Maudsley Charity Trading Cic LONDON


Founded in 2012, Maudsley Charity Trading Cic, classified under reg no. 08122704 is an active company. Currently registered at Ortus Learning And Events Centre SE5 8SN, London the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2018-11-05 Maudsley Charity Trading Cic is no longer carrying the name Maudsley Learning Cic.

The company has 4 directors, namely Lisa K., Nigel K. and Lucy C. and others. Of them, Rebecca G. has been with the company the longest, being appointed on 13 September 2016 and Lisa K. has been with the company for the least time - from 1 June 2020. As of 29 March 2024, there were 10 ex directors - Alexis C., Charles E. and others listed below. There were no ex secretaries.

Maudsley Charity Trading Cic Address / Contact

Office Address Ortus Learning And Events Centre
Office Address2 82 -96 Grove Lane
Town London
Post code SE5 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08122704
Date of Incorporation Thu, 28th Jun 2012
Industry Event catering activities
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Lisa K.

Position: Director

Appointed: 01 June 2020

Nigel K.

Position: Director

Appointed: 04 September 2018

Lucy C.

Position: Director

Appointed: 22 May 2017

Rebecca G.

Position: Director

Appointed: 13 September 2016

Alexis C.

Position: Director

Appointed: 22 May 2017

Resigned: 28 February 2020

Charles E.

Position: Director

Appointed: 05 December 2014

Resigned: 03 December 2015

Thi T.

Position: Director

Appointed: 01 April 2014

Resigned: 29 December 2015

Amy I.

Position: Director

Appointed: 13 March 2014

Resigned: 02 May 2014

Graham P.

Position: Director

Appointed: 09 August 2013

Resigned: 01 January 2016

Michael P.

Position: Director

Appointed: 07 March 2013

Resigned: 01 December 2015

Stephen D.

Position: Director

Appointed: 01 February 2013

Resigned: 04 September 2018

Adam W.

Position: Director

Appointed: 15 October 2012

Resigned: 27 June 2013

Genevieve G.

Position: Director

Appointed: 06 August 2012

Resigned: 06 November 2015

Paul M.

Position: Director

Appointed: 28 June 2012

Resigned: 14 September 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Maudsley Charity from London, England. The abovementioned PSC is categorised as "a charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Maudsley Charity

Ortus 82-96 Grove Lane, London, SE5 8SN, England

Legal authority Charity Act 2006
Legal form Charity
Country registered England
Place registered Companies House
Registration number 11071377
Notified on 1 April 2018
Nature of control: 75,01-100% shares

Company previous names

Maudsley Learning Cic November 5, 2018
The Maudsley Learning Centre Community Interest Company March 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand797 272842 943270 619
Current Assets989 0401 094 901372 803
Debtors191 768251 958102 184
Net Assets Liabilities840 652833 815474 535
Other Debtors37 804  
Property Plant Equipment6 57560 138227 012
Other
Accrued Liabilities Deferred Income5 00039 19342 859
Accumulated Amortisation Impairment Intangible Assets131 202132 389136 526
Accumulated Depreciation Impairment Property Plant Equipment679 139687 901731 622
Administrative Expenses691 418852 743617 973
Cost Sales145 735157 17418 761
Creditors155 116340 876140 795
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1103 088
Disposals Property Plant Equipment 2 1933 088
Fixed Assets6 72879 790242 527
Gross Profit Loss734 316845 806258 668
Increase From Amortisation Charge For Year Intangible Assets 1 1874 137
Increase From Depreciation Charge For Year Property Plant Equipment 8 87246 809
Intangible Assets15319 65215 515
Intangible Assets Gross Cost131 355152 041152 041
Net Current Assets Liabilities833 924754 025232 008
Operating Profit Loss42 898-6 937-359 305
Other Creditors68138 97557 428
Other Interest Receivable Similar Income Finance Income7010025
Prepayments Accrued Income8 39715 767 
Profit Loss On Ordinary Activities After Tax42 968-6 837-359 280
Profit Loss On Ordinary Activities Before Tax42 968-6 837-359 280
Property Plant Equipment Gross Cost685 714748 039958 634
Taxation Social Security Payable53 03835 2815 701
Total Additions Including From Business Combinations Intangible Assets 20 686 
Total Additions Including From Business Combinations Property Plant Equipment 64 518213 683
Total Assets Less Current Liabilities840 652833 815474 535
Trade Creditors Trade Payables97 010127 42734 807
Trade Debtors Trade Receivables145 567236 191102 184
Turnover Revenue880 0511 002 980277 429

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 27th, October 2023
Free Download (20 pages)

Company search

Advertisements