The Salmon Youth Centre In Bermondsey LONDON


Founded in 1969, The Salmon Youth Centre In Bermondsey, classified under reg no. 00958986 is an active company. Currently registered at 43 Old Jamaica Road SE16 4TE, London the company has been in the business for 55 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 1995-06-02 The Salmon Youth Centre In Bermondsey is no longer carrying the name C.u.m. Trust.

At the moment there are 8 directors in the the company, namely Doug C., Kiki K. and Marie S. and others. In addition one secretary - James A. - is with the firm. At the moment 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.

The Salmon Youth Centre In Bermondsey Address / Contact

Office Address 43 Old Jamaica Road
Town London
Post code SE16 4TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00958986
Date of Incorporation Mon, 28th Jul 1969
Industry Other sports activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 55 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Doug C.

Position: Director

Appointed: 15 October 2023

James A.

Position: Secretary

Appointed: 01 April 2023

Kiki K.

Position: Director

Appointed: 14 October 2019

Marie S.

Position: Director

Appointed: 29 September 2014

Carl B.

Position: Director

Appointed: 19 May 2014

Peter K.

Position: Director

Appointed: 02 December 2013

Robert G.

Position: Director

Appointed: 10 October 2010

Sara M.

Position: Director

Appointed: 20 November 2006

Adrian G.

Position: Director

Appointed: 15 March 1999

Hilary C.

Position: Director

Appointed: 13 March 2020

Resigned: 06 September 2023

Dean P.

Position: Director

Appointed: 19 January 2015

Resigned: 25 September 2019

Samuel A.

Position: Secretary

Appointed: 30 September 2013

Resigned: 31 March 2023

Linda T.

Position: Director

Appointed: 28 March 2011

Resigned: 28 September 2014

Kathryn C.

Position: Director

Appointed: 10 October 2010

Resigned: 30 June 2014

Columba B.

Position: Director

Appointed: 10 June 2010

Resigned: 22 July 2013

Juanita F.

Position: Director

Appointed: 08 February 2010

Resigned: 19 September 2011

Michael A.

Position: Director

Appointed: 19 November 2007

Resigned: 29 January 2022

Samuel A.

Position: Director

Appointed: 16 May 2005

Resigned: 24 April 2006

Rebecca K.

Position: Director

Appointed: 22 September 2003

Resigned: 14 July 2005

Robert M.

Position: Director

Appointed: 23 November 2002

Resigned: 31 March 2020

Katherine C.

Position: Director

Appointed: 19 March 2002

Resigned: 01 September 2006

Gordon I.

Position: Director

Appointed: 19 November 1999

Resigned: 31 December 2007

Chandravadan C.

Position: Director

Appointed: 16 November 1999

Resigned: 08 March 2003

Jane K.

Position: Director

Appointed: 16 November 1999

Resigned: 10 October 2010

Nicola M.

Position: Director

Appointed: 01 September 1999

Resigned: 23 March 2005

Simon D.

Position: Director

Appointed: 28 June 1999

Resigned: 17 July 2000

Dinnie M.

Position: Director

Appointed: 18 May 1998

Resigned: 23 November 2002

Donald S.

Position: Director

Appointed: 16 March 1998

Resigned: 26 April 2010

Nicola M.

Position: Director

Appointed: 20 January 1997

Resigned: 18 January 1999

Graham M.

Position: Director

Appointed: 12 October 1996

Resigned: 28 June 1999

Richard B.

Position: Director

Appointed: 12 September 1996

Resigned: 15 April 1999

Matthew R.

Position: Director

Appointed: 12 September 1996

Resigned: 16 March 1998

David W.

Position: Director

Appointed: 10 March 1992

Resigned: 05 March 1996

Julie B.

Position: Director

Appointed: 10 March 1992

Resigned: 05 July 2001

Stanley C.

Position: Director

Appointed: 10 March 1992

Resigned: 20 October 1997

Lesley G.

Position: Director

Appointed: 10 March 1992

Resigned: 12 October 1996

Simon H.

Position: Director

Appointed: 10 March 1992

Resigned: 12 October 1996

Gordon I.

Position: Director

Appointed: 10 March 1992

Resigned: 19 May 1997

Guy S.

Position: Director

Appointed: 10 March 1992

Resigned: 31 March 2010

James G.

Position: Secretary

Appointed: 10 March 1992

Resigned: 30 September 2013

William W.

Position: Director

Appointed: 10 March 1992

Resigned: 29 September 2014

Henry A.

Position: Director

Appointed: 10 March 1992

Resigned: 14 October 1993

Christopher B.

Position: Director

Appointed: 10 March 1992

Resigned: 19 August 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Adrian G. This PSC has significiant influence or control over this company,.

Adrian G.

Notified on 1 March 2017
Nature of control: significiant influence or control

Company previous names

C.u.m. Trust June 2, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand517 692456 369
Current Assets619 601637 859
Debtors101 909181 490
Net Assets Liabilities7 910 7027 740 328
Property Plant Equipment7 346 1667 142 089
Other
Accumulated Depreciation Impairment Property Plant Equipment2 174 5792 377 815
Average Number Employees During Period1513
Creditors55 06539 620
Disposals Property Plant Equipment 841
Fixed Assets7 346 1667 142 089
Increase From Depreciation Charge For Year Property Plant Equipment 203 236
Net Current Assets Liabilities564 536598 239
Property Plant Equipment Gross Cost9 520 7459 519 904
Total Assets Less Current Liabilities7 910 7027 740 328

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 23rd, October 2023
Free Download (32 pages)

Company search

Advertisements