London Cyrenians Housing Limited LONDON


London Cyrenians Housing started in year 1975 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01197478. The London Cyrenians Housing company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in London at Carlyle House. Postal code: SW1V 1EJ.

The firm has 8 directors, namely Chris F., Jamie W. and Stephen C. and others. Of them, Stephen B. has been with the company the longest, being appointed on 30 September 1992 and Chris F. has been with the company for the least time - from 19 November 2021. Currently 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.

London Cyrenians Housing Limited Address / Contact

Office Address Carlyle House
Office Address2 235-237 Vauxhall Bridge Road
Town London
Post code SW1V 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01197478
Date of Incorporation Thu, 23rd Jan 1975
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Chris F.

Position: Director

Appointed: 19 November 2021

Jamie W.

Position: Director

Appointed: 28 February 2019

Stephen C.

Position: Director

Appointed: 05 June 2018

Ben T.

Position: Director

Appointed: 24 March 2017

John D.

Position: Director

Appointed: 17 June 2010

Adine D.

Position: Director

Appointed: 06 March 2008

Chantal T.

Position: Director

Appointed: 24 January 1996

Stephen B.

Position: Director

Appointed: 30 September 1992

Danny C.

Position: Director

Appointed: 25 November 2017

Resigned: 01 November 2019

Rosamond B.

Position: Director

Appointed: 12 March 2015

Resigned: 16 November 2016

Colin M.

Position: Director

Appointed: 12 March 2015

Resigned: 27 September 2018

Stephen M.

Position: Director

Appointed: 13 November 2014

Resigned: 09 March 2017

Lucy G.

Position: Director

Appointed: 13 November 2014

Resigned: 25 February 2021

Linda Q.

Position: Director

Appointed: 28 May 2014

Resigned: 13 November 2014

Enid M.

Position: Director

Appointed: 01 November 2012

Resigned: 21 November 2016

Harinie W.

Position: Director

Appointed: 11 June 2009

Resigned: 25 July 2013

Hannah M.

Position: Director

Appointed: 06 March 2008

Resigned: 26 February 2023

Bhaskar P.

Position: Director

Appointed: 26 July 2007

Resigned: 27 September 2018

James M.

Position: Secretary

Appointed: 14 June 2006

Resigned: 31 July 2019

Paul G.

Position: Director

Appointed: 02 March 2006

Resigned: 13 August 2014

Penelope V.

Position: Director

Appointed: 24 February 2005

Resigned: 12 August 2014

Duncan H.

Position: Director

Appointed: 20 May 2004

Resigned: 01 July 2008

Jocelyn R.

Position: Director

Appointed: 28 September 2001

Resigned: 13 August 2014

Josephine M.

Position: Director

Appointed: 28 September 2001

Resigned: 11 August 2008

Harvey R.

Position: Director

Appointed: 24 May 2001

Resigned: 19 September 2008

John S.

Position: Secretary

Appointed: 29 March 2001

Resigned: 14 June 2006

Richard M.

Position: Director

Appointed: 29 September 2000

Resigned: 30 September 2011

Mark H.

Position: Director

Appointed: 27 July 2000

Resigned: 24 July 2003

Gabriel B.

Position: Director

Appointed: 25 May 2000

Resigned: 23 December 2010

Christina W.

Position: Director

Appointed: 25 November 1999

Resigned: 02 March 2006

David P.

Position: Director

Appointed: 30 July 1998

Resigned: 13 August 2014

Daniel O.

Position: Director

Appointed: 30 July 1998

Resigned: 22 November 2000

Oluwafemi A.

Position: Director

Appointed: 22 January 1998

Resigned: 26 February 2004

Michael F.

Position: Director

Appointed: 12 November 1997

Resigned: 20 September 2002

David D.

Position: Director

Appointed: 06 November 1996

Resigned: 30 July 1998

Roma G.

Position: Director

Appointed: 24 January 1996

Resigned: 29 May 1996

Wendy P.

Position: Director

Appointed: 24 January 1996

Resigned: 06 November 1996

Irina V.

Position: Director

Appointed: 03 August 1994

Resigned: 13 March 1996

Andrew P.

Position: Director

Appointed: 31 March 1994

Resigned: 02 March 1995

Caitriona C.

Position: Director

Appointed: 09 February 1994

Resigned: 19 November 1998

Geraldine G.

Position: Director

Appointed: 29 July 1993

Resigned: 09 February 1994

Peter M.

Position: Director

Appointed: 18 November 1992

Resigned: 10 May 1995

Kathleen F.

Position: Director

Appointed: 30 September 1992

Resigned: 18 November 1992

Eenasul F.

Position: Director

Appointed: 30 September 1992

Resigned: 29 May 1996

Richard S.

Position: Director

Appointed: 30 September 1992

Resigned: 02 March 1995

Katherine D.

Position: Director

Appointed: 30 September 1992

Resigned: 02 March 1995

Lynne D.

Position: Director

Appointed: 30 September 1992

Resigned: 29 May 1996

Fiona O.

Position: Director

Appointed: 30 September 1992

Resigned: 09 February 1994

Thomas K.

Position: Director

Appointed: 30 September 1992

Resigned: 30 September 1993

Enid M.

Position: Secretary

Appointed: 30 September 1992

Resigned: 29 March 2001

Nicholas C.

Position: Director

Appointed: 30 September 1992

Resigned: 06 November 1996

Jonathan G.

Position: Director

Appointed: 30 September 1992

Resigned: 19 March 1997

Stephen M.

Position: Director

Appointed: 30 September 1992

Resigned: 13 August 2014

Jacob A.

Position: Director

Appointed: 30 September 1992

Resigned: 24 May 2001

Marion M.

Position: Director

Appointed: 30 September 1992

Resigned: 19 March 1998

Philford F.

Position: Director

Appointed: 30 September 1992

Resigned: 09 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand6 595 1246 961 899
Current Assets7 190 8007 462 649
Debtors372 947220 181
Net Assets Liabilities13 353 58918 801 634
Other Debtors203 422150 472
Property Plant Equipment10 240 7699 849 006
Other
Accrued Liabilities Deferred Income2 200 708798 101
Accumulated Depreciation Impairment Property Plant Equipment4 599 0535 164 084
Average Number Employees During Period236214
Cost Sales9 202 5889 363 351
Creditors2 948 9461 339 414
Current Asset Investments222 729280 569
Fixed Assets13 153 76913 202 006
Gross Profit Loss2 913 2904 673 017
Increase From Depreciation Charge For Year Property Plant Equipment 565 031
Investments Fixed Assets2 913 0003 353 000
Net Current Assets Liabilities4 241 8546 123 235
Operating Profit Loss2 977 5545 411 172
Other Creditors538 841325 810
Other Interest Receivable Similar Income Finance Income84 54136 871
Other Operating Income64 264738 155
Profit Loss On Ordinary Activities After Tax3 062 0955 448 043
Profit Loss On Ordinary Activities Before Tax3 062 0955 448 043
Property Plant Equipment Gross Cost14 839 82215 013 090
Provisions For Liabilities Balance Sheet Subtotal4 042 034523 607
Taxation Social Security Payable128 064140 533
Total Additions Including From Business Combinations Property Plant Equipment 173 268
Total Assets Less Current Liabilities17 395 62319 325 241
Trade Creditors Trade Payables81 33374 970
Trade Debtors Trade Receivables169 52569 709
Turnover Revenue12 115 87814 036 368

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 17th, October 2023
Free Download (29 pages)

Company search

Advertisements