Confederation Of Indian Organisations (UK) HARROW


Founded in 2002, Confederation Of Indian Organisations (UK), classified under reg no. 04418459 is an active company. Currently registered at Sangat Centre HA3 7NS, Harrow the company has been in the business for twenty two years. Its financial year was closed on March 30 and its latest financial statement was filed on 2022/03/31. Since 2003/12/24 Confederation Of Indian Organisations (UK) is no longer carrying the name Confederation Of Indian Organisations (u.k.) (c.i.o.(u.k.).

The firm has 7 directors, namely Sumantrai D., Dinesh P. and Jitendra P. and others. Of them, Dinesh P., Jitendra P., Pravinkant A., Vinod P., Bhupendra D., Kantilal N. have been with the company the longest, being appointed on 20 September 2019 and Sumantrai D. has been with the company for the least time - from 14 August 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jagdishbhai P. who worked with the the firm until 15 September 2011.

Confederation Of Indian Organisations (UK) Address / Contact

Office Address Sangat Centre
Office Address2 Sancroft Road
Town Harrow
Post code HA3 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04418459
Date of Incorporation Wed, 17th Apr 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (90 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Sumantrai D.

Position: Director

Appointed: 14 August 2021

Dinesh P.

Position: Director

Appointed: 20 September 2019

Jitendra P.

Position: Director

Appointed: 20 September 2019

Pravinkant A.

Position: Director

Appointed: 20 September 2019

Vinod P.

Position: Director

Appointed: 20 September 2019

Bhupendra D.

Position: Director

Appointed: 20 September 2019

Kantilal N.

Position: Director

Appointed: 20 September 2019

Geeta J.

Position: Director

Appointed: 20 September 2019

Resigned: 15 April 2021

Anil G.

Position: Director

Appointed: 20 September 2019

Resigned: 26 June 2021

Sumantrai D.

Position: Director

Appointed: 21 June 2015

Resigned: 20 September 2019

Dinesh P.

Position: Director

Appointed: 17 August 2013

Resigned: 21 June 2015

Jagdishbhai P.

Position: Director

Appointed: 16 August 2012

Resigned: 17 August 2013

Sumantrai D.

Position: Director

Appointed: 16 August 2012

Resigned: 17 August 2013

Harikant V.

Position: Director

Appointed: 16 August 2012

Resigned: 20 September 2019

Dipak J.

Position: Director

Appointed: 16 August 2012

Resigned: 30 June 2013

Pravinkant A.

Position: Director

Appointed: 01 June 2011

Resigned: 20 September 2019

Bhupendra D.

Position: Director

Appointed: 01 June 2011

Resigned: 21 June 2015

Pravinchandra L.

Position: Director

Appointed: 17 April 2002

Resigned: 17 August 2013

Tarakumar M.

Position: Director

Appointed: 17 April 2002

Resigned: 14 March 2016

Jagdishbhai P.

Position: Secretary

Appointed: 17 April 2002

Resigned: 15 September 2011

Company previous names

Confederation Of Indian Organisations (u.k.) (c.i.o.(u.k.) December 24, 2003

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 Hand68 62873 46195 56875 44470 814
Net Assets Liabilities63 55468 63595 00572 33769 157
Property Plant Equipment112 0232 0232 023
Current Assets70 71173 461   
Debtors2 083    
Other
Accumulated Depreciation Impairment Property Plant Equipment10 27110 27110 27110 27110 271
Average Number Employees During Period3222 
Creditors7 1582 5592 2805 1303 680
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -7 691-3 180
Net Current Assets Liabilities63 55368 63492 98270 31467 134
Other Creditors   2 078628
Property Plant Equipment Gross Cost10 27210 27212 29412 29412 294
Trade Creditors Trade Payables 2 033283 0523 052
Charity Funds63 55468 63595 00572 337 
Charity Registration Number England Wales 1 115 4071 115 4071 115 407 
Cost Charitable Activity50 9811 049   
Donations Gifts23   
Donations Legacies1471 90831 9188 363 
Expenditure81 21551 78351 03942 710 
Expenditure Material Fund 51 78351 03942 710 
Further Item Donations Legacies Component Total Donations Legacies 1 535175  
Income Endowments73 72656 86477 40920 042 
Income From Charitable Activities69 40751 56740 0007 500 
Income From Charitable Activity44 77913 267   
Income Material Fund 56 86477 40920 042 
Investment Income4 1723 3895 4914 179 
Membership Subscriptions Sponsorships Which Are In Substance Donations145370135165 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 4895 08126 37022 668 
Net Increase Decrease In Charitable Funds7 4895 081   
Other Expenditure4 3123 84316 89213 785 
Other General Grants  31 6088 198 
Transfer To From Material Fund 7 336   
Accrued Liabilities7 1582 5582 5582 078 
Interest Income On Bank Deposits492241203204 
Other Taxation Social Security Payable 236   
Prepayments1 683    
Rental Income From Investment Property3 6803 6305 2883 975 
Total Additions Including From Business Combinations Property Plant Equipment  2 022  
Total Assets Less Current Liabilities63 55468 63595 00572 337 
Trade Debtors Trade Receivables400    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, January 2024
Free Download (5 pages)

Company search