Company NameSouth Asia Voluntary Enterprise
DirectorDipankar Datta
Company StatusActive
Company NumberSC148437
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 January 1994(30 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Dipankar Datta
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleRetired Consultant Physician
Country of ResidenceScotland
Correspondence Address9 Kirkvale Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5HB
Scotland
Secretary NameGeorge Miles Rawlinson
NationalityBritish
StatusCurrent
Appointed15 November 2003(9 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressD12 160 Bothwell Street
Glasgow
G2 7EL
Scotland
Director NameDr Jitendra Lall Banik
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleOpthalmic Surgeon
Correspondence Address23 Victoria Road
Fulwood
Preston
PR2 4NE
Director NameDr Prasanta Kumar Biswas
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleMedical Practitioner
Correspondence Address171 High Cross Road
Poulton Le Fylde
Lancashire
FY6 8BX
Secretary NameDr Dipankar Datta
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kirkvale Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5HB
Scotland
Secretary NameDr Bimalesh Majumder
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 November 2003)
RoleCompany Director
Correspondence Address30a Margaret Street
Greenock
Renfrewshire
PA16 8BU
Scotland
Director NameSathi Majumdar
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2009)
RoleHousing Support Worker
Correspondence Address30a Margaret Street
Greenock
PA16 8BU
Scotland
Director NameDr Shyamoli Mukerji
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(11 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 09 August 2005)
RolePaediatrician
Correspondence Address143 Lexden Road
Colchester
Essex
CO3 3RN
Director NameDr Roy D'Silva
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2011)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address6 Sweethope Gardens
Bothwell
Lanarkshire
G71 8BT
Scotland

Contact

Websitesave-uk.org
Telephone0141 6391515
Telephone regionGlasgow

Location

Registered Address9 Kirkvale Crescent
Newton Mearns
Glasgow
G77 5HB
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Financials

Year2014
Turnover£35,784
Net Worth£17,228
Cash£16,055
Current Liabilities£450

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (15 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (15 pages)
19 January 2016Annual return made up to 18 January 2016 no member list (3 pages)
19 January 2016Annual return made up to 18 January 2016 no member list (3 pages)
30 June 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
30 June 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
30 January 2015Annual return made up to 18 January 2015 no member list (3 pages)
30 January 2015Annual return made up to 18 January 2015 no member list (3 pages)
29 August 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
29 August 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
4 February 2014Annual return made up to 18 January 2014 no member list (3 pages)
4 February 2014Annual return made up to 18 January 2014 no member list (3 pages)
17 September 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
17 September 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
17 February 2013Annual return made up to 18 January 2013 no member list (3 pages)
17 February 2013Annual return made up to 18 January 2013 no member list (3 pages)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (22 pages)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (22 pages)
18 August 2012Termination of appointment of Roy D'silva as a director (1 page)
18 August 2012Termination of appointment of Roy D'silva as a director (1 page)
9 February 2012Annual return made up to 18 January 2012 no member list (4 pages)
9 February 2012Annual return made up to 18 January 2012 no member list (4 pages)
4 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
4 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
7 February 2011Annual return made up to 18 January 2011 no member list (4 pages)
7 February 2011Annual return made up to 18 January 2011 no member list (4 pages)
1 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
12 February 2010Director's details changed for Dr Roy D'silva on 18 January 2010 (2 pages)
12 February 2010Director's details changed for Dr Dipankar Datta on 18 January 2010 (2 pages)
12 February 2010Director's details changed for Dr Dipankar Datta on 18 January 2010 (2 pages)
12 February 2010Annual return made up to 18 January 2010 no member list (3 pages)
12 February 2010Annual return made up to 18 January 2010 no member list (3 pages)
12 February 2010Director's details changed for Dr Roy D'silva on 18 January 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
16 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
30 September 2009Secretary's change of particulars / george rawlinson / 29/09/2009 (1 page)
30 September 2009Secretary's change of particulars / george rawlinson / 29/09/2009 (1 page)
21 September 2009Appointment terminated director sathi majumdar (1 page)
21 September 2009Appointment terminated director sathi majumdar (1 page)
10 February 2009Annual return made up to 18/01/09 (3 pages)
10 February 2009Annual return made up to 18/01/09 (3 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
29 January 2008Annual return made up to 18/01/08 (2 pages)
29 January 2008Annual return made up to 18/01/08 (2 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
5 February 2007Annual return made up to 18/01/07 (2 pages)
5 February 2007Annual return made up to 18/01/07 (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
24 January 2006Annual return made up to 18/01/06 (4 pages)
24 January 2006Annual return made up to 18/01/06 (4 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
15 February 2005Annual return made up to 18/01/05 (4 pages)
15 February 2005Annual return made up to 18/01/05 (4 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Annual return made up to 18/01/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Annual return made up to 18/01/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New director appointed (2 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
11 February 2003Annual return made up to 18/01/03 (4 pages)
11 February 2003Annual return made up to 18/01/03 (4 pages)
28 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
28 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
20 February 2002Total exemption small company accounts made up to 31 January 2001 (8 pages)
20 February 2002Total exemption small company accounts made up to 31 January 2001 (8 pages)
25 January 2002Annual return made up to 18/01/02 (4 pages)
25 January 2002Annual return made up to 18/01/02 (4 pages)
14 February 2001Annual return made up to 18/01/01 (4 pages)
14 February 2001Annual return made up to 18/01/01 (4 pages)
7 November 2000Full accounts made up to 31 January 2000 (8 pages)
7 November 2000Full accounts made up to 31 January 2000 (8 pages)
19 January 2000Annual return made up to 18/01/00 (4 pages)
19 January 2000Annual return made up to 18/01/00 (4 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
16 February 1999Annual return made up to 18/01/99 (4 pages)
16 February 1999Annual return made up to 18/01/99 (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
3 February 1998Annual return made up to 18/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
3 February 1998Annual return made up to 18/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
21 November 1997Amended accounts made up to 31 January 1995 (4 pages)
21 November 1997Amended accounts made up to 31 January 1995 (4 pages)
21 November 1997Amended accounts made up to 31 January 1996 (4 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
21 November 1997Amended accounts made up to 31 January 1996 (4 pages)
28 January 1997Annual return made up to 18/01/97 (4 pages)
28 January 1997Annual return made up to 18/01/97 (4 pages)
30 May 1996Accounts for a small company made up to 31 January 1995 (2 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (2 pages)
30 May 1996Accounts for a small company made up to 31 January 1995 (2 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (2 pages)
28 February 1996Annual return made up to 18/01/96 (4 pages)
28 February 1996Annual return made up to 18/01/96 (4 pages)
11 May 1995Annual return made up to 18/01/95
  • 363(287) ‐ Registered office changed on 11/05/95
(4 pages)
11 May 1995Annual return made up to 18/01/95
  • 363(287) ‐ Registered office changed on 11/05/95
(4 pages)