Shopmobility Basingstoke


Founded in 1997, Shopmobility Basingstoke, classified under reg no. 03453926 is an active company. Currently registered at Church Street Basingstoke RG21 7QQ, the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Nicholas B., Josephine K. and Elsbeth W. and others. In addition one secretary - Michelle R. - is with the company. Currently 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.

Shopmobility Basingstoke Address / Contact

Office Address Church Street Basingstoke
Office Address2 Hampshire
Town
Post code RG21 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03453926
Date of Incorporation Wed, 22nd Oct 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Nicholas B.

Position: Director

Appointed: 01 December 2023

Josephine K.

Position: Director

Appointed: 30 September 2021

Elsbeth W.

Position: Director

Appointed: 18 July 2018

Michelle R.

Position: Secretary

Appointed: 18 July 2018

Keith H.

Position: Director

Appointed: 18 July 2018

Criss C.

Position: Director

Appointed: 17 July 2015

Thomas G.

Position: Director

Appointed: 07 September 2009

Linda C.

Position: Secretary

Appointed: 20 July 2016

Resigned: 31 October 2018

Anne G.

Position: Director

Appointed: 13 October 2014

Resigned: 31 October 2018

Mary W.

Position: Director

Appointed: 17 July 2014

Resigned: 25 October 2017

Jane B.

Position: Director

Appointed: 11 November 2013

Resigned: 10 December 2014

Pat G.

Position: Director

Appointed: 06 September 2011

Resigned: 17 June 2013

Rosemary D.

Position: Director

Appointed: 06 September 2011

Resigned: 14 September 2016

Tony B.

Position: Director

Appointed: 06 September 2011

Resigned: 17 January 2021

Derek B.

Position: Director

Appointed: 06 September 2011

Resigned: 10 September 2012

Barry H.

Position: Director

Appointed: 06 September 2011

Resigned: 10 September 2012

Elaine C.

Position: Director

Appointed: 26 May 2011

Resigned: 18 February 2013

Colin M.

Position: Director

Appointed: 07 September 2009

Resigned: 26 May 2011

Jane S.

Position: Director

Appointed: 07 September 2009

Resigned: 17 June 2013

David A.

Position: Director

Appointed: 17 September 2007

Resigned: 19 October 2015

Glynis P.

Position: Director

Appointed: 15 May 2006

Resigned: 07 September 2009

Elaine C.

Position: Director

Appointed: 15 May 2006

Resigned: 08 February 2010

Christopher C.

Position: Director

Appointed: 23 April 2001

Resigned: 13 August 2001

Raymond B.

Position: Director

Appointed: 23 April 2001

Resigned: 06 September 2011

Barry H.

Position: Director

Appointed: 23 April 2001

Resigned: 13 September 2010

Sharon S.

Position: Director

Appointed: 06 April 1998

Resigned: 11 October 1999

David L.

Position: Director

Appointed: 22 October 1997

Resigned: 13 October 2014

Kenneth C.

Position: Director

Appointed: 22 October 1997

Resigned: 17 September 2007

Ronald R.

Position: Director

Appointed: 22 October 1997

Resigned: 07 September 2009

Sally B.

Position: Director

Appointed: 22 October 1997

Resigned: 19 April 1999

Anne B.

Position: Secretary

Appointed: 22 October 1997

Resigned: 08 February 2016

Christopher E.

Position: Director

Appointed: 22 October 1997

Resigned: 13 September 2010

Catherine T.

Position: Director

Appointed: 22 October 1997

Resigned: 12 June 2000

Olive T.

Position: Director

Appointed: 22 October 1997

Resigned: 09 November 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand67 91762 76772 98069 03994 36787 39086 077
Net Assets Liabilities55 64954 17960 81266 02884 02582 14879 266
Property Plant Equipment14 09216 87116 48621 42214 57912 46713 117
Current Assets  72 98072 80596 29090 54286 077
Debtors   840   
Other Debtors   840   
Other
Charity Funds55 64954 17960 81266 02884 02582 14879 266
Charity Registration Number England Wales 1 065 6771 065 6771 065 6771 065 6771 065 6771 065 677
Cost Charitable Activity3 7853 2083 9808042601 36040
Costs Raising Funds1 0679981 3642 4851 2841 3321 139
Donated Goods Facilities Services2 8853 2155 3104 0952 8855 0043 063
Donations Legacies39 87437 13239 72539 17783 63638 45837 927
Expenditure107 96880 89877 70377 19282 24279 09887 223
Expenditure Material Fund 80 89877 70377 19282 24279 09887 223
Further Item Donations Legacies Component Total Donations Legacies4 3133 9673 4652 7162 7121 4012 289
Income Endowments88 64879 42884 33682 408100 23977 22184 341
Income From Charitable Activities37 88334 09936 70636 37314 34136 00840 367
Income From Charitable Activity4 6324 44731 91531 54112 32331 85535 848
Income From Other Trading Activities10 5588 0277 8806 8172 2522 7505 824
Income From Other Trading Activity6 6265 0054 9244 4811306474 006
Income Material Fund 79 42884 33682 408100 23977 22184 341
Investment Income852541105223
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses19 3201 4706 6335 21617 9971 8772 882
Other Expenditure93 11369 60061 75064 20669 39967 95377 134
Other General Grants32 67629 95030 95032 36678 03932 05332 276
Other Income325165     
Accrued Liabilities3603605 3605 4205 443420420
Accumulated Depreciation Impairment Property Plant Equipment89 70494 86899 119103 40685 03884 18885 307
Creditors1 7602 2596 8547 7997 8443 2613 728
Depreciation Expense Property Plant Equipment4 6835 1644 2514 2877 3345 0804 574
Gain Loss On Disposals Property Plant Equipment325165  2 464371 
Increase From Depreciation Charge For Year Property Plant Equipment 5 1644 2514 2877 3345 0804 574
Interest Income On Bank Deposits852541105223
Net Current Assets Liabilities66 15760 50866 12665 00688 44687 28182 349
Other Creditors1 4001 4001 4001 4001 8562 3322 235
Other Taxation Social Security Payable 499949795455091 073
Property Plant Equipment Gross Cost103 796111 739115 605124 82899 61796 65598 424
Total Additions Including From Business Combinations Property Plant Equipment 7 9433 8669 2232 9383 3395 224
Total Assets Less Current Liabilities80 24977 37982 61286 428103 02599 74895 466
Gift Aid      299
Net Increase Decrease In Charitable Funds     1 8772 882
Average Number Employees During Period  22222
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 7025 9303 455
Disposals Property Plant Equipment    28 1496 3013 455
Prepayments Accrued Income   2 9261 9233 152 
Social Security Costs  1506621 2041 2521 904
Wages Salaries  36 69240 52242 36444 05746 448

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, November 2023
Free Download (19 pages)

Company search

Advertisements