Southwark Day Centre For Asylum Seekers LONDON


Southwark Day Centre For Asylum Seekers started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07519992. The Southwark Day Centre For Asylum Seekers company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Copleston Centre. Postal code: SE15 4AN.

The firm has 9 directors, namely Claudia L., Leila M. and Chun L. and others. Of them, Simon T. has been with the company the longest, being appointed on 7 February 2011 and Claudia L. has been with the company for the least time - from 31 August 2022. As of 25 April 2024, there were 8 ex directors - Caroline M., John R. and others listed below. There were no ex secretaries.

Southwark Day Centre For Asylum Seekers Address / Contact

Office Address Copleston Centre
Office Address2 Copleston Road
Town London
Post code SE15 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07519992
Date of Incorporation Mon, 7th Feb 2011
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Claudia L.

Position: Director

Appointed: 31 August 2022

Leila M.

Position: Director

Appointed: 20 June 2022

Chun L.

Position: Director

Appointed: 28 February 2022

Alan R.

Position: Director

Appointed: 11 September 2020

Ajoke O.

Position: Director

Appointed: 16 May 2017

Tod H.

Position: Director

Appointed: 16 May 2017

Gay B.

Position: Director

Appointed: 16 May 2017

Sally I.

Position: Director

Appointed: 17 February 2016

Simon T.

Position: Director

Appointed: 07 February 2011

Caroline M.

Position: Director

Appointed: 25 September 2018

Resigned: 27 September 2021

John R.

Position: Director

Appointed: 15 June 2017

Resigned: 03 December 2021

Mary B.

Position: Director

Appointed: 24 January 2014

Resigned: 16 February 2022

Gillian R.

Position: Director

Appointed: 12 March 2011

Resigned: 20 October 2020

Friedrich G.

Position: Director

Appointed: 07 February 2011

Resigned: 19 February 2012

Andrew R.

Position: Director

Appointed: 07 February 2011

Resigned: 26 February 2013

Celia K.

Position: Director

Appointed: 07 February 2011

Resigned: 11 August 2020

Gillian R.

Position: Director

Appointed: 07 February 2011

Resigned: 11 September 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Alan R. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Gillian R. This PSC has significiant influence or control over the company,.

Alan R.

Notified on 7 October 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Gillian R.

Notified on 6 February 2017
Ceased on 11 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets441 800535 106
Net Assets Liabilities439 031531 924
Other
Average Number Employees During Period99
Creditors2 7693 182
Net Current Assets Liabilities439 031531 924
Total Assets Less Current Liabilities439 031531 924

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements