Southall Community Alliance SOUTHALL


Southall Community Alliance started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04577901. The Southall Community Alliance company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Southall at Town Hall. Postal code: UB1 3HA.

The company has 9 directors, namely James J., Jags S. and Jaskaran B. and others. Of them, Ravinder J. has been with the company the longest, being appointed on 30 October 2002 and James J. has been with the company for the least time - from 6 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Amir F. who worked with the the company until 11 January 2021.

Southall Community Alliance Address / Contact

Office Address Town Hall
Office Address2 High Street
Town Southall
Post code UB1 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04577901
Date of Incorporation Wed, 30th Oct 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

James J.

Position: Director

Appointed: 06 July 2023

Jags S.

Position: Director

Appointed: 27 October 2022

Jaskaran B.

Position: Director

Appointed: 11 February 2021

Tajinder S.

Position: Director

Appointed: 11 February 2021

Harsev B.

Position: Director

Appointed: 11 January 2021

Promila B.

Position: Director

Appointed: 04 September 2020

Sarabjit B.

Position: Director

Appointed: 17 August 2020

Ahmed M.

Position: Director

Appointed: 25 September 2014

Ravinder J.

Position: Director

Appointed: 30 October 2002

Lourdu D.

Position: Director

Appointed: 11 February 2021

Resigned: 11 November 2021

Obinna N.

Position: Director

Appointed: 11 February 2021

Resigned: 11 March 2021

Promila B.

Position: Director

Appointed: 25 October 2007

Resigned: 21 October 2010

Babu J.

Position: Director

Appointed: 25 October 2006

Resigned: 21 October 2011

Amar C.

Position: Director

Appointed: 25 October 2006

Resigned: 15 October 2012

Jayasree S.

Position: Director

Appointed: 25 October 2006

Resigned: 02 September 2016

Abdullahi O.

Position: Director

Appointed: 25 January 2006

Resigned: 02 September 2016

Muna M.

Position: Director

Appointed: 25 October 2005

Resigned: 21 October 2009

Jaskaran S.

Position: Director

Appointed: 12 October 2005

Resigned: 21 October 2009

Carl J.

Position: Director

Appointed: 29 July 2004

Resigned: 02 September 2016

Hussein H.

Position: Director

Appointed: 03 June 2003

Resigned: 25 October 2006

Sonika N.

Position: Director

Appointed: 13 December 2002

Resigned: 25 October 2006

David B.

Position: Director

Appointed: 09 December 2002

Resigned: 25 October 2006

Balvinder C.

Position: Director

Appointed: 09 December 2002

Resigned: 11 January 2021

Parvinder G.

Position: Director

Appointed: 09 December 2002

Resigned: 12 July 2004

Dilbagh C.

Position: Director

Appointed: 28 November 2002

Resigned: 02 September 2016

Harsev B.

Position: Director

Appointed: 30 October 2002

Resigned: 04 June 2020

Michael B.

Position: Director

Appointed: 30 October 2002

Resigned: 23 August 2016

Amir F.

Position: Secretary

Appointed: 30 October 2002

Resigned: 11 January 2021

George T.

Position: Director

Appointed: 30 October 2002

Resigned: 08 March 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 195121 255
Current Assets58 442121 907
Debtors28 247652
Net Assets Liabilities51 569112 381
Other Debtors8 859 
Property Plant Equipment5 7494 558
Other
Accrued Liabilities Deferred Income4 2004 200
Accumulated Depreciation Impairment Property Plant Equipment67 19768 716
Average Number Employees During Period34
Cost Sales243 043269 746
Creditors12 62214 084
Fixed Assets5 7494 558
Gross Profit Loss-49 15560 812
Increase From Depreciation Charge For Year Property Plant Equipment 1 519
Net Current Assets Liabilities45 820107 823
Operating Profit Loss-49 15560 812
Other Creditors8 4227 907
Other Interest Receivable Similar Income Finance Income100 72451 569
Prepayments Accrued Income888652
Profit Loss On Ordinary Activities After Tax51 569112 381
Profit Loss On Ordinary Activities Before Tax51 569112 381
Property Plant Equipment Gross Cost72 94673 274
Taxation Social Security Payable 1 977
Total Additions Including From Business Combinations Property Plant Equipment 328
Total Assets Less Current Liabilities51 569112 381
Trade Debtors Trade Receivables18 500 
Turnover Revenue193 888330 558

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements