Report of the Directors and. Financial Statements for the Year Ended 31 March for SEWM CIC

Size: px
Start display at page:

Download "Report of the Directors and. Financial Statements for the Year Ended 31 March for SEWM CIC"

Transcription

1 REGISTERED NUMBER: (England and Wales) Report of the Directors and Financial Statements for SEWM CIC

2 Contents of the Financial Statements Page Company Information 1 Report of the Directors 2-3 Independent Auditor s Report 4 Income and Expenditure Account 5 Balance Sheet 6 Notes to the Financial Statements 7-8 8

3 Company Information DIRECTORS: Jon Argent Kevin Maton Helen Walters Will Nixon REGISTERED OFFICE: Kingsley The Brampton Newcastle Staffordshire England ST5 0QW REGISTERED NUMBER: (England and Wales) AUDITORS: Grant Thornton UK LLP Chartered Accountants & Registered Auditors 4 Hardman Square Spinningfields Manchester M3 3EB Page 1

4 Report of the Directors The directors present their report with the financial statements of the company for the year ended 31 March PRINCIPAL ACTIVITY The principal activity of the company in the year under review was that of providing membership services to social businesses, event management and consultancy services. REVIEW OF ACTIVITIES SEWM provides membership services to around 200 members across the region. During the year we increased income from our services by some 25%; in particular we have grown the income streams from our higher level membership packages for larger and private sector organisations. During the year, the team delivered a number of high profile events supporting themes such as social value and social finance. Through promotion of the Social Value Act, we now have Social Value Champions in each of the top tier local authority areas. As a result of interest demonstrated through our events, we launched our Social Finance pilot project with great support from the sector, which seeks to develop a package of support and a potential funding programme for growing social enterprises. We have worked closely with the affordable housing sector to develop the social enterprise and housing hub project that went live at the National Housing Federation Conference. Similarly we have been working with partners to bring the Buy Social web directly to fruition with Cabinet Office, SEUK and City of London. DIRECTORS The directors shown below have held office during the whole of the period from 1 April 2013 to the date of this report. Jon Argent Kevin Maton Helen Walters Will Nixon Other changes in directors holding office are as follows: Geoff Walker resigned 29 May 2013 DIRECTORS RESPONSIBILITIES STATEMENT The directors are responsible for preparing the Report of the Directors and the financial statements in accordance with applicable law and regulations. Company law requires the directors to prepare financial statements for each financial year. Under that law the directors have elected to prepare the financial statements in accordance with United Kingdom Generally Accepted Accounting Practice (United Kingdom Accounting Standards and applicable laws). Under company law the directors must not approve the financial statements unless they are satisfied that they give a true and fair view of the state of affairs and profit or loss of the company for that period. In preparing these financial statements, the directors are required to: select suitable policies and then apply them consistently; make judgements and accounting estimates that are reasonable and prudent; prepare the financial statements on the going concern basis unless it is appropriate to presume that the company will not continue in business. Page 2

5 The directors are responsible for keeping adequate accounting records that are sufficient to show and explain the company s transactions and disclose with reasonable accuracy at any time the financial position of the company and enable them to ensure that the financial statements comply with the Companies Act They are also responsible for safeguarding the assets of the company and hence for taking reasonable steps for the prevention and detection of fraud and other irregularities. The directors confirm that: so far as each director is aware, there is no relevant audit information of which the company s auditor is unaware; and the directors have taken all the steps that they ought to have taken as directors in order to make themselves aware of any relevant audit information and to establish that the auditors are aware of that information. The directors are responsible for the maintenance and integrity of the corporate and financial information included on the company s website. Legislation in the United Kingdom governing the preparation and dissemination of financial statements may differ from legislation in other jurisdictions. This report has been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies. ON BEHALF OF THE BOARD: Will Nixon Date: 28 July 2014 Page 3

6 Independent auditor's report to the members of Social Enterprise West Midlands We have audited the financial statements of SEWM CIC for the year ended 31 March 2014 which comprise the income and expenditure account, balance sheet and the related notes. The financial reporting framework that has been applied in their preparation is applicable law and the Financial Reporting Standard for Smaller Entities (Effective April 2008) (United Kingdom Generally Accepted Accounting Practice applicable to Smaller Entities). This report is made solely to the company s members, as a body, in accordance with Chapter 3 of Part 16 of the Companies Act Our audit work has been undertaken so that we might state to the company s members those matters we are required to state to them in an auditor s report and for no other purpose. To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than the company and the company s members as a body, for our audit work, for this report, or for the opinions we have formed. Respective responsibilities of directors and auditor As explained more fully in the Directors Responsibilities Statement, the directors are responsible for the preparation of the financial statements and for being satisfied that they give a true and fair view. Our responsibility is to audit and express an opinion on the financial statements in accordance with applicable law and International Standards on Auditing (UK and Ireland). Those standards require us to comply with the Auditing Practices Board s (APB s) Ethical Standards for Auditors. Scope of the audit of the financial statements A description of the scope of an audit of financial statements is provided on the Financial Reporting Council s website at Opinion on financial statements In our opinion the financial statements: give a true and fair view of the state of the company's affairs as at 31 March 2014 and of its deficit for the year then ended; have been properly prepared in accordance with United Kingdom Generally Accepted Accounting Practice applicable to Smaller Entities; and have been prepared in accordance with the requirements of the Companies Act Opinion on other matter prescribed by the Companies Act 2006 In our opinion the information given in the Report of the Directors for the financial year for which the financial statements are prepared is consistent with the financial statements. Matters on which we are required to report by exception We have nothing to report in respect of the following matters where the Companies Act 2006 requires us to report to you if, in our opinion: adequate accounting records have not been kept, or returns adequate for our audit have not been received from branches not visited by us; or the financial statements are not in agreement with the accounting records and returns; or certain disclosures of directors remuneration specified by law are not made; or we have not received all the information and explanations we require for our audit; or the directors were not entitled to prepare the financial statements in accordance with the small companies regime and take advantage of the small companies exemption in preparing the Directors' Report plus exemption from preparing a strategic report. Stuart Muskett Senior Statutory Auditor for and on behalf of Grant Thornton UK LLP Statutory Auditor, Chartered Accountants Manchester Page 4

7 Income and Expenditure Account Year Ended Year Ended Notes TURNOVER 128,445 93,945 Administrative expenses (129,877) (92,163) OPERATING (DEFICIT)/SURPLUS and (DEFICIT)/SURPLUS ON ORDINARY ACTIVITIES BEFORE TAXATION 2 (1,432) 1,782 Tax on surplus on ordinary activities 3 (283) (73) (DEFICIT)/SURPLUS FOR THE FINANCIAL YEAR (1,715) 1,709 Page 5

8 Balance Sheet 31 March 2014 Notes CURRENT ASSETS Debtors 4 45,283 15,990 Cash at bank 32,629 2,409 77,912 18,399 CREDITORS Amounts falling due within one year 5 66,519 5,291 NET CURRENT ASSETS 11,393 13,108 TOTAL ASSETS LESS CURRENT LIABILITIES 11,393 13,108 CREDITORS Amounts falling due after more than one year 6 10,000 10,000 NET ASSETS 1,393 3,108 CAPITAL AND RESERVES Called up share capital Income and expenditure account 8 1,390 3,105 SHAREHOLDERS' FUNDS 1,393 3,108 The financial statements have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies and with the Financial Reporting Standard for Smaller Entities (effective April 2008). The financial statements were approved by the Board of Directors on 28 July 2014 and were signed on its behalf by: Will Nixon The accompanying notes form part of these financial statements Page 6

9 Notes to the Financial Statements 1. ACCOUNTING POLICIES Accounting convention The financial statements have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008). Turnover Turnover represents net invoiced sales of services, excluding value added tax. Deferred tax Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance sheet date. Hire purchase and leasing commitments Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the period of the lease. 2. OPERATING (DEFICIT)/SURPLUS The operating deficit is stated after charging: Directors' remuneration and other benefits etc TAXATION Analysis of the tax charge The tax charge on the (deficit)/surplus on ordinary activities for the year was as follows: Current tax: UK corporation tax under-provided in previous year Tax on (deficit)/surplus on ordinary activities DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR Trade debtors 43,598 15,897 Other debtors 1, ,283 15,990 Page 7

10 Notes to the Financial Statements - continued 5. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR Trade creditors 1,284 2,190 Taxation and social security - 73 Amounts owed to group companies 14,391 - Other creditors 50,844 3,028 66,519 5, CREDITORS: AMOUNTS FALLING DUE AFTER MORE THAN ONE YEAR Other creditors 10,000 10,000 Amounts falling due in more than five years: Repayable otherwise than by instalments Other loans 10,000 10, CALLED UP SHARE CAPITAL Allotted and issued: Number: Class: Nominal value: 1 Share capital Share capital RESERVES Profit and loss account At 1 April ,105 Deficit for the year (1,715) At 31 March , GRANT INCOME The grant income shown in the income and expenditure account for 13/14 was received from Barrow Cadbury Trust and is a restricted grant. Page 8

11 Income and Expenditure Account Year Ended Year Ended Turnover Consultancy income 7,707 38,594 Event management 29,152 7,431 Marketing income Membership sales 66,169 42,030 SE Housing Hub 22,000 - Other Income Grant Income (note 9) 3,067 - Donations received - 5, ,445 93,945 Expenditure Salaries 86,303 54,815 Rent 3,597 2,400 Insurance Dues and subscriptions Telephone 267 (89) Post and stationery 3, Marketing & Advertising 1,332 3,953 Travelling 4,594 3,179 Consultancy & Event costs 23,311 17,270 Refreshments Sundry expenses Accountancy 1,500 - Professional & legal fees 75 3,951 Computer and internet expense 3,442 2,165 Disallowed VAT 91 - Bad debts 866 3, ,900 92,158 (1,455) 1,787 Finance costs Bank interest received/(charges) 23 (5) NET (DEFICIT)/SURPLUS (1,432) 1,782 This page does not form part of the statutory financial statements Page 9

Snowsport England Limited

Snowsport England Limited Registration number: 01517634 Snowsport England Limited (A company limited by guarantee) Annual Report and Financial Statements for the Year Ended 31 December Stephen W Jones FCA Chartered Accountant &

More information

Large Company Limited. Report and Accounts. 31 December 2009

Large Company Limited. Report and Accounts. 31 December 2009 Registered number 123456 Large Company Limited Report and Accounts 31 December 2009 Report and accounts Contents Page Company information 1 Directors' report 2 Statement of directors' responsibilities

More information

THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO 31 MARCH 2011

THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO 31 MARCH 2011 REGISTERED NUMBER: 04190868 (England and Wales) A Company Limited by Guarantee THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS CREDIT UNION REGISTRATION NUMBER 213400 MANCHESTER CREDIT UNION LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2010 HALLIDAYS ACCOUNTANTS LLP Chartered Accountants & Statutory Auditor Riverside

More information

David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010

David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010 David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4

More information

Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010

Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010 Rathlin Ferries Limited Directors report and financial statements Registered number SC306518 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and

More information

English Ski Council Limited. Report and Accounts. 31 December 2010

English Ski Council Limited. Report and Accounts. 31 December 2010 Registered number 1517634 English Ski Council Limited Report and Accounts 31 December 2010 Registered number: 1517634 Directors' Report The directors present their annual report of the company together

More information

Annual Report and Accounts 2013

Annual Report and Accounts 2013 Annual Report and Accounts 2013 Registered Company No 4495641 (Registered in England and Wales). Reference and administrative details Status The organisation is a company limited by share capital, incorporated

More information

COMPANY REGISTRATION NUMBER 04039488 NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2015

COMPANY REGISTRATION NUMBER 04039488 NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2015 COMPANY REGISTRATION NUMBER 04039488 NEW WEST END COMPANY LTD FINANCIAL STATEMENTS 31 MARCH 2015 SADLER TALBOT LIMITED Chartered Certified Accountants & Statutory Auditor 251 Brompton Road London SW3 2EP

More information

Directors Report 2013

Directors Report 2013 Directors Report 2013 Iris Insurance Brokers Limited Directors Report for the Year Ended 30 September 2013 Directors Report 2013 Contents Who we are 1 Key developments 1 Operational highlights 1 Financial

More information

Downloaded from Datalog http://www.datalog.co.uk

Downloaded from Datalog http://www.datalog.co.uk WEBSITES AND SEO SERVICES LTD ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD 5 JULY 2012 TO 31 JULY 2013 WEBSITES AND SEO SERVICES LTD (REGISTERED NUMBER: 08131968) CONTENTS OF THE ABBREVIATED ACCOUNTS

More information

The Barrow Cadbury Fund (A company limited by guarantee)

The Barrow Cadbury Fund (A company limited by guarantee) The Barrow Cadbury Fund (A company limited by guarantee) Directors' Report and Accounts For the year ended 31 March 2011 Company Registration Number (England and Wales) 503137 Contents Reports Directors

More information

Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December 2014. for. P.T.S Expertising Limited

Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December 2014. for. P.T.S Expertising Limited Report of the Directors and Unaudited Financial Statements for P.T.S Expertising Limited Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Profit and Loss Account

More information

ETHICAL TRADING INITIATIVE

ETHICAL TRADING INITIATIVE Registered number: 3578127 ETHICAL TRADING INITIATIVE DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Alan Roberts Meena Varma Lord Young Pamela Batty Maggie Burns Chris Gilbert-Wood

More information

REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS COMPANY LIMITED

REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS COMPANY LIMITED REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Director 2 Chartered Accountant's

More information

SHROPSHIRE CHAMBER LIMITED

SHROPSHIRE CHAMBER LIMITED Registered number: 1016036 SHROPSHIRE CHAMBER LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors I Davies P Guy N Howarth S D MacVicker D Peden H J Wakefield D Williams K

More information

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED Company No. 2909192 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2011 Company Information Directors Mr Oliver Stocken (Chairman) Mr Daniel Alexander

More information

CARELINE SERVICES LIMITED

CARELINE SERVICES LIMITED Registered number: 03017799 CARELINE SERVICES LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS S Ghosh (appointed 21 June 2010) P Sarkar (appointed 21 June 2010) R C Cooper-Driver

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04049178 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04049178 (England and Wales) REGISTERED NUMBER: 04049178 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 August 2013 for Team Telemarketing Limited Team Telemarketing Limited (Registered number: 04049178)

More information

MCB MANAGEMENT CONSULTANTS LIMITED Financial Accounts 2014-04-30 REGISTERED NUMBER: 05091645 (England and Wales)

MCB MANAGEMENT CONSULTANTS LIMITED Financial Accounts 2014-04-30 REGISTERED NUMBER: 05091645 (England and Wales) MCB MANAGEMENT CONSULTANTS LIMITED Financial Accounts 2014-04-30 REGISTERED NUMBER: 05091645 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 30 April 2014 for MCB Management Consultants

More information

LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS

LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS REGISTERED NUMBER: 08948560 (England and Wales) LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS CONTENTS OF THE FINANCIAL STATEMENTS

More information

OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales)

OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales) OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales) OPEN INVOICE FINANCE LIMITED ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD 10 JULY 2013 TO 31

More information

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 FOR THE UK ASSOCIATION OF LETTING AGENTS LIMITED

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 FOR THE UK ASSOCIATION OF LETTING AGENTS LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE UK ASSOCIATION OF LETTING AGENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Chartered Certified Accountant's

More information

PREMCO SERVICES LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 02767908 (England and Wales)

PREMCO SERVICES LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 02767908 (England and Wales) PREMCO SERVICES LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 02767908 (England and Wales) ABBREVIATED UNAUDITED ACCOUNTS FOR PREMCO SERVICES LIMITED PREMCO SERVICES LIMITED (REGISTERED NUMBER:

More information

PNBN ENTERPRISES LTD T/A LAST IRELAND DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS

PNBN ENTERPRISES LTD T/A LAST IRELAND DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS Draft Financial Statements at 09 NOVEMBER 2011 at 12:50:49 Company Registration No. 484831 (Eire) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD FROM INCORPORATION 25 MAY 2010 TO 31

More information

Directors Annual Report & Financial Statements

Directors Annual Report & Financial Statements Limited by Guarantee Directors Annual Report & Financial Statements for the year ended 31 st July 2013 Registered Company Number 02287517 Contents Company Information 1 Directors' Report 2 to 4 Statement

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07867264 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07867264 (England and Wales) REGISTERED NUMBER: 07867264 (England and Wales) Abbreviated Unaudited Accounts for the Period 1 December 2011 to 31 December 2012 for PPC Response Limited PPC Response Limited (Registered number: 07867264)

More information

Small Company Limited. Report and Accounts. 31 December 2007

Small Company Limited. Report and Accounts. 31 December 2007 Registered number 123456 Small Company Limited Report and Accounts 31 December 2007 Report and accounts Contents Page Company information 1 Directors' report 2 Accountants' report 3 Profit and loss account

More information

LIVING LERWICK LIMITED COMPANY LIMITED BY GUARANTEE REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015

LIVING LERWICK LIMITED COMPANY LIMITED BY GUARANTEE REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015 Company Registration No. SC428645 (Scotland) LIVING LERWICK LIMITED REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015 COMPANY INFORMATION Directors Company number Registered office

More information

CROSSWORD CYBERSECURITY PLC

CROSSWORD CYBERSECURITY PLC Registered number: 08927013 CROSSWORD CYBERSECURITY PLC AUDITED CONSOLIDATED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 DECEMBER 2014 COMPANY INFORMATION DIRECTORS T Ilube J Bottomley Professor D Secher

More information

EXETER COMMUNITY ENERGY LIMITED UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2015

EXETER COMMUNITY ENERGY LIMITED UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2015 UNAUDITED FINANCIAL STATEMENTS Registered under the Co-operative and Community Benefit Societies Act 2014 - Registration number 32290R CONTENTS Page Accountants report 2 Profit and loss account 3 Balance

More information

Registration Number 366326. The Edith Wilkins Street Children Foundation (India) Ltd. Directors' Report and Financial Statements

Registration Number 366326. The Edith Wilkins Street Children Foundation (India) Ltd. Directors' Report and Financial Statements Registration Number 366326 The Edith Wilkins Street Children Foundation (India) Ltd Directors' Report and Financial Statements for the year ended 31 December 2009 Contents Page Directors and other information

More information

BRYDEN JOHNSON PAYROLL SERVICES LIMITED Financial Accounts 2014-03-31

BRYDEN JOHNSON PAYROLL SERVICES LIMITED Financial Accounts 2014-03-31 Company Registration No. 579002 (England and Wales) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS COMPANY INFORMATION Directors N J Johnson G B Bull Secretary Mrs J K W Wilding Company number 579002

More information

NOBLE CLAIMS SERVICES LIMITED Financial Accounts 2015-02-28

NOBLE CLAIMS SERVICES LIMITED Financial Accounts 2015-02-28 Financial Accounts 2015-02-28 Downloaded from www.datalog.co.uk Company Registration Number: 08269864 (England and Wales) Abbreviated (Unaudited) Accounts Period of accounts Start date: 01st March 2014

More information

The International RSX Class Association Limited

The International RSX Class Association Limited Registration number: 6074589 The International RSX Class Association Limited (A company limited by guarantee) Director's Report and Unaudited Financial Statements for the Year Ended 31 January Contents

More information

Sable International Finance Limited

Sable International Finance Limited Company registration no. CD-207737 Sable International Finance Limited Registered Office: Card Corporate Services Limited Zephyr House, 122 Mary Street PO Box 709 Grand Cayman KY1-1107 Cayman Islands Contents

More information

SJS DATA INTEGRATION LIMITED Financial Accounts 2013-09-30 REGISTERED NUMBER: 08214170 (England and Wales)

SJS DATA INTEGRATION LIMITED Financial Accounts 2013-09-30 REGISTERED NUMBER: 08214170 (England and Wales) SJS DATA INTEGRATION LIMITED Financial Accounts 2013-09-30 REGISTERED NUMBER: 08214170 (England and Wales) Abbreviated Unaudited Accounts for the Period 13 September 2012 to 30 September 2013 for SJS DATA

More information

MASK BRICKWORK & BUILDING CONTRACTOR LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 06771200 (England and Wales)

MASK BRICKWORK & BUILDING CONTRACTOR LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 06771200 (England and Wales) MASK BRICKWORK & BUILDING CONTRACTOR LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 06771200 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 March 2015 for Mask Brickwork

More information

ECONOMY PLUMBING AND HEATING LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 04760942 (England and Wales)

ECONOMY PLUMBING AND HEATING LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 04760942 (England and Wales) ECONOMY PLUMBING AND HEATING LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 04760942 (England and Wales) ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2015 FOR ECONOMY PLUMBING AND

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: SC294018 (Scotland)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: SC294018 (Scotland) REGISTERED NUMBER: SC294018 (Scotland) ADVANCE INSURANCE MANAGEMENT SOLUTIONS LIMITED Abbreviated Unaudited Accounts for the Year Ended 31 December 2012 Harley Hepburn 28 Townsend Place Kirkcaldy Fife

More information

Small Company Limited. Abbreviated Accounts. 31 December 2007

Small Company Limited. Abbreviated Accounts. 31 December 2007 Registered number 123456 Small Company Limited Abbreviated Accounts 31 December 2007 Abbreviated Balance Sheet as at 31 December 2007 Notes 2007 2006 Fixed assets Intangible assets 2 Tangible assets 3

More information

SO Europe Eurasia Foundation. Reports and Financial Statements for the year ended 31 December 2013

SO Europe Eurasia Foundation. Reports and Financial Statements for the year ended 31 December 2013 SO Europe Eurasia Foundation Reports and Financial Statements for the year ended 31 December 2013 REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2013 CONTENTS PAGE DIRECTORS AND OTHER

More information

BOWLAND EXPERIENCE LTD

BOWLAND EXPERIENCE LTD Registered number: 6994972 BOWLAND EXPERIENCE LTD UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS JJ Beavan RR Gardner EM Miller BP Tyrer COMPANY NUMBER 6994972 REGISTERED

More information

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31st DECEMBER 2011 COMPANY BY GUARANTEE FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional

More information

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS YEAR ENDED 31 OCTOBER 2011

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS YEAR ENDED 31 OCTOBER 2011 STATEMENT TO MEMBERS YEAR ENDED 31 OCTOBER 2011 EXECUTIVE COMMITTEE RESPONSIBILITY FOR THE FINANCIAL STATEMENTS Trade Union rules require the Executive Committee to prepare Financial Statements for each

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07936588 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07936588 (England and Wales) REGISTERED NUMBER: 07936588 (England and Wales) Abbreviated Unaudited Accounts for the Period 6 February 2012 to 28 February 2013 for Shared Office Management Ltd Shared Office Management Ltd (Registered

More information

For the Year Ended 31 December 2015 Registered number: 04171695

For the Year Ended 31 December 2015 Registered number: 04171695 Financial Statements Heating Plumbing Supplies Limited Registered number: 04171695 Registered number:04171695 Company Information Directors R Walker A Curneen P Wilson A Meadows Company secretary CJ Hewer

More information

DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales)

DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales) DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31st August 2014 for Denver Services Ltd Denver Services

More information

Ford Computer Systems Ltd ACCOUNTS FOR THE YEAR ENDED 30/06/2005

Ford Computer Systems Ltd ACCOUNTS FOR THE YEAR ENDED 30/06/2005 Registered number: 1111111 ACCOUNTS FOR THE YEAR ENDED 30/06/2005 Prepared By: Bloggs & Co ACCOUNTS FOR THE YEAR ENDED 30/06/2005 DIRECTORS D G Ford SECRETARY S J Ford REGISTERED OFFICE 65 High Street

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2009 End date: 31st May 2010 Contents of the

More information

Service Industry - Company Tax Deductions

Service Industry - Company Tax Deductions Registration number: 05283373 (A company limited by guarantee) Directors' Report and Unaudited Financial Statements for the Year Ended 31 December Thorne & Co. 1 St. Mary's Street Ross-on-Wye Herefordshire

More information

For the year ended 31 March 2012 Registered number: 4930453

For the year ended 31 March 2012 Registered number: 4930453 Financial Statements British Waterways Marinas Limited Registered number: 4930453 Company Information Directors Darren Bramhall Brian Casey Derek Newton Philip M Ridal Julie A Sharman Christopher Warren

More information

SCOTT REES INJURY CLAIMS LIMITED Financial Accounts 2014-02-28 REGISTERED NUMBER: 05355800 (England and Wales)

SCOTT REES INJURY CLAIMS LIMITED Financial Accounts 2014-02-28 REGISTERED NUMBER: 05355800 (England and Wales) SCOTT REES INJURY CLAIMS LIMITED Financial Accounts 2014-02-28 REGISTERED NUMBER: 05355800 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 28 February 2014 for Scott Rees Injury Claims

More information

Registered No. xxxx. * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act 2014.

Registered No. xxxx. * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act 2014. (SMALL COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07971805 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07971805 (England and Wales) Downloaded from Datalog http://www.datalog.co.u REGISTERED NUMBER: 07971805 (England and Wales) ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 APRIL 2015 FOR ROSCOE TELEMARKETING (UK) LIMITED Downloaded

More information

(A company limited by guarantee and not having a share capital) Company No. 3578127 ACCOUNTS FOR THE YEAR ENDED 31 ST MARCH 2010

(A company limited by guarantee and not having a share capital) Company No. 3578127 ACCOUNTS FOR THE YEAR ENDED 31 ST MARCH 2010 (A company limited by guarantee and not having a share capital) Company No. 3578127 ACCOUNTS FOR THE YEAR ENDED 31 ST MARCH 2010 The directors have pleasure in presenting their report and financial statements

More information

BURFORD CAPITAL PLC ANNUAL REPORT AND FINANCIAL STATEMENTS. For the period 9 June 2014 to 31 December 2014

BURFORD CAPITAL PLC ANNUAL REPORT AND FINANCIAL STATEMENTS. For the period 9 June 2014 to 31 December 2014 Company Registration No. 09077893 (England and Wales) BURFORD CAPITAL PLC ANNUAL REPORT AND FINANCIAL STATEMENTS For the period 9 June 2014 to 31 December 2014 Page Company Information 1 Strategic Report

More information

Esk Energy (Yorkshire) Limited. Report of the Directors and. Unaudited Financial Statements for the Year Ended 31st March 2015

Esk Energy (Yorkshire) Limited. Report of the Directors and. Unaudited Financial Statements for the Year Ended 31st March 2015 REGISTERED NUMBER: 030534 R (England and Wales) Esk Energy (Yorkshire) Limited Report of the Directors and Unaudited Financial Statements DRAYCOTT & KIRK Cleveland House 92 Westgate Guisborough CLEVELAND

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04721985 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04721985 (England and Wales) Downloaded from Datalog http://www.datalog.co.u REGISTERED NUMBER: 04721985 (England and Wales) UNIVERSAL CLAIMS & CRASH REPAIRS LIMIT ED ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2014

More information

Factoring Solutions UK Limited. Abbreviated Accounts. 30 June 2013

Factoring Solutions UK Limited. Abbreviated Accounts. 30 June 2013 Registered number 06275037 Abbreviated Accounts 30 June 2013 Report to the director on the preparation of the unaudited abbreviated accounts of for the year ended 30 June 2013 In order to assist you to

More information

Thames Water Utilities Cayman Finance Limited. Annual report and voluntary financial statements for the year ended 31 March 2009

Thames Water Utilities Cayman Finance Limited. Annual report and voluntary financial statements for the year ended 31 March 2009 Thames Water Utilities Cayman Finance Limited Annual report and voluntary financial statements for the year ended 31 March Registered no: MC-187772 (Cayman Islands) Thames Water Utilities Cayman Finance

More information

Report of the Committee and. Unaudited Financial Statements. for the Year Ended 31 October 2011. for

Report of the Committee and. Unaudited Financial Statements. for the Year Ended 31 October 2011. for REGISTERED NUMBER: IP29327R (England and Wales) Report of the Committee and Unaudited Financial Statements for The Winchelsea Little Shop Association Contents of the Financial Statements Page Company Information

More information

TDFHUB2014 LTD. Company Registration Number: 08601336 (England and Wales) Report of the Directors and Financial Statements. Period of Accounts

TDFHUB2014 LTD. Company Registration Number: 08601336 (England and Wales) Report of the Directors and Financial Statements. Period of Accounts TDFHUB2014 LTD Company Registration Number: 08601336 (England and Wales) Report of the Directors and Financial Statements Period of Accounts Start date: 8th July 2013 End date: 30th September 2014 Contents

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2008 End date: 31st May 2009 Contents of the

More information

DALLAS CONSULTING LIMITED Financial Accounts 2014-05-31 REGISTERED NUMBER: 08088123 (England and Wales)

DALLAS CONSULTING LIMITED Financial Accounts 2014-05-31 REGISTERED NUMBER: 08088123 (England and Wales) DALLAS CONSULTING LIMITED Financial Accounts 2014-05-31 REGISTERED NUMBER: 08088123 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 May 2014 for Dallas Consulting Limited Dallas

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 06810037 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 06810037 (England and Wales) REGISTERED NUMBER: 06810037 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 May 2013 for Treadstone Debt Management Ltd Treadstone Debt Management Ltd (Registered number: 06810037)

More information

LONDON ENVIRONMENTAL PEST CONTROL LTD Financial Accounts 2014-03-31

LONDON ENVIRONMENTAL PEST CONTROL LTD Financial Accounts 2014-03-31 Financial Accounts 2014-03-31 Downloaded from www.datalog.co.uk Company Registration Number: 04110208 (England and Wales) Abbreviated (Unaudited) Accounts Period of accounts Start date: 01st April 2013

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04104181 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04104181 (England and Wales) REGISTERED NUMBER: 04104181 (England and Wales) ABBREVIATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 NOVEMBER 2013 FOR DIVORCE LAWYER LIMITED DIVORCE LAWYER LIMITED (REGISTERED NUMBER: 04104181) CONTENTS

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04615521

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04615521 REGISTERED NUMBER: 04615521 Abbreviated Accounts for the Year Ended 31 December 2012 for Chris Read Agricultural Contractor Ltd Chris Read Agricultural Contractor Ltd (Registered number: 04615521) Contents

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: SC419856 (Scotland)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: SC419856 (Scotland) REGISTERED NUMBER: SC419856 (Scotland) Abbreviated Unaudited Accounts for the Year Ended 31 March 2015 for Sandy MacRae Contracting Limited Sandy MacRae Contracting Limited (Registered number: SC419856)

More information

D.J. PLUMBING HEATING & DRAINAGE LIMITED Financial Accounts 2015-01-31 REGISTERED NUMBER: 04641302 (England and Wales)

D.J. PLUMBING HEATING & DRAINAGE LIMITED Financial Accounts 2015-01-31 REGISTERED NUMBER: 04641302 (England and Wales) D.J. PLUMBING HEATING & DRAINAGE LIMITED Financial Accounts 2015-01-31 REGISTERED NUMBER: 04641302 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 January 2015 for D.J.Plumbing

More information

Downloaded from Datalog http://www.datalog.co.uk

Downloaded from Datalog http://www.datalog.co.uk Downloaded from Datalog http://www.datalog.co.u Registered number: 08908713 BELSTONE SERVICED OFFICES DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD 24 FEBRUARY 2014 TO 30 SEPTEMBER

More information

Blueprint Dental Equipment Limited

Blueprint Dental Equipment Limited Registered number 05055354 Abbreviated Accounts 31 March 2014 Registered number: 05055354 Abbreviated Balance Sheet as at 31 March 2014 Notes 2014 2013 Fixed assets Tangible assets 2 42,974 28,921 Current

More information

RPJ DOCUMENT MANAGEMENT LIMITED Financial Accounts 2015-03-31

RPJ DOCUMENT MANAGEMENT LIMITED Financial Accounts 2015-03-31 Financial Accounts 2015-03-31 Downloaded from www.datalog.co.uk Company Registration Number: 05392868 (England and Wales) Abbreviated (Unaudited) Accounts Period of accounts Start date: 01st April 2014

More information

Format of Final Accounts for Voluntary Secondary Schools

Format of Final Accounts for Voluntary Secondary Schools Format of Final Accounts for Voluntary Secondary Schools Auditor s Report EXAMPLE St. Mary s College, Dublin VOLUNTARY SECONDARY SCHOOL BOARD OF MANAGEMENT REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD

More information

The Cayzer Trust Company Limited

The Cayzer Trust Company Limited Directors Report and Financial Statements Year ended 31 March 2012 Registered in England & Wales No. 4987694 Directors Michael G Wyatt MBE (Chairman) The Hon Charles Cayzer The Hon Mrs Gilmour Ian A Leeson

More information

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014. Registered No.

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014. Registered No. (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by the Companies Act 2014

More information

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013. Registered No.

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013. Registered No. (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by the Companies (Amendment)

More information

PARENTLINE FINANCIAL ACCOUNTS YEAR ENDED 31 ST DECEMBER 2011

PARENTLINE FINANCIAL ACCOUNTS YEAR ENDED 31 ST DECEMBER 2011 PARENTLINE FINANCIAL ACCOUNTS YEAR ENDED 31 ST DECEMBER 2011 CONTENTS PAGE Directors and Other Information 3 Report of the Directors 4 Report of the Auditors 5 Accounting Policies 6 Profit and Loss 7 Balance

More information

WEEKEND ACCOUNTANT LTD. Abbreviated Unaudited Accounts. for the Year Ended 31 May 2014

WEEKEND ACCOUNTANT LTD. Abbreviated Unaudited Accounts. for the Year Ended 31 May 2014 REGISTERED NUMBER: 06909290 (England and Wales) WEEKEND ACCOUNTANT LTD Abbreviated Unaudited Accounts for the Year Ended 31 May 2014 WEEKEND ACCOUNTANT LTD (REGISTERED NUMBER: 06909290) Contents of the

More information

TF SECURITY SYSTEMS LIMITED Financial Accounts 2014-09-30 REGISTERED NUMBER: 06704281 (England and Wales)

TF SECURITY SYSTEMS LIMITED Financial Accounts 2014-09-30 REGISTERED NUMBER: 06704281 (England and Wales) TF SECURITY SYSTEMS LIMITED Financial Accounts 2014-09-30 REGISTERED NUMBER: 06704281 (England and Wales) TF SECURITY SYSTEMS LIMITED ABBREVIATED UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER

More information

HOST GLOBAL LIMITED Financial Accounts 2014-12-31

HOST GLOBAL LIMITED Financial Accounts 2014-12-31 Company Registration No. 03821675 (England and Wales) ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2014 CONTENTS Page Abbreviated balance sheet 1 Notes to the abbreviated accounts 2-3 ABBREVIATED

More information

Open Knowledge Foundation Limited

Open Knowledge Foundation Limited Company Registration Number 05133759 Open Knowledge Foundation Limited Report and Accounts 31 May 2010 Contents of the Financial Statements 31 May 2010 Page Directors' Report 1 Accountants' Report 2 Profit

More information

Easy Claim Collections Ltd

Easy Claim Collections Ltd EASY CLAIMS COLLECTION LTD Financial Accounts -01-31 Registration number: 08866876 Unaudited Abbreviated Accounts for the Period from 29 January 2014 to 31 January Wilds Ltd Chartered Accountants Lancaster

More information

ANNUAL REPORT OF THE TRUSTEES (INCLUDING REPORT OF THE DIRECTORS) AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST DECEMBER 2013 FOR

ANNUAL REPORT OF THE TRUSTEES (INCLUDING REPORT OF THE DIRECTORS) AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST DECEMBER 2013 FOR ANNUAL REPORT OF THE TRUSTEES (INCLUDING REPORT OF THE DIRECTORS) AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST DECEMBER 2013 FOR FLORA LOCALE (LIMITED BY GUARANTEE) 1 (LIMITED BY GUARANTEE) CONTENTS

More information

2 PLAN PROJECT MANAGEMENT LTD Financial Accounts 2014-09-30 REGISTERED NUMBER: 04213242 (England and Wales)

2 PLAN PROJECT MANAGEMENT LTD Financial Accounts 2014-09-30 REGISTERED NUMBER: 04213242 (England and Wales) 2 PLAN PROJECT MANAGEMENT LTD Financial Accounts 2014-09-30 REGISTERED NUMBER: 04213242 (England and Wales) 2 PLAN PROJECT MANAGEMENT LIMITED ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 30 SEPTEMBER 2014 2

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07052513 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07052513 (England and Wales) REGISTERED NUMBER: 07052513 (England and Wales) ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2013 FOR MASTERS HEALTH LIMITED MASTERS HEALTH LIMITED (REGISTERED NUMBER: 07052513) CONTENTS

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07147017 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07147017 (England and Wales) REGISTERED NUMBER: 07147017 (England and Wales) Abbreviated Unaudited Accounts For The Year Ended 30 June 2013 for CDN Consular Services Limited CDN Consular Services Limited (Registered number: 07147017)

More information

CDN CONSULAR SERVICES LIMITED Financial Accounts 2014-06-30 REGISTERED NUMBER: 07147017 (England and Wales)

CDN CONSULAR SERVICES LIMITED Financial Accounts 2014-06-30 REGISTERED NUMBER: 07147017 (England and Wales) CDN CONSULAR SERVICES LIMITED Financial Accounts 2014-06-30 REGISTERED NUMBER: 07147017 (England and Wales) Abbreviated Unaudited Accounts For The Year Ended 30 June 2014 for CDN Consular Services Limited

More information

Group Strategic Report, Report of the Directors and. Consolidated Financial Statements for the Year Ended 30 June 2014. for.

Group Strategic Report, Report of the Directors and. Consolidated Financial Statements for the Year Ended 30 June 2014. for. REGISTERED NUMBER: 04228169 (England and Wales) Group Strategic Report, Report of the Directors and Consolidated Financial Statements for DHAIS Plc Contents of the Consolidated Financial Statements Page

More information

THE ROMANIAN CHALLENGE APPEAL TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 JUNE 2014

THE ROMANIAN CHALLENGE APPEAL TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 JUNE 2014 Charity Registration No. 1011397 THE ROMANIAN CHALLENGE APPEAL TRUSTEES' REPORT AND UNAUDITED ACCOUNTS LEGAL AND ADMINISTRATIVE INFORMATION Trustees Mr Nigel. J Squibb Ms Sally. E Solomon Rev. Fr. Wilton

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 05974854 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 05974854 (England and Wales) REGISTERED NUMBER: 05974854 (England and Wales) ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2013 FOR VELOCITY CLAIMS MANAGEMENT LIMITED VELOCITY CLAIMS MANAGEMENT LIMITED (REGISTERED NUMBER: 05974854)

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07703677 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07703677 (England and Wales) REGISTERED NUMBER: 07703677 (England and Wales) ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD 1 AUGUST 2012 TO 31 MARCH 2013 FOR FCM MASTER FRANCHISE LTD FCM MASTER FRANCHISE LTD (REGISTERED NUMBER: 07703677)

More information

TRICO CHILTERN DATA CENTRES LTD Financial Accounts 2014-12-31 REGISTERED NUMBER: 07588380 (England and Wales)

TRICO CHILTERN DATA CENTRES LTD Financial Accounts 2014-12-31 REGISTERED NUMBER: 07588380 (England and Wales) TRICO CHILTERN DATA CENTRES LTD Financial Accounts 2014-12-31 REGISTERED NUMBER: 07588380 (England and Wales) ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR TRICO CHILTERN DATA

More information

Downloaded from Datalog http://www.datalog.co.uk

Downloaded from Datalog http://www.datalog.co.uk Downloaded from Datalog http://www.datalog.co.u Company Registration Number: 07438030 (England and Wales) Abbreviated (Unaudited) Accounts Period of accounts Start date: 01st November 2013 End date: 31st

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07310045 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07310045 (England and Wales) REGISTERED NUMBER: 07310045 (England and Wales) ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 31 JULY 2014 FOR STORM CLOUD NETWORKS LTD STORM CLOUD NETWORKS LTD (REGISTERED NUMBER: 07310045) CONTENTS OF THE

More information

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2015 FOR SAW LIMITED

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2015 FOR SAW LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2015 FOR SAW LIMITED CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Income and

More information

Greene King Retailing Parent Limited

Greene King Retailing Parent Limited Greene King Retailing Parent Limited Annual Report and Financial Statements 28 April 2013 Registered number: 5265454 Directors report The directors present their report and accounts for the 52 week period

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04110533 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04110533 (England and Wales) REGISTERED NUMBER: 04110533 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 March 2013 for RIDGEWAY PHONES LIMITED RIDGEWAY PHONES LIMITED (REGISTERED NUMBER: 04110533) Contents

More information

FORWARD HOUSING SW (A charitable company limited by guarantee) Registered No: 03821702 Charity No: 1078391 TRUSTEES REPORT AND FINANCIAL STATEMENTS

FORWARD HOUSING SW (A charitable company limited by guarantee) Registered No: 03821702 Charity No: 1078391 TRUSTEES REPORT AND FINANCIAL STATEMENTS Registered No: 03821702 Charity No: 1078391 TRUSTEES REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2013 CONTENTS Page Introduction 1 Report of the Directors and Trustees 2-16 Report of the

More information