

Position: Director

Appointed: 25 October 2002

Resigned: 24 September 2008

Susan N.

Position: Director

Appointed: 25 October 2002

Resigned: 31 March 2007

Jason P.

Position: Director

Appointed: 25 October 2002

Resigned: 03 July 2006

Sheena C.

Position: Director

Appointed: 25 October 2002

Resigned: 25 November 2005

Anne S.

Position: Director

Appointed: 25 October 2002

Resigned: 28 November 2005

Andrew K.

Position: Director

Appointed: 13 July 2001

Resigned: 28 November 2003

Siobhan K.

Position: Director

Appointed: 13 July 2001

Resigned: 02 February 2002

Henrietta W.

Position: Secretary

Appointed: 13 July 2001

Resigned: 01 December 2002

Richard M.

Position: Director

Appointed: 13 July 2001

Resigned: 24 September 2008

Elizabeth L.

Position: Director

Appointed: 13 July 2001

Resigned: 28 January 2003

Carlton R.

Position: Director

Appointed: 13 July 2001

Resigned: 01 December 2013

Mary G.

Position: Director

Appointed: 13 July 2001

Resigned: 06 October 2003

Henrietta W.

Position: Director

Appointed: 13 July 2001

Resigned: 06 March 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Fiona C. This PSC has significiant influence or control over the company,.

Fiona C.

Notified on 26 July 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Company previous names

Imayla November 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 50581 32430 52065 671
Current Assets45 75782 83441 47472 696
Debtors1 2521 51010 9547 025
Net Assets Liabilities38 83277 86235 00928 178
Other
Accrued Liabilities Deferred Income4 8554 6484 64843 950
Administrative Expenses85 30866 64164 00756 638
Average Number Employees During Period3333
Cost Sales61 44429 34484 56359 714
Creditors6 9254 9726 46544 518
Gross Profit Loss-56 049105 57721 11849 718
Net Current Assets Liabilities38 83277 86235 00928 178
Operating Profit Loss-30 42338 936-42 889-6 768
Other Creditors 184127 
Other Interest Receivable Similar Income Finance Income43011644 
Other Operating Income110 934 44152
Prepayments Accrued Income1 2521 51010 954786
Profit Loss On Ordinary Activities After Tax-30 07539 030-42 853-6 831
Profit Loss On Ordinary Activities Before Tax-29 99339 052-42 845-6 768
Taxation Social Security Payable737221 24829
Tax Tax Credit On Profit Or Loss On Ordinary Activities8222863
Total Assets Less Current Liabilities38 83277 86235 00928 178
Trade Creditors Trade Payables1 333118442539
Trade Debtors Trade Receivables   6 239
Turnover Revenue5 395134 921105 681109 432

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (12 pages)

Company search