Kindfulness Coffee Club BOOTLE


Founded in 2016, Kindfulness Coffee Club, classified under reg no. 10248619 is an active company. Currently registered at 160-164 Knowsley Road L20 4NR, Bootle the company has been in the business for eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 10 directors, namely Julie H., Amy D. and John W. and others. Of them, Derek K., David M. have been with the company the longest, being appointed on 15 May 2017 and Julie H. and Amy D. and John W. have been with the company for the least time - from 31 August 2023. As of 28 April 2024, there were 9 ex directors - Germaine F., Susan H. and others listed below. There were no ex secretaries.

Kindfulness Coffee Club Address / Contact

Office Address 160-164 Knowsley Road
Town Bootle
Post code L20 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10248619
Date of Incorporation Thu, 23rd Jun 2016
Industry Other human health activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Julie H.

Position: Director

Appointed: 31 August 2023

Amy D.

Position: Director

Appointed: 31 August 2023

John W.

Position: Director

Appointed: 31 August 2023

Elaine W.

Position: Director

Appointed: 16 March 2023

Jonathan D.

Position: Director

Appointed: 26 January 2023

Jacob L.

Position: Director

Appointed: 08 July 2021

Philip S.

Position: Director

Appointed: 09 July 2020

Michael T.

Position: Director

Appointed: 09 July 2020

Derek K.

Position: Director

Appointed: 15 May 2017

David M.

Position: Director

Appointed: 15 May 2017

Germaine F.

Position: Director

Appointed: 26 November 2020

Resigned: 28 April 2023

Susan H.

Position: Director

Appointed: 09 July 2020

Resigned: 26 January 2023

Vincent S.

Position: Director

Appointed: 22 September 2018

Resigned: 21 April 2020

Jane B.

Position: Director

Appointed: 01 August 2017

Resigned: 24 June 2019

Daniel C.

Position: Director

Appointed: 15 May 2017

Resigned: 06 December 2017

Sian M.

Position: Director

Appointed: 23 June 2016

Resigned: 14 March 2017

Dimitria I.

Position: Director

Appointed: 23 June 2016

Resigned: 13 October 2017

Neville B.

Position: Director

Appointed: 23 June 2016

Resigned: 26 November 2020

Neil C.

Position: Director

Appointed: 23 June 2016

Resigned: 25 July 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-30
Balance Sheet
Cash Bank On Hand3 680
Current Assets3 680
Property Plant Equipment764
Other
Accrued Liabilities Deferred Income4 444
Accumulated Depreciation Impairment Property Plant Equipment191
Administrative Expenses77 670
Creditors4 444
Fixed Assets764
Gross Profit Loss77 670
Increase From Depreciation Charge For Year Property Plant Equipment191
Net Current Assets Liabilities-764
Property Plant Equipment Gross Cost955
Total Additions Including From Business Combinations Property Plant Equipment955
Turnover Revenue77 670

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 24th, December 2023
Free Download (21 pages)

Company search