Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
British Focusing Association Cic
British Focusing Association Cic is an active company incorporated on 18 November 2013 with the registered office located in Shrewsbury, Shropshire. British Focusing Association Cic was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08779662
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
11 years
Incorporated
18 November 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 May 2025
(3 months ago)
Next confirmation dated
28 May 2026
Due by
11 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about British Focusing Association Cic
Contact
Address
7 Osborne Close
Shrewsbury
SY1 2SU
United Kingdom
Address changed on
31 May 2025
(3 months ago)
Previous address was
7 Albion Court Cilfynydd Pontypridd CF37 4JA Wales
Companies in SY1 2SU
Telephone
Unreported
Email
Unreported
Website
Focusing.org.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Fiona Susan Maureen Parr
Director • Teacher • British • Lives in England • Born in Jan 1951
Mrs Kay Hoffmann
Director • Focusing Teacher • British • Lives in England • Born in Nov 1958
Susan Elaine Jordan
Director • None • British • Lives in UK • Born in Jan 1950
Gregory Allen Thomas
Director • Counsellor • British • Lives in Wales • Born in Mar 1963
Bethany Rivers
Director • Focusing Practitioner • British • Lives in UK • Born in May 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Garden Court (Adam & Eve St) Management Company Limited
Peter John Afford is a mutual person.
Active
Garden Court Cambridge Residents Ltd
Peter John Afford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£17.83K
Increased by £5.17K (+41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.75K
Increased by £14.09K (+111%)
Total Liabilities
-£13.32K
Increased by £12.97K (+3705%)
Net Assets
£13.43K
Increased by £1.13K (+9%)
Debt Ratio (%)
50%
Increased by 47.01% (+1700%)
See 10 Year Full Financials
Latest Activity
Mr Peter John Afford Details Changed
1 Month Ago on 1 Aug 2025
Gregory Allen Thomas Resigned
3 Months Ago on 31 May 2025
Registered Address Changed
3 Months Ago on 31 May 2025
Ms Bethany Rivers Appointed
3 Months Ago on 30 May 2025
Confirmation Submitted
3 Months Ago on 28 May 2025
Full Accounts Submitted
3 Months Ago on 15 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Mrs Celia Ann Dawson Appointed
1 Year 6 Months Ago on 28 Feb 2024
Mrs Kay Hoffmann Appointed
1 Year 6 Months Ago on 28 Feb 2024
Get Alerts
Get Credit Report
Discover British Focusing Association Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Peter John Afford on 1 August 2025
Submitted on 8 Aug 2025
Appointment of Ms Bethany Rivers as a director on 30 May 2025
Submitted on 2 Jun 2025
Registered office address changed from 7 Albion Court Cilfynydd Pontypridd CF37 4JA Wales to 7 Osborne Close Shrewsbury SY1 2SU on 31 May 2025
Submitted on 31 May 2025
Termination of appointment of Gregory Allen Thomas as a director on 31 May 2025
Submitted on 31 May 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 28 May 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 15 May 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 4 Jun 2024
Confirmation statement made on 28 May 2024 with no updates
Submitted on 28 May 2024
Appointment of Mrs Celia Ann Dawson as a director on 28 February 2024
Submitted on 5 Mar 2024
Appointment of Mrs Kay Hoffmann as a director on 28 February 2024
Submitted on 3 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs