Susila Dharma Britain ARUNDEL


Susila Dharma Britain started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01903863. The Susila Dharma Britain company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Arundel at 51 High Street. Postal code: BN18 9AJ. Since Tue, 21st Oct 2014 Susila Dharma Britain is no longer carrying the name Susila Dharma (britain).

The firm has 3 directors, namely Elliot H., Adela K. and Matthew S.. Of them, Matthew S. has been with the company the longest, being appointed on 12 June 2016 and Elliot H. has been with the company for the least time - from 30 November 2022. At present 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.

Susila Dharma Britain Address / Contact

Office Address 51 High Street
Town Arundel
Post code BN18 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903863
Date of Incorporation Wed, 10th Apr 1985
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Elliot H.

Position: Director

Appointed: 30 November 2022

Adela K.

Position: Director

Appointed: 15 October 2018

Matthew S.

Position: Director

Appointed: 12 June 2016

Ismutijah D.

Position: Secretary

Resigned: 05 September 1993

Idina W.

Position: Director

Appointed: 29 November 2022

Resigned: 13 July 2023

Idina W.

Position: Director

Appointed: 28 November 2022

Resigned: 12 August 2023

Emily F.

Position: Director

Appointed: 18 September 2021

Resigned: 03 July 2023

Maurice B.

Position: Director

Appointed: 01 October 2018

Resigned: 31 January 2023

Harry S.

Position: Director

Appointed: 01 October 2018

Resigned: 18 September 2021

Sharifin G.

Position: Director

Appointed: 27 February 2016

Resigned: 30 June 2019

David S.

Position: Director

Appointed: 27 February 2016

Resigned: 09 June 2018

Vincent M.

Position: Director

Appointed: 23 August 2015

Resigned: 24 October 2023

Helene R.

Position: Director

Appointed: 21 September 2013

Resigned: 27 February 2016

Sarah G.

Position: Director

Appointed: 03 April 2012

Resigned: 18 January 2015

David M.

Position: Director

Appointed: 01 April 2012

Resigned: 21 September 2013

Donald R.

Position: Director

Appointed: 05 November 2011

Resigned: 01 October 2018

Sarah A.

Position: Director

Appointed: 14 November 2010

Resigned: 13 August 2017

Stephen W.

Position: Director

Appointed: 05 July 2009

Resigned: 17 April 2010

Stephen W.

Position: Secretary

Appointed: 31 January 2009

Resigned: 08 January 2014

Stephanie H.

Position: Director

Appointed: 30 January 2009

Resigned: 14 August 2016

Pauline S.

Position: Director

Appointed: 14 October 2006

Resigned: 09 April 2012

Ridwan K.

Position: Director

Appointed: 14 October 2006

Resigned: 08 April 2012

Hamid K.

Position: Director

Appointed: 11 December 2004

Resigned: 10 April 2012

Maemunah H.

Position: Director

Appointed: 26 September 2004

Resigned: 03 September 2005

Sarah G.

Position: Director

Appointed: 26 September 2004

Resigned: 13 December 2010

Margaret R.

Position: Director

Appointed: 07 September 2003

Resigned: 12 July 2008

Howard R.

Position: Director

Appointed: 07 September 2003

Resigned: 27 August 2004

Robert C.

Position: Director

Appointed: 18 January 2003

Resigned: 26 April 2008

Anne D.

Position: Director

Appointed: 16 June 2001

Resigned: 29 October 2005

Michael W.

Position: Director

Appointed: 16 June 2001

Resigned: 27 August 2004

Sachlan N.

Position: Director

Appointed: 19 September 1999

Resigned: 27 August 2007

Alice S.

Position: Director

Appointed: 05 April 1997

Resigned: 30 November 2001

Valerie L.

Position: Director

Appointed: 05 April 1997

Resigned: 27 August 2007

Christopher C.

Position: Director

Appointed: 05 April 1997

Resigned: 24 August 1999

Raphael B.

Position: Director

Appointed: 05 April 1997

Resigned: 07 September 2003

Leila M.

Position: Director

Appointed: 28 August 1995

Resigned: 26 April 1998

Anne J.

Position: Director

Appointed: 28 August 1995

Resigned: 01 June 1997

Stephen G.

Position: Director

Appointed: 08 May 1994

Resigned: 13 July 1997

Robert C.

Position: Secretary

Appointed: 05 September 1993

Resigned: 30 January 2009

Rosemary H.

Position: Director

Appointed: 03 October 1992

Resigned: 10 March 2003

Lailani S.

Position: Director

Appointed: 12 October 1991

Resigned: 19 February 1995

Matthew B.

Position: Director

Appointed: 17 September 1991

Resigned: 27 October 1996

Ismutijah D.

Position: Director

Appointed: 17 September 1991

Resigned: 08 February 1992

Lloyd C.

Position: Director

Appointed: 17 September 1991

Resigned: 08 May 1994

Ronald L.

Position: Director

Appointed: 17 September 1991

Resigned: 28 August 1995

Rosjid C.

Position: Director

Appointed: 17 September 1991

Resigned: 03 October 1992

Harjanti V.

Position: Director

Appointed: 17 September 1991

Resigned: 27 October 1996

Company previous names

Susila Dharma (britain) October 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth241 958269 474304 862293 353304 087409 081      
Balance Sheet
Current Assets45 64151 43655 43345 26261 254141 275118 424133 946106 615171 724332 732247 161
Net Assets Liabilities     409 081403 855368 759395 561446 046629 480524 756
Cash Bank In Hand41 32745 69651 40737 12857 961135 741      
Debtors4 3145 7404 0268 1343 2935 534      
Net Assets Liabilities Including Pension Asset Liability241 958269 474304 862293 353304 087409 081      
Reserves/Capital
Profit Loss Account Reserve 269 474304 862293 353304 087409 081      
Shareholder Funds241 958269 474304 862293 353304 087409 081      
Other
Average Number Employees During Period       111  
Creditors     3 4595 46024 1282 9451 7512 0061 600
Fixed Assets196 988218 734250 845250 610255 202271 265290 891258 941291 891276 073298 754279 195
Net Current Assets Liabilities44 97050 74054 01742 74348 885137 816112 964109 818103 670169 973330 726245 561
Total Assets Less Current Liabilities241 958269 474304 862293 353304 087409 081403 855368 759395 561446 046629 480524 756
Creditors Due Within One Year6716961 4162 51912 3693 459      
Investments Fixed Assets196 988218 734250 845250 610255 202271 265      
Other Aggregate Reserves241 958269 474          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements