The Charles Kalms, Henry Ronson Immanuel College HERTS


Founded in 1990, The Charles Kalms, Henry Ronson Immanuel College, classified under reg no. 02492411 is an active company. Currently registered at 87/91 Elstree Road WD23 4EB, Herts the company has been in the business for 34 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/07/31.

Currently there are 14 directors in the the firm, namely Jamie P., Henry B. and Jodi S. and others. In addition one secretary - Isabel A. - 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.

The Charles Kalms, Henry Ronson Immanuel College Address / Contact

Office Address 87/91 Elstree Road
Office Address2 Bushey
Town Herts
Post code WD23 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02492411
Date of Incorporation Thu, 12th Apr 1990
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Jamie P.

Position: Director

Appointed: 03 April 2024

Henry B.

Position: Director

Appointed: 22 January 2024

Jodi S.

Position: Director

Appointed: 11 December 2023

David S.

Position: Director

Appointed: 11 December 2023

Nina R.

Position: Director

Appointed: 11 December 2023

Steven R.

Position: Director

Appointed: 11 December 2023

Jacob E.

Position: Director

Appointed: 11 December 2023

Isabel A.

Position: Secretary

Appointed: 28 August 2023

Daniel T.

Position: Director

Appointed: 01 June 2023

David S.

Position: Director

Appointed: 09 January 2023

Daniel L.

Position: Director

Appointed: 04 December 2019

Mandy B.

Position: Director

Appointed: 04 July 2019

Lisa-Michell Z.

Position: Director

Appointed: 27 June 2019

Neal M.

Position: Director

Appointed: 27 September 2017

Hannah B.

Position: Director

Appointed: 27 September 2017

David L.

Position: Secretary

Appointed: 26 January 2022

Resigned: 31 July 2023

Antony B.

Position: Secretary

Appointed: 01 January 2018

Resigned: 26 January 2022

Keith B.

Position: Director

Appointed: 27 September 2017

Resigned: 13 May 2019

Howard C.

Position: Director

Appointed: 27 September 2017

Resigned: 07 February 2018

Daphna A.

Position: Director

Appointed: 27 September 2017

Resigned: 15 March 2023

Lucy M.

Position: Director

Appointed: 27 September 2017

Resigned: 31 December 2021

Martin B.

Position: Secretary

Appointed: 11 April 2016

Resigned: 01 January 2018

James C.

Position: Secretary

Appointed: 04 January 2016

Resigned: 13 January 2016

James C.

Position: Secretary

Appointed: 04 January 2016

Resigned: 25 February 2016

Barbara D.

Position: Director

Appointed: 17 November 2015

Resigned: 09 March 2016

Valerie E.

Position: Director

Appointed: 17 September 2015

Resigned: 12 September 2022

Rachelle H.

Position: Secretary

Appointed: 29 June 2015

Resigned: 11 April 2016

Henry C.

Position: Director

Appointed: 27 March 2015

Resigned: 31 July 2018

Eliezer Z.

Position: Director

Appointed: 02 September 2014

Resigned: 31 March 2023

Erica M.

Position: Director

Appointed: 03 April 2014

Resigned: 04 September 2020

Andrew B.

Position: Director

Appointed: 22 April 2013

Resigned: 05 July 2016

Jonathan M.

Position: Director

Appointed: 09 July 2012

Resigned: 07 July 2015

David K.

Position: Director

Appointed: 09 July 2012

Resigned: 31 August 2015

Michael M.

Position: Director

Appointed: 09 July 2012

Resigned: 02 September 2014

Michelle S.

Position: Director

Appointed: 09 July 2012

Resigned: 31 August 2021

Barbara D.

Position: Director

Appointed: 06 December 2011

Resigned: 04 September 2012

Anthony P.

Position: Director

Appointed: 15 September 2011

Resigned: 05 July 2016

Edward M.

Position: Director

Appointed: 05 July 2011

Resigned: 10 October 2019

Adam H.

Position: Secretary

Appointed: 01 November 2010

Resigned: 29 June 2015

Timothy I.

Position: Director

Appointed: 05 October 2010

Resigned: 21 November 2016

David R.

Position: Director

Appointed: 30 September 2010

Resigned: 03 July 2014

Richard S.

Position: Director

Appointed: 21 January 2010

Resigned: 28 August 2013

Annette K.

Position: Director

Appointed: 19 January 2010

Resigned: 11 July 2023

Anthony W.

Position: Director

Appointed: 22 September 2009

Resigned: 25 January 2022

Ruth H.

Position: Director

Appointed: 22 September 2009

Resigned: 14 December 2018

Gary L.

Position: Director

Appointed: 30 April 2009

Resigned: 09 July 2012

Lynda D.

Position: Director

Appointed: 16 September 2008

Resigned: 25 March 2022

Jeremy S.

Position: Director

Appointed: 16 September 2008

Resigned: 15 September 2011

Richard W.

Position: Director

Appointed: 03 June 2008

Resigned: 04 July 2017

Benjamin F.

Position: Director

Appointed: 10 October 2007

Resigned: 09 July 2012

Solomon A.

Position: Director

Appointed: 10 October 2007

Resigned: 15 July 2009

Sara L.

Position: Director

Appointed: 10 October 2007

Resigned: 12 September 2010

Laurence L.

Position: Director

Appointed: 21 February 2007

Resigned: 06 July 2010

Daniel J.

Position: Director

Appointed: 27 September 2006

Resigned: 19 October 2009

Raymond D.

Position: Secretary

Appointed: 27 September 2006

Resigned: 01 November 2010

Rhonda A.

Position: Director

Appointed: 13 September 2005

Resigned: 03 June 2009

Russell E.

Position: Director

Appointed: 10 May 2005

Resigned: 26 January 2010

Michael D.

Position: Director

Appointed: 10 May 2005

Resigned: 04 December 2014

Daniel P.

Position: Director

Appointed: 10 March 2004

Resigned: 26 January 2010

Richard M.

Position: Director

Appointed: 10 March 2004

Resigned: 18 June 2008

Jeffrey G.

Position: Director

Appointed: 10 March 2004

Resigned: 15 July 2009

Shimon C.

Position: Director

Appointed: 10 March 2004

Resigned: 18 June 2008

Margot L.

Position: Director

Appointed: 21 May 2002

Resigned: 15 March 2005

Rosemary B.

Position: Director

Appointed: 25 October 2001

Resigned: 02 May 2007

Stefan R.

Position: Director

Appointed: 09 December 1999

Resigned: 20 February 2006

David T.

Position: Secretary

Appointed: 05 July 1999

Resigned: 21 August 2006

Rosalind C.

Position: Director

Appointed: 05 May 1999

Resigned: 17 May 2004

Gordon H.

Position: Secretary

Appointed: 01 September 1997

Resigned: 05 July 1999

Sharyn B.

Position: Director

Appointed: 03 June 1997

Resigned: 16 July 1999

Denis F.

Position: Director

Appointed: 08 November 1995

Resigned: 18 May 2007

Michael T.

Position: Director

Appointed: 12 June 1995

Resigned: 10 May 2005

Malcolm D.

Position: Director

Appointed: 14 October 1993

Resigned: 10 May 2005

Wolfgang F.

Position: Director

Appointed: 14 October 1993

Resigned: 12 February 1999

Jonathan L.

Position: Director

Appointed: 11 June 1993

Resigned: 22 May 2006

Leonard G.

Position: Director

Appointed: 01 January 1993

Resigned: 21 January 1999

Norman O.

Position: Director

Appointed: 03 November 1992

Resigned: 03 August 1995

Raymond T.

Position: Director

Appointed: 12 April 1992

Resigned: 30 July 2007

Morton C.

Position: Director

Appointed: 12 April 1992

Resigned: 03 August 1995

Ronald M.

Position: Director

Appointed: 12 April 1992

Resigned: 31 December 1992

Jeffrey C.

Position: Director

Appointed: 12 April 1992

Resigned: 16 March 1998

Henry K.

Position: Director

Appointed: 12 April 1992

Resigned: 15 October 2002

Elaine K.

Position: Director

Appointed: 12 April 1992

Resigned: 09 August 2013

Naomi G.

Position: Director

Appointed: 12 April 1992

Resigned: 21 January 1999

Fred W.

Position: Director

Appointed: 12 April 1992

Resigned: 31 December 1995

Emmanuel J.

Position: Director

Appointed: 12 April 1992

Resigned: 30 November 1999

Conrad M.

Position: Director

Appointed: 12 April 1992

Resigned: 26 January 2010

Harry S.

Position: Director

Appointed: 12 April 1992

Resigned: 26 January 2010

Michael P.

Position: Director

Appointed: 12 April 1992

Resigned: 21 July 1998

Michael S.

Position: Director

Appointed: 26 February 1992

Resigned: 03 June 1997

Morris S.

Position: Director

Appointed: 26 February 1992

Resigned: 05 June 1993

John H.

Position: Secretary

Appointed: 24 October 1991

Resigned: 18 July 1997

Barbara G.

Position: Director

Appointed: 11 July 1991

Resigned: 18 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-31
Balance Sheet
Cash Bank On Hand1 508 4751 883 069
Debtors106 814216 081
Net Assets Liabilities7 860 78010 288 906
Other Debtors2 4391 239
Property Plant Equipment10 918 81912 932 812
Other
Auditing Accounts Associates Fees2 1002 100
Audit-related Assurance Services Fees9 9009 900
Other Non-audit Services Fees13 73016 446
Total Fees To Auditors9 9009 900
Charitable Expenditure 1 787 681
Charity Funds7 860 78010 288 906
Charity Registration Number England Wales 803 179
Cost Fundraising Activity23536 182
Donations Legacies621 554652 915
Expenditure 730 351
Gain Loss On Revaluation Fixed Assets 1 587 228
Income23536 182
Income Endowments621 554652 915
Income From Charitable Activities 638 865
Income From Charitable Activity10 821 32211 060 528
Investment Income3 1795 300
Net Gains Losses On Investment Assets3 1795 300
Other Income2 056 7942 190 931
Reserves Available After Allowing For Restricted Designated Functional Assets7 622 5878 554 971
Total Expenditure In Reporting Period12 459 21513 072 199
Transfer To From Restricted Funds238 193146 707
Transfer To From Unrestricted Funds1 043 634837 475
Accumulated Depreciation Impairment Property Plant Equipment3 979 4444 479 340
Acquired Through Business Combinations Property Plant Equipment 585 336
Average Number Employees During Period166163
Bank Borrowings256 196256 210
Bank Borrowings Overdrafts1 697 9781 471 463
Cash Cash Equivalents Cash Flow Value1 508 4751 883 069
Creditors1 148 1601 420 874
Depreciation Amortisation Expense451 833499 896
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 3 427
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-6 398296 229
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-172 583109 267
Gain Loss On Financial Assets Amortised Cost49 948110 983
Gain Loss On Financial Liabilities Amortised Cost4 525 9224 587 065
Income From Related Parties15 0005 000
Increase Decrease From Revaluations Recognised Or Reversed In Other Comprehensive Income Property Plant Equipment 1 587 228
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation690 7281 508 475
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences 3 423
Increase Decrease In Property Plant Equipment 34 695
Increase From Depreciation Charge For Year Property Plant Equipment 499 896
Interest Payable Similar Charges Finance Costs79 64266 938
Minimum Operating Lease Payments Recognised As Expense32 66615 468
Net Cash Flows From Used In Financing Activities109 643226 501
Net Cash Flows From Used In Operating Activities1 658 4731 522 456
Net Cash Generated From Operations1 043 634837 475
Net Current Assets Liabilities467 129678 276
Net Interest Received Paid Classified As Investing Activities3 1795 300
Other Creditors383 819373 877
Other Creditors Including Taxation Social Security Balance Sheet Subtotal1 827 1901 850 719
Other Payables Accrued Expenses232 458456 377
Payments To Related Parties8 7686 099
Prepayments Accrued Income56 866105 098
Property Plant Equipment Gross Cost14 898 26317 412 152
Provisions For Liabilities Balance Sheet Subtotal10 142 199146 707
Repayments Borrowings Classified As Financing Activities109 643226 501
Taxation Social Security Payable147 406155 991
Total Assets Less Current Liabilities11 385 94813 611 088
Total Borrowings Assumed1 954 1741 727 673
Trade Creditors Trade Payables128 281178 419
Trade Debtors Trade Receivables47 509109 744
Wages Salaries6 941 6067 237 209
Payments To Third Parties For Director Services60 722 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting period extended to 2023/08/31. Originally it was 2023/07/31
filed on: 15th, May 2023
Free Download (1 page)

Company search

Advertisements