The Incorporated Bournemouth Free Church Council BOURNEMOUTH


Founded in 1901, The Incorporated Bournemouth Free Church Council, classified under reg no. 00071778 is an active company. Currently registered at Flat 8 Charnwood House BH6 4AT, Bournemouth the company has been in the business for 123 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since June 7, 2017 The Incorporated Bournemouth Free Church Council is no longer carrying the name Incorporated Bournemouth Free Church Council.

At present there are 6 directors in the the company, namely Mark P., Lesley F. and David A. and others. In addition one secretary - Anthony F. - is with the firm. At present 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.

The Incorporated Bournemouth Free Church Council Address / Contact

Office Address Flat 8 Charnwood House
Office Address2 4 Church Road
Town Bournemouth
Post code BH6 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00071778
Date of Incorporation Sat, 2nd Nov 1901
Industry Other accommodation
End of financial Year 31st March
Company age 123 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 Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Mark P.

Position: Director

Appointed: 18 November 2022

Lesley F.

Position: Director

Appointed: 15 November 2019

David A.

Position: Director

Appointed: 12 July 2019

Jean B.

Position: Director

Appointed: 22 June 2012

Linda P.

Position: Director

Appointed: 22 June 2012

Cordelia C.

Position: Director

Appointed: 22 June 2012

Anthony F.

Position: Secretary

Appointed: 01 July 2002

John M.

Position: Secretary

Resigned: 14 June 1992

Malcolm F.

Position: Director

Appointed: 11 October 2017

Resigned: 18 March 2022

Peter H.

Position: Director

Appointed: 14 July 2017

Resigned: 22 September 2023

Anthea B.

Position: Director

Appointed: 17 July 2015

Resigned: 19 November 2021

Raymond B.

Position: Director

Appointed: 19 July 2013

Resigned: 24 February 2017

Anthea B.

Position: Director

Appointed: 22 June 2012

Resigned: 22 September 2014

Kathleen G.

Position: Director

Appointed: 22 June 2012

Resigned: 14 July 2017

Andrew G.

Position: Director

Appointed: 22 June 2012

Resigned: 22 September 2023

Nigel M.

Position: Director

Appointed: 22 June 2012

Resigned: 30 November 2017

Alan B.

Position: Director

Appointed: 22 June 2012

Resigned: 14 July 2017

Peter A.

Position: Director

Appointed: 22 June 2012

Resigned: 18 March 2022

Tina C.

Position: Director

Appointed: 22 June 2012

Resigned: 13 February 2016

Michael P.

Position: Director

Appointed: 22 June 2012

Resigned: 18 July 2014

George D.

Position: Director

Appointed: 13 June 2008

Resigned: 14 July 2017

Donald M.

Position: Director

Appointed: 13 June 2008

Resigned: 14 March 2018

David H.

Position: Secretary

Appointed: 14 June 1996

Resigned: 01 July 2002

Geoffrey B.

Position: Director

Appointed: 11 June 1994

Resigned: 09 June 1995

Arthur F.

Position: Director

Appointed: 11 June 1993

Resigned: 11 June 1994

Roy H.

Position: Director

Appointed: 14 June 1992

Resigned: 11 June 1993

Donald M.

Position: Secretary

Appointed: 14 June 1992

Resigned: 14 June 1996

Phyllis G.

Position: Director

Appointed: 22 June 1991

Resigned: 14 June 1992

John M.

Position: Director

Appointed: 22 June 1991

Resigned: 07 October 2011

Reginald C.

Position: Director

Appointed: 22 June 1991

Resigned: 07 December 1997

Dennis L.

Position: Director

Appointed: 22 June 1991

Resigned: 14 June 1992

Joyce R.

Position: Director

Appointed: 22 June 1991

Resigned: 09 June 1995

Company previous names

Incorporated Bournemouth Free Church Council June 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 0028 690
Current Assets542 457532 020
Debtors3 4464 992
Net Assets Liabilities1 931 6521 920 550
Property Plant Equipment872 633879 077
Other
Charity Funds1 401 643 
Charity Registration Number England Wales209 084 
Accumulated Depreciation Impairment Property Plant Equipment435 412480 918
Cost Sales226 594187 486
Creditors13 4478 885
Current Asset Investments530 009518 338
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 731
Disposals Property Plant Equipment 8 618
Fixed Assets1 402 6421 397 415
Gross Profit Loss-49 386569
Increase From Depreciation Charge For Year Property Plant Equipment 52 237
Investments Fixed Assets530 009518 338
Net Current Assets Liabilities529 010523 135
Operating Profit Loss-49 386569
Profit Loss On Ordinary Activities After Tax-49 386569
Profit Loss On Ordinary Activities Before Tax-49 386569
Property Plant Equipment Gross Cost1 308 0451 359 995
Total Additions Including From Business Combinations Property Plant Equipment 60 568
Total Assets Less Current Liabilities1 931 6521 920 550
Trade Creditors Trade Payables13 4478 885
Trade Debtors Trade Receivables3 4464 992
Turnover Revenue177 208188 055

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, December 2023
Free Download (13 pages)

Company search