Brac Uk LONDON


Brac Uk started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05802246. The Brac Uk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 19 Wootton Street. Postal code: SE1 8TG.

The company has 7 directors, namely Charles C., Felicia M. and Anne H. and others. Of them, Kenneth C. has been with the company the longest, being appointed on 12 May 2021 and Charles C. has been with the company for the least time - from 12 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brac Uk Address / Contact

Office Address 19 Wootton Street
Town London
Post code SE1 8TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05802246
Date of Incorporation Tue, 2nd May 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Charles C.

Position: Director

Appointed: 12 December 2023

Felicia M.

Position: Director

Appointed: 16 June 2023

Anne H.

Position: Director

Appointed: 09 August 2021

Shanthi F.

Position: Director

Appointed: 09 August 2021

Jonathan L.

Position: Director

Appointed: 09 August 2021

Deepali S.

Position: Director

Appointed: 09 August 2021

Kenneth C.

Position: Director

Appointed: 12 May 2021

Richard N.

Position: Director

Appointed: 04 July 2020

Resigned: 02 May 2023

Shameran A.

Position: Director

Appointed: 30 September 2016

Resigned: 23 June 2022

Geoffrey S.

Position: Director

Appointed: 28 April 2014

Resigned: 13 May 2016

Jane C.

Position: Director

Appointed: 10 February 2014

Resigned: 28 July 2023

Hilda S.

Position: Secretary

Appointed: 04 November 2013

Resigned: 20 January 2017

Andrew K.

Position: Director

Appointed: 04 November 2013

Resigned: 28 April 2014

Peter N.

Position: Director

Appointed: 22 April 2013

Resigned: 31 December 2020

Katherine K.

Position: Director

Appointed: 20 January 2012

Resigned: 10 November 2021

Sylvia B.

Position: Director

Appointed: 07 February 2011

Resigned: 01 May 2013

Simone S.

Position: Director

Appointed: 07 February 2011

Resigned: 12 May 2021

Alex M.

Position: Director

Appointed: 31 March 2010

Resigned: 12 May 2021

Robert E.

Position: Director

Appointed: 01 May 2009

Resigned: 31 December 2018

Mark G.

Position: Director

Appointed: 01 March 2009

Resigned: 31 March 2013

Miriam T.

Position: Director

Appointed: 19 May 2008

Resigned: 13 June 2011

Murad Q.

Position: Director

Appointed: 02 May 2006

Resigned: 20 January 2012

Rehana M.

Position: Director

Appointed: 02 May 2006

Resigned: 31 March 2010

Sandra K.

Position: Secretary

Appointed: 02 May 2006

Resigned: 14 February 2011

John V.

Position: Director

Appointed: 02 May 2006

Resigned: 14 February 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand947 1941 187 793
Current Assets1 133 5051 398 520
Debtors186 311210 727
Net Assets Liabilities706 7081 213 487
Other Debtors7 8757 875
Property Plant Equipment7 5574 710
Other
Accrued Liabilities Deferred Income398 343167 855
Accumulated Depreciation Impairment Property Plant Equipment21 55625 783
Creditors434 354189 743
Fixed Assets7 5574 710
Increase From Depreciation Charge For Year Property Plant Equipment 4 227
Net Current Assets Liabilities699 1511 208 777
Other Creditors4 602145
Prepayments Accrued Income20 552129 482
Property Plant Equipment Gross Cost29 11330 493
Taxation Social Security Payable10 4811 788
Total Additions Including From Business Combinations Property Plant Equipment 1 380
Total Assets Less Current Liabilities706 7081 213 487
Trade Creditors Trade Payables20 92819 955
Trade Debtors Trade Receivables157 88473 370

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on Tuesday 12th December 2023.
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements