Spectrum Centre For Independent Living Cic SOUTHAMPTON


Spectrum Centre For Independent Living Cic started in year 1987 as Community Interest Company with registration number 02106145. The Spectrum Centre For Independent Living Cic company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Southampton at Unity 12. Postal code: SO14 6TE. Since Wednesday 19th December 2012 Spectrum Centre For Independent Living Cic is no longer carrying the name Southampton Centre For Independent Living Community Interest Company.

Currently there are 9 directors in the the company, namely George B., Dominic M. and David L. and others. In addition one secretary - Lesley L. - is with the firm. Currently 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.

Spectrum Centre For Independent Living Cic Address / Contact

Office Address Unity 12
Office Address2 9-19 Rose Road
Town Southampton
Post code SO14 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02106145
Date of Incorporation Wed, 4th Mar 1987
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

George B.

Position: Director

Appointed: 12 March 2024

Dominic M.

Position: Director

Appointed: 11 July 2023

David L.

Position: Director

Appointed: 10 January 2023

Abdiwali E.

Position: Director

Appointed: 10 January 2023

Emma H.

Position: Director

Appointed: 08 November 2022

Caroline C.

Position: Director

Appointed: 10 November 2020

Rebecca C.

Position: Director

Appointed: 12 June 2018

James C.

Position: Director

Appointed: 07 November 2015

Lesley L.

Position: Secretary

Appointed: 07 October 2015

Christopher A.

Position: Director

Appointed: 20 September 2008

Byron O.

Position: Director

Resigned: 30 July 2022

Eleanor H.

Position: Director

Appointed: 16 October 2021

Resigned: 14 July 2022

Dominic M.

Position: Director

Appointed: 10 March 2020

Resigned: 25 May 2023

Geoffrey W.

Position: Director

Appointed: 21 October 2017

Resigned: 12 January 2021

Steve B.

Position: Director

Appointed: 10 March 2015

Resigned: 14 August 2018

Ebe H.

Position: Director

Appointed: 08 November 2014

Resigned: 09 October 2018

Jacqueline V.

Position: Director

Appointed: 08 November 2014

Resigned: 29 November 2019

Paul M.

Position: Director

Appointed: 12 March 2013

Resigned: 09 June 2014

Katherine M.

Position: Director

Appointed: 20 October 2012

Resigned: 10 April 2018

Ronald W.

Position: Director

Appointed: 20 October 2012

Resigned: 06 January 2014

Mark L.

Position: Director

Appointed: 20 October 2012

Resigned: 21 October 2017

Simon N.

Position: Director

Appointed: 20 October 2012

Resigned: 07 October 2015

Phyllis B.

Position: Director

Appointed: 15 October 2011

Resigned: 24 July 2012

Kevin B.

Position: Director

Appointed: 16 October 2010

Resigned: 26 September 2014

Maureen H.

Position: Director

Appointed: 11 May 2010

Resigned: 20 August 2010

Cheryl R.

Position: Director

Appointed: 17 October 2009

Resigned: 01 January 2012

Susan P.

Position: Director

Appointed: 20 September 2008

Resigned: 22 August 2010

Amanda H.

Position: Director

Appointed: 22 September 2007

Resigned: 20 July 2008

Valerie M.

Position: Director

Appointed: 14 November 2006

Resigned: 11 November 2008

Malcolm C.

Position: Director

Appointed: 24 September 2005

Resigned: 24 September 2007

Gordon B.

Position: Director

Appointed: 24 September 2005

Resigned: 24 September 2007

Kathy M.

Position: Director

Appointed: 04 September 2004

Resigned: 10 October 2006

Katherine W.

Position: Director

Appointed: 13 September 2003

Resigned: 19 September 2004

Elizabeth G.

Position: Director

Appointed: 15 June 2002

Resigned: 06 March 2003

Stephen P.

Position: Director

Appointed: 15 June 2002

Resigned: 29 February 2020

Sarah D.

Position: Director

Appointed: 15 June 2002

Resigned: 11 January 2005

Allan G.

Position: Director

Appointed: 15 June 2002

Resigned: 25 March 2008

Derek S.

Position: Director

Appointed: 24 March 2001

Resigned: 30 November 2002

Steven B.

Position: Director

Appointed: 24 March 2001

Resigned: 15 October 2002

Rebecca L.

Position: Director

Appointed: 12 February 2000

Resigned: 19 March 2002

Steven K.

Position: Director

Appointed: 12 February 2000

Resigned: 24 March 2001

Lynda P.

Position: Director

Appointed: 12 February 2000

Resigned: 24 March 2001

Julian F.

Position: Director

Appointed: 05 December 1998

Resigned: 20 November 1999

Geoffrey D.

Position: Director

Appointed: 05 October 1998

Resigned: 01 April 2002

Miriam B.

Position: Director

Appointed: 06 December 1997

Resigned: 12 February 2000

Beverley G.

Position: Director

Appointed: 06 December 1997

Resigned: 12 February 2000

William M.

Position: Director

Appointed: 16 December 1996

Resigned: 24 March 2001

Gail L.

Position: Secretary

Appointed: 16 December 1996

Resigned: 07 October 2015

Gillian W.

Position: Director

Appointed: 16 December 1996

Resigned: 01 August 2003

Gary P.

Position: Director

Appointed: 29 April 1996

Resigned: 15 July 1996

Doreen B.

Position: Director

Appointed: 17 July 1995

Resigned: 05 December 1998

Derek S.

Position: Director

Appointed: 26 June 1995

Resigned: 29 September 1997

Cheryl W.

Position: Director

Appointed: 12 December 1994

Resigned: 16 December 1996

Robert N.

Position: Director

Appointed: 15 November 1993

Resigned: 12 February 1995

Ebrahim H.

Position: Director

Appointed: 21 April 1993

Resigned: 06 December 1997

Gordon B.

Position: Director

Appointed: 14 December 1992

Resigned: 01 August 2001

Janet M.

Position: Director

Appointed: 18 August 1992

Resigned: 30 September 1993

David G.

Position: Secretary

Appointed: 18 August 1992

Resigned: 16 December 1996

Hazel P.

Position: Director

Appointed: 21 April 1992

Resigned: 31 March 1994

Paul K.

Position: Director

Appointed: 21 April 1992

Resigned: 16 September 2005

Kay J.

Position: Director

Appointed: 21 April 1992

Resigned: 08 August 1992

Albert K.

Position: Director

Appointed: 21 April 1992

Resigned: 29 September 1997

Nigel T.

Position: Director

Appointed: 21 April 1992

Resigned: 14 January 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Byron O. This PSC has significiant influence or control over this company,.

Byron O.

Notified on 20 March 2020
Ceased on 30 July 2022
Nature of control: significiant influence or control

Company previous names

Southampton Centre For Independent Living Community Interest Company December 19, 2012
Southampton Centre For Independent Living February 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand344 387387 237437 219204 953
Current Assets493 510594 998714 009627 065
Debtors149 123207 753276 790422 112
Net Assets Liabilities380 616448 219507 478497 445
Other Debtors79 215180 403211 795274 407
Property Plant Equipment1 1266869153 487
Other
Accrued Liabilities Deferred Income25 27530 638101 25991 731
Accumulated Depreciation Impairment Property Plant Equipment57 39958 47259 65862 262
Administrative Expenses 288 819284 046 
Average Number Employees During Period24221914
Cost Sales 48 10752 146 
Creditors114 120129 696207 546133 207
Distribution Costs  1 078 
Fixed Assets1 2267861 0153 587
Gross Profit Loss 255 152202 604 
Increase From Depreciation Charge For Year Property Plant Equipment 1 0731 1862 604
Investments Fixed Assets100100100100
Net Current Assets Liabilities379 390465 294506 463493 858
Operating Profit Loss 103 98737 867 
Other Creditors73 35676 99981 3895 116
Other Interest Receivable Similar Income Finance Income 333119 
Other Operating Income 137 654120 387 
Prepayments Accrued Income4 4311 8787 451 
Profit Loss On Ordinary Activities After Tax 104 32037 986 
Profit Loss On Ordinary Activities Before Tax 104 32037 986 
Property Plant Equipment Gross Cost58 52559 15860 57365 749
Taxation Social Security Payable5 46013 84216 9486 916
Total Additions Including From Business Combinations Property Plant Equipment 6331 4155 176
Total Assets Less Current Liabilities380 616466 080507 478497 445
Trade Creditors Trade Payables10 0298 2267 95029 444
Trade Debtors Trade Receivables65 47725 48057 544147 705
Turnover Revenue 303 259254 750 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, September 2023
Free Download (13 pages)

Company search

Advertisements