Brandram Rd Community Centre Limited CROYDON


Founded in 2016, Brandram Rd Community Centre, classified under reg no. 10362169 is an active company. Currently registered at C/o Able & Young, Airport House CR0 0XZ, Croydon the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Sylwia F., appointed on 1 August 2017. There are currently no secretaries appointed. As of 16 May 2024, there were 2 ex directors - Julie A., Neil O. and others listed below. There were no ex secretaries.

Brandram Rd Community Centre Limited Address / Contact

Office Address C/o Able & Young, Airport House
Office Address2 Purley Way
Town Croydon
Post code CR0 0XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10362169
Date of Incorporation Wed, 7th Sep 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (45 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Sylwia F.

Position: Director

Appointed: 01 August 2017

Julie A.

Position: Director

Appointed: 07 September 2016

Resigned: 15 December 2018

Neil O.

Position: Director

Appointed: 07 September 2016

Resigned: 01 August 2017

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Sylwia R. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Julie A. This PSC and has 25-50% voting rights. Moving on, there is Neil O., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Sylwia R.

Notified on 1 August 2017
Nature of control: significiant influence or control

Julie A.

Notified on 7 September 2016
Ceased on 15 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Neil O.

Notified on 7 September 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  14 45315 64416 4999 447
Current Assets27 26436 48614 95818 16917 37313 843
Debtors  5052 5258744 396
Net Assets Liabilities25 24331 82623 35818 20710 309380
Other Debtors  504672684690
Property Plant Equipment  17 05912 7949 5967 197
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 6879 95213 15015 549
Average Number Employees During Period  1111
Creditors2 0214 6608 65912 75616 66020 660
Increase From Depreciation Charge For Year Property Plant Equipment   4 2653 1982 399
Net Current Assets Liabilities25 24331 8266 2995 413713-6 817
Other Creditors  8 65912 65916 66020 660
Property Plant Equipment Gross Cost  22 74622 74622 74622 746
Trade Creditors Trade Payables   97  
Trade Debtors Trade Receivables  11 8531903 706
Fixed Assets  17 059   
Total Assets Less Current Liabilities25 24331 82623 358   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 1st August 2023
filed on: 7th, September 2023
Free Download (2 pages)

Company search