Hindu Cultural Society Grimsby GRIMSBY


Founded in 2012, Hindu Cultural Society Grimsby, classified under reg no. 08073722 is an active company. Currently registered at 37 Pinfold Lane DN36 5DT, Grimsby the company has been in the business for twelve years. Its financial year was closed on 30th May and its latest financial statement was filed on May 30, 2022.

The company has 7 directors, namely Anubhav S., Anupam S. and Ramadevi V. and others. Of them, Annapurna K. has been with the company the longest, being appointed on 22 March 2014 and Anubhav S. has been with the company for the least time - from 1 August 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Himanshu G. who worked with the the company until 10 September 2012.

Hindu Cultural Society Grimsby Address / Contact

Office Address 37 Pinfold Lane
Office Address2 Holton-le-clay
Town Grimsby
Post code DN36 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08073722
Date of Incorporation Thu, 17th May 2012
Industry Activities of religious organizations
End of financial Year 30th May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Anubhav S.

Position: Director

Appointed: 01 August 2023

Anupam S.

Position: Director

Appointed: 01 June 2020

Ramadevi V.

Position: Director

Appointed: 18 August 2019

Dinabandhu S.

Position: Director

Appointed: 18 August 2019

Shayontoni S.

Position: Director

Appointed: 18 August 2019

Sisir M.

Position: Director

Appointed: 18 August 2019

Annapurna K.

Position: Director

Appointed: 22 March 2014

Rajendra G.

Position: Director

Appointed: 18 August 2019

Resigned: 29 March 2021

Jhuma R.

Position: Director

Appointed: 18 August 2019

Resigned: 31 October 2019

Rajendra P.

Position: Director

Appointed: 18 August 2019

Resigned: 29 March 2021

Swati B.

Position: Director

Appointed: 18 August 2019

Resigned: 31 October 2019

Neela B.

Position: Director

Appointed: 18 August 2019

Resigned: 30 September 2019

Mahendra N.

Position: Director

Appointed: 17 September 2017

Resigned: 31 October 2019

Sirisha A.

Position: Director

Appointed: 22 March 2014

Resigned: 30 November 2015

Rajendra P.

Position: Director

Appointed: 22 March 2014

Resigned: 14 July 2017

Mahadeva M.

Position: Director

Appointed: 22 March 2014

Resigned: 18 August 2019

Sanjeev V.

Position: Director

Appointed: 22 March 2014

Resigned: 15 December 2017

Pankaj P.

Position: Director

Appointed: 30 May 2012

Resigned: 18 August 2019

Suven S.

Position: Director

Appointed: 20 May 2012

Resigned: 22 March 2014

Kirit T.

Position: Director

Appointed: 20 May 2012

Resigned: 22 March 2014

Shankar K.

Position: Director

Appointed: 20 May 2012

Resigned: 22 March 2014

Padmalochan P.

Position: Director

Appointed: 17 May 2012

Resigned: 08 August 2013

Deepa P.

Position: Director

Appointed: 17 May 2012

Resigned: 18 August 2019

Kori R.

Position: Director

Appointed: 17 May 2012

Resigned: 18 August 2019

Himanshu G.

Position: Secretary

Appointed: 17 May 2012

Resigned: 10 September 2012

Himanshu G.

Position: Director

Appointed: 17 May 2012

Resigned: 10 September 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-302018-05-302019-05-302020-05-302021-05-302022-05-30
Balance Sheet
Cash Bank On Hand21 15415 71413 79215 02428 33530 995
Current Assets21 65418 54114 22315 44528 79631 483
Debtors5002 827431421461488
Net Assets Liabilities146 119161 934159 064156 816166 757166 065
Other Debtors5002 827431421461488
Property Plant Equipment124 826148 778145 238141 780138 915135 472
Other
Charity Funds146 119161 934159 064156 816166 757166 065
Charity Registration Number England Wales 1 147 8201 147 8201 147 8201 147 8201 147 820
Cost Charitable Activity11 31311 49422 12512 3299 0147 963
Donations Legacies11 96610 27610 3794 48717 5386 405
Expenditure11 31311 494    
Expenditure Material Fund 11 49422 12512 3299 0147 963
Income Endowments19 30227 30919 25510 08118 9557 271
Income From Charitable Activity7 3369 9958 8765 5941 417866
Income Material Fund 27 30919 25510 08118 9557 271
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 98915 8152 8702 2489 941692
Net Increase Decrease In Charitable Funds7 98915 815    
Accumulated Depreciation Impairment Property Plant Equipment 10 34213 88217 34020 75924 202
Creditors3615 385397409954890
Depreciation Expense Property Plant Equipment2 8383 2383 5403 4583 4193 443
Increase From Depreciation Charge For Year Property Plant Equipment  3 5403 4583 4193 443
Net Current Assets Liabilities21 29313 15613 82615 03627 84230 593
Other Creditors3615 385397409954890
Property Plant Equipment Gross Cost 159 120159 120159 120159 674 
Total Assets Less Current Liabilities146 119161 934159 064156 816166 757166 065
Total Additions Including From Business Combinations Property Plant Equipment    554 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On August 1, 2023 new director was appointed.
filed on: 2nd, August 2023
Free Download (2 pages)

Company search