Camberwell After School Project


Founded in 2000, Camberwell After School Project, classified under reg no. 03948654 is an active company. Currently registered at 14 Badsworth Road SE5 0JY, the company has been in the business for twenty four 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 5 directors, namely Oluwaremi P., Duncan B. and Aminat O. and others. Of them, Sabrina N. has been with the company the longest, being appointed on 4 December 2018 and Oluwaremi P. has been with the company for the least time - from 17 May 2023. 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.

Camberwell After School Project Address / Contact

Office Address 14 Badsworth Road
Office Address2 London
Town
Post code SE5 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03948654
Date of Incorporation Wed, 15th Mar 2000
Industry Educational support services
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Oluwaremi P.

Position: Director

Appointed: 17 May 2023

Duncan B.

Position: Director

Appointed: 01 May 2023

Aminat O.

Position: Director

Appointed: 02 December 2019

Angeline C.

Position: Director

Appointed: 02 December 2019

Sabrina N.

Position: Director

Appointed: 04 December 2018

Madeleine H.

Position: Director

Appointed: 25 March 2021

Resigned: 25 March 2022

Sophia D.

Position: Director

Appointed: 02 December 2019

Resigned: 25 March 2021

Anna I.

Position: Director

Appointed: 02 December 2019

Resigned: 25 March 2021

Cathy D.

Position: Director

Appointed: 04 December 2018

Resigned: 10 December 2022

Mark W.

Position: Director

Appointed: 19 February 2018

Resigned: 02 December 2019

Hugh S.

Position: Director

Appointed: 01 December 2015

Resigned: 04 April 2019

Martin S.

Position: Director

Appointed: 03 November 2015

Resigned: 19 April 2016

Ainsley C.

Position: Director

Appointed: 03 November 2015

Resigned: 05 December 2018

Paul J.

Position: Director

Appointed: 14 July 2015

Resigned: 10 December 2022

David A.

Position: Director

Appointed: 25 November 2014

Resigned: 03 November 2015

Olivia L.

Position: Director

Appointed: 25 November 2014

Resigned: 03 November 2015

James F.

Position: Director

Appointed: 13 December 2012

Resigned: 28 January 2014

Rebecca H.

Position: Director

Appointed: 13 November 2012

Resigned: 25 November 2014

Adam H.

Position: Director

Appointed: 13 November 2012

Resigned: 09 December 2013

Kevin A.

Position: Director

Appointed: 28 November 2011

Resigned: 13 May 2014

George T.

Position: Director

Appointed: 28 March 2011

Resigned: 13 December 2012

Cassandra G.

Position: Secretary

Appointed: 07 July 2009

Resigned: 27 November 2010

Michael P.

Position: Director

Appointed: 02 June 2009

Resigned: 02 February 2018

Cassandra G.

Position: Director

Appointed: 10 March 2009

Resigned: 27 November 2010

Devon B.

Position: Director

Appointed: 10 March 2009

Resigned: 27 November 2010

Isaac S.

Position: Director

Appointed: 10 March 2009

Resigned: 19 November 2009

Cherrylene S.

Position: Director

Appointed: 05 February 2008

Resigned: 27 November 2010

Pauline G.

Position: Director

Appointed: 20 February 2007

Resigned: 13 December 2008

Grace A.

Position: Director

Appointed: 20 February 2007

Resigned: 02 September 2008

Jennifer B.

Position: Director

Appointed: 20 February 2007

Resigned: 13 December 2008

John F.

Position: Director

Appointed: 20 February 2007

Resigned: 27 November 2010

Anthony R.

Position: Director

Appointed: 03 January 2006

Resigned: 13 December 2008

Sheena W.

Position: Director

Appointed: 03 January 2006

Resigned: 13 December 2008

Winston A.

Position: Director

Appointed: 01 February 2005

Resigned: 28 January 2014

Tracey G.

Position: Director

Appointed: 11 January 2005

Resigned: 07 March 2005

Ebele S.

Position: Director

Appointed: 04 February 2003

Resigned: 03 March 2005

Marvin A.

Position: Director

Appointed: 18 January 2003

Resigned: 07 July 2009

Andrew B.

Position: Secretary

Appointed: 01 December 2002

Resigned: 27 November 2010

Andrew B.

Position: Director

Appointed: 01 December 2002

Resigned: 07 July 2009

Peter J.

Position: Director

Appointed: 09 July 2002

Resigned: 27 November 2004

Marion W.

Position: Director

Appointed: 16 January 2002

Resigned: 26 November 2005

Jeremy M.

Position: Secretary

Appointed: 27 November 2001

Resigned: 20 August 2002

Vic F.

Position: Director

Appointed: 27 November 2001

Resigned: 27 November 2004

James A.

Position: Director

Appointed: 27 November 2001

Resigned: 06 December 2002

Jeremy M.

Position: Director

Appointed: 27 November 2001

Resigned: 20 August 2002

Robert W.

Position: Director

Appointed: 27 November 2001

Resigned: 18 January 2003

Jane D.

Position: Secretary

Appointed: 14 March 2001

Resigned: 27 November 2001

Francis F.

Position: Director

Appointed: 25 November 2000

Resigned: 27 November 2001

Joan L.

Position: Director

Appointed: 16 March 2000

Resigned: 27 November 2001

Jane D.

Position: Director

Appointed: 15 March 2000

Resigned: 27 November 2001

Claudette C.

Position: Director

Appointed: 15 March 2000

Resigned: 25 March 2021

Anthony M.

Position: Director

Appointed: 15 March 2000

Resigned: 27 November 2004

Kim W.

Position: Director

Appointed: 15 March 2000

Resigned: 26 November 2005

Ingrid I.

Position: Director

Appointed: 15 March 2000

Resigned: 27 November 2001

Jennifer K.

Position: Director

Appointed: 15 March 2000

Resigned: 27 November 2001

Melanie K.

Position: Director

Appointed: 15 March 2000

Resigned: 14 March 2001

Faraday N.

Position: Director

Appointed: 15 March 2000

Resigned: 14 March 2001

Chinyere O.

Position: Director

Appointed: 15 March 2000

Resigned: 13 December 2003

Irene R.

Position: Director

Appointed: 15 March 2000

Resigned: 16 March 2000

Gary C.

Position: Director

Appointed: 15 March 2000

Resigned: 14 March 2001

Jaqueline H.

Position: Director

Appointed: 15 March 2000

Resigned: 14 March 2001

Norma C.

Position: Director

Appointed: 15 March 2000

Resigned: 14 March 2001

Sandra A.

Position: Director

Appointed: 15 March 2000

Resigned: 27 November 2001

Adeline A.

Position: Director

Appointed: 15 March 2000

Resigned: 27 November 2001

Abolanle O.

Position: Director

Appointed: 15 March 2000

Resigned: 14 March 2001

Abolanle O.

Position: Secretary

Appointed: 15 March 2000

Resigned: 14 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand18 80730 414  
Current Assets28 20934 36124 16294 599
Debtors9 4023 947  
Net Assets Liabilities16 82630 48523 26725 066
Other Debtors8 8873 947  
Property Plant Equipment12 78116 710  
Other
Charity Funds16 82630 485  
Charity Registration Number England Wales 1 085 664  
Cost Charitable Activity2 45218 494  
Donations Legacies17 0034 282  
Expenditure281 062224 978  
Expenditure Material Fund 224 978  
Further Item Donations Legacies Component Total Donations Legacies17 0034 282  
Income Endowments277 443238 637  
Income From Charitable Activities232 782226 390  
Income From Charitable Activity4 26510 562  
Income Material Fund 238 637  
Investment Income23 4877 458  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 61913 659  
Net Increase Decrease In Charitable Funds3 61913 659  
Other Income4 171507  
Accrued Liabilities1 6351 700  
Accumulated Depreciation Impairment Property Plant Equipment65 46071 031  
Creditors24 16420 58610 39730 277
Depreciation Expense Property Plant Equipment4 2615 571  
Government Grants Payable1 132   
Increase From Depreciation Charge For Year Property Plant Equipment 5 571  
Interest Income On Bank Deposits619  
Net Current Assets Liabilities4 04513 77513 76564 322
Other Creditors10 3251 228  
Other Taxation Social Security Payable3 8202 740  
Pension Other Post-employment Benefit Costs Other Pension Costs5 0953 063  
Prepayments515   
Property Plant Equipment Gross Cost78 24187 741  
Rental Income From Investment Property23 4817 439  
Social Security Costs8 71510 087  
Total Additions Including From Business Combinations Property Plant Equipment 9 500  
Total Assets Less Current Liabilities16 82630 48523 26775 066
Wages Salaries206 458177 536  
Average Number Employees During Period  1212
Fixed Assets  9 50210 744

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (22 pages)

Company search

Advertisements