Riverside Church Trust BIRMINGHAM


Riverside Church Trust started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04479264. The Riverside Church Trust company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at Riverside House. Postal code: B13 8AR.

The firm has 7 directors, namely Thomas A., Rachel P. and Manjinder R. and others. Of them, Andrew W. has been with the company the longest, being appointed on 12 October 2014 and Thomas A. has been with the company for the least time - from 9 January 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard M. who worked with the the firm until 31 August 2010.

Riverside Church Trust Address / Contact

Office Address Riverside House
Office Address2 21 Alcester Road
Town Birmingham
Post code B13 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04479264
Date of Incorporation Fri, 5th Jul 2002
Industry Activities of religious organizations
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Thomas A.

Position: Director

Appointed: 09 January 2023

Rachel P.

Position: Director

Appointed: 07 November 2022

Manjinder R.

Position: Director

Appointed: 02 November 2020

James T.

Position: Director

Appointed: 08 June 2020

Mike W.

Position: Director

Appointed: 11 February 2019

Alison B.

Position: Director

Appointed: 25 January 2016

Andrew W.

Position: Director

Appointed: 12 October 2014

Liz P.

Position: Director

Appointed: 20 July 2020

Resigned: 04 July 2022

Penny B.

Position: Director

Appointed: 22 October 2018

Resigned: 20 September 2022

Chris R.

Position: Director

Appointed: 06 November 2016

Resigned: 10 June 2020

Mark D.

Position: Director

Appointed: 12 October 2014

Resigned: 11 September 2016

Markus K.

Position: Director

Appointed: 10 March 2014

Resigned: 29 January 2018

Steve A.

Position: Director

Appointed: 04 July 2011

Resigned: 14 February 2020

Sue I.

Position: Director

Appointed: 01 August 2010

Resigned: 26 November 2018

Sarah T.

Position: Director

Appointed: 06 July 2008

Resigned: 21 May 2017

James R.

Position: Director

Appointed: 06 July 2008

Resigned: 31 December 2015

Jonathan C.

Position: Director

Appointed: 01 February 2004

Resigned: 09 July 2007

Catherine C.

Position: Director

Appointed: 01 February 2004

Resigned: 31 August 2009

Jon B.

Position: Director

Appointed: 30 January 2004

Resigned: 31 August 2014

Dorothy M.

Position: Director

Appointed: 01 January 2004

Resigned: 31 March 2008

Nicholas C.

Position: Director

Appointed: 05 July 2002

Resigned: 30 September 2013

Richard M.

Position: Secretary

Appointed: 05 July 2002

Resigned: 31 August 2010

Ralph S.

Position: Director

Appointed: 05 July 2002

Resigned: 27 February 2004

Richard M.

Position: Director

Appointed: 05 July 2002

Resigned: 31 August 2010

Peter W.

Position: Director

Appointed: 05 July 2002

Resigned: 01 February 2004

Ceri S.

Position: Director

Appointed: 05 July 2002

Resigned: 27 February 2004

Lois C.

Position: Director

Appointed: 05 July 2002

Resigned: 13 January 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312020-08-312021-08-31
Net Worth772 141789 118  
Balance Sheet
Cash Bank On Hand  590 356625 294
Current Assets268 350288 344600 233640 398
Debtors24 94030 7439 87715 104
Net Assets Liabilities  1 094 7551 135 085
Property Plant Equipment  497 914500 792
Cash Bank In Hand243 410257 601  
Net Assets Liabilities Including Pension Asset Liability772 141789 118  
Tangible Fixed Assets535 981534 848  
Reserves/Capital
Profit Loss Account Reserve772 141789 118  
Shareholder Funds772 141789 118  
Other
Accumulated Depreciation Impairment Property Plant Equipment  490 226527 922
Average Number Employees During Period  1613
Creditors  16 67711 855
Fixed Assets535 981534 848497 914500 792
Increase From Depreciation Charge For Year Property Plant Equipment   37 696
Net Current Assets Liabilities239 436254 954596 841634 293
Other Creditors  16 67711 855
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  13 2855 750
Property Plant Equipment Gross Cost  988 1401 028 714
Total Additions Including From Business Combinations Property Plant Equipment   40 574
Total Assets Less Current Liabilities775 417789 8021 094 7551 135 085
Trade Debtors Trade Receivables  9 87715 104
Creditors Due After One Year3 276684  
Creditors Due Within One Year28 91433 390  
Tangible Fixed Assets Additions 26 131  
Tangible Fixed Assets Cost Or Valuation891 052911 940  
Tangible Fixed Assets Depreciation355 071377 092  
Tangible Fixed Assets Depreciation Charged In Period 27 264  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 243  
Tangible Fixed Assets Disposals 5 243  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
8th January 2024 - the day director's appointment was terminated
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements