Ethnic Youth Support Team SWANSEA


Founded in 2008, Ethnic Youth Support Team, classified under reg no. 06709767 is an active company. Currently registered at 11 Unit B SA1 4AB, Swansea the company has been in the business for sixteen years. Its financial year was closed on Thursday 28th March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 8 directors, namely Samantha P., Firdaws A. and Fatiha R. and others. Of them, Hywel V. has been with the company the longest, being appointed on 20 September 2016 and Samantha P. has been with the company for the least time - from 14 August 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.

Ethnic Youth Support Team Address / Contact

Office Address 11 Unit B
Office Address2 St. Helens Road
Town Swansea
Post code SA1 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06709767
Date of Incorporation Mon, 29th Sep 2008
Industry Other service activities not elsewhere classified
End of financial Year 28th March
Company age 16 years old
Account next due date Thu, 28th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Samantha P.

Position: Director

Appointed: 14 August 2023

Firdaws A.

Position: Director

Appointed: 18 May 2022

Fatiha R.

Position: Director

Appointed: 04 March 2022

Kyriaki T.

Position: Director

Appointed: 08 February 2022

Mark A.

Position: Director

Appointed: 27 January 2020

Abdul-Azim A.

Position: Director

Appointed: 31 May 2019

Shehla K.

Position: Director

Appointed: 17 January 2018

Hywel V.

Position: Director

Appointed: 20 September 2016

Haddijatou S.

Position: Director

Appointed: 27 January 2020

Resigned: 08 September 2021

Nimisha T.

Position: Director

Appointed: 11 November 2019

Resigned: 21 September 2022

Rmishka S.

Position: Secretary

Appointed: 31 May 2019

Resigned: 11 November 2019

Rmishka S.

Position: Director

Appointed: 30 September 2016

Resigned: 11 November 2019

Christopher M.

Position: Director

Appointed: 13 October 2015

Resigned: 25 July 2018

Helen T.

Position: Director

Appointed: 13 October 2015

Resigned: 26 March 2017

Abdalla Y.

Position: Director

Appointed: 01 October 2011

Resigned: 26 April 2017

Momena A.

Position: Director

Appointed: 29 September 2008

Resigned: 31 May 2019

Shamin M.

Position: Director

Appointed: 29 September 2008

Resigned: 01 October 2011

Fatiha R.

Position: Secretary

Appointed: 29 September 2008

Resigned: 31 May 2019

Khalid H.

Position: Director

Appointed: 29 September 2008

Resigned: 31 May 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand398 944744 532
Current Assets726 4171 029 389
Debtors327 473284 857
Net Assets Liabilities933 7071 223 686
Other Debtors4 4674 467
Property Plant Equipment483 198484 697
Other
Audit Fees Expenses4 0004 000
Charitable Expenditure1 833 9492 022 971
Charitable Support Costs 14 503
Charity Funds933 7091 223 686
Charity Registration Number England Wales 1 152 486
Direct Charitable Expenditure 2 008 468
Donations Legacies1 821 6552 118 892
Expenditure1 833 9492 022 971
Income Endowments1 946 9252 312 948
Income From Charitable Activities125 270194 056
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses112 976289 977
Net Increase Decrease In Charitable Funds112 976289 977
Accrued Liabilities Deferred Income9 82811 040
Accumulated Depreciation Impairment Property Plant Equipment164 913197 830
Additions Other Than Through Business Combinations Property Plant Equipment 34 416
Average Number Employees During Period7172
Cash Cash Equivalents Cash Flow Value398 948744 530
Creditors28 88951 129
Debentures In Issue223 742217 819
Depreciation Expense Property Plant Equipment37 80132 917
Depreciation Rate Used For Property Plant Equipment 25
Further Item Debtors Component Total Debtors323 006233 851
Gain Loss In Cash Flows From Change In Accrued Items-4 9321 212
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-4 51719 203
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-161 47542 616
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-44 123345 586
Increase Decrease In Net Debt From Cash Flows -351 511
Increase From Depreciation Charge For Year Property Plant Equipment 32 917
Interest Paid Classified As Operating Activities36 67515 842
Interest Payable Similar Charges Finance Costs36 67515 842
Net Cash Flows From Used In Financing Activities223 742-5 923
Net Cash Flows From Used In Investing Activities-247 718-34 416
Net Cash Flows From Used In Operating Activities-20 147385 925
Net Cash Generated From Operations16 528401 767
Net Current Assets Liabilities697 528978 260
Net Debt Funds-175 202-526 713
Other Creditors2 7754 107
Other Remaining Borrowings23 27721 452
Other Taxation Social Security Payable16 28626 496
Pension Costs Defined Contribution Plan12 98115 684
Proceeds From Borrowings Classified As Financing Activities223 742-5 923
Property Plant Equipment Gross Cost648 111682 527
Purchase Property Plant Equipment247 71834 416
Total Assets Less Current Liabilities1 180 7261 462 957
Trade Creditors Trade Payables 9 486
Trade Debtors Trade Receivables 46 539

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened to Mon, 27th Mar 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements