Iona School Association NOTTINGHAM


Founded in 1985, Iona School Association, classified under reg no. 01911659 is an active company. Currently registered at Iona School NG3 7DN, Nottingham the company has been in the business for thirty nine years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 3 directors, namely Teresa G., Nancy L. and Martin T.. Of them, Martin T. has been with the company the longest, being appointed on 20 June 2012 and Teresa G. has been with the company for the least time - from 10 May 2022. As of 14 May 2024, there were 39 ex directors - Mark H., Esme W. and others listed below. There were no ex secretaries.

Iona School Association Address / Contact

Office Address Iona School
Office Address2 310 Sneinton Dale
Town Nottingham
Post code NG3 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01911659
Date of Incorporation Tue, 7th May 1985
Industry Primary education
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Teresa G.

Position: Director

Appointed: 10 May 2022

Nancy L.

Position: Director

Appointed: 16 December 2016

Martin T.

Position: Director

Appointed: 20 June 2012

Delia J.

Position: Secretary

Resigned: 01 January 2020

Mark H.

Position: Director

Appointed: 05 November 2020

Resigned: 10 May 2022

Esme W.

Position: Director

Appointed: 01 June 2020

Resigned: 01 January 2021

Clare G.

Position: Director

Appointed: 29 February 2020

Resigned: 10 June 2020

Deborah Y.

Position: Director

Appointed: 27 March 2019

Resigned: 01 March 2020

Clare H.

Position: Director

Appointed: 15 January 2019

Resigned: 01 March 2020

Jerzy K.

Position: Director

Appointed: 20 June 2012

Resigned: 16 December 2016

Jeff B.

Position: Director

Appointed: 13 October 2009

Resigned: 26 July 2012

Ingrid S.

Position: Director

Appointed: 17 January 2005

Resigned: 20 March 2006

Lesley B.

Position: Director

Appointed: 17 January 2005

Resigned: 20 March 2006

Thomas D.

Position: Director

Appointed: 19 July 2004

Resigned: 20 March 2006

Jeanne H.

Position: Director

Appointed: 15 December 2003

Resigned: 16 January 2006

Richard S.

Position: Director

Appointed: 20 October 2003

Resigned: 18 February 2006

Jerzy K.

Position: Director

Appointed: 01 July 2003

Resigned: 06 September 2005

Robert P.

Position: Director

Appointed: 10 March 2003

Resigned: 11 August 2020

Philip R.

Position: Director

Appointed: 10 February 2003

Resigned: 18 April 2005

Jeff B.

Position: Director

Appointed: 14 October 2002

Resigned: 20 March 2006

Paul L.

Position: Director

Appointed: 09 January 2002

Resigned: 26 July 2012

Kenneth G.

Position: Director

Appointed: 08 January 2001

Resigned: 05 February 2009

Shelagh M.

Position: Director

Appointed: 08 January 2001

Resigned: 21 June 2004

Philip G.

Position: Director

Appointed: 07 February 2000

Resigned: 12 February 2001

Claire O.

Position: Director

Appointed: 08 March 1999

Resigned: 14 July 2003

Diane F.

Position: Director

Appointed: 08 March 1999

Resigned: 11 March 2002

Gillian G.

Position: Director

Appointed: 04 August 1997

Resigned: 31 August 1999

Jill P.

Position: Director

Appointed: 15 October 1995

Resigned: 31 January 2003

Jane M.

Position: Director

Appointed: 15 October 1995

Resigned: 03 February 1997

Robin D.

Position: Director

Appointed: 05 July 1993

Resigned: 31 August 2000

Rowan M.

Position: Director

Appointed: 09 October 1992

Resigned: 09 June 1994

Robert P.

Position: Director

Appointed: 05 October 1992

Resigned: 03 February 1997

Valerie T.

Position: Director

Appointed: 05 October 1992

Resigned: 15 November 1996

Adrian A.

Position: Director

Appointed: 05 August 1992

Resigned: 01 September 2000

Deborah P.

Position: Director

Appointed: 06 June 1991

Resigned: 05 May 1995

Peter G.

Position: Director

Appointed: 06 June 1991

Resigned: 15 November 1996

Jayne A.

Position: Director

Appointed: 06 June 1991

Resigned: 12 January 2003

Robert P.

Position: Director

Appointed: 06 June 1991

Resigned: 04 January 1999

Steven D.

Position: Director

Appointed: 06 June 1991

Resigned: 18 November 1992

Margaret C.

Position: Director

Appointed: 06 June 1991

Resigned: 10 July 1994

John K.

Position: Director

Appointed: 06 June 1991

Resigned: 12 August 1991

Heenakumari O.

Position: Director

Appointed: 06 June 1991

Resigned: 27 January 1992

Glenda M.

Position: Director

Appointed: 06 June 1991

Resigned: 07 September 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 9 names. As BizStats established, there is Martin T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Teresa G. This PSC has significiant influence or control over the company,. The third one is Nancy L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Martin T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Teresa G.

Notified on 17 March 2022
Nature of control: significiant influence or control

Nancy L.

Notified on 23 January 2017
Nature of control: significiant influence or control

Hannah M.

Notified on 7 February 2023
Nature of control: significiant influence or control

Mark H.

Notified on 5 November 2020
Ceased on 1 May 2022
Nature of control: significiant influence or control

Esme W.

Notified on 1 June 2020
Ceased on 1 January 2021
Nature of control: significiant influence or control

Robert P.

Notified on 6 April 2016
Ceased on 10 August 2020
Nature of control: significiant influence or control

Deborah Y.

Notified on 27 March 2019
Ceased on 1 January 2020
Nature of control: significiant influence or control

Jenny J.

Notified on 11 June 2019
Ceased on 6 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand69 58653 52419 1574 074
Current Assets122 639118 25270 11537 614
Debtors53 05364 72850 95833 540
Net Assets Liabilities526 167540 243469 956426 783
Property Plant Equipment781 159775 315769 455763 707
Other
Charitable Expenditure608 731489 805503 409473 641
Charity Funds526 167540 243469 956426 783
Charity Registration Number England Wales 516 999516 999516 999
Donations Legacies13 99842 89710 1056 470
Expenditure612 623490 797503 949476 162
Income Endowments622 370504 873433 662432 989
Income From Charitable Activities576 934426 091398 562393 582
Income From Other Trading Activities30 99435 71724 97932 934
Investment Income444168163
Net Gains Losses On Investment Assets-1 887   
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 86014 076-70 287-43 173
Accrued Liabilities Deferred Income7 6732 3487 9593 512
Accumulated Depreciation Impairment Property Plant Equipment91 27097 325103 185108 933
Additions Other Than Through Business Combinations Property Plant Equipment 211  
Average Number Employees During Period28282016
Bank Borrowings Overdrafts5 5335 4416 0586 533
Cash Cash Equivalents Cash Flow Value69 58653 524  
Creditors48 14267 419106 822116 391
Deficit Surplus In Defined Benefit Plan294 000255 863227 248 
Depreciation Expense Property Plant Equipment6 2326 055  
Fair Value Assets Defined Benefit Plan21 63438 13728 615 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables9 02019 369  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-15 363-11 675  
Gain Loss In Cash Flows From Change In Retirement Benefit Obligations-23 521-38 137  
Government Grant Income 22 7724 499 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-23 799-16 062  
Increase From Depreciation Charge For Year Property Plant Equipment 6 0555 8605 748
Increase In Assets Defined Benefit Plan From Contributions By Employer 38 13728 615 
Interest Paid Classified As Operating Activities2 0991 347  
Interest Payable Similar Charges Finance Costs2 0991 347  
Interest Received Classified As Operating Activities444168  
Liabilities Defined Benefit Plan Present Value315 634255 863255 863 
Net Cash Flows From Used In Financing Activities-9 91417 233  
Net Cash Flows From Used In Investing Activities -211  
Net Cash Flows From Used In Operating Activities-13 885-33 084  
Net Cash Generated From Operations-12 230-31 905  
Net Current Assets Liabilities74 49750 833-36 707-78 777
Other Creditors24 39426 37733 15830 777
Other Interest Receivable Similar Income Finance Income444168  
Other Taxation Social Security Payable3 3343 23931 68930 537
Pension Costs Defined Contribution Plan8 8637 0187 557 
Prepayments Accrued Income3 5253 584549901
Proceeds From Borrowings Classified As Financing Activities-9 914-5 539  
Proceeds From Government Grants Classified As Financing Activities 22 772  
Property Plant Equipment Gross Cost872 429872 640872 640872 640
Purchase Property Plant Equipment 211  
Retirement Benefit Obligations Surplus294 000255 863227 248198 514
Social Security Costs23 86616 61314 03116 460
Staff Costs Employee Benefits Expense462 577369 510357 755335 689
Total Assets Less Current Liabilities855 656826 148732 748684 930
Trade Creditors Trade Payables7 20830 01427 95845 032
Trade Debtors Trade Receivables49 52861 14450 40932 639
Wages Salaries426 572345 879336 167312 356

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 20th, July 2023
Free Download (24 pages)

Company search

Advertisements