Centre Of Excellence For Sensory Impairment LONDON


Founded in 2011, Centre Of Excellence For Sensory Impairment, classified under reg no. 07775713 is an active company. Currently registered at 276 Portland Rd SE25 4SL, London the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Caite N., Andrew D. and Jarra D. and others. Of them, James K. has been with the company the longest, being appointed on 10 October 2016 and Caite N. has been with the company for the least time - from 17 March 2019. As of 26 April 2024, there were 8 ex directors - Alan N., Jeffery P. and others listed below. There were no ex secretaries.

Centre Of Excellence For Sensory Impairment Address / Contact

Office Address 276 Portland Rd
Office Address2 Portland Road
Town London
Post code SE25 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07775713
Date of Incorporation Thu, 15th Sep 2011
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Caite N.

Position: Director

Appointed: 17 March 2019

Andrew D.

Position: Director

Appointed: 16 March 2019

Jarra D.

Position: Director

Appointed: 15 March 2019

James K.

Position: Director

Appointed: 10 October 2016

Alan N.

Position: Director

Appointed: 15 October 2016

Resigned: 20 October 2019

Jeffery P.

Position: Director

Appointed: 10 October 2016

Resigned: 20 December 2018

Christine W.

Position: Director

Appointed: 10 October 2016

Resigned: 28 December 2018

Clare E.

Position: Director

Appointed: 29 May 2015

Resigned: 17 March 2019

James D.

Position: Director

Appointed: 15 April 2013

Resigned: 29 May 2015

Pamela B.

Position: Director

Appointed: 15 September 2011

Resigned: 20 October 2019

Richard J.

Position: Director

Appointed: 15 September 2011

Resigned: 30 September 2014

David R.

Position: Director

Appointed: 15 September 2011

Resigned: 01 January 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets  1 4101 3971 3841 371
Net Assets Liabilities826956433017
Other
Average Number Employees During Period11  11
Creditors1 3541 3541 3541 3541 3541 354
Net Current Assets Liabilities826956433017
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4361 423    
Total Assets Less Current Liabilities826956433017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search