Grow Timsbury Cic is a community interest company registered at Ganders Ash Loves Hill, Timsbury, Bath BA2 0EU. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-04-05, this 7-year-old company is run by 3 directors. Director Jacqui G., appointed on 03 March 2023. Director Deborah G., appointed on 05 April 2017. Director Susan W., appointed on 05 April 2017. The company is officially classified as "other food services" (Standard Industrial Classification: 56290), "other amusement and recreation activities n.e.c." (SIC: 93290). According to CH records there was a change of name on 2023-01-24 and their previous name was Taste Of Timsbury Cic. The last confirmation statement was sent on 2023-04-04 and the date for the following filing is 2024-04-18. Furthermore, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.
Grow Timsbury Cic Address / Contact
Office Address
Ganders Ash Loves Hill
Office Address2
Timsbury
Town
Bath
Post code
BA2 0EU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10709916
Date of Incorporation
Wed, 5th Apr 2017
Industry
Other food services
Industry
Other amusement and recreation activities n.e.c.
End of financial Year
30th April
Company age
7 years old
Account next due date
Wed, 31st Jan 2024 (88 days after)
Account last made up date
Sat, 30th Apr 2022
Next confirmation statement due date
Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated
Tue, 4th Apr 2023
Company staff
Jacqui G.
Position: Director
Appointed: 03 March 2023
Deborah G.
Position: Director
Appointed: 05 April 2017
Susan W.
Position: Director
Appointed: 05 April 2017
Judith P.
Position: Director
Appointed: 23 February 2018
Resigned: 23 February 2023
Christine B.
Position: Director
Appointed: 05 April 2017
Resigned: 16 January 2024
Company previous names
Taste Of Timsbury Cic
January 24, 2023
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-30
2020-04-30
2021-04-30
2022-04-30
Balance Sheet
Cash Bank On Hand
1 228
1 274
788
693
Current Assets
1 228
1 604
788
693
Debtors
330
Net Assets Liabilities
1 018
742
640
645
Other Debtors
330
Other
Accrued Liabilities Deferred Income
210
63
48
48
Administrative Expenses
1 097
346
102
75
Cost Sales
2 363
Creditors
210
862
148
48
Gross Profit Loss
-495
Net Current Assets Liabilities
1 018
742
640
645
Operating Profit Loss
-1 392
-276
-102
5
Other Operating Income
200
70
80
Profit Loss On Ordinary Activities After Tax
-1 392
-276
-102
5
Profit Loss On Ordinary Activities Before Tax
-1 392
-276
-102
5
Total Assets Less Current Liabilities
1 018
742
640
645
Trade Creditors Trade Payables
799
100
Turnover Revenue
1 868
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Officers
Type
Category
Free download
CS01
Confirmation statement with no updates 4th April 2023
filed on: 12th, April 2023
confirmation statement
Free Download
(3 pages)
Type
Category
Free download
CS01
Confirmation statement with no updates 4th April 2023
filed on: 12th, April 2023
confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 3rd March 2023
filed on: 6th, March 2023
officers
Free Download
(2 pages)
TM01
23rd February 2023 - the day director's appointment was terminated
filed on: 5th, March 2023
officers
Free Download
(1 page)
CERTNM
Company name changed taste of timsbury CICcertificate issued on 24/01/23
filed on: 24th, January 2023
change of name
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 24th, January 2023
change of name
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 30th April 2022
filed on: 14th, November 2022
accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates 4th April 2022
filed on: 9th, May 2022
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th April 2021
filed on: 8th, December 2021
accounts
Free Download
(12 pages)
CS01
Confirmation statement with no updates 4th April 2021
filed on: 8th, June 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th April 2020
filed on: 17th, November 2020
accounts
Free Download
(12 pages)
CS01
Confirmation statement with no updates 4th April 2020
filed on: 10th, April 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
accounts
Free Download
(13 pages)
CS01
Confirmation statement with no updates 4th April 2019
filed on: 7th, May 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th April 2018
filed on: 8th, January 2019
accounts
Free Download
(14 pages)
CS01
Confirmation statement with no updates 4th April 2018
filed on: 4th, April 2018
confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 23rd February 2018
filed on: 26th, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.