Voluntary Sector Centres LONDON


Founded in 2004, Voluntary Sector Centres, classified under reg no. 05105604 is an active company. Currently registered at 226 Church Road NW10 9NR, London the company has been in the business for twenty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 3 directors in the the company, namely Keith T., Nicholas M. and Steven M.. In addition one secretary - Nicholas M. - 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.

Voluntary Sector Centres Address / Contact

Office Address 226 Church Road
Office Address2 Willesden
Town London
Post code NW10 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05105604
Date of Incorporation Mon, 19th Apr 2004
Industry Management consultancy activities other than financial management
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Keith T.

Position: Director

Appointed: 20 April 2009

Nicholas M.

Position: Secretary

Appointed: 13 September 2007

Nicholas M.

Position: Director

Appointed: 18 May 2006

Steven M.

Position: Director

Appointed: 13 May 2006

Glenn E.

Position: Secretary

Appointed: 24 February 2006

Resigned: 13 September 2007

Philip W.

Position: Director

Appointed: 24 February 2006

Resigned: 19 March 2008

Glenn E.

Position: Director

Appointed: 14 September 2005

Resigned: 13 September 2007

Richard F.

Position: Director

Appointed: 31 August 2005

Resigned: 24 February 2006

Richard F.

Position: Secretary

Appointed: 31 August 2005

Resigned: 24 February 2006

Secretarial & Administration Services Limited

Position: Corporate Secretary

Appointed: 20 October 2004

Resigned: 15 September 2005

Anthony S.

Position: Director

Appointed: 28 May 2004

Resigned: 08 November 2004

Marcel J.

Position: Director

Appointed: 28 May 2004

Resigned: 31 August 2005

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 April 2004

Resigned: 20 October 2004

George C.

Position: Director

Appointed: 19 April 2004

Resigned: 15 September 2005

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Nicholas M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Steven M. This PSC has significiant influence or control over the company,. Moving on, there is Keith T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nicholas M.

Notified on 19 April 2017
Nature of control: significiant influence or control

Steven M.

Notified on 19 April 2017
Nature of control: significiant influence or control

Keith T.

Notified on 19 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand436 933523 980643 883878 1081 845 7171 555 911
Current Assets546 174813 8181 412 3371 713 0072 692 5933 072 850
Debtors109 241289 838768 454834 899846 8761 516 939
Net Assets Liabilities661 517888 8831 425 5771 775 6522 150 3852 283 824
Other Debtors1 5041 0041 00423 43217 03725 581
Property Plant Equipment112 371101 436112 712116 691113 48299 946
Other
Charity Funds661 517888 8831 425 5771 775 6522 150 3852 283 824
Charity Registration Number England Wales 1 105 2591 105 2591 105 2591 105 2591 105 259
Cost Charitable Activity15 64310 93640 72088 578154 497267 691
Donations Legacies 10 000  30 827 
Expenditure618 853670 6031 201 1801 855 7471 878 9752 350 226
Expenditure Material Fund 670 6031 201 1801 855 7471 878 9752 350 226
Further Item Donations Legacies Component Total Donations Legacies 10 000    
Income Endowments785 631897 9691 737 8742 205 8222 253 7082 483 665
Income From Charitable Activities785 614887 9191 737 7792 205 795  
Income From Charitable Activity24 15026 80046 77950 57143 95659 676
Income Material Fund 897 9691 737 8742 205 8222 253 7082 483 665
Investment Income17509527101102
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses166 778227 366536 694350 075374 733133 439
Accrued Liabilities11 81810 99426 22518 66030 54428 640
Accrued Liabilities Deferred Income4 76210 15931 66748 93051 60062 617
Accumulated Depreciation Impairment Property Plant Equipment25 11536 05048 24764 26879 19893 362
Average Number Employees During Period7735323031
Creditors69 52898 871271 972226 546237 841412 020
Depreciation Expense Property Plant Equipment11 84910 93512 19716 02114 93014 164
Fixed Assets184 871173 936285 212289 191286 082100 046
Increase From Depreciation Charge For Year Property Plant Equipment 10 93512 19716 02114 93014 164
Interest Income On Bank Deposits17509527101102
Investments Fixed Assets72 50072 500172 500172 500172 600100
Net Current Assets Liabilities476 646714 9471 140 3651 486 4612 454 7522 660 830
Other Creditors  1 989 505 
Other Investments Other Than Loans72 50072 500172 500172 500172 600100
Other Taxation Social Security Payable8 077 18 75313 10014 54320 356
Prepayments10 589206 437519 659523 992527 792409 384
Property Plant Equipment Gross Cost137 486137 486160 959180 959192 680193 308
Total Additions Including From Business Combinations Property Plant Equipment  23 47320 00011 721628
Total Assets Less Current Liabilities661 517888 8831 425 5771 775 6522 740 8342 760 876
Trade Creditors Trade Payables9 14460 92788 21977 92963 420101 536
Trade Debtors Trade Receivables97 14882 397247 791287 475302 047239 474
Wages Salaries239 475319 787605 0231 001 515  
Amounts Owed By Group Undertakings     842 500
Bank Borrowings    9 551122 948
Bank Borrowings Overdrafts    9 551122 948

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-04-30
filed on: 6th, February 2024
Free Download (29 pages)

Company search

Advertisements