Deaf Cultural Outreach Group Community Interest Company BEXHILL-ON-SEA


Deaf Cultural Outreach Group Community Interest Company started in year 2011 as Community Interest Company with registration number 07833351. The Deaf Cultural Outreach Group Community Interest Company company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bexhill-on-sea at 36 Rotherfield Avenue. Postal code: TN40 1SY.

At present there are 2 directors in the the firm, namely Andrew C. and Pamela M.. In addition one secretary - Kim W. - is with the company. 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.

Deaf Cultural Outreach Group Community Interest Company Address / Contact

Office Address 36 Rotherfield Avenue
Town Bexhill-on-sea
Post code TN40 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07833351
Date of Incorporation Thu, 3rd Nov 2011
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Kim W.

Position: Secretary

Appointed: 06 August 2021

Andrew C.

Position: Director

Appointed: 10 November 2020

Pamela M.

Position: Director

Appointed: 03 November 2011

Owen S.

Position: Secretary

Appointed: 10 November 2020

Resigned: 25 August 2023

Andrew R.

Position: Secretary

Appointed: 01 October 2017

Resigned: 03 November 2021

Frances O.

Position: Director

Appointed: 28 March 2017

Resigned: 25 August 2023

Marcel H.

Position: Director

Appointed: 09 November 2016

Resigned: 21 September 2020

Ebrahim S.

Position: Secretary

Appointed: 30 September 2016

Resigned: 01 October 2017

Sarah P.

Position: Director

Appointed: 03 November 2011

Resigned: 09 November 2016

Kim W.

Position: Secretary

Appointed: 03 November 2011

Resigned: 30 September 2016

John W.

Position: Director

Appointed: 03 November 2011

Resigned: 09 November 2016

Simon H.

Position: Director

Appointed: 03 November 2011

Resigned: 16 January 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand16 11625 36627 94726 615
Current Assets17 15327 47029 94328 267
Debtors1 0372 1041 9961 652
Net Assets Liabilities3261 5401 410124
Other Debtors1 0372 104  
Property Plant Equipment  577967
Other
Accrued Liabilities Deferred Income 25 38529 11029 110
Accumulated Depreciation Impairment Property Plant Equipment  192578
Administrative Expenses9 29110 39717 74527 735
Cost Sales 399  
Creditors16 82725 93029 11029 110
Fixed Assets  577967
Gross Profit Loss8 57511 49617 61528 994
Increase From Depreciation Charge For Year Property Plant Equipment  192386
Interest Payable Similar Charges Finance Costs   2 160
Net Current Assets Liabilities3261 540833-843
Operating Profit Loss-7161 498-1301 259
Other Creditors16 827545  
Profit Loss On Ordinary Activities After Tax-7161 213-130-901
Profit Loss On Ordinary Activities Before Tax-7161 498-130-901
Property Plant Equipment Gross Cost  7691 545
Tax Tax Credit On Profit Or Loss On Ordinary Activities 285  
Total Additions Including From Business Combinations Property Plant Equipment  769776
Total Assets Less Current Liabilities3261 5401 410124
Trade Debtors Trade Receivables 2 1041 9961 652
Turnover Revenue8 57511 89517 61528 994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Confirmation statement with no updates Fri, 3rd Nov 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements