The New Bilton Community Association RUGBY


Founded in 2001, The New Bilton Community Association, classified under reg no. 04243404 is an active company. Currently registered at 220 Lawford Road CV21 2JA, Rugby the company has been in the business for twenty three years. Its financial year was closed on Sat, 28th Dec and its latest financial statement was filed on 2022-12-28.

At the moment there are 3 directors in the the company, namely Edward H., Edward P. and Vivienne S.. In addition one secretary - Edward H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rosemary C. who worked with the the company until 28 January 2002.

The New Bilton Community Association Address / Contact

Office Address 220 Lawford Road
Office Address2 New Bilton
Town Rugby
Post code CV21 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04243404
Date of Incorporation Fri, 29th Jun 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 28th December
Company age 23 years old
Account next due date Sat, 28th Sep 2024 (154 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Edward H.

Position: Director

Appointed: 27 March 2018

Edward P.

Position: Director

Appointed: 10 January 2006

Edward H.

Position: Secretary

Appointed: 28 January 2002

Vivienne S.

Position: Director

Appointed: 29 June 2001

Jane H.

Position: Director

Appointed: 29 October 2019

Resigned: 25 October 2023

Frances V.

Position: Director

Appointed: 07 October 2015

Resigned: 19 March 2019

Martin S.

Position: Director

Appointed: 12 April 2005

Resigned: 15 January 2009

Andrea B.

Position: Director

Appointed: 15 March 2004

Resigned: 14 November 2006

Roy S.

Position: Director

Appointed: 06 May 2003

Resigned: 12 June 2012

Deryk C.

Position: Director

Appointed: 04 March 2003

Resigned: 22 January 2014

Peter K.

Position: Director

Appointed: 13 November 2001

Resigned: 12 July 2002

Bhagvati P.

Position: Director

Appointed: 10 July 2001

Resigned: 22 March 2002

Graham H.

Position: Director

Appointed: 29 June 2001

Resigned: 09 October 2003

Frank B.

Position: Director

Appointed: 29 June 2001

Resigned: 29 August 2002

Rosemary C.

Position: Secretary

Appointed: 29 June 2001

Resigned: 28 January 2002

Christine T.

Position: Director

Appointed: 29 June 2001

Resigned: 10 July 2001

Ivor W.

Position: Director

Appointed: 29 June 2001

Resigned: 02 January 2003

Rosemary C.

Position: Director

Appointed: 29 June 2001

Resigned: 19 October 2002

Sheela H.

Position: Director

Appointed: 29 June 2001

Resigned: 06 October 2016

Donald W.

Position: Director

Appointed: 29 June 2001

Resigned: 09 March 2016

Lois E.

Position: Director

Appointed: 29 June 2001

Resigned: 14 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-282022-12-28
Balance Sheet
Current Assets60 94763 580
Net Assets Liabilities60 94763 580
Other
Net Current Assets Liabilities60 94763 580
Total Assets Less Current Liabilities60 94763 580

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-28
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements