Bexley Deaf Group KENT


Bexley Deaf Group started in year 1994 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02942265. The Bexley Deaf Group company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Kent at 20 Whitehall Lane. Postal code: DA8 2DH.

At present there are 8 directors in the the firm, namely Belliappa K., Oyin R. and Nikolas M. and others. In addition one secretary - Tania B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bexley Deaf Group Address / Contact

Office Address 20 Whitehall Lane
Office Address2 Erith
Town Kent
Post code DA8 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02942265
Date of Incorporation Thu, 23rd Jun 1994
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Belliappa K.

Position: Director

Appointed: 10 June 2023

Oyin R.

Position: Director

Appointed: 10 June 2023

Nikolas M.

Position: Director

Appointed: 25 October 2021

Mark G.

Position: Director

Appointed: 30 October 2018

Barry H.

Position: Director

Appointed: 30 October 2018

David F.

Position: Director

Appointed: 30 October 2018

Melanie P.

Position: Director

Appointed: 30 October 2018

Tania B.

Position: Secretary

Appointed: 05 January 2015

Balkar T.

Position: Director

Appointed: 16 December 2013

David F.

Position: Secretary

Appointed: 15 February 2019

Resigned: 11 August 2020

Michael C.

Position: Director

Appointed: 06 April 2017

Resigned: 10 June 2023

Maria G.

Position: Director

Appointed: 15 July 2015

Resigned: 03 November 2022

Barry H.

Position: Secretary

Appointed: 09 December 2014

Resigned: 15 February 2019

Brian D.

Position: Director

Appointed: 16 December 2013

Resigned: 23 November 2021

Ivy H.

Position: Director

Appointed: 24 November 2009

Resigned: 01 June 2017

Bernard B.

Position: Director

Appointed: 08 February 2008

Resigned: 24 November 2009

Susan G.

Position: Director

Appointed: 28 September 2005

Resigned: 08 February 2008

Barry H.

Position: Director

Appointed: 22 September 2003

Resigned: 15 February 2019

Janette N.

Position: Secretary

Appointed: 01 September 2002

Resigned: 27 November 2014

Phyllis V.

Position: Director

Appointed: 23 June 1994

Resigned: 28 September 2005

Bernadette E.

Position: Secretary

Appointed: 23 June 1994

Resigned: 01 September 2002

Rosemary D.

Position: Director

Appointed: 23 June 1994

Resigned: 22 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth43 27652 21859 929       
Balance Sheet
Cash Bank In Hand45 22753 44659 504       
Cash Bank On Hand  59 50479 51866 01784 538116 766193 317174 107180 335
Property Plant Equipment  1 8204 6433 8193 4942 8003 1664 075 
Tangible Fixed Assets1 3542 2711 820       
Reserves/Capital
Profit Loss Account Reserve43 27652 21858 324       
Shareholder Funds43 27652 21859 929       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 2294 3875 3386 2046 8987 6788 6859 536
Average Number Employees During Period  77899998
Creditors  1 3951 1627518649361 3411 5391 206
Creditors Due Within One Year3 3053 4991 395       
Increase From Depreciation Charge For Year Property Plant Equipment   1 1589518666947801 007851
Net Current Assets Liabilities41 92249 94758 10978 35665 26683 674115 830191 976172 568179 129
Other Creditors  7507507507507509501 300950
Other Reserves  1 605       
Other Taxation Social Security Payable  644412 114185238238256
Profit Loss   23 070-13 91418 08331 46276 512-18 4995 934
Property Plant Equipment Gross Cost  5 0499 0309 1579 6989 69810 84412 76012 985
Tangible Fixed Assets Additions 1 484        
Tangible Fixed Assets Cost Or Valuation3 5655 049        
Tangible Fixed Assets Depreciation2 2112 7783 229       
Tangible Fixed Assets Depreciation Charged In Period 567451       
Total Additions Including From Business Combinations Property Plant Equipment   3 981127541 1 1461 916225
Total Assets Less Current Liabilities43 27652 21859 92982 99969 08587 168118 630195 142176 643182 578
Trade Creditors Trade Payables  1 1 11531 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements