Roots Coffee And Community Social Enterprise Community Interest Company GLOUCESTER


Founded in 2014, Roots Coffee And Community Social Enterprise Community Interest Company, classified under reg no. 08963781 is an active company. Currently registered at 69 Alvin Street GL1 3EH, Gloucester the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 6 directors, namely Daniel S., Stephanie P. and Sue D. and others. Of them, Ian M. has been with the company the longest, being appointed on 27 March 2014 and Daniel S. and Stephanie P. have been with the company for the least time - from 1 July 2021. 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 - Catherine E. who worked with the the firm until 17 November 2014.

Roots Coffee And Community Social Enterprise Community Interest Company Address / Contact

Office Address 69 Alvin Street
Town Gloucester
Post code GL1 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08963781
Date of Incorporation Thu, 27th Mar 2014
Industry Other social work activities without accommodation n.e.c.
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Daniel S.

Position: Director

Appointed: 01 July 2021

Stephanie P.

Position: Director

Appointed: 01 July 2021

Sue D.

Position: Director

Appointed: 24 September 2020

Simon L.

Position: Director

Appointed: 25 April 2019

Jackie W.

Position: Director

Appointed: 26 April 2018

Ian M.

Position: Director

Appointed: 27 March 2014

Donna T.

Position: Director

Appointed: 21 April 2016

Resigned: 24 September 2020

Lina A.

Position: Director

Appointed: 02 October 2014

Resigned: 25 April 2019

Rosemary B.

Position: Director

Appointed: 07 April 2014

Resigned: 24 September 2020

Catherine E.

Position: Secretary

Appointed: 27 March 2014

Resigned: 17 November 2014

Simon L.

Position: Director

Appointed: 27 March 2014

Resigned: 26 April 2018

Colin E.

Position: Director

Appointed: 27 March 2014

Resigned: 01 July 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 06674 970
Current Assets57 34277 333
Debtors1 2762 363
Net Assets Liabilities47 19647 223
Property Plant Equipment2 41921 357
Other
Accrued Liabilities Deferred Income7 8654 917
Accumulated Depreciation Impairment Property Plant Equipment35 17740 657
Administrative Expenses26 59744 604
Average Number Employees During Period99
Cost Sales132 347170 344
Creditors12 56551 467
Disposals Property Plant Equipment 1 500
Fixed Assets2 41921 357
Gross Profit Loss1 54730 987
Increase From Depreciation Charge For Year Property Plant Equipment 5 480
Net Current Assets Liabilities44 77725 866
Operating Profit Loss162-194
Other Creditors 32 500
Other Interest Receivable Similar Income Finance Income12221
Other Operating Income25 21213 423
Profit Loss On Ordinary Activities After Tax17427
Profit Loss On Ordinary Activities Before Tax17427
Property Plant Equipment Gross Cost37 59662 014
Taxation Social Security Payable1 2232 788
Total Additions Including From Business Combinations Property Plant Equipment 25 918
Total Assets Less Current Liabilities47 19647 223
Trade Creditors Trade Payables3 47711 262
Trade Debtors Trade Receivables1 2762 363
Turnover Revenue133 894201 331

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (13 pages)

Company search

Advertisements