The Risk And Security Management Forum OLD POTTS WAY SHREWSBURY


Founded in 1991, The Risk And Security Management Forum, classified under reg no. 02571052 is an active company. Currently registered at Dyke Yaxley Chartered SY3 7FA, Old Potts Way Shrewsbury the company has been in the business for 34 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Guy M., Rachel B. and Christine T. and others. In addition one secretary - Alastair B. - is with the company. At the moment 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 Risk And Security Management Forum Address / Contact

Office Address Dyke Yaxley Chartered
Office Address2 Accountants 1 Brassey Road
Town Old Potts Way Shrewsbury
Post code SY3 7FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571052
Date of Incorporation Wed, 2nd Jan 1991
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (508 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Guy M.

Position: Director

Appointed: 30 October 2024

Rachel B.

Position: Director

Appointed: 01 November 2023

Christine T.

Position: Director

Appointed: 13 October 2022

Alastair B.

Position: Secretary

Appointed: 01 April 2022

Dan H.

Position: Director

Appointed: 30 October 2019

David E.

Position: Director

Appointed: 22 October 2014

William R.

Position: Secretary

Resigned: 30 October 1994

Hugh P.

Position: Director

Appointed: 13 October 2022

Resigned: 30 October 2024

Niall M.

Position: Director

Appointed: 27 October 2021

Resigned: 01 November 2023

Afsheen S.

Position: Director

Appointed: 27 October 2021

Resigned: 30 October 2024

Zoe T.

Position: Director

Appointed: 27 October 2021

Resigned: 13 October 2022

Timothy R.

Position: Director

Appointed: 19 October 2017

Resigned: 27 October 2021

Neil F.

Position: Director

Appointed: 19 October 2017

Resigned: 13 October 2022

Amanda O.

Position: Director

Appointed: 19 October 2017

Resigned: 27 October 2021

Michael M.

Position: Director

Appointed: 06 January 2016

Resigned: 13 October 2022

Richard M.

Position: Secretary

Appointed: 19 March 2015

Resigned: 01 April 2022

Paul K.

Position: Director

Appointed: 22 October 2014

Resigned: 30 October 2019

Paul C.

Position: Director

Appointed: 22 October 2014

Resigned: 20 October 2016

Denis F.

Position: Director

Appointed: 19 September 2013

Resigned: 19 October 2017

Benjamin D.

Position: Director

Appointed: 19 September 2013

Resigned: 21 October 2015

Christine T.

Position: Director

Appointed: 19 September 2013

Resigned: 24 October 2018

David P.

Position: Director

Appointed: 02 November 2012

Resigned: 24 October 2018

Adrian D.

Position: Director

Appointed: 05 September 2012

Resigned: 22 October 2014

Richard M.

Position: Director

Appointed: 02 November 2011

Resigned: 24 October 2018

Jane A.

Position: Director

Appointed: 02 November 2011

Resigned: 19 September 2013

Sarah K.

Position: Director

Appointed: 02 November 2011

Resigned: 19 October 2017

Stephanie D.

Position: Director

Appointed: 02 November 2011

Resigned: 19 September 2013

Timothy M.

Position: Director

Appointed: 01 May 2011

Resigned: 22 October 2014

Stuart T.

Position: Director

Appointed: 01 May 2011

Resigned: 22 October 2014

James R.

Position: Director

Appointed: 01 October 2010

Resigned: 19 September 2013

Bernard H.

Position: Director

Appointed: 01 October 2010

Resigned: 02 November 2011

Adrian D.

Position: Director

Appointed: 30 January 2010

Resigned: 31 March 2010

Hudson M.

Position: Director

Appointed: 30 January 2010

Resigned: 01 April 2011

Michael D.

Position: Director

Appointed: 01 March 2008

Resigned: 01 October 2010

Denis F.

Position: Director

Appointed: 01 March 2007

Resigned: 05 September 2012

Ian H.

Position: Director

Appointed: 03 January 2007

Resigned: 14 February 2007

Geoffrey R.

Position: Secretary

Appointed: 01 April 2006

Resigned: 28 February 2015

Rachel B.

Position: Director

Appointed: 01 April 2006

Resigned: 01 April 2011

John J.

Position: Director

Appointed: 01 April 2006

Resigned: 02 November 2011

John M.

Position: Director

Appointed: 01 April 2006

Resigned: 02 November 2011

Michael H.

Position: Director

Appointed: 28 February 2006

Resigned: 02 November 2011

Philip B.

Position: Director

Appointed: 28 January 2004

Resigned: 31 March 2009

Roger H.

Position: Director

Appointed: 12 February 2003

Resigned: 28 February 2006

Clive M.

Position: Director

Appointed: 31 January 2002

Resigned: 01 October 2010

John S.

Position: Director

Appointed: 31 January 2002

Resigned: 30 January 2008

Geoffrey R.

Position: Director

Appointed: 08 February 2001

Resigned: 01 April 2006

David P.

Position: Director

Appointed: 08 February 2001

Resigned: 30 January 2008

Andrew S.

Position: Director

Appointed: 24 September 1997

Resigned: 30 September 2000

Richard M.

Position: Director

Appointed: 24 September 1997

Resigned: 29 January 2010

Euan W.

Position: Director

Appointed: 25 September 1996

Resigned: 31 January 2002

Michael G.

Position: Director

Appointed: 25 September 1996

Resigned: 29 January 2003

Norman R.

Position: Secretary

Appointed: 30 November 1994

Resigned: 31 March 2006

David B.

Position: Director

Appointed: 30 September 1994

Resigned: 24 September 1997

Frank H.

Position: Director

Appointed: 30 September 1994

Resigned: 15 July 1999

Edward H.

Position: Director

Appointed: 30 September 1994

Resigned: 19 January 2005

Alan Y.

Position: Director

Appointed: 07 January 1993

Resigned: 02 June 1995

Peter N.

Position: Director

Appointed: 02 January 1992

Resigned: 17 February 1993

Brian H.

Position: Director

Appointed: 02 January 1992

Resigned: 03 February 1999

William R.

Position: Director

Appointed: 02 January 1992

Resigned: 30 September 1994

Alan M.

Position: Director

Appointed: 12 November 1991

Resigned: 28 September 1995

Michael H.

Position: Director

Appointed: 21 January 1991

Resigned: 31 March 2007

David N.

Position: Director

Appointed: 21 January 1991

Resigned: 03 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand6 39917 44316 20122 13218 66435 08138 91938 30440 397
Current Assets14 90024 41230 30129 24925 41941 46749 55940 24340 397
Debtors8 5016 96914 1007 1176 7556 38610 6401 939 
Net Assets Liabilities 20 86726 34525 21819 73933 83738 696  
Other Debtors3 5016 96912 7507 1176 4886 1197 7401 939 
Property Plant Equipment8 3757 1395 3512 5551 7961 165  775
Other
Accumulated Depreciation Impairment Property Plant Equipment30 40432 51934 30715 91816 67717 308725725849
Average Number Employees During Period   777666
Corporation Tax Payable 11 287285     
Corporation Tax Recoverable    267267   
Creditors6 56010 6848 2906 1017 1358 45410 8634 6498 622
Further Item Creditors Component Total Creditors2 7002 700       
Increase From Depreciation Charge For Year Property Plant Equipment 2 1151 788934759631  124
Net Current Assets Liabilities8 34013 72822 01123 14818 28433 01338 69635 59431 775
Other Creditors3 8607 9837 0035 8167 1358 4549 8634 6363 851
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 323  16 583  
Other Disposals Property Plant Equipment   21 910  17 748  
Other Taxation Social Security Payable       1351
Property Plant Equipment Gross Cost38 77939 65839 65818 47318 47318 4737257251 624
Provisions For Liabilities Balance Sheet Subtotal  1 017485341341   
Total Additions Including From Business Combinations Property Plant Equipment 879 725    899
Total Assets Less Current Liabilities16 71520 86727 36225 70320 08034 17838 69635 59432 550
Trade Creditors Trade Payables      1 000 4 720
Trade Debtors Trade Receivables5 000 1 350   2 900  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 17th, December 2024
Free Download (7 pages)

Company search

Advertisements