ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Gold Standards Framework Centre C.I.C

The Gold Standards Framework Centre C.I.C is a converted/closed company incorporated on 22 April 2010 with the registered office located in London, Greater London. The Gold Standards Framework Centre C.I.C was registered 15 years ago.
Status
Converted/closed
Company No
07231949
Converted / closed
Age
15 years
Incorporated 22 April 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
England
Address changed on 28 Feb 2022 (3 years ago)
Previous address was 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Telephone
01743291891
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • PSC • Doctor • British • Lives in England • Born in Dec 1956
Director • Non Executive Director • British,german • Lives in UK • Born in Jun 1954
Director • Communications Consultant • British • Lives in England • Born in Jun 1964
Director • Retired Priest • British • Lives in England • Born in Feb 1951
Director • Management Consultant • British • Lives in England • Born in Apr 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mill Farm Residents Association Limited
Rev Mark Wilson Thomas is a mutual person.
Active
H Care Limited
Alan Frank Rosenbach is a mutual person.
Active
Volunteer Link-Up (West Oxfordshire)
Rev Mark Wilson Thomas is a mutual person.
Active
Kent Golf Limited
Mrs Judith Mary Mackenzie is a mutual person.
Active
Actualised Living Limited
Alan Frank Rosenbach is a mutual person.
Active
Brighton And Hove Progressive Synagogue
Alan Frank Rosenbach is a mutual person.
Active
Alan Rosenbach Consulting Limited
Alan Frank Rosenbach is a mutual person.
Active
St Elizabeth's Centre
Alan Frank Rosenbach is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£183.79K
Increased by £85.5K (+87%)
Turnover
£294.62K
Increased by £137.02K (+87%)
Employees
7
Decreased by 1 (-13%)
Total Assets
£637.46K
Increased by £120.44K (+23%)
Total Liabilities
-£561.38K
Increased by £21.2K (+4%)
Net Assets
£76.09K
Increased by £99.24K (-429%)
Debt Ratio (%)
88%
Decreased by 16.41% (-16%)
Latest Activity
Confirmation Submitted
2 Years 4 Months Ago on 3 May 2023
Full Accounts Submitted
2 Years 10 Months Ago on 9 Nov 2022
Confirmation Submitted
3 Years Ago on 4 May 2022
Gareth David Tuckwell Resigned
3 Years Ago on 4 Apr 2022
Registered Address Changed
3 Years Ago on 28 Feb 2022
Mr Stephen Howell Richards Appointed
3 Years Ago on 14 Feb 2022
Mrs Judith Mary Mackenzie Appointed
3 Years Ago on 14 Feb 2022
Rev Mark Wilson Thomas Appointed
3 Years Ago on 1 Dec 2021
Dr Keri Vivian Thomas Appointed
3 Years Ago on 1 Dec 2021
Dr Gareth David Tuckwell Appointed
3 Years Ago on 1 Dec 2021
Get Credit Report
Discover The Gold Standards Framework Centre C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 24 May 2023
Confirmation statement made on 22 April 2023 with no updates
Submitted on 3 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 9 Nov 2022
Confirmation statement made on 22 April 2022 with no updates
Submitted on 4 May 2022
Appointment of Mrs Judith Mary Mackenzie as a director on 14 February 2022
Submitted on 11 Apr 2022
Appointment of Mr Stephen Howell Richards as a director on 14 February 2022
Submitted on 11 Apr 2022
Termination of appointment of Gareth David Tuckwell as a director on 4 April 2022
Submitted on 11 Apr 2022
Notification of Keri Vivian Thomas as a person with significant control on 1 December 2021
Submitted on 28 Feb 2022
Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 February 2022
Submitted on 28 Feb 2022
Termination of appointment of Craig Jeffrey Duncan as a director on 1 December 2021
Submitted on 28 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year