Institute Of Community Safety BASILDON


Institute Of Community Safety started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04391189. The Institute Of Community Safety company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Basildon at Ics House 70 Long Gages. Postal code: SS14 2DS. Since May 15, 2015 Institute Of Community Safety is no longer carrying the name National Community Safety Network.

The company has 2 directors, namely John S., Alexander P.. Of them, Alexander P. has been with the company the longest, being appointed on 10 November 2015 and John S. has been with the company for the least time - from 19 December 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Institute Of Community Safety Address / Contact

Office Address Ics House 70 Long Gages
Office Address2 Ghyllgrove
Town Basildon
Post code SS14 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391189
Date of Incorporation Mon, 11th Mar 2002
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

John S.

Position: Director

Appointed: 19 December 2015

Alexander P.

Position: Director

Appointed: 10 November 2015

Patrick C.

Position: Director

Appointed: 27 January 2017

Resigned: 03 December 2018

Brian S.

Position: Director

Appointed: 10 November 2015

Resigned: 17 August 2019

Stephen D.

Position: Director

Appointed: 10 November 2015

Resigned: 22 September 2020

June T.

Position: Secretary

Appointed: 01 September 2015

Resigned: 07 September 2019

Geoff K.

Position: Director

Appointed: 26 January 2015

Resigned: 08 April 2016

Douglas R.

Position: Director

Appointed: 26 January 2015

Resigned: 16 July 2015

Simon F.

Position: Director

Appointed: 26 January 2015

Resigned: 20 July 2016

Matthew G.

Position: Director

Appointed: 01 April 2014

Resigned: 27 January 2017

Amanda M.

Position: Director

Appointed: 28 October 2013

Resigned: 11 January 2016

Andrew W.

Position: Director

Appointed: 28 October 2013

Resigned: 08 April 2016

Mark M.

Position: Director

Appointed: 19 October 2011

Resigned: 26 January 2015

Bernadette L.

Position: Director

Appointed: 28 June 2010

Resigned: 09 December 2011

Amy H.

Position: Director

Appointed: 28 June 2010

Resigned: 12 April 2011

John S.

Position: Director

Appointed: 08 June 2010

Resigned: 04 December 2013

June A.

Position: Director

Appointed: 17 March 2010

Resigned: 03 June 2016

Jan P.

Position: Secretary

Appointed: 22 October 2009

Resigned: 17 April 2013

Rick T.

Position: Director

Appointed: 14 February 2008

Resigned: 05 May 2010

Anthony K.

Position: Director

Appointed: 13 June 2006

Resigned: 09 November 2007

Stephen C.

Position: Director

Appointed: 21 April 2006

Resigned: 08 June 2011

Grant A.

Position: Director

Appointed: 21 April 2006

Resigned: 22 October 2009

Trevor S.

Position: Director

Appointed: 20 April 2006

Resigned: 14 February 2008

Hugh M.

Position: Director

Appointed: 10 January 2006

Resigned: 30 November 2006

Christine G.

Position: Director

Appointed: 05 July 2005

Resigned: 22 October 2009

Michael M.

Position: Director

Appointed: 07 June 2005

Resigned: 02 October 2013

Michael G.

Position: Secretary

Appointed: 02 April 2004

Resigned: 22 October 2009

Andrew P.

Position: Director

Appointed: 01 April 2004

Resigned: 02 July 2015

Conal D.

Position: Director

Appointed: 29 January 2004

Resigned: 30 November 2006

Steve C.

Position: Director

Appointed: 14 November 2003

Resigned: 30 November 2006

Nozmul H.

Position: Director

Appointed: 05 September 2003

Resigned: 30 November 2006

Robert G.

Position: Director

Appointed: 05 September 2003

Resigned: 16 July 2015

Gordon H.

Position: Director

Appointed: 01 February 2003

Resigned: 08 April 2006

Andrew M.

Position: Director

Appointed: 31 January 2003

Resigned: 10 December 2009

Jane M.

Position: Director

Appointed: 31 January 2003

Resigned: 21 December 2012

Michael B.

Position: Director

Appointed: 01 January 2003

Resigned: 08 June 2011

Donna L.

Position: Director

Appointed: 01 January 2003

Resigned: 01 December 2005

Paula M.

Position: Director

Appointed: 01 January 2003

Resigned: 15 December 2003

Alfred C.

Position: Director

Appointed: 11 March 2002

Resigned: 31 January 2003

Sonia H.

Position: Director

Appointed: 11 March 2002

Resigned: 01 January 2003

Denise C.

Position: Director

Appointed: 11 March 2002

Resigned: 31 March 2008

Jean C.

Position: Director

Appointed: 11 March 2002

Resigned: 20 June 2002

Anthony S.

Position: Director

Appointed: 11 March 2002

Resigned: 03 June 2010

David S.

Position: Director

Appointed: 11 March 2002

Resigned: 21 January 2004

Hayley C.

Position: Director

Appointed: 11 March 2002

Resigned: 30 November 2006

Alfred C.

Position: Secretary

Appointed: 11 March 2002

Resigned: 01 April 2004

David L.

Position: Director

Appointed: 11 March 2002

Resigned: 31 March 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is John S. This PSC has significiant influence or control over the company,.

John S.

Notified on 27 January 2017
Nature of control: significiant influence or control

Company previous names

National Community Safety Network May 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 1065647 0125 916  
Current Assets4 7351 1937 6416 54524 248107 932
Debtors629629629629  
Net Assets Liabilities2 8692786 1705 19422 895108 419
Other Debtors629629629629  
Property Plant Equipment147222  
Other
Charity Funds2 8692786 1705 194  
Charity Registration Number England Wales 1 092 1481 092 1481 092 148  
Cost Charitable Activity35 0003 447488376  
Donations Gifts6 409300    
Donations Legacies6 40930025 449   
Expenditure64 1693 44719 016976  
Expenditure Material Fund 3 44719 016976  
Income Endowments76 88430025 464   
Income From Charitable Activity35 000     
Income Material Fund 30025 464   
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 7153 1476 448976  
Accrued Liabilities720480480360  
Accrued Liabilities Deferred Income300     
Accumulated Amortisation Impairment Intangible Assets4 0004 0004 000   
Accumulated Depreciation Impairment Property Plant Equipment8 9089 0539 053   
Creditors2 0131 4731 4731 3531 353 
Depreciation Expense Property Plant Equipment145145    
Increase From Depreciation Charge For Year Property Plant Equipment 145    
Intangible Assets Gross Cost4 0004 0004 000   
Net Current Assets Liabilities2 7222806 1685 19222 895108 419
Other Taxation Social Security Payable993993993993  
Property Plant Equipment Gross Cost9 0559 0559 055   
Total Assets Less Current Liabilities2 8692786 1705 19422 895108 419
Costs Raising Funds  18 528600  
Gift Aid  25 449   
Income From Other Trading Activities  15   
Fixed Assets   2  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     487

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements