Spirit Of Peace EPSOM


Spirit Of Peace started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06339788. The Spirit Of Peace company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Epsom at 31 Cheam Road. Postal code: KT17 1QX.

The firm has 5 directors, namely Elliott L., Julie G. and Miriam O. and others. Of them, Susan H. has been with the company the longest, being appointed on 6 September 2007 and Elliott L. has been with the company for the least time - from 13 January 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 - Susan H. who worked with the the firm until 10 November 2021.

Spirit Of Peace Address / Contact

Office Address 31 Cheam Road
Office Address2 Ewell
Town Epsom
Post code KT17 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06339788
Date of Incorporation Fri, 10th Aug 2007
Industry Cultural education
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Elliott L.

Position: Director

Appointed: 13 January 2021

Julie G.

Position: Director

Appointed: 13 December 2019

Miriam O.

Position: Director

Appointed: 14 August 2019

Barbara P.

Position: Director

Appointed: 23 March 2010

Susan H.

Position: Director

Appointed: 06 September 2007

Gaynor C.

Position: Director

Appointed: 15 December 2020

Resigned: 07 October 2022

Anne D.

Position: Director

Appointed: 27 April 2012

Resigned: 18 July 2019

Camilla S.

Position: Director

Appointed: 22 June 2011

Resigned: 09 March 2021

Anne D.

Position: Director

Appointed: 25 September 2007

Resigned: 18 October 2010

Susan H.

Position: Secretary

Appointed: 06 September 2007

Resigned: 10 November 2021

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2007

Resigned: 10 August 2007

Qa Registrars Limited

Position: Corporate Director

Appointed: 10 August 2007

Resigned: 10 August 2007

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 August 2007

Resigned: 10 August 2007

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Heather-Jane O. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Heather O. This PSC has significiant influence or control over the company,.

Heather-Jane O.

Notified on 12 July 2023
Ceased on 6 November 2023
Nature of control: significiant influence or control

Heather O.

Notified on 9 August 2016
Ceased on 29 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand8 31114 82419 98220 74928 15027 480
Current Assets9 23016 98220 19922 31929 47029 401
Debtors9192 1582171 5701 3201 921
Net Assets Liabilities6 01614 08417 89419 44727 94419 243
Other Debtors9192 1582171 5701 3201 921
Other
Charity Funds6 01614 08417 89419 44727 94419 243
Charity Registration Number England Wales 1 122 8341 122 8341 122 8341 122 8341 122 834
Cost Charitable Activity10 34114 4895 1734 5985 21812 281
Donations Legacies1911 390   600
Expenditure14 088     
Expenditure Material Fund 17 00811 04116 82824 82641 381
Income Endowments13 24025 07614 85118 38133 32332 680
Income From Charitable Activity9 61219 8566 40819 3115 42115 530
Income Material Fund 25 07614 85118 38133 32332 680
Investment Income11 2114
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8488 0683 8101 5538 4978 701
Net Increase Decrease In Charitable Funds8488 0683 8101 5538 4978 701
Transfer To From Material Fund 2 768 8 0601 2579 140
Accrued Liabilities613653640653653640
Creditors3 2142 8982 3052 8721 52610 158
Net Current Assets Liabilities6 01614 08417 89419 44727 94419 243
Other Creditors6311 4571 0611 244 629
Other Remaining Borrowings7886049758738738 889
Total Assets Less Current Liabilities6 01614 08417 89419 44727 94419 243

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
7th October 2022 - the day director's appointment was terminated
filed on: 29th, June 2023
Free Download (1 page)

Company search

Advertisements