The John Turley Memorial Trust BRISTOL


Founded in 1994, The John Turley Memorial Trust, classified under reg no. 02930198 is an active company. Currently registered at 3 Park Crescent BS16 1PD, Bristol the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Christopher W. and Bruce S.. In addition one secretary - Bruce S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The John Turley Memorial Trust Address / Contact

Office Address 3 Park Crescent
Office Address2 Frenchay
Town Bristol
Post code BS16 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02930198
Date of Incorporation Wed, 18th May 1994
Industry Other accommodation
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Bruce S.

Position: Secretary

Appointed: 10 December 2004

Christopher W.

Position: Director

Appointed: 10 February 2000

Bruce S.

Position: Director

Appointed: 10 February 2000

Patricia T.

Position: Director

Appointed: 09 February 2015

Resigned: 11 October 2021

Andrew H.

Position: Director

Appointed: 14 March 2002

Resigned: 08 December 2008

Roger B.

Position: Secretary

Appointed: 06 April 1999

Resigned: 10 December 2004

Patricia T.

Position: Director

Appointed: 07 May 1996

Resigned: 30 September 2006

Ronald C.

Position: Director

Appointed: 22 March 1996

Resigned: 17 November 1999

Donal E.

Position: Director

Appointed: 20 November 1995

Resigned: 12 April 2004

Leslie L.

Position: Director

Appointed: 20 November 1995

Resigned: 23 November 2000

Nicholas V.

Position: Secretary

Appointed: 20 November 1995

Resigned: 31 October 1998

Elinor J.

Position: Director

Appointed: 28 September 1995

Resigned: 28 September 1995

Leonard S.

Position: Director

Appointed: 18 May 1994

Resigned: 01 December 2013

Brian E.

Position: Director

Appointed: 18 May 1994

Resigned: 13 November 1999

Edward S.

Position: Secretary

Appointed: 18 May 1994

Resigned: 20 November 1995

Gordon F.

Position: Director

Appointed: 18 May 1994

Resigned: 29 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth129 944139 949
Balance Sheet
Cash Bank In Hand19 35142 626
Current Assets32 60143 376
Debtors12 58054
Net Assets Liabilities Including Pension Asset Liability129 944139 949
Tangible Fixed Assets96 23095 974
Reserves/Capital
Profit Loss Account Reserve129 274139 253
Shareholder Funds129 944139 949
Other
Accruals Deferred Income900900
Creditors Due Within One Year165 
Current Asset Investments670696
Fixed Assets96 23095 974
Net Current Assets Liabilities34 61444 875
Other Debtors Due After One Year12 58054
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1781 499
Revaluation Reserve670696
Tangible Fixed Assets Cost Or Valuation203 562203 562
Tangible Fixed Assets Depreciation107 332107 588
Tangible Fixed Assets Depreciation Charged In Period 256
Total Assets Less Current Liabilities130 844140 849

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 16th, August 2023
Free Download (7 pages)

Company search

Advertisements