The Rotary Club Of Andover Benevolent Fund RINGWOOD


Founded in 2016, The Rotary Club Of Andover Benevolent Fund, classified under reg no. 10176021 is an active company. Currently registered at San Juan BH24 2AN, Ringwood the company has been in the business for 8 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 5 directors, namely Ian C., Michael P. and Cecil R. and others. Of them, Peter H., David M. have been with the company the longest, being appointed on 1 July 2017 and Ian C. and Michael P. have been with the company for the least time - from 31 March 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 31 March 2020.

The Rotary Club Of Andover Benevolent Fund Address / Contact

Office Address San Juan
Office Address2 The Chase
Town Ringwood
Post code BH24 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10176021
Date of Incorporation Thu, 12th May 2016
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Ian C.

Position: Director

Appointed: 31 March 2020

Michael P.

Position: Director

Appointed: 31 March 2020

Cecil R.

Position: Director

Appointed: 01 July 2018

Peter H.

Position: Director

Appointed: 01 July 2017

David M.

Position: Director

Appointed: 01 July 2017

Geoffrey P.

Position: Director

Appointed: 01 July 2018

Resigned: 31 March 2020

OBE W.

Position: Director

Appointed: 12 May 2016

Resigned: 01 July 2018

John S.

Position: Director

Appointed: 12 May 2016

Resigned: 31 March 2020

Victoria C.

Position: Director

Appointed: 12 May 2016

Resigned: 30 June 2017

John S.

Position: Secretary

Appointed: 12 May 2016

Resigned: 31 March 2020

Richard A.

Position: Director

Appointed: 12 May 2016

Resigned: 30 June 2017

JP S.

Position: Director

Appointed: 12 May 2016

Resigned: 31 March 2020

Pamela W.

Position: Director

Appointed: 12 May 2016

Resigned: 01 July 2018

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is John S. The abovementioned PSC has significiant influence or control over this company,.

John S.

Notified on 12 May 2016
Ceased on 1 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302022-06-302023-06-30
Net Worth10 156   
Balance Sheet
Current Assets10 15610 05918 71610 398
Net Assets Liabilities10 15510 05917 45611 800
Net Assets Liabilities Including Pension Asset Liability10 156   
Reserves/Capital
Shareholder Funds10 156   
Other
Creditors  1 260 
Net Current Assets Liabilities10 15610 05917 45611 800
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 402
Total Assets Less Current Liabilities10 15610 05917 45611 800

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 16th, April 2024
Free Download (3 pages)

Company search