I Choose Freedom Charity REIGATE


I Choose Freedom Charity started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01806055. The I Choose Freedom Charity company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Reigate at Po Box 54. Postal code: RH2 0AZ. Since Mon, 30th May 2022 I Choose Freedom Charity is no longer carrying the name Reigate & Banstead Women's Aid.

At present there are 6 directors in the the firm, namely Susan G., Charlene B. and Monique K. and others. In addition one secretary - Carolyne K. - 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.

I Choose Freedom Charity Address / Contact

Office Address Po Box 54
Office Address2 Po Box 54
Town Reigate
Post code RH2 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01806055
Date of Incorporation Wed, 4th Apr 1984
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Carolyne K.

Position: Secretary

Appointed: 01 March 2024

Susan G.

Position: Director

Appointed: 10 February 2023

Charlene B.

Position: Director

Appointed: 10 December 2022

Monique K.

Position: Director

Appointed: 10 December 2022

Hilary E.

Position: Director

Appointed: 21 September 2021

Carolyne K.

Position: Director

Appointed: 26 July 2021

Sally S.

Position: Director

Appointed: 19 March 2019

Katherine H.

Position: Director

Appointed: 15 October 2019

Resigned: 01 March 2024

Sue R.

Position: Director

Appointed: 16 October 2017

Resigned: 19 September 2023

Anastasia M.

Position: Secretary

Appointed: 21 November 2016

Resigned: 31 October 2022

Anastasia M.

Position: Director

Appointed: 21 November 2016

Resigned: 31 October 2022

Lynn M.

Position: Director

Appointed: 21 November 2016

Resigned: 10 May 2018

Sally P.

Position: Director

Appointed: 21 November 2016

Resigned: 18 September 2017

Shubhada S.

Position: Director

Appointed: 30 October 2016

Resigned: 23 April 2023

Penelope B.

Position: Director

Appointed: 30 October 2016

Resigned: 23 April 2018

Alison M.

Position: Director

Appointed: 15 February 2016

Resigned: 18 July 2016

Juliette M.

Position: Director

Appointed: 15 February 2016

Resigned: 03 September 2019

Lorraine D.

Position: Director

Appointed: 19 January 2015

Resigned: 19 March 2019

Sian H.

Position: Director

Appointed: 16 June 2014

Resigned: 15 February 2016

Sara W.

Position: Director

Appointed: 28 April 2014

Resigned: 15 January 2018

Jenny G.

Position: Secretary

Appointed: 21 January 2014

Resigned: 21 November 2016

Ella G.

Position: Director

Appointed: 20 January 2014

Resigned: 28 October 2016

Julia Z.

Position: Director

Appointed: 04 February 2013

Resigned: 21 September 2021

Sharon G.

Position: Director

Appointed: 04 February 2013

Resigned: 20 March 2017

Jane A.

Position: Director

Appointed: 21 November 2011

Resigned: 18 July 2016

Tracy P.

Position: Director

Appointed: 28 March 2011

Resigned: 18 September 2017

Linda S.

Position: Director

Appointed: 19 December 2010

Resigned: 15 September 2014

Mary I.

Position: Director

Appointed: 12 December 2010

Resigned: 09 December 2015

Maria S.

Position: Secretary

Appointed: 15 September 2008

Resigned: 21 October 2013

Mihiri D.

Position: Director

Appointed: 18 September 2007

Resigned: 22 November 2010

Rita R.

Position: Director

Appointed: 17 September 2007

Resigned: 22 May 2011

Ella G.

Position: Director

Appointed: 16 October 2006

Resigned: 18 April 2011

Catherine F.

Position: Secretary

Appointed: 18 September 2006

Resigned: 25 November 2010

Catherine F.

Position: Director

Appointed: 18 September 2006

Resigned: 25 November 2010

Astrid K.

Position: Secretary

Appointed: 27 March 2006

Resigned: 15 September 2008

Astrid K.

Position: Director

Appointed: 27 March 2006

Resigned: 15 September 2008

Betty L.

Position: Director

Appointed: 06 March 2006

Resigned: 15 March 2016

Maria S.

Position: Director

Appointed: 06 March 2006

Resigned: 23 July 2013

Marie D.

Position: Director

Appointed: 14 November 2005

Resigned: 21 September 2014

Jane C.

Position: Director

Appointed: 17 January 2005

Resigned: 19 December 2005

Shirleyanne M.

Position: Director

Appointed: 17 May 2004

Resigned: 18 July 2005

Pamela K.

Position: Director

Appointed: 19 April 2004

Resigned: 12 July 2005

Patricia L.

Position: Director

Appointed: 19 April 2004

Resigned: 21 January 2008

Rhian T.

Position: Director

Appointed: 21 January 2002

Resigned: 21 October 2003

Caryl W.

Position: Director

Appointed: 19 January 2001

Resigned: 01 April 2003

Sally S.

Position: Director

Appointed: 19 January 2001

Resigned: 22 March 2004

Maris C.

Position: Director

Appointed: 19 January 2001

Resigned: 31 July 2005

Valerie S.

Position: Director

Appointed: 16 September 1999

Resigned: 14 September 2000

Philippa H.

Position: Director

Appointed: 16 September 1999

Resigned: 02 June 2003

Vernon B.

Position: Director

Appointed: 01 July 1997

Resigned: 18 September 2006

Vernon B.

Position: Secretary

Appointed: 01 July 1997

Resigned: 18 September 2006

Julie B.

Position: Director

Appointed: 22 February 1996

Resigned: 14 November 1997

John B.

Position: Director

Appointed: 15 November 1995

Resigned: 17 September 2001

Jenny B.

Position: Director

Appointed: 19 October 1995

Resigned: 04 June 2000

Jane B.

Position: Director

Appointed: 30 March 1995

Resigned: 10 May 2000

Kathleen P.

Position: Director

Appointed: 20 October 1994

Resigned: 22 March 1996

Lorna A.

Position: Director

Appointed: 20 October 1994

Resigned: 28 April 1996

Jean W.

Position: Director

Appointed: 14 October 1993

Resigned: 01 August 1997

Margaret G.

Position: Director

Appointed: 14 October 1993

Resigned: 30 June 1997

Gillian S.

Position: Director

Appointed: 14 October 1993

Resigned: 16 September 1999

Andre R.

Position: Director

Appointed: 21 September 1992

Resigned: 01 September 1995

Christine A.

Position: Director

Appointed: 30 September 1991

Resigned: 21 September 1992

Margaret G.

Position: Secretary

Appointed: 30 September 1991

Resigned: 30 June 1997

Zillah P.

Position: Director

Appointed: 30 September 1991

Resigned: 12 June 1994

Margaret M.

Position: Director

Appointed: 30 September 1991

Resigned: 23 June 1994

Bobbie L.

Position: Director

Appointed: 30 September 1991

Resigned: 14 October 1993

Mary W.

Position: Director

Appointed: 30 September 1991

Resigned: 22 June 1995

Constance M.

Position: Director

Appointed: 30 September 1991

Resigned: 16 September 1995

Company previous names

Reigate & Banstead Women's Aid May 30, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth125 891156 644      
Balance Sheet
Cash Bank On Hand    354 354494 404932 486989 834
Current Assets130 398163 834186 398177 143358 670500 063950 2561 009 931
Debtors    4 3165 65917 77020 097
Net Assets Liabilities 156 644179 045169 517297 385527 386661 2931 059 596
Property Plant Equipment    34548 43061 02577 480
Net Assets Liabilities Including Pension Asset Liability125 891156 644      
Reserves/Capital
Shareholder Funds125 891156 644      
Other
Charity Funds   169 517297 385527 386661 2931 059 596
Charity Registration Number England Wales     289 508289 508289 508
Cost Charitable Activity    256 24487 349426 887412 546
Costs Raising Funds    5 02915 120  
Donations Legacies    35 70167 29233 40017 493
Expenditure    362 579692 785865 770 
Further Item Donations Legacies Component Total Donations Legacies    35 70167 29233 40017 493
Income Endowments    490 447922 786999 6771 539 476
Income From Charitable Activity    116 89625 366107 07925 000
Investment Income    221383502
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    127 868230 001133 907398 303
Net Increase Decrease In Charitable Funds    127 868230 001133 907398 303
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000      11
Other Income    186 853213 482451 725511 693
Trustees Expenses    189200  
Accrued Income      3 2466 524
Accrued Liabilities    1 7991 80011 8194 561
Accrued Liabilities Deferred Income      316 954 
Accumulated Depreciation Impairment Property Plant Equipment    47 71253 57265 38980 790
Average Number Employees During Period   88111823
Creditors 7 8807 9288 08661 63021 107349 98827 815
Depreciation Expense Property Plant Equipment    1155 86011 81715 401
Government Grants Payable    54 500  892
Increase From Depreciation Charge For Year Property Plant Equipment     5 86011 81715 401
Interest Income On Bank Deposits    221283502
Net Current Assets Liabilities123 781155 954178 470169 057297 040478 956600 268982 116
Other Creditors     2 1304 5248 650
Pension Other Post-employment Benefit Costs Other Pension Costs    3 8445 7949 14912 596
Prepayments     5 1808 3839 514
Property Plant Equipment Gross Cost    48 057102 002126 414158 270
Social Security Costs    12 70422 19336 83149 730
Total Additions Including From Business Combinations Property Plant Equipment     53 94524 41231 856
Total Assets Less Current Liabilities125 891156 644179 045169 517297 385527 386661 2931 059 596
Trade Creditors Trade Payables    5 33117 17716 69113 712
Trade Debtors Trade Receivables    4 3164796 1414 059
Wages Salaries    139 238306 196452 443625 712
Fixed Assets2 110690575460345   
Creditors Due Within One Year6 6177 880      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 17th, November 2023
Free Download (36 pages)

Company search

Advertisements