Post Office And Telecommunications Christian Association Trust Limited(the) RUGBY


Founded in 1971, Post Office And Telecommunications Christian Association Trust (the), classified under reg no. 00999299 is an active company. Currently registered at 16 Northcote Road CV21 2EJ, Rugby the company has been in the business for fifty three years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on 2022-04-05.

The company has 4 directors, namely Alisdair R., Robert O. and Aubrey R. and others. Of them, Philip B. has been with the company the longest, being appointed on 16 November 1994 and Alisdair R. has been with the company for the least time - from 5 May 2011. At the moment 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.

Post Office And Telecommunications Christian Association Trust Limited(the) Address / Contact

Office Address 16 Northcote Road
Town Rugby
Post code CV21 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00999299
Date of Incorporation Mon, 11th Jan 1971
Industry Activities of religious organizations
End of financial Year 5th April
Company age 53 years old
Account next due date Fri, 5th Jan 2024 (116 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Alisdair R.

Position: Director

Appointed: 05 May 2011

Robert O.

Position: Director

Appointed: 21 September 1999

Aubrey R.

Position: Director

Appointed: 15 November 1995

Philip B.

Position: Director

Appointed: 16 November 1994

David S.

Position: Secretary

Appointed: 27 August 2015

Resigned: 01 December 2022

Michael T.

Position: Secretary

Appointed: 15 September 2005

Resigned: 27 August 2015

Simon F.

Position: Secretary

Appointed: 08 September 2004

Resigned: 15 September 2005

Andrew B.

Position: Director

Appointed: 18 September 2003

Resigned: 08 October 2015

Lynne P.

Position: Director

Appointed: 24 January 2002

Resigned: 23 October 2006

Jeffrey E.

Position: Director

Appointed: 21 September 1999

Resigned: 20 September 2000

John W.

Position: Director

Appointed: 21 September 1999

Resigned: 30 January 2017

John H.

Position: Director

Appointed: 23 September 1998

Resigned: 21 September 1999

Michael T.

Position: Director

Appointed: 15 November 1995

Resigned: 30 September 2000

James M.

Position: Director

Appointed: 16 November 1994

Resigned: 22 September 1998

John D.

Position: Director

Appointed: 31 July 1992

Resigned: 03 July 1995

Anthony K.

Position: Director

Appointed: 23 January 1992

Resigned: 26 September 2002

Alan L.

Position: Director

Appointed: 23 January 1992

Resigned: 02 August 1998

Keeling A.

Position: Director

Appointed: 23 January 1992

Resigned: 06 June 2006

Geoffrey R.

Position: Director

Appointed: 23 January 1992

Resigned: 11 May 2001

Ruth S.

Position: Director

Appointed: 23 January 1992

Resigned: 18 November 1993

Thomas S.

Position: Director

Appointed: 23 January 1992

Resigned: 11 February 1994

John H.

Position: Secretary

Appointed: 23 January 1992

Resigned: 08 September 2004

Adam S.

Position: Director

Appointed: 23 January 1992

Resigned: 16 November 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Alisdair R. The abovementioned PSC has significiant influence or control over the company,.

Alisdair R.

Notified on 23 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth26 23927 73433 16137 940      
Balance Sheet
Current Assets5 4313 9979 37814 34739 07440 83516 75418 65060 37961 980
Net Assets Liabilities   37 94039 04941 04639 03541 83383 88885 580
Cash Bank In Hand5 1223 7918 927       
Debtors309206451       
Net Assets Liabilities Including Pension Asset Liability26 23927 73433 16137 940      
Reserves/Capital
Profit Loss Account Reserve26 23927 73433 161       
Shareholder Funds26 23927 73433 16137 940      
Other
Creditors   1501607070707070
Fixed Assets21 08424 05023 80723 743  22 19523 13823 35323 670
Net Current Assets Liabilities5 1553 6849 35414 19739 04941 04616 84018 69560 53561 910
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   304135281156115226 
Total Assets Less Current Liabilities26 23927 73433 16137 94039 04941 04639 03541 83383 88885 580
Creditors Due Within One Year27631324150      
Investments Fixed Assets21 08424 05023 807       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-04-05
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements