Brixton Advice Centre


Founded in 1985, Brixton Advice Centre, classified under reg no. 01893924 is an active company. Currently registered at 167 Railton Road SE24 0LU, the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 8 directors in the the company, namely Veena S., Callum L. and Nigel W. and others. In addition one secretary - Gareth B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - William T. who worked with the the company until 27 November 2019.

Brixton Advice Centre Address / Contact

Office Address 167 Railton Road
Office Address2 London
Town
Post code SE24 0LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01893924
Date of Incorporation Fri, 8th Mar 1985
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Veena S.

Position: Director

Appointed: 07 October 2022

Callum L.

Position: Director

Appointed: 27 July 2022

Nigel W.

Position: Director

Appointed: 30 March 2022

Vimal T.

Position: Director

Appointed: 01 September 2021

Lucas B.

Position: Director

Appointed: 01 September 2021

Gareth B.

Position: Secretary

Appointed: 27 November 2019

Gareth B.

Position: Director

Appointed: 03 August 2017

Sarah C.

Position: Director

Appointed: 26 August 2015

William T.

Position: Director

Appointed: 19 October 1991

William T.

Position: Secretary

Resigned: 27 November 2019

Christopher S.

Position: Director

Appointed: 01 September 2021

Resigned: 20 July 2022

James M.

Position: Director

Appointed: 26 October 2018

Resigned: 30 March 2022

David M.

Position: Director

Appointed: 06 July 2017

Resigned: 26 July 2023

Ian H.

Position: Director

Appointed: 30 March 2016

Resigned: 30 June 2017

David M.

Position: Director

Appointed: 24 February 2016

Resigned: 30 November 2022

Josephine C.

Position: Director

Appointed: 20 October 2014

Resigned: 29 June 2023

Beverly O.

Position: Secretary

Appointed: 20 April 2011

Resigned: 25 May 2016

James D.

Position: Director

Appointed: 26 January 2006

Resigned: 23 November 2010

Tania B.

Position: Director

Appointed: 09 November 2005

Resigned: 17 May 2012

Sarah P.

Position: Director

Appointed: 23 October 2002

Resigned: 03 September 2004

Jonathan B.

Position: Director

Appointed: 23 October 2002

Resigned: 29 November 2006

Stuart H.

Position: Director

Appointed: 01 April 2000

Resigned: 27 July 2016

Roger R.

Position: Director

Appointed: 08 September 1999

Resigned: 17 May 2004

Roger O.

Position: Director

Appointed: 08 September 1999

Resigned: 27 June 2001

Louise E.

Position: Director

Appointed: 09 June 1998

Resigned: 31 March 2001

Adrian M.

Position: Director

Appointed: 08 October 1997

Resigned: 29 November 2006

Richard P.

Position: Director

Appointed: 31 July 1996

Resigned: 20 September 2000

Pauline E.

Position: Director

Appointed: 31 July 1996

Resigned: 03 March 2010

Latiff A.

Position: Director

Appointed: 31 July 1996

Resigned: 20 September 2000

Horace T.

Position: Director

Appointed: 31 July 1996

Resigned: 30 November 2022

Anthony H.

Position: Director

Appointed: 27 April 1994

Resigned: 31 July 1996

Kathryn P.

Position: Director

Appointed: 27 April 1994

Resigned: 09 December 2020

Itell W.

Position: Director

Appointed: 27 April 1994

Resigned: 28 November 2007

Karlene T.

Position: Director

Appointed: 19 October 1991

Resigned: 31 July 1996

Jocelyn P.

Position: Director

Appointed: 19 October 1991

Resigned: 27 April 1994

Timothy A.

Position: Director

Appointed: 19 October 1991

Resigned: 27 April 1994

Kate M.

Position: Director

Appointed: 19 October 1991

Resigned: 28 July 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand111 68583 853188 586148 092131 236
Current Assets190 518166 183265 171165 297159 470
Debtors78 83382 33076 58517 20528 234
Net Assets Liabilities421 917421 320466 103390 988390 857
Other Debtors    1 525
Property Plant Equipment401 756395 635393 411389 446380 448
Other
Charity Funds421 917421 320466 103390 988390 857
Charity Registration Number England Wales 291 484291 484291 484291 484
Cost Charitable Activity305 794190 936124 016184 949204 237
Donations Legacies1 4992 8095 9226 5596 408
Expenditure Material Fund 257 629304 082287 115331 777
Further Item Donations Legacies Component Total Donations Legacies   6 5596 408
Income Endowments266 323279 508348 865212 000331 646
Income From Charitable Activities264 813254 013342 834205 402324 975
Income From Charitable Activity264 813194 239162 768103 236197 435
Income Material Fund 257 032348 865212 000331 646
Investment Income1121010939263
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses39 47159744 78375 115131
Net Increase Decrease In Charitable Funds 59744 783  
Accrued Liabilities89 91163 35555 72164 69553 793
Accrued Liabilities Deferred Income   24 74949 294
Accumulated Depreciation Impairment Property Plant Equipment125 952133 264142 267151 890161 471
Average Number Employees During Period87778
Bank Borrowings  7 0039 78010 003
Bank Borrowings Overdrafts  7 0039 78010 003
Creditors170 357140 498149 483128 906125 883
Depreciation Expense Property Plant Equipment7 6777 3129 0039 6239 581
Increase From Depreciation Charge For Year Property Plant Equipment 7 3129 0039 6239 581
Interest Income On Bank Deposits1121010939263
Net Current Assets Liabilities20 16125 685115 68836 39133 587
Other Creditors  7 500175594
Other Taxation Social Security Payable4 9023 8525 6193 9505 411
Prepayments Accrued Income66 06367 11570 28316 78522 006
Property Plant Equipment Gross Cost527 708528 899535 678541 336541 919
Recoverable Value-added Tax 1 2216 302420 
Total Additions Including From Business Combinations Property Plant Equipment 1 1916 7795 658583
Total Assets Less Current Liabilities421 917421 320509 099425 837414 035
Trade Creditors Trade Payables14 01113 13117 6458421 349
Trade Debtors Trade Receivables12 77013 994  4 703

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Officers
Full accounts data made up to 2023-03-31
filed on: 4th, August 2023
Free Download (21 pages)

Company search

Advertisements