Financial Report for the period from 1 October 2015 to 30 September 2016

Size: px
Start display at page:

Download "Financial Report for the period from 1 October 2015 to 30 September 2016"

Transcription

1 Public Disclosure Authorized Public Disclosure Authorized Public Disclosure Authorized Financial Report for the period from 1 October 2015 to 30 September 2016 Community Driven Nutrition Improvement Project (CDNIP) Donor: Japan Social Development Fund Administrator: World Bank Trust Fund Grant Agreement TF May 2017 Public Disclosure Authorized

2 Table of Contents COUNTRY MANAGER S DECLARATION... 3 INDEPENDENT AUDITOR'S REPORT FINANCIAL AUDIT... 4 STATEMENT OF FINANCIAL PERFORMANCE... 6 STATEMENT OF FINANCIAL POSITION... 7 NOTES TO THE FINANCIAL POSITION SIGNIFICANT ACCOUNTING POLICIES DESIGNATED ACCOUNT GRANTS RECEIVED RECONCILIATION ADVANCES TO PARTNERS FUND BALANCE ACCRUED EXPENSES LIABILITIES PROJECT BUDGET AND YEAR TO DATE EXPENSES The World Bank has requested this report. The views expressed in this report are those of the external auditor, Moore Stephens LLP, and in no way reflect the official opinion of the World Bank. This report is intended solely for the information and use of CRS-USCCB and the World Bank. This report should not be used by any other party or for other than its intended purpose. 2

3 Country Manager s Declaration FOR THE PERIOD FROM 1 OCTOBER 2015 TO 30 SEPTEMBER 2016 It is the responsibility of management of Catholic Relief Services United States Conference of Catholic Bishops (USCCB) Community Driven Nutrition Improvement Project (CDNIP) in Timor Leste to prepare the financial report for each financial year which, gives a true and fair view of the state of affairs of the program and that adequately discloses the surplus or deficit for that period. In preparing the financial report, the management of Catholic Relief Services USCCB CDNIP in Timor Leste is required to: select suitable accounting policies and then apply them consistently; make judgements and estimates that are reasonable and prudent; and prepare the financial statements on the going concern basis unless it is inappropriate to presume that the branch will continue in business. Management are responsible for ensuring that the Catholic Relief Services USCCB CDNIP in Timor-Leste keeps proper books of accounts which disclose with reasonable accuracy, at any time, the financial resources of the program in Timor-Leste. Management has general responsibility for taking such steps as are reasonably open to them to safeguard the assets of the program and to prevent and detect fraud and other irregularities. On behalf of Catholic Relief Services USCCB CDNIP in Timor Leste, Torrey Peace Country Manager 24 March

4 Independent Auditor's Report Financial Audit Unqualified Opinion We have audited the accompanying financial report of Catholic Relief Services USCCB Community Driven Nutrition Improvement Project ( the Project ), which comprises the statement of financial position as at 30 September 2016, and the statement of financial performance for the period 1 October 2015 to 30 September 2016, a summary of significant accounting policies, other explanatory notes and the Project Manager s Declaration. The Project Manager s Responsibility for the Financial Report The Project Manager is responsible for the preparation and fair presentation of the financial report and has determined the accounting policies used as described in Note 1 are consistent with the financial reporting requirements under the Project s funding agreement and are appropriate for the needs of the Project. This responsibility includes establishing and maintaining internal controls relevant to the preparation and fair presentation of the financial report that is free from material misstatement, whether due to fraud or error; selecting and applying appropriate accounting policies; and making accounting estimates that are reasonable in the circumstances. Auditor s Responsibility Our responsibility is to express an opinion on the financial report based on our audit. We conducted our audit in accordance with the International Standards on Auditing which concern Audits and Review of Historical Financial Information and in accordance with the basic principles and concepts of the International Framework for Assurance Engagements established by the IFAC for the performance of this audit, insofar as these standards can be usefully applied in this financial audit and its specific compliance context. These Auditing Standards require that we comply with relevant ethical requirements relating to audit engagements and plan and perform the audit to obtain reasonable assurance whether the financial report is free from material misstatement. An audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial report. The procedures selected depend on the auditor's judgement, including the assessment of the risks of material misstatement of the financial report, whether due to fraud or error. In making those risk assessments, the auditor considers internal controls relevant to the entity's preparation of the financial report that gives a true and fair view in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the entity's internal controls. An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of accounting estimates made by the Project Manager, as well as evaluating the overall presentation of the financial report. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion. Independence In conducting our audit we have met the independence requirements of the International Federation of Accountants ( IFAC ) Code of Ethics for Professional Accountants. 4

5 Auditor s Opinion In our opinion, the financial report of Catholic Relief Services Community Driven Nutrition Improvement Project presents fairly, in all material respects, the financial position of Catholic Relief Services Community Driven Nutrition Improvement Project as at 30 September 2016 and of their performance for the period from 1 October 2015 to 30 September 2016 in accordance with the accounting policies described in Note 1 to the financial statements. Auditors' signature Name of Auditor signing Tim Woodward Auditor's address 150 Aldersgate Street, London, EC1A 4AB Date of signature 10 May

6 STATEMENT OF FINANCIAL PERFORMANCE For the period from 1 October 2015 to 30 September 2016 No. Description Notes I FY2015 FY2016 Total OPERATING REVENUE Funds Received 3 446, ,148 1,125,326 Total Income 446, ,148 1,125,326 II OPERATING EXPENSES CRS Expense Salaries & Benefits for Employee 147, , ,146 Project Materials - 41,183 41,183 Furniture, Vehicles,& Non- Computer Equipment under $ ,725-70,725 Accounting and Auditing Fees 11,633 (670) 10,963 Consulting Fees - 18,492 18,492 Communications Expenses Printing 34 19,331 19,365 Travel Expenses Training Expenses ,905 14,059 Vehicle Expenses Bank Charges Total CRS Expense 230, , ,715 Sub-recipient Expenses Salaries & Benefits 60, , ,411 Office Expenses 7,449 11,672 19,121 Occupancy Expenses 2,605 3,263 5,868 Travel & Representation 4,566 4,581 9,147 Vehicle Expenses 6,350 32,578 38,928 Material Purchases 11,319 54,675 65,994 Training Expenses 3,575 66,780 70,355 Monitoring & Evaluation 1, ,204 Other Expenses 2,079 7,916 9,995 Total Sub-recipient Expenses 99, , ,023 Total Expenses 330, , ,738 FUND BALANCE (I-II) 116,100 85, ,588 6

7 STATEMENT OF FINANCIAL POSITION As at 30 September 2016 No. I Description Notes FY15 FY16 CURRENT ASSETS Cash and Cash Equivalents 2 83, ,238 Receivables from Employees Advances to Partners 4 47,076 99,748 TOTAL ASSETS 131, ,986 II LIABILITIES AND FUND BALANCE Liabilities 7-34,921 Accrued Expenses 6 15,276 1,477 Fund Balance 3 116, ,588 TOTAL LIABILITIES AND FUND BALANCE 131, ,986 7

8 NOTES TO THE FINANCIAL POSITION For the period from 1 October 2015 to 30 September SIGNIFICANT ACCOUNTING POLICIES a. Description of the project Catholic Relief Services United States Conference of Catholic Bishops ( CRS-USCCB ) has received funding from the Japanese Social Development Fund (JSDF) administered by the World Bank for the amount of US$2.8 million towards the cost of the Community-Driven Nutrition Improvement Project ( CDNIP or the Project ). The objective of the Project is to improve nutrition practices targeted at children under the age of two and pregnant and lactating women in less developed communities in Timor-Leste. The Project has four components which are as follows: Community Mobilization, Awareness, Raising and Participatory Planning; Community Led Delivery of Nutrition - Specific Interventions; Community Led Delivery of Nutrition Sensitive Interventions; and Monitoring and Evaluation and Project Management. The project is being implemented by CRS over a four-year period with a closing date of 31 August 2018 (extended from 31 August 2017 under a no-cost extension dated 1 September 2016). b. Basis of preparation The financial report is for the Community Driven Nutrition Improvement Project ( the Project ), a programme established in Timor-Leste and implemented by Catholic Relief Services - United States Conference of Catholic Bishops. The financial report is prepared on an accrual basis. It is based on the historical cost convention and does not take into account changing money values unless stated otherwise. Cost is based on the fair value of the consideration given in exchange for assets. The financial report is presented in US dollars, which is the CRS-USCCB s functional currency. The following specific accounting policies have been adopted in the preparation of this report. c. Use of estimates and judgements The preparation of a financial report in conformity with International Financial Reporting Standards requires management to make judgements, estimates and assumptions that affect the application of accounting policies and the reported amounts of assets, liabilities, income and expenses. The estimates and associated assumptions are based on historical experience and other factors that are considered to be relevant. Actual results may differ from these estimates. The estimates and underlying assumptions are reviewed on an ongoing basis. Revisions to accounting estimates are recognised in the period in which the estimate is revised if the revision affects only that period, or in the period of the revision and future periods if the revision affects both current and future periods. 8

9 d. Revenue and economic dependency Funds received in exchange transactions (grants) are recorded as advance obligations to the funding entity until they are spent per the programme agreement, at which time they are recognised as revenue. The project is economically dependent on the World Bank-administered funding from the Japan Social Development Fund. e. Expenditures Expenditures are recognised and recorded at cost when incurred. f. Cash Cash is stated at its nominal amount in United States Dollars. g. Advances to partners The Project provides grant funds to Partner Organisations for contracted periods of time or for specific projects irrespective of the period of time required to complete those programmes. These are recognised as expenses when the Partner Organisations incur or use the grant funds. Unexpended grant funds of the Partner Organisations are recognised as advances to reflect all unliquidated accounts as at the balance sheet date. h. Fixed assets All items of property, plant and equipment are expensed in the Statement of Income and Expenditure in the year of acquisition. While an asset register is maintained, assets are not included in the statement of financial position. i. Payables Liabilities for trade creditors and other amounts carried at cost is the fair value of the consideration to be paid in future for goods and services received, whether or not billed to the Project. j. Taxation There is no charge for income taxation as the Project is not subject to taxation. k. Foreign currencies Foreign currency transactions are translated into functional currency using the exchange rates prevailing at the date of the transactions, where applicable. Foreign currency monetary items, if any, are translated at the yearend exchange rate. 9

10 2. DESIGNATED ACCOUNT The designated account is the bank account held at ANZ Bank in Dili in the name of CRS, account number The period-end balance per bank statement is reconciled to the total for cash and cash equivalents in the Statement of Financial Performance as follows: Designated account balance at 30 September ,843 Less: outstanding cheques (3,069) $ Add: outstanding deposit (Funding reference World Bank 07 net of bank charges) 139,464 Cash and cash equivalents at 30 September , GRANTS RECEIVED RECONCILIATION The disbursements for eligible expenditures were made pursuant to World Bank s Disbursement Guidelines set out in its Operational Policy. The disbursements were made as payment through the Project s bank account. The funding of the Project is in accordance with World Bank Disbursements Guidelines for Projects. The reconciliation of the grants and funds received is as follows: Fund balance brought forward from Year 1 116,100 Sources of Grants (Year 2) World Bank ,710 World Bank 02 13,764 World Bank ,156 World Bank ,746 World Bank 05 87,246 World Bank World Bank ,486 Total Grants 679,148 Uses of Grants (Year 2) Less: Operating expenditures (593,660) Fund Balance for Year 2 85,488 Fund Balance as at 30 September 2016 (see Note 5) 201,588 $ 4. ADVANCES TO PARTNERS The details of advances to partners are as follows: Sub-recipient USD Caritas Diocesana Baucau -CDB 26,953 Cruz Vermelha Timor-Leste-CVTL 18,285 Kolegas da Paz-KDP 54,510 Total Advances 99,748 10

11 5. FUND BALANCE This represent grants received for the Project but not yet expended as at 30 September All advances received for the Project are expected to be used within the next 12 months. 6. ACCRUED EXPENSES The details of the accrued expenses are as follows Accrued expenses USD Salary and fringe benefits 1,477 Total Accrued expenses 1,477 All accrued expenses are expected to be settled within the next 12 months. 7. LIABILITIES The details of the liabilities are as follows Liabilities USD Amounts owed by the World Bank 34,921 Total Liabilities 34,921 The liability represents costs incurred by the World Bank in Baucau, but paid by CRS-USCCB. The liability was settled during October

12 8. PROJECT BUDGET AND YEAR TO DATE EXPENSES The budget and actual project expenses are as follows: Component ref. Component detail Total Budget* actual expenses actual expenses Total accumulated expenditures to date 1 Component 1 433, , , ,733 Consultant-1CN 256,934 47, , ,126 Goods-1GD 168,872 73, ,654 Training-1TR 8,000 5,743 2,210 7,953 2 Component 2 1,134,864 26, , ,807 Consultant-2CN 62,178-15,887 15,887 Goods-2GD 125,000-6,688 6,688 Training-2TR 947,686 26, , ,232 3 Component 3 793,954 37, , ,739 Consultant-3CN 101,832 9,917 23,276 33,193 Goods-3GD 124,850-13,470 13,470 Training-3TR 567,272 27, , ,076 4 Component 4a 184,875 16,684 37,952 54,636 Consultant-4CN 164,875 16,684 36,689 53,373 Training-4TR 20,000-1,263 1,263 Component 4b 302, , , ,823 Operating Cost-4OC 247, , , ,075 Operating Cost-4OC 19,493-4,785 4,785 Consultant Audit-4BCN 36,000 11,633 (670) 10,963 TOTAL 2,850, , , ,738 *the budget was revised in a no-cost extension dated 1 September

Rural Renewable Energy Agency (RREA) Financial Audit Report. for the period from 1 March 2016 to 30 June Project ID: P

Rural Renewable Energy Agency (RREA) Financial Audit Report. for the period from 1 March 2016 to 30 June Project ID: P Public Disclosure Authorized Public Disclosure Authorized Rural Renewable Energy Agency (RREA) Financial Audit Report for the period from 1 March 2016 to 30 June 2017 Public Disclosure Authorized Liberia

More information

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017 STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017 PLAYERS COMMITTEE RESPONSIBILITY FOR THE FINANCIAL STATEMENTS Trade Union rules require the Players Committee to prepare Financial Statements for each

More information

Company no Charity no Global Witness Trust Report and Financial Statements 31 December 2017

Company no Charity no Global Witness Trust Report and Financial Statements 31 December 2017 Company no. 05883832 Charity no. 1117844 Global Witness Trust Report and Financial Statements 31 December 2017 Reference and administrative details Company number 05883832 Charity number 1117844 Registered

More information

UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT. 26 August 2016

UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT. 26 August 2016 UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT 26 August 2016 PROJECT NAME: MODERNIZATION AND IMPROVEMENT OF POLICING PROJECT (MIPP) PROJECT NUMBER: 00093090 COUNTRY: NEPAL AUDITOR:

More information

UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT. 20 September 2017

UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT. 20 September 2017 UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT 20 September 2017 PROJECT NAME: PALESTINIAN MATURITY PROGRAM PROJECT NUMBER: 96457 COUNTRY: ISRAEL AUDITOR: MOORE STEPHENS LLP

More information

UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT. 27 February 2017

UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT. 27 February 2017 UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT 27 February 2017 PROJECT NAME: EMERGENCY SUPPORT FOR HEALTH RESPONSE CAPACITY IN UKRAINE PROJECT NUMBER: 00011980 COUNTRY: SERBIA

More information

Parent company financial statements. Notes to the parent company. financial statements

Parent company financial statements. Notes to the parent company. financial statements Notes to the Group financial statements and Parent company financial statements 117 In this section we present the balance sheet of our parent company, InterContinental Hotels Group PLC, and the related

More information

UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT 14 FEBRUARY 2018

UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT 14 FEBRUARY 2018 UNITED NATIONS OFFICE FOR PROJECT SERVICES (UNOPS) FINANCIAL AUDIT REPORT 14 FEBRUARY 2018 PROJECT NAME: MODERNIZATION AND IMPROVEMENT OF POLICING PROJECT (MIPP) PROJECT NUMBER: 93090 COUNTRY: NEPAL AUDITOR:

More information

Royal Mail plc parent Company financial statements

Royal Mail plc parent Company financial statements parent Company The majority of the Annual Report and Financial Statements relates to the Group consolidated accounts, which comprise the aggregation of all the Group s trading entities. This mandatory

More information

Freetown GOVERNMENT OF SIERRA LEONE

Freetown GOVERNMENT OF SIERRA LEONE Public Disclosure Authorized Public Disclosure Authorized Public Disclosure Authorized Public Disclosure Authorized Our Ref: 4144/ask/aiw 22nd July 2015 The Financial Management Specialist World Bank Country

More information

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006 COMPANY NUMBER: 5810043 REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS DIRECTORS' REPORT The Directors present their annual report and the audited financial statements from

More information

SOCIAL ENTREPRENEURS IRELAND LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2009

SOCIAL ENTREPRENEURS IRELAND LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2009 REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2009 FINANCIAL STATEMENTS Contents Pages Company Information 1 Directors' Report 2-3 Independent Auditors' Report 4-5 Statement of Financial

More information

Tata Global Beverages Services Limited

Tata Global Beverages Services Limited Registered number 03007544 Annual Report and Financial Statements Year ended 31 March 2015 Contents Strategic report 1 Page Directors report 2-3 Independent auditors report to the members of Tata Global

More information

Safaricom Foundation Financial Statements For the year ended 31 March 2017

Safaricom Foundation Financial Statements For the year ended 31 March 2017 10 FINANCIAL STATEMENTS Safaricom Foundation Financial Statements For the year ended 31 March 2017 Table of Contents Page No Trustees report 132 Statement of trustees responsibilities 133 Report of the

More information

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO:

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: 10068882 Contents Page Strategic report 2 Directors report 3 4 Independent

More information

AFFINITY WATER PROGRAMME FINANCE LIMITED

AFFINITY WATER PROGRAMME FINANCE LIMITED AFFINITY WATER PROGRAMME FINANCE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 (Cayman Islands Registered Number 274647) Contents Page Directors and advisers 1 Strategic

More information

Southern Society of Chartered Accountants. Financial Statements

Southern Society of Chartered Accountants. Financial Statements Southern Society of Chartered Accountants Financial Statements For the year ended 31 December Contents Page Independent Auditor s Report 1 Statement of Society s Responsibilities 2 Accounting Policies

More information

GIBRALTAR REGULATORY AUTHORITY FINANCIAL STATEMENTS 31 MARCH 2017

GIBRALTAR REGULATORY AUTHORITY FINANCIAL STATEMENTS 31 MARCH 2017 FINANCIAL STATEMENTS 31 MARCH 2017 INDEX Contents Page Members and other information 1 Chairman s report 2 Independent auditor s report to the members 3 5 Income and expenditure account 6 Balance sheet

More information

Nuru Fund Limited. Financial statements for the year ended 31 March Registered number: 32102R

Nuru Fund Limited. Financial statements for the year ended 31 March Registered number: 32102R Financial statements for the year ended Registered number: 32102R Contents Page REPORT OF THE BOARD FOR THE YEAR ENDED 31 MARCH 2017... 3 STATEMENT OF BOARD S RESPONSIBILITIES IN RESPECT OF THE BOARD REPORT

More information

Eddie Nikoi Accounting Consultancy Chartered Accountants and Management Consultants

Eddie Nikoi Accounting Consultancy Chartered Accountants and Management Consultants Eddie Nikoi Accounting Consultancy Chartered Accountants and Management Consultants PAGE 3 PAAJAF FOUNDATION STATEMENT OF DIRECTORS' RESPONSIBILITIES The directors are responsible for preparing financial

More information

In 2014, the consolidated financial statements of INREV and INREV Services show:

In 2014, the consolidated financial statements of INREV and INREV Services show: FINANCIAL REPORT The Management Board recognises its responsibility to prepare Financial Statements each year that give a true and fair view of the state of affairs of the Association and of the profit

More information

CHANGING WITH INDIA. FOR INDIA.

CHANGING WITH INDIA. FOR INDIA. Kotak Mahindra Asset Management (Singapore) Pte Limited Annual Report 2016-17 CHANGING WITH INDIA. FOR INDIA. DIRECTOR S STATEMENT We are pleased to submit the first annual report to the member of Kotak

More information

VIDEO PERFORMANCE LIMITED

VIDEO PERFORMANCE LIMITED Company number 01818862 VIDEO PERFORMANCE LIMITED (A company limited by guarantee) REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS 1 REPORT OF THE DIRECTORS The directors submit their report and the audited

More information

GIBRALTAR REGULATORY AUTHORITY FINANCIAL STATEMENTS 31 MARCH 2018

GIBRALTAR REGULATORY AUTHORITY FINANCIAL STATEMENTS 31 MARCH 2018 FINANCIAL STATEMENTS 31 MARCH 2018 Members and other information 1 Balance sheet 7 Notes to the financial statements 8 - Income and expenditure account 6 Independent auditor s report to the members 3-5

More information

GREENPEACE MEDITERRANEAN FOUNDATION FINANCIAL STATEMENTS FOR December 2007

GREENPEACE MEDITERRANEAN FOUNDATION FINANCIAL STATEMENTS FOR December 2007 FINANCIAL STATEMENTS FOR 31 December Greenpeace Mediterranean Foundation was founded in 1995. The Foundation is a non-profit foundation in accordance with Maltese Law. As of 31 January 2003 Greenpeace

More information

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012 Company Registration No. 3595282 ADMINISTRATION OF GAMBLING ON TRACKS LIMITED Report and Financial Statements 31 December 23/05/2013 Administration of Gambling on Tracks Limited REPORT AND FINANCIAL STATEMENTS

More information

Shape Housing Association

Shape Housing Association Shape Housing Association Annual report for the year 1 April 2011 to 31 March 2012 Industrial and Provident Society registration number 24208R Shape Tenant Housing Services Association Authority Ltdregistration

More information

ISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011

ISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 1 CONTENTS Report of the Directors...2 Statement of Directors Responsibilities...3 Report of the Auditors... 4 & 5 Profit and Loss Account...6 Balance

More information

Registration Number 28395

Registration Number 28395 Registration Number 28395 IRISH FAMILY PLANNING ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS IRISH FAMILY PLANNING ASSOCIATION LIMITED Contents Directors and other information 1 Page

More information

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015 Registered number 8270049 Year ended Contents Directors and Advisers 1 Strategic report 2 Directors' report 3 Statement of directors' responsibilities 4 Independent auditors' report to the members of 5

More information

COMPASSION IRELAND CHRISTIAN CHILD DEVELOPMENT (A Company Limited by Guarantee and not having a Share Capital) FINANCIAL STATEMENTS

COMPASSION IRELAND CHRISTIAN CHILD DEVELOPMENT (A Company Limited by Guarantee and not having a Share Capital) FINANCIAL STATEMENTS FINANCIAL STATEMENTS YEAR ENDED 30 JUNE 2016 FINANCIAL STATEMENTS YEAR ENDED 30 JUNE 2016 CONTENTS Page INFORMATION PAGE 2 DIRECTORS REPORT 3-4 AUDITORS' REPORT 5-6 STATEMENT OF FINANCIAL ACTIVITIES 7

More information

Incessant Technologies (UK) Limited

Incessant Technologies (UK) Limited Registration number: 06830214 Incessant Technologies (UK) Limited Annual Report and Financial Statements for the Year Ended 31 March 2018 Kajaine Limited Statutory Auditors Kajaine House 57-67 High Street

More information

AUDIT UNDP BANGLADESH. Comprehensive Disaster Management Programme Phase II (Project No , Output Nos )

AUDIT UNDP BANGLADESH. Comprehensive Disaster Management Programme Phase II (Project No , Output Nos ) UNITED NATIONS DEVELOPMENT PROGRAMME Office of Audit and Investigations AUDIT OF UNDP BANGLADESH Comprehensive Disaster Management Programme Phase II (Project No. 58919, Output Nos. 73416) Report No. 1472

More information

Isle of Man Film (DOI) Limited

Isle of Man Film (DOI) Limited GD 0034/13 Isle of Man Film (DOI) Limited Directors' report and consolidated financial statements For the year ended 31 March 2012 Isle of Man Film (DOI) Limited Contents Page Directors' Report Statement

More information

VICTORIA PARK HARRIERS AND TOWER HAMLETS AC

VICTORIA PARK HARRIERS AND TOWER HAMLETS AC Registered number: 04324630 Charity number: 1091712 UNAUDITED TRUSTEES' REPORT AND FINANCIAL STATEMENTS CONTENTS Reference and administrative details of the charity, its trustees and advisers 1 Page Trustees'

More information

AUDIT UNDP NIGERIA. DEMOCRATIC GOVERNANCE FOR DEVELOPMENT: DEEPENING DEMOCRACY IN NIGERIA (Directly Implemented Project No , Output No.

AUDIT UNDP NIGERIA. DEMOCRATIC GOVERNANCE FOR DEVELOPMENT: DEEPENING DEMOCRACY IN NIGERIA (Directly Implemented Project No , Output No. UNITED NATIONS DEVELOPMENT PROGRAMME Office of Audit and Investigations AUDIT OF UNDP NIGERIA DEMOCRATIC GOVERNANCE FOR DEVELOPMENT: DEEPENING DEMOCRACY IN NIGERIA (Directly Implemented Project No. 56855,

More information

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 CONTENTS Page(s) Company Information 2 Directors'

More information

288 ETHANE TOPAZ LLC. Ethane Topaz LLC

288 ETHANE TOPAZ LLC. Ethane Topaz LLC 288 ETHANE TOPAZ LLC Ethane Topaz LLC ETHANE TOPAZ LLC 289 INDEPENDENT AUDITORS REPORT TO THE BOARD OF DIRECTORS OF ETHANE TOPAZ LLC Report on the Standalone Financial Statements 1. We have audited the

More information

Colorado Children s Immunization Coalition

Colorado Children s Immunization Coalition Colorado Children s Immunization Coalition Financial Statements December 31, 2014 and 2013 (With Independent Auditor s Report Thereon) Philip William Debus Certified Public Accountant Philip William Debus

More information

Isle of Man Film Limited

Isle of Man Film Limited GD 0033/13 Isle of Man Film Limited Directors' report and consolidated financial statements For the year ended 31 March 2012 C'onr etas Page Directors' Report Statement of Directors' Responsibilities 2

More information

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements Registration number 364118 Directors' Report and Financial Statements Contents Page Directors and other information 1 Directors' report 2-3 Statement of Directors' Responsibilities 4 Independent Auditors'

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014 Annual Report and Financial Statements Year ended 30 September 2014 Contents Page Strategic Report 1 Directors Report 3 Independent Auditors Report 6 Profit and Loss Account 8 Balance Sheet 9 Cash Flow

More information

Construction Skills Training Centre. Special Purpose Financial Statements For the 12 Months Ended 31 March 2018

Construction Skills Training Centre. Special Purpose Financial Statements For the 12 Months Ended 31 March 2018 Construction Skills Training Centre Special Purpose Financial Statements For the 12 Months Ended 31 March 2018 CONTENTS Pages Auditors Report 1 Statement by the Management Committee 3 Statement of Financial

More information

Financial Statements and Independent Auditor's Report WIPRO HOLDINGS (MAURITIUS) LIMITED. 31 March 2016

Financial Statements and Independent Auditor's Report WIPRO HOLDINGS (MAURITIUS) LIMITED. 31 March 2016 Financial Statements and Independent Auditor's Report WIPRO HOLDINGS (MAURITIUS) LIMITED 31 March 2016 Contents Page Independent Auditor's Report Balance Sheet 1 Statement of Profit and Loss 2 Cash Flow

More information

NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011

NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011 NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Annual Report and Financial Statements For the year ended 31 March 2011 Registered Number: 2503575 NIIT Insurance Technologies Limited

More information

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014.

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014. Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic

More information

Directors report and financial statements

Directors report and financial statements Directors report and financial statements Registered number 07938138 Contents Directors report 1 Statement of directors responsibilities in respect of the Directors Report and the financial statements

More information

THE INSTITUTE OF PUBLIC HEALTH IN IRELAND LIMITED (COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

THE INSTITUTE OF PUBLIC HEALTH IN IRELAND LIMITED (COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 362110 (Ireland) THE INSTITUTE OF PUBLIC HEALTH IN IRELAND LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary Dr John Devlin Dr Patricia

More information

SIGNED COPY. University College Dublin Foundation CLG. Annual Report and Financial Statements. Financial Year Ended 30 September 2016

SIGNED COPY. University College Dublin Foundation CLG. Annual Report and Financial Statements. Financial Year Ended 30 September 2016 SIGNED COPY University College Dublin Foundation CLG Annual Report and Financial Statements Financial Year Ended 30 September 2016 Annual Report and Financial Statements 2016 CONTENTS DIRECTORS AND OTHER

More information

ODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales)

ODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales) ODI Sales Limited Report and Financial Statements For the year ended 31 March 2018 Company Registration Number 7157505 (England and Wales) Contents Reports Page Reference and administrative details of

More information

GLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS

GLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Dwayne Drexler Daniel Masters Russell Newton Jean-Marie Mognetti COMPANY SECRETARY First Island Secretaries Limited REGISTERED NUMBER 102184

More information

CORK CANCER RESEARCH CENTRE (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 DECEMBER 2012

CORK CANCER RESEARCH CENTRE (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 DECEMBER 2012 (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 DECEMBER 2012 Company Registration No. 496464 (Eire) COMPANY INFORMATION Directors Secretary Breda

More information

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS Company Registration No. 06506067 (England and Wales) IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Company number Registered office Auditor AN Shah S Vakil

More information

Child Rights and You UK Limited

Child Rights and You UK Limited Company Limited by Guarantee FINANCIAL STATEMENTS for the year ended 31 March 2008 Company Registration No. 5621889 Charity Number 1119026 MEMBERS OF THE BOARD AND PROFESSIONAL ADVISERS REGISTERED CHARITY

More information

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016 Registered Number 09332791 Report and Financial Statements From the 53 week period ending 2 October 2016 CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 STRATEGIC REPORT 3 DIRECTORS REPORT 5 STATEMENT

More information

Falmouth Developments Limited Report and Financial Statements

Falmouth Developments Limited Report and Financial Statements Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal

More information

Special Considerations Audits of Financial Statements Prepared in Accordance with Special Purpose Frameworks

Special Considerations Audits of Financial Statements Prepared in Accordance with Special Purpose Frameworks SINGAPORE STANDARD ON AUDITING SSA 800 (Revised) Special Considerations Audits of Financial Statements Prepared in Accordance with Special Purpose Frameworks SSA 800, Special Considerations Audits of Financial

More information

&,1) lo 14- /ooh 1. Isle of Man Film (DOI) Limited. Directors' report and financial statements. For the year ended 31 March 2014

&,1) lo 14- /ooh 1. Isle of Man Film (DOI) Limited. Directors' report and financial statements. For the year ended 31 March 2014 &,1) lo 14- /ooh 1 Isle of Man Film (DOI) Limited Directors' report and financial statements For the year ended 31 March 2014 Contents Page Directors' Report 1 Statement of Directors' Responsibilities

More information

Financial Statements and Independent Auditor's Report WIPRO (THAILAND) CO LIMITED. 31 March 2016

Financial Statements and Independent Auditor's Report WIPRO (THAILAND) CO LIMITED. 31 March 2016 Financial Statements and Independent Auditor's Report WIPRO (THAILAND) CO LIMITED 31 March 2016 Contents Page Independent Auditor's Report Balance Sheet 1 Statement of Profit and Loss 2 Cash Flow Statement

More information

Japan Association in the UK

Japan Association in the UK Company registration number: 07527235 Japan Association in the UK (A company limited by guarantee) Annual Report and Financial Statements for the Period from 01 July 2017 to 30 June 2018 Japanese Financial

More information

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary M A Adams H Y Wong M A Adams

More information

THE SCOTTISH SPORTS ASSOCIATION (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016

THE SCOTTISH SPORTS ASSOCIATION (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 Company Registration No. SC259206 (Scotland) THE SCOTTISH SPORTS ASSOCIATION DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS COMPANY INFORMATION Directors Company number Registered office Accountants

More information

UNITED NATIONS DEVELOPMENT PROGRAMME (UNDP) AUDIT REPORT. 31 July 2017 FINANCIAL AUDIT OF THE UNDP DIRECTLY IMPLEMENTED (DIM) PROJECT

UNITED NATIONS DEVELOPMENT PROGRAMME (UNDP) AUDIT REPORT. 31 July 2017 FINANCIAL AUDIT OF THE UNDP DIRECTLY IMPLEMENTED (DIM) PROJECT UNITED NATIONS DEVELOPMENT PROGRAMME (UNDP) AUDIT REPORT 31 July 2017 FINANCIAL AUDIT OF THE UNDP DIRECTLY IMPLEMENTED (DIM) PROJECT Sustainable Energy Activities UNDP Country Office: Lebanon Atlas Project

More information

GlaxoSmithKline Capital plc (Registered number: )

GlaxoSmithKline Capital plc (Registered number: ) (Registered number: 2258699) Directors' report and financial statements for the year ended 31 December 2012 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Directors' report

More information

Association of Chief Police Officers in Scotland (A company limited by guarantee)

Association of Chief Police Officers in Scotland (A company limited by guarantee) (A company limited by guarantee) Company Number SC310956 Charity Number SC039323 Financial Statements Contents of the Financial Statements Legal and Administration Information 1 Page Report of the Directors

More information

Research Quality Association Ltd (A company limited by guarantee)

Research Quality Association Ltd (A company limited by guarantee) Unaudited Report and Financial Statements Year Ended 30 April 2017 Company Number 03320040 Association information Directors D Butler V Grant T Stiles A Wilkinson L Mawer R Cope Company secretary A Wilkinson

More information

JUVENILE BOARD OF TARRANT COUNTY, TEXAS TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS

JUVENILE BOARD OF TARRANT COUNTY, TEXAS TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS JUVENILE BOARD OF TARRANT COUNTY, TEXAS Statement of Revenues, Expenditures and Changes in Fund Balance by Contract Budget and Actual (Regulatory Basis) August 31, 2012 (With Independent Auditors Report

More information

Company Registration Number SC APUC LIMITED COMPANY LIMITED BY GUARANTEE

Company Registration Number SC APUC LIMITED COMPANY LIMITED BY GUARANTEE Company Registration Number SC314764 APUC LIMITED COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2009 APUC LIMITED (COMPANY LIMITED BY GUARANTEE) FINANCIAL STATEMENTS FOR

More information

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic

More information

AFFINITY WATER FINANCE (2004) PLC

AFFINITY WATER FINANCE (2004) PLC AFFINITY WATER FINANCE (2004) PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 (Registered Number 05139236) Contents Page Strategic report... 1 Directors report... 2 Independent

More information

BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015

BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015 COMPANY REGISTRATION NUMBER 06150317 BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31st MARCH 2015 Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT FINANCIAL

More information

The PIP Exempt Trust. Report and Financial Statements. For the year ended 5 April 2011

The PIP Exempt Trust. Report and Financial Statements. For the year ended 5 April 2011 Report and Financial Statements For the year ended 5 April 2011 REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 5 APRIL 2011 CONTENTS PAGE Officers and Professional Advisers 1 Report of the Trust Manager

More information

Financial Statements

Financial Statements COMPANY REGISTRATION NUMBER 03476816 English Lacrosse Association Limited Financial Statements For the Year Ended 31 March 2015 BEEVER AND STRUTHERS Chartered Accountants & Statutory Auditor St. George's

More information

For the period ended 31 December 2008

For the period ended 31 December 2008 Directors report and financial statements For the period ended 31 December 2008 Registered number 447577 Charity number CHY17841 Directors Report and Financial Statements For the period ended 31 December

More information

Trustees Annual Report and Financial Statements 2016

Trustees Annual Report and Financial Statements 2016 Trustees Annual Report and Financial Statements Registered Charity Number: 1159171 TRUSTEES ANNUAL REPORT LEGAL AND ADMINISTRATIVE DETAILS Established under the Will of the First Viscount Leverhulme. Trustees

More information

Report of the Trustees and Financial Statements - for the period from Incorporation on 23 December 2013 to 31 March 2015

Report of the Trustees and Financial Statements - for the period from Incorporation on 23 December 2013 to 31 March 2015 Report of the Trustees and Financial Statements - for the period from Incorporation on 23 December 2013 to 31 March 2015 REGISTERED COMPANY NUMBER: SC466366 (Scotland) REGISTERED CHARITY NUMBER: SC044627

More information

(Registered Number: ) LME Clear Limited. Directors report and financial statements. 31 December 2015

(Registered Number: ) LME Clear Limited. Directors report and financial statements. 31 December 2015 (Registered Number: 07611628) LME Clear Limited Directors report and financial statements 31 December 2015 Directors and auditors Directors The Directors of the company who were in office during the year

More information

Independent Auditor s Report

Independent Auditor s Report Independent Auditor s Report To the Members of BIOCON ACADEMY Report on the Standalone Financial Statements We have audited the accompanying standalone financial statements of BIOCON ACADEMY ( the Company

More information

YUSU COMMERCIAL SERVICES LIMITED

YUSU COMMERCIAL SERVICES LIMITED Registered number: 06796193 DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS K Taylor (appointed 2 July 2012) R Hughes COMPANY SECRETARY P Barrow COMPANY NUMBER 06796193 REGISTERED

More information

Respond (Support) Limited (Company Limited by Guarantee) Directors' Report and Financial Statements Financial Year Ended 30 June 2015

Respond (Support) Limited (Company Limited by Guarantee) Directors' Report and Financial Statements Financial Year Ended 30 June 2015 (Company Limited by Guarantee) Directors' Report and Financial Statements Financial Year Ended 30 June 2015 Directors Report and Financial Statements 2015 CONTENTS Pages DIRECTORS AND OTHER INFORMATION

More information

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors T Bell (Appointed 21 September 2005) H

More information

Financial Statements of WORLD VISION CANADA. Year ended September 30, 2016

Financial Statements of WORLD VISION CANADA. Year ended September 30, 2016 Financial Statements of WORLD VISION CANADA Financial Statements Independent Auditors' Report Financial Statements Statement of Financial Position... 1 Statement of Revenue and Expenditures... 2 Statement

More information

BLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010

BLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 Company Registration Number: 05455923 1 FINANCIAL STATEMENTS Contents Pages Chairman s statement 2-3 Directors report 4-5 Statement

More information

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements Registration number 364118 Directors' Report and Financial Statements Contents Page Directors and other information 1 Directors' report 2-3 Statement of Directors' Responsibilities 4 Independent Auditors'

More information

For the period ended 31 December 2009

For the period ended 31 December 2009 Directors report and financial statements For the period ended 31 December 2009 Registered number 447577 Charity number CHY17841 Directors Report and Financial Statements For the period ended 31 December

More information

Report of the Trustees and Financial Statements

Report of the Trustees and Financial Statements Report of the Trustees and Financial Statements For the year ended 31 March 2016 REGISTERED COMPANY NUMBER: SC466366 (Scotland) REGISTERED CHARITY NUMBER: SC044627 Contents of the Financial Statements

More information

INDEPENDENT AUDITOR S REPORT

INDEPENDENT AUDITOR S REPORT INDEPENDENT AUDITOR S REPORT To, The Members, NEO FARBE PRIVATE LIMITED Ahmedabad. Report on the Financial Statements We have audited the accompanying financial statements of Neo Farbe Private Limited

More information

Financial Statements and Independent Auditor's Report WIPRO TECHNOLOGIES SOUTH AFRICA PROPRIETARY LIMITED. 31 March 2016

Financial Statements and Independent Auditor's Report WIPRO TECHNOLOGIES SOUTH AFRICA PROPRIETARY LIMITED. 31 March 2016 Financial Statements and Independent Auditor's Report WIPRO TECHNOLOGIES SOUTH AFRICA PROPRIETARY LIMITED 31 March 2016 Contents Page Independent Auditor's Report Balance Sheet 1 Statement of Profit and

More information

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 CONTENTS Page(s) Company Information 2 Strategic

More information

Goldman Sachs Group UK Limited. Consolidated Financial Information

Goldman Sachs Group UK Limited. Consolidated Financial Information Goldman Sachs Group UK Limited Consolidated Financial Information For the year ended December 31, 2015 CONSOLIDATED FINANCIAL INFORMATION INDEX Page No. Introduction 2 Company Information 2 Statement of

More information

UWESU Services Limited

UWESU Services Limited FINANCIAL STATEMENTS for the period ended 31 July 2012 Company Registration No. 07917777 OFFICERS AND PROFESSIONAL ADVISERS DIRECTORS OJ Reid PJ Brasted RHO Boyes REGISTERED OFFICE Frenchay Campus Coldharbour

More information

Cogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017

Cogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017 Cogent Power Limited Annual Report and Financial Statements for the year ended 31st March 2017 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report 5 D. Directors responsibilities

More information

Registered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017

Registered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017 Registered no: 07516930 (England & Wales) Thames Water (Kemble) Finance Plc For the year ended 31 March 2017 Contents Page Directors and advisors 1 Strategic report 2 Directors' report 4 Statement of Directors

More information

Methodist Church. Isle of Man District District 15. Financial Statements For the year ended 31 August 2015

Methodist Church. Isle of Man District District 15. Financial Statements For the year ended 31 August 2015 District 15 Financial Statements For the year ended 31 August 2015 Contents Page 1 Trustees' Report 2 Trustees' Responsibility Statement 3 Independent Examiner's Report 4 Statement of Financial Activities

More information

XFOR LOCAL AUTHORITY SUPPORT LIMITED

XFOR LOCAL AUTHORITY SUPPORT LIMITED Registered number: 07217447 XFOR LOCAL AUTHORITY SUPPORT LIMITED UNAUDITED DIRECTOR'S REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 APRIL COMPANY INFORMATION DIRECTOR S Gillespie (appointed 8

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013 Annual Report and Financial Statements Year ended 30 September 2013 Contents Page Directors Report 1 Independent Auditors Report 5 Profit and Loss Account 7 Balance Sheet 8 Cash Flow Statement 9 Notes

More information

ICBC (London) Limited Report and Financial Statements

ICBC (London) Limited Report and Financial Statements Report and Financial Statements For the period from 3 October 2002 to 31 December For the period from 3 October 2002 to 31 December Contents Pages Board of directors and other information 1 Directors report

More information

Irish Visual Artists' Rights Organisation Limited. Directors' Report and Financial Statements. for the year ended 31 December 2015

Irish Visual Artists' Rights Organisation Limited. Directors' Report and Financial Statements. for the year ended 31 December 2015 Registration Number 403922 Irish Visual Artists' Rights Organisation Limited Directors' Report and Financial Statements (Company Limited by Guarantee) Company Information Directors Robert Ballagh Noel

More information

Midas Commercial Developments Limited Report and Financial Statements

Midas Commercial Developments Limited Report and Financial Statements Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal

More information

Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS

Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Index Page Directors and advisers

More information