Springfield Community Flat LONDON


Springfield Community Flat started in year 1988 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02320688. The Springfield Community Flat company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at Springfield Community Flat. Postal code: SW8 2SH.

Currently there are 5 directors in the the company, namely Son S., Amino Y. and Virginia C. and others. In addition one secretary - Yvette A. - 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.

Springfield Community Flat Address / Contact

Office Address Springfield Community Flat
Office Address2 110 Union Road
Town London
Post code SW8 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02320688
Date of Incorporation Tue, 22nd Nov 1988
Industry Social work activities without accommodation for the elderly and disabled
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Son S.

Position: Director

Appointed: 25 March 2021

Yvette A.

Position: Secretary

Appointed: 25 March 2021

Amino Y.

Position: Director

Appointed: 25 March 2021

Virginia C.

Position: Director

Appointed: 01 April 2011

Stephanie M.

Position: Director

Appointed: 05 May 2009

Penelope R.

Position: Director

Appointed: 02 August 1997

Jarna B.

Position: Director

Appointed: 25 March 2021

Resigned: 22 June 2021

Alan D.

Position: Director

Appointed: 10 December 2003

Resigned: 01 April 2011

Lynn V.

Position: Director

Appointed: 01 December 1999

Resigned: 10 July 2001

Karen R.

Position: Secretary

Appointed: 27 August 1999

Resigned: 12 February 2021

Judith V.

Position: Director

Appointed: 10 September 1998

Resigned: 01 December 2003

Anthony M.

Position: Director

Appointed: 02 August 1997

Resigned: 01 April 2011

Mary N.

Position: Secretary

Appointed: 02 August 1997

Resigned: 27 August 1999

Sue P.

Position: Director

Appointed: 02 August 1997

Resigned: 10 November 1998

Uijay G.

Position: Director

Appointed: 02 August 1997

Resigned: 01 April 2011

Bob H.

Position: Director

Appointed: 02 August 1997

Resigned: 01 December 1999

Martin L.

Position: Director

Appointed: 02 August 1997

Resigned: 27 August 1999

Angelita M.

Position: Director

Appointed: 02 August 1997

Resigned: 24 February 2014

Julia C.

Position: Director

Appointed: 02 August 1997

Resigned: 01 April 2011

Shri G.

Position: Secretary

Appointed: 06 April 1995

Resigned: 25 October 1997

Gillian O.

Position: Director

Appointed: 06 April 1995

Resigned: 01 April 2011

William D.

Position: Director

Appointed: 06 April 1995

Resigned: 10 November 1998

Denise F.

Position: Director

Appointed: 06 April 1995

Resigned: 01 April 1997

Shri G.

Position: Director

Appointed: 03 February 1994

Resigned: 02 August 1997

Karen G.

Position: Director

Appointed: 03 February 1994

Resigned: 01 April 1997

Stephen E.

Position: Director

Appointed: 22 November 1993

Resigned: 25 November 1994

Starrell M.

Position: Director

Appointed: 22 November 1993

Resigned: 04 February 1994

George D.

Position: Director

Appointed: 22 November 1991

Resigned: 07 September 1992

Jean T.

Position: Director

Appointed: 22 November 1991

Resigned: 04 February 1994

Dominic A.

Position: Director

Appointed: 22 November 1991

Resigned: 01 April 1997

Bridget C.

Position: Director

Appointed: 22 November 1991

Resigned: 03 December 1992

Mary V.

Position: Director

Appointed: 22 November 1991

Resigned: 01 April 1997

Yvonne W.

Position: Director

Appointed: 22 November 1991

Resigned: 02 August 1997

Gill Y.

Position: Director

Appointed: 22 November 1991

Resigned: 06 April 1995

Starrell M.

Position: Secretary

Appointed: 22 November 1991

Resigned: 03 December 1992

Amelia B.

Position: Director

Appointed: 22 November 1991

Resigned: 01 September 1999

Daljit A.

Position: Director

Appointed: 22 November 1991

Resigned: 03 December 1992

Margarita E.

Position: Director

Appointed: 22 November 1991

Resigned: 01 April 2011

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Penelope R. This PSC has significiant influence or control over this company,.

Penelope R.

Notified on 23 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand193 896105 339  
Current Assets195 065106 532196 703131 424
Net Assets Liabilities168 437102 144185 456121 506
Other
Charity Funds168 437102 144  
Charity Registration Number England Wales 1 114 292  
Cost Charitable Activity367 449183 505  
Donations Legacies55 96065 194  
Expenditure Material Fund 315 026  
Further Item Donations Legacies Component Total Donations Legacies46 54662 992  
Gift Aid9 4142 202  
Income Endowments203 946248 733  
Income From Charitable Activity147 986183 049  
Income Material Fund 248 733  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses163 50366 293  
Accrued Liabilities26 2003 150  
Average Number Employees During Period25231110
Creditors26 6284 38811 24745 358
Net Current Assets Liabilities168 437102 144185 456121 506
Other Creditors4281 238  
Pension Other Post-employment Benefit Costs Other Pension Costs1 6144 320  
Prepayments Accrued Income1 1691 193  
Social Security Costs13 47011 356  
Total Assets Less Current Liabilities168 437102 144185 456121 506
Wages Salaries263 574220 122  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   35 440

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download

Company search