FOLK CAMPS SOCIETY LIMITED - LIGHTWATER


Company Profile Company Filings

Overview

FOLK CAMPS SOCIETY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LIGHTWATER ENGLAND and has the status: Active.
FOLK CAMPS SOCIETY LIMITED was incorporated 56 years ago on 02/05/1968 and has the registered number: 00931434. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

FOLK CAMPS SOCIETY LIMITED - LIGHTWATER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

2 QUARRY BANK
LIGHTWATER
SURREY
GU18 5PE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/11/2023 09/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PATRICK SELF Dec 1963 British Director 2019-08-24 CURRENT
SUSANNAH CLARE SAVAGE Aug 1972 British Director 2022-11-19 CURRENT
MR OSCAR EDWARD ROBERTS Nov 1998 British Director 2022-11-19 CURRENT
MR BARRY POLLARD May 1974 British Director 2022-11-19 CURRENT
MRS CLAIRE MYCOCK Sep 1957 British Director 2020-11-21 CURRENT
MRS JENNIFER ANNE HOPPER May 1956 British Director 2024-01-22 CURRENT
MRS HILARY HILL Mar 1959 British Director 2024-01-22 CURRENT
MR BRADLEY STOKES Jun 1993 British Director 2023-11-25 CURRENT
MRS CLAIRE MYCOCK Secretary 2022-11-19 CURRENT
MS ELIZABETH HEATHER COOPER Apr 1966 British Director 2021-11-20 CURRENT
MR MICHAEL JOHN SPENCELEY Secretary 2018-11-17 UNTIL 2019-05-02 RESIGNED
MS REBECCA CLAIRE BORAM Jan 1988 British Director 2019-11-23 UNTIL 2022-11-19 RESIGNED
JUDITH MARGARET PIERCE Feb 1944 Secretary 2000-11-19 UNTIL 2004-11-27 RESIGNED
ALEXANDER DUGUID MCCLURE Dec 1949 British Secretary 1998-11-21 UNTIL 2000-11-19 RESIGNED
MR SEAN PATRICK HAYDEN Secretary 2012-11-24 UNTIL 2015-11-21 RESIGNED
PHILIP IAN HARNETT Jun 1962 Secretary RESIGNED
MRS SHEILA ANNE GUTHRIE Secretary 2020-11-22 UNTIL 2022-11-19 RESIGNED
MS JUDITH JENKINS Secretary 2019-05-05 UNTIL 2020-11-22 RESIGNED
CHRIS BUTLER Jul 1950 British Secretary 2004-11-27 UNTIL 2007-12-01 RESIGNED
MRS CAROLINE JANE GRANGE Dec 1965 British Director 2005-12-03 UNTIL 2006-11-02 RESIGNED
ROBERT STEPHEN TRACEY Oct 1951 Secretary RESIGNED
MS LOUANNDREAS MOHANJEET TRIBUS Secretary 2016-11-19 UNTIL 2018-11-17 RESIGNED
MR MARCUS DE FRETTES Secretary 2015-11-21 UNTIL 2016-11-19 RESIGNED
DAVID MALCOLM BENNETT Jul 1938 British Director RESIGNED
MRS REGINE DE FRETTES Nov 1959 British Director 2007-03-04 UNTIL 2012-11-24 RESIGNED
REBECCA LUCY BROWN Jul 1978 British Director 2002-11-16 UNTIL 2005-12-03 RESIGNED
CHRIS BUTLER Jul 1950 British Director 2002-01-04 UNTIL 2007-12-01 RESIGNED
MRS SALLY CLAYDEN Nov 1955 British Director 2009-11-21 UNTIL 2015-11-21 RESIGNED
MR ANTHONY PETER HENDY Apr 1943 British Director 1995-11-18 UNTIL 2000-11-18 RESIGNED
MR SEAN PATRICK HAYDEN Dec 1957 British Director 2012-11-24 UNTIL 2015-11-21 RESIGNED
MS VALERIE COLEMAN Nov 1958 British Director 2016-11-19 UNTIL 2019-11-23 RESIGNED
MR PAUL STUART BAKER Apr 1963 British Director RESIGNED
MS AMANDA COLMAN Jan 1993 British Director 2022-11-19 UNTIL 2023-11-25 RESIGNED
MALCOM DAVID JOHN BRIGHT Jan 1953 British Director RESIGNED
MR ALAN BRIAN CORKETT Jun 1936 British Director RESIGNED
KEITH GREGSON Nov 1948 British Director 1997-11-15 UNTIL 2001-09-03 RESIGNED
MRS SHEILA ANNE GUTHRIE Sep 1954 British Director 2019-11-23 UNTIL 2022-11-19 RESIGNED
MS ELIZABETH HEATHER COOPER Apr 1966 British Director 2012-11-24 UNTIL 2018-11-17 RESIGNED
PHILIP IAN HARNETT Jun 1962 Director RESIGNED
KATHLEEN MARY HAWORTH Jan 1966 British Director RESIGNED
CHRISTINE ELIZABETH CORKETT Feb 1945 British Director 1997-11-15 UNTIL 2003-11-29 RESIGNED
GEORGE ANTHONY HEARNDEN Apr 1935 British Director RESIGNED
DAVID MICHAEL GREEN Sep 1940 British Director 2004-11-27 UNTIL 2010-11-20 RESIGNED
MR ANTHONY PETER HENDY Apr 1943 British Director 2003-11-29 UNTIL 2006-12-02 RESIGNED
SUSAN MURIEL DURRAN Feb 1949 British Director 2007-03-04 UNTIL 2007-12-01 RESIGNED
EDWARD JOHN DELL Jun 1956 British Director 2003-11-29 UNTIL 2009-11-21 RESIGNED
MR MICHAEL JOHN BARNARD Jan 1941 British Director 2008-11-22 UNTIL 2010-11-20 RESIGNED
MARCUS DE FRETTES Feb 1956 British Director 2015-11-21 UNTIL 2021-11-20 RESIGNED
PETER DAWSON Jun 1936 British Director RESIGNED
MISS EMMA DANIEL Oct 1971 British Director 2016-11-19 UNTIL 2019-11-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALSWAY MANOR SOCIETY LIMITED TAUNTON Active SMALL 85520 - Cultural education
GOSLING GROUP LIMITED IPSWICH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
P.S.B. TECHNICS LIMITED DORKING Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
OBJECTIVE REALITY LIMITED WOKINGHAM Dissolved... 62012 - Business and domestic software development
TRUEBLUE PROJECTS LIMITED READING Active MICRO ENTITY 93199 - Other sports activities
HARMONY HILL LTD. IPSWICH ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
WEST SOMERSET ARTS CONSORTIUM WILLITON Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
INTRABIZ SYSTEMS LIMITED BERKS Active MICRO ENTITY 62012 - Business and domestic software development
BEDFORDSHIRE EAST SCHOOLS TRUST LIMITED SHEFFORD Active FULL 85600 - Educational support services
BEDFORDSHIRE SCHOOLS TRUST LIMITED SHEFFORD Active GROUP 85200 - Primary education
WILDRIDE EVENTS LTD MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE GRANGE PRACTICE LIMITED BATH Dissolved... DORMANT 62020 - Information technology consultancy activities
COMMUNITY VOX CIC FARNHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 85520 - Cultural education
PURETRAQ LTD HENLEY-ON-THAMES ENGLAND Active NO ACCOUNTS FILED 26400 - Manufacture of consumer electronics

Free Reports Available

Report Date Filed Date of Report Assets
Folk Camps Society Limited - Charities report - 21.2 2021-12-10 31-08-2021 £55,059 Cash
Micro-entity Accounts - FOLK CAMPS SOCIETY LIMITED 2018-11-27 31-08-2018 £214,081 equity
Folk Camps Society Limited - Charities report - 18.1 2018-04-14 31-08-2017 £162,572 Cash
Abbreviated Company Accounts - FOLK CAMPS SOCIETY LIMITED 2017-04-21 31-08-2016 £163,688 Cash £240,441 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H SHAWYER & SONS LIMITED LIGHTWATER ENGLAND Active MICRO ENTITY 16210 - Manufacture of veneer sheets and wood-based panels
MELVILLE COMMUNICATIONS LIMITED LIGHTWATER ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
LONDON BASIN COMPANY LTD LIGHTWATER UNITED KINGDOM Active UNAUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
KS HARDY CONSULTANCY LIMITED LIGHTWATER UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
LIGHTWATER ACCOUNTANTS LIMITED LIGHTWATER ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
CHILTERN LIFESTYLE LIMITED LIGHTWATER ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
KOLORS DECORATING LIMITED LIGHTWATER ENGLAND Active MICRO ENTITY 43341 - Painting
LAUREB LTD LIGHTWATER UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
THE LEADERSHIP COMPANY LIMITED LIGHTWATER ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.