National Federation Of Almos Limited COVENTRY


Founded in 2008, National Federation Of Almos, classified under reg no. 06781539 is an active company. Currently registered at Unit A1 Viscount Centre Sir William Lyons Road CV4 7EZ, Coventry the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 6 directors in the the firm, namely Sarah G., Bernadette D. and Jenny O. and others. In addition one secretary - Eamon M. - 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.

National Federation Of Almos Limited Address / Contact

Office Address Unit A1 Viscount Centre Sir William Lyons Road
Office Address2 University Of Warwick Science Park
Town Coventry
Post code CV4 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06781539
Date of Incorporation Wed, 31st Dec 2008
Industry Public relations and communications activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Sarah G.

Position: Director

Appointed: 21 March 2023

Bernadette D.

Position: Director

Appointed: 15 February 2023

Jenny O.

Position: Director

Appointed: 10 May 2019

Stephen B.

Position: Director

Appointed: 14 November 2018

Roger E.

Position: Director

Appointed: 28 March 2018

Eamon M.

Position: Secretary

Appointed: 26 March 2018

Michael A.

Position: Director

Appointed: 27 April 2017

David C.

Position: Director

Appointed: 14 September 2021

Resigned: 21 March 2023

Tony G.

Position: Director

Appointed: 28 May 2021

Resigned: 03 October 2023

Joyce M.

Position: Director

Appointed: 15 May 2020

Resigned: 31 March 2021

Shane B.

Position: Director

Appointed: 23 April 2019

Resigned: 16 August 2021

Susan A.

Position: Director

Appointed: 27 April 2017

Resigned: 30 November 2020

Sarita-Marie R.

Position: Director

Appointed: 27 April 2017

Resigned: 03 May 2022

Jason L.

Position: Director

Appointed: 27 April 2017

Resigned: 23 April 2019

Paul H.

Position: Director

Appointed: 01 January 2017

Resigned: 15 April 2020

Peter W.

Position: Director

Appointed: 15 June 2016

Resigned: 14 November 2018

Ainsley F.

Position: Director

Appointed: 19 February 2016

Resigned: 05 May 2022

Neil T.

Position: Director

Appointed: 22 June 2015

Resigned: 27 April 2017

Richard H.

Position: Director

Appointed: 01 December 2014

Resigned: 27 April 2017

Anthony C.

Position: Director

Appointed: 01 October 2014

Resigned: 20 February 2018

Julia C.

Position: Director

Appointed: 01 July 2014

Resigned: 12 February 2016

Lynn C.

Position: Director

Appointed: 01 July 2014

Resigned: 27 April 2017

Keith J.

Position: Director

Appointed: 01 May 2014

Resigned: 01 June 2016

Melvyn L.

Position: Director

Appointed: 01 April 2014

Resigned: 20 September 2016

Susan B.

Position: Director

Appointed: 11 July 2012

Resigned: 01 December 2013

Philip G.

Position: Director

Appointed: 26 March 2012

Resigned: 01 May 2014

Rupert T.

Position: Director

Appointed: 12 July 2011

Resigned: 01 May 2014

Hugh B.

Position: Director

Appointed: 12 July 2011

Resigned: 01 May 2019

Philip L.

Position: Director

Appointed: 12 July 2011

Resigned: 01 September 2013

Reginald K.

Position: Director

Appointed: 16 March 2010

Resigned: 12 July 2011

Theresa C.

Position: Director

Appointed: 18 June 2009

Resigned: 30 March 2012

Janet D.

Position: Director

Appointed: 18 June 2009

Resigned: 11 April 2012

Company Services(uk) Limited

Position: Corporate Secretary

Appointed: 18 June 2009

Resigned: 26 March 2018

Susan R.

Position: Director

Appointed: 17 June 2009

Resigned: 27 April 2017

Ginette H.

Position: Director

Appointed: 17 June 2009

Resigned: 01 July 2014

William C.

Position: Director

Appointed: 17 June 2009

Resigned: 01 December 2014

Adam B.

Position: Director

Appointed: 17 June 2009

Resigned: 18 June 2009

Ann C.

Position: Director

Appointed: 31 December 2008

Resigned: 17 June 2009

Gerald C.

Position: Director

Appointed: 31 December 2008

Resigned: 17 June 2009

Philip B.

Position: Director

Appointed: 31 December 2008

Resigned: 17 June 2009

Matthew C.

Position: Secretary

Appointed: 31 December 2008

Resigned: 18 June 2009

Roger P.

Position: Director

Appointed: 31 December 2008

Resigned: 12 July 2011

Ian D.

Position: Secretary

Appointed: 31 December 2008

Resigned: 31 December 2008

Alison I.

Position: Director

Appointed: 31 December 2008

Resigned: 12 July 2011

Dennis R.

Position: Director

Appointed: 31 December 2008

Resigned: 17 June 2009

Juliet R.

Position: Director

Appointed: 31 December 2008

Resigned: 16 March 2010

Belly D.

Position: Director

Appointed: 31 December 2008

Resigned: 18 June 2009

Barbara D.

Position: Director

Appointed: 31 December 2008

Resigned: 02 October 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth94 84891 476       
Balance Sheet
Cash Bank On Hand  384 781225 767381 325344 941451 810405 708476 422
Current Assets541 439566 590547 535611 958550 377507 369533 089568 531524 239
Debtors233 683293 601162 754386 191169 052162 42881 279162 82347 817
Other Debtors1553 13135 659 22 17120 84743 33526 42614 214
Cash Bank In Hand307 756272 989       
Trade Debtors233 528290 470       
Reserves/Capital
Profit Loss Account Reserve94 84891 476       
Shareholder Funds94 84891 476       
Other
Corporation Tax Payable  4 7611 6074 7382 0394 2904 374 
Corporation Tax Recoverable  843      
Creditors  437 015494 695412 978360 454377 398394 250354 997
Further Item Creditors Component Total Creditors  335 684314 625298 700    
Net Current Assets Liabilities  110 520117 263137 399146 915155 691174 281169 242
Other Creditors  29 6438 9533 439    
Other Taxation Social Security Payable  62 86044 09329 87144 253   
Trade Creditors Trade Payables  4 067125 41776 23020 18171 90893 88148 795
Trade Debtors Trade Receivables  126 252386 191146 881141 58137 944136 39733 603
Accrued Liabilities    3 4398 6504 8985 99118 358
Accrued Liabilities Deferred Income    298 700285 331296 302252 163244 873
Total Assets Less Current Liabilities94 84891 476  137 399146 915155 691174 281169 242
Total Fees To Auditors2 4602 460       
Administrative Expenses414 936407 312       
Creditors Due Within One Year446 591475 114       
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods -843       
Interest Receivable On Short-term Investments Loans Deposits604363       
Operating Profit Loss16 170-4 578       
Other Creditors Due Within One Year2 8405 529       
Other Interest Receivable Similar Income604363       
Other Taxation Social Security Within One Year65 50859 106       
Payments Received On Account Within One Year372 750364 000       
Profit Loss For Period13 419-3 372       
Profit Loss On Ordinary Activities Before Tax16 774-4 215       
Tax On Profit Or Loss On Ordinary Activities3 355-843       
Total U K Foreign Current Tax After Adjustments Relief3 355-843       
Trade Creditors Within One Year5 49346 479       
Turnover Gross Operating Revenue431 106402 734       
U K Current Corporation Tax On Income For Period3 355        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Alteration of Articles of Association - resolution
filed on: 28th, January 2024
Free Download (1 page)

Company search