The Daniel Spargo-mabbs Foundation SOUTH CROYDON


The Daniel Spargo-mabbs Foundation started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08863937. The The Daniel Spargo-mabbs Foundation company has been functioning successfully for 10 years now and its status is active. The firm's office is based in South Croydon at 18 Wyche Grove. Postal code: CR2 6EX.

Currently there are 6 directors in the the company, namely Olivia M., Nicholas M. and Ian S. and others. In addition one secretary - Carolyn H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie L. who worked with the the company until 1 October 2023.

The Daniel Spargo-mabbs Foundation Address / Contact

Office Address 18 Wyche Grove
Town South Croydon
Post code CR2 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08863937
Date of Incorporation Tue, 28th Jan 2014
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Carolyn H.

Position: Secretary

Appointed: 01 November 2023

Olivia M.

Position: Director

Appointed: 22 March 2023

Nicholas M.

Position: Director

Appointed: 17 May 2017

Ian S.

Position: Director

Appointed: 16 December 2015

Suja C.

Position: Director

Appointed: 29 May 2014

Jacob S.

Position: Director

Appointed: 29 May 2014

Timothy S.

Position: Director

Appointed: 28 January 2014

Robin L.

Position: Director

Appointed: 12 January 2021

Resigned: 25 January 2022

Julie L.

Position: Secretary

Appointed: 16 February 2017

Resigned: 01 October 2023

Linda L.

Position: Director

Appointed: 26 September 2016

Resigned: 27 July 2017

Harvey L.

Position: Director

Appointed: 31 March 2016

Resigned: 28 September 2021

Michael R.

Position: Director

Appointed: 29 May 2014

Resigned: 04 October 2015

Isobel F.

Position: Director

Appointed: 29 May 2014

Resigned: 04 October 2016

Fiona S.

Position: Director

Appointed: 28 January 2014

Resigned: 30 June 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-08-312019-08-31
Balance Sheet
Cash Bank On Hand45 01098 38181 831
Current Assets52 860106 94797 463
Debtors7 8508 56615 632
Net Assets Liabilities50 335106 66996 891
Other Debtors4472944
Property Plant Equipment7217612 688
Other
Charity Funds50 335106 66996 891
Charity Registration Number England Wales 1 158 9211 158 921
Cost Charitable Activity69 45821 10031 644
Costs Raising Funds  3 300
Donations Legacies101 991179 672127 194
Expenditure99 976134 921163 862
Expenditure Material Fund 134 921163 862
Fundraising Support Costs  3 300
Income Endowments101 991191 255154 084
Income From Other Trading Activities 10 59026 890
Income From Other Trading Activity 10 59026 890
Income Material Fund 191 255154 084
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 01556 3349 778
Other Expenditure30 51861 59167 268
Other Income 993 
Accrued Liabilities1 83718427
Accumulated Depreciation Impairment Property Plant Equipment2536061 879
Creditors3 2461 0393 260
Depreciation Expense Property Plant Equipment2445871 273
Disposals Decrease In Depreciation Impairment Property Plant Equipment 234 
Disposals Property Plant Equipment 1 407 
Gain Loss On Disposals Property Plant Equipment 993 
Increase From Depreciation Charge For Year Property Plant Equipment 5871 273
Net Current Assets Liabilities49 614105 90894 203
Other Taxation Social Security Payable1 409 1 768
Property Plant Equipment Gross Cost9741 3674 567
Total Additions Including From Business Combinations Property Plant Equipment 1 8003 200
Total Assets Less Current Liabilities50 335106 66996 891
Trade Creditors Trade Payables 4591 065
Trade Debtors Trade Receivables 1 0967 754

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On Tuesday 16th May 2023 director's details were changed
filed on: 31st, October 2023
Free Download (2 pages)

Company search

Advertisements