Sampad (south Asian Arts Development) BIRMINGHAM


Founded in 2001, Sampad (south Asian Arts Development), classified under reg no. 04146042 is an active company. Currently registered at C/o Mac Cannon Hill Park B12 9QH, Birmingham the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 10 directors in the the firm, namely Paresh S., Navnit P. and Satnam R. and others. In addition one secretary - Barry M. - is with the company. 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.

Sampad (south Asian Arts Development) Address / Contact

Office Address C/o Mac Cannon Hill Park
Office Address2 Edgbaston
Town Birmingham
Post code B12 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04146042
Date of Incorporation Tue, 23rd Jan 2001
Industry Performing arts
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Paresh S.

Position: Director

Appointed: 20 November 2023

Navnit P.

Position: Director

Appointed: 20 November 2023

Satnam R.

Position: Director

Appointed: 05 November 2021

Barry M.

Position: Secretary

Appointed: 11 November 2017

Gurdip B.

Position: Director

Appointed: 07 November 2016

Delia G.

Position: Director

Appointed: 07 November 2016

Emma M.

Position: Director

Appointed: 09 November 2015

Ian G.

Position: Director

Appointed: 08 September 2014

Barry M.

Position: Director

Appointed: 12 September 2011

Jonathan C.

Position: Director

Appointed: 10 October 2008

Nasheima S.

Position: Director

Appointed: 23 January 2001

Roma S.

Position: Director

Appointed: 11 November 2019

Resigned: 20 November 2023

Upkar P.

Position: Director

Appointed: 11 November 2019

Resigned: 14 November 2022

Abhishek G.

Position: Director

Appointed: 11 November 2019

Resigned: 14 November 2022

Nasheima S.

Position: Secretary

Appointed: 07 November 2016

Resigned: 11 November 2017

Suman S.

Position: Director

Appointed: 08 September 2014

Resigned: 29 October 2018

Redwan B.

Position: Director

Appointed: 09 September 2013

Resigned: 14 November 2022

Martin C.

Position: Director

Appointed: 09 September 2013

Resigned: 07 November 2016

Kashif L.

Position: Director

Appointed: 09 September 2013

Resigned: 23 July 2021

Jo N.

Position: Director

Appointed: 12 September 2011

Resigned: 12 January 2015

Abdul R.

Position: Director

Appointed: 15 September 2009

Resigned: 12 November 2012

Roger W.

Position: Director

Appointed: 27 October 2006

Resigned: 09 May 2012

Jane L.

Position: Director

Appointed: 17 October 2005

Resigned: 09 September 2013

Abdul R.

Position: Director

Appointed: 17 October 2005

Resigned: 30 March 2007

Anand S.

Position: Director

Appointed: 11 October 2004

Resigned: 16 January 2012

Joy W.

Position: Director

Appointed: 08 October 2003

Resigned: 14 June 2006

Suman S.

Position: Director

Appointed: 15 October 2002

Resigned: 14 March 2014

Misbaur R.

Position: Director

Appointed: 20 November 2001

Resigned: 25 March 2003

Tarek C.

Position: Director

Appointed: 20 November 2001

Resigned: 10 May 2004

Kampta K.

Position: Director

Appointed: 24 September 2001

Resigned: 25 March 2003

Julie W.

Position: Director

Appointed: 28 March 2001

Resigned: 25 November 2002

Abhijit P.

Position: Director

Appointed: 28 March 2001

Resigned: 30 July 2001

Elaine B.

Position: Director

Appointed: 28 March 2001

Resigned: 08 September 2014

Gurminder S.

Position: Director

Appointed: 28 March 2001

Resigned: 10 May 2004

Anthony B.

Position: Director

Appointed: 28 March 2001

Resigned: 15 July 2002

Andrew H.

Position: Director

Appointed: 28 March 2001

Resigned: 09 September 2013

Rachel G.

Position: Director

Appointed: 23 January 2001

Resigned: 11 January 2005

Ranjit S.

Position: Director

Appointed: 23 January 2001

Resigned: 20 November 2023

Martin C.

Position: Secretary

Appointed: 23 January 2001

Resigned: 07 November 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand445 151445 564610 963
Current Assets455 863659 901627 895
Debtors10 712214 33716 932
Net Assets Liabilities395 725482 593512 528
Other
Charity Funds395 725482 593512 528
Charity Registration Number England Wales 1 088 9951 088 995
Cost Charitable Activity60 718178 551181 985
Costs Raising Funds28 84927 83928 950
Donations Legacies294 857390 189327 103
Expenditure306 125442 196529 040
Expenditure Material Fund 442 196529 040
Income Endowments375 361529 064558 975
Income From Charitable Activities78 691137 274226 638
Income From Charitable Activity78 69143 147127 119
Income Material Fund 529 064558 975
Investment Income1 8131 6015 234
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses69 23686 86829 935
Net Increase Decrease In Charitable Funds69 236  
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000  1
Other General Grants294 857390 189327 103
Accrued Liabilities33 90619 95413 073
Accrued Liabilities Deferred Income23 063144 63992 503
Accumulated Depreciation Impairment Property Plant Equipment11 88711 887 
Average Number Employees During Period577
Creditors60 138177 308115 367
Interest Income On Bank Deposits1 8131 6015 234
Net Current Assets Liabilities395 725482 593512 528
Pension Other Post-employment Benefit Costs Other Pension Costs5 3426 2197 401
Prepayments10 71276 3741 851
Property Plant Equipment Gross Cost11 88711 887 
Social Security Costs9 41814 13917 620
Staff Costs Employee Benefits Expense28 84927 83928 950
Total Assets Less Current Liabilities395 725482 593512 528
Trade Creditors Trade Payables3 16912 7159 791
Trade Debtors Trade Receivables 137 96315 081
Wages Salaries144 375196 093208 298

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 4th, December 2023
Free Download (35 pages)

Company search

Advertisements