Culture Dementia Uk Ltd NEASDEN


Culture Dementia Uk started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04540809. The Culture Dementia Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Neasden at The Grange The Grange. Postal code: NW10 1QB. Since 2012-06-18 Culture Dementia Uk Ltd is no longer carrying the name Friends Of African Caribbean Carers And Sufferers Of Dementia.

At the moment there are 6 directors in the the company, namely David T., Mureen G. and Avril G. and others. In addition one secretary - Avril G. - 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 - Sidonie H. who worked with the the company until 20 March 2020.

Culture Dementia Uk Ltd Address / Contact

Office Address The Grange The Grange
Office Address2 Neasden Lane
Town Neasden
Post code NW10 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04540809
Date of Incorporation Fri, 20th Sep 2002
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Avril G.

Position: Secretary

Appointed: 23 March 2020

David T.

Position: Director

Appointed: 22 September 2014

Mureen G.

Position: Director

Appointed: 22 September 2014

Avril G.

Position: Director

Appointed: 21 June 2004

Una F.

Position: Director

Appointed: 20 September 2002

Neva E.

Position: Director

Appointed: 20 September 2002

Enid J.

Position: Director

Appointed: 20 September 2002

Albert W.

Position: Director

Appointed: 02 April 2012

Resigned: 22 July 2013

Ruby R.

Position: Director

Appointed: 10 June 2006

Resigned: 12 June 2017

Ruby F.

Position: Director

Appointed: 20 September 2002

Resigned: 10 June 2006

Moses H.

Position: Director

Appointed: 20 September 2002

Resigned: 27 August 2010

Stuart S.

Position: Director

Appointed: 20 September 2002

Resigned: 21 June 2004

Sidonie H.

Position: Director

Appointed: 20 September 2002

Resigned: 23 January 2021

Sidonie H.

Position: Secretary

Appointed: 20 September 2002

Resigned: 20 March 2020

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Enid J. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Cheryl J. This PSC has significiant influence or control over the company,.

Enid J.

Notified on 12 December 2023
Nature of control: significiant influence or control

Cheryl J.

Notified on 2 May 2016
Ceased on 12 December 2023
Nature of control: significiant influence or control

Company previous names

Friends Of African Caribbean Carers And Sufferers Of Dementia June 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-8 745-8 934       
Balance Sheet
Cash Bank On Hand 4 7216 8308 98013 1312 8191 7175 4613 820
Net Assets Liabilities -8 934-4 404-3 910713-5 832-6 219-2 256-4 392
Property Plant Equipment 11111111
Cash Bank In Hand1 5764 721       
Current Assets1 5764 721       
Net Assets Liabilities Including Pension Asset Liability-8 745-8 934       
Tangible Fixed Assets11       
Reserves/Capital
Profit Loss Account Reserve-8 745-8 934       
Shareholder Funds-8 745-8 934       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 0889 0889 0889 0889 0889 0889 0889 088
Amounts Owed To Group Undertakings Participating Interests -26544-264-264-264   
Average Number Employees During Period    11111
Bank Overdrafts   344 11  
Creditors 13 65611 23512 89112 4198 6517 9377 7188 213
Net Current Assets Liabilities-8 746-8 935-4 405-3 911712-5 833-6 220-2 257-4 393
Other Creditors 12 93611 19111 25110 1227 2367 2367 2367 236
Property Plant Equipment Gross Cost 9 0899 0899 0899 0899 0899 0899 0899 089
Taxation Social Security Payable    -294-294   
Trade Creditors Trade Payables 985 1 5602 8551 973700482977
Creditors Due Within One Year10 32213 656       
Fixed Assets11       
Instalment Debts Due After5 Years11       
Non-instalment Debts Due After5 Years11       
Secured Debts11       
Tangible Fixed Assets Cost Or Valuation9 0899 089       
Tangible Fixed Assets Depreciation9 0889 088       
Total Assets Less Current Liabilities-8 745-8 934       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (5 pages)

Company search