The Nigel Gee Foundation started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08463157. The The Nigel Gee Foundation company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Devonshire House. Postal code: W1W 5DR.
The company has 3 directors, namely Zach E., Raymond E. and Nigel G.. Of them, Raymond E., Nigel G. have been with the company the longest, being appointed on 26 March 2013 and Zach E. has been with the company for the least time - from 6 December 2021. As of 24 April 2024, there was 1 ex director - Anthony B.. There were no ex secretaries.
Office Address | Devonshire House |
Office Address2 | 1 Devonshire Street |
Town | London |
Post code | W1W 5DR |
Country of origin | United Kingdom |
Registration Number | 08463157 |
Date of Incorporation | Tue, 26th Mar 2013 |
Industry | Educational support services |
End of financial Year | 31st March |
Company age | 11 years old |
Account next due date | Sun, 31st Dec 2023 (115 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 9th Apr 2024 (2024-04-09) |
Last confirmation statement dated | Sun, 26th Mar 2023 |
The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Zach E. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Raymond E. This PSC has significiant influence or control over the company,. Then there is Nigel G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Zach E.
Notified on | 6 December 2021 |
Nature of control: |
significiant influence or control |
Raymond E.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Nigel G.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Anthony B.
Notified on | 6 April 2016 |
Ceased on | 19 April 2021 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 |
Balance Sheet | ||
Cash Bank On Hand | 52 597 | 57 727 |
Current Assets | 52 597 | 57 854 |
Debtors | 127 | |
Other | ||
Charitable Expenditure | 4 432 | 4 309 |
Charity Funds | 1 650 102 | 1 991 578 |
Charity Registration Number England Wales | 1 151 843 | |
Cost Charitable Activity | 50 622 | 50 159 |
Cost Fundraising Activity | 9 782 | 11 896 |
Costs Raising Funds | 9 782 | 11 896 |
Expenditure | 60 404 | 62 055 |
Governance Costs | 4 432 | 4 309 |
Grant Funding Activity Expenditure | 50 622 | 50 159 |
Grant Funding For Activity | 46 190 | 45 850 |
Independent Examination Fees | 4 402 | 3 960 |
Investment Income | 67 935 | 65 481 |
Net Increase Decrease In Charitable Funds | 7 531 | 341 476 |
Support Costs Grant Funding Activity | 4 432 | 4 309 |
Total Grants To Institutions | 45 850 | |
Accrued Liabilities Deferred Income | 4 500 | 5 794 |
Average Number Employees During Period | 3 | 3 |
Bank Charges Classified As Finance Costs | 30 | 349 |
Creditors | 12 495 | 14 326 |
Investment Property | 1 610 000 | 1 948 050 |
Investment Property Fair Value Model | 1 948 050 | |
Net Current Assets Liabilities | 40 102 | 43 528 |
Other Creditors | 7 995 | 8 532 |
Other Creditors Including Taxation Social Security Balance Sheet Subtotal | 12 495 | 14 326 |
Professional Consultancy Fees | 537 | |
Rental Income From Investment Property | 67 935 | 65 481 |
Total Assets Less Current Liabilities | 1 650 102 | 1 991 578 |
Trade Debtors Trade Receivables | 127 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-03-26 filed on: 30th, May 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy