Company NameHanley Crouch Community Association Limited
Company StatusActive
Company Number01771608
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 1983(40 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Roberta Sally Sturgeon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1996(12 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrickworks Community Centre 42 Crouch Hill
London
N4 4BY
Director NameJeremy Corbyn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2006(22 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressBrickworks Community Centre 42 Crouch Hill
London
N4 4BY
Director NameMiss Doreen Rosemary Henry
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(24 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBrickworks Community Centre 42 Crouch Hill
London
N4 4BY
Director NameMr Afamdi Anthony Nwodo
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(24 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleIT
Country of ResidenceEngland
Correspondence AddressBrickworks Community Centre 42 Crouch Hill
London
N4 4BY
Director NameMiss Yvonne Elizabeth Quinn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(30 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressBrickworks Community Centre 42 Crouch Hill
London
N4 4BY
Director NameNatalie Abigail Lewis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(30 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrickworks Community Centre 42 Crouch Hill
London
N4 4BY
Director NameMr Philip Joseph Charles McDonald
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2016(33 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBrickworks Community Centre 42 Crouch Hill
London
N4 4BY
Director NameMr Micky Rajpal Singh Khurana
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(39 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrickworks Community Centre 42 Crouch Hill
London
N4 4BY
Director NameMs Anjna Khurana
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(39 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressBrickworks Community Centre 42 Crouch Hill
London
N4 4BY
Director NameKeith George Edwards
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 15 December 2016)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address102 Shaftesbury Road
Islington
London
N19 4QR
Director NameMavis Alethia Bryant
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 November 1998)
RoleCompany Director
Correspondence Address102 Stapleton Hall Road
Islington
London
N4 4EU
Director NameMr Mark Eccleston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2004)
RoleHousing Officer
Correspondence Address16 Blythwood Road
London
N4 4EU
Director NameDolores Eccleston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityJamaican
StatusResigned
Appointed30 October 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 April 2007)
RoleNurse
Correspondence Address16 Blythwood Road
London
N4 4EU
Secretary NameMrs Catherine Powloski
NationalityBritish
StatusResigned
Appointed30 October 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address38 Corbyn Street
London
N4 3BZ
Director NameJescent Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1996)
RoleStudent
Correspondence Address75b Evershot Road
London
N4 3DG
Director NameHilary Edwards
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 1997)
RoleCare Assistant
Correspondence Address102 Shaftesbury Road
Islington
London
N19 4QR
Director NameJeanette Elizabeth Holland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address1e Grayland Court
Heathcote Street
London
WC1N 2AL
Director NameRose May Howes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(12 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 1996)
RoleCook
Correspondence Address23 Northumberland Gardens
London
W9 9LN
Secretary NameSally Sturgeon
NationalityBritish
StatusResigned
Appointed14 September 1998(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Pleasant Villas
Hornsey
London
N4 4HH
Director NameMr Peter Dave Isaac
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(15 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2004)
RoleYouth Worker
Country of ResidenceEngland Uk
Correspondence Address55 Cromwell Avenue
London
N6 5HP
Director NameGary Herelle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 2002)
RoleStudent
Correspondence Address27 Highlands Close
London
N4 4SE
Director NameCaitlin Siobhan Carter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(15 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 February 2000)
RoleReceptionist
Correspondence Address38 Tollington Park
London
N4 3QY
Director NameMr Adrian Martin Harper
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2002)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address16a Stoke Newington Common
London
N16 7ES
Director NameRuth Margery Cave
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2002)
RoleHousing Officer
Correspondence Address8 Tollington Park
London
N4 3QX
Director NameClaire Basnett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2002)
RoleCommunity Worker
Correspondence Address91a Evershot Road
London
N4 3DF
Secretary NameRani Nwodo
NationalityBritish
StatusResigned
Appointed30 March 2000(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 July 2006)
RoleTeacher
Correspondence Address2 Miles Road
London
N8 7SJ
Director NameColin Gerald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2004)
RoleTransport Manager
Correspondence AddressE11
Director NameLynn Finch
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(20 years after company formation)
Appointment Duration4 years (resigned 29 November 2007)
RoleHousewife
Correspondence Address30 Charteris Road
London
N4 3AB
Director NameJeremy Bernard Corbyn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(22 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2006)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address69 Mercers Road
London
N19 4PS
Secretary NameKeith George Edwards
NationalityBritish
StatusResigned
Appointed28 July 2006(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2007)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address102 Shaftesbury Road
Islington
London
N19 4QR
Director NameCaroline Cowan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2008)
RoleTax Accountant
Correspondence Address3 Falkland Road
London
NW5 2PS
Secretary NameMr Richard Watts
NationalityBritish
StatusResigned
Appointed30 September 2007(23 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2013)
RoleCouncellor
Country of ResidenceEngland
Correspondence Address10 Kiver Road
London
N19 4PD
Director NameMs Lisa Ann Cristie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address71 Cholmeley Crescent
Islington
London
N6 5EX
Director NameMr Allister Vaughan Bannin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(29 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2023)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressBrickworks Community Centre 42 Crouch Hill
London
N4 4BY
Director NameHanley Crouch Community Association (Corporation)
StatusResigned
Appointed30 October 2008(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2011)
Correspondence AddressThe Laundry Sparsholt Road
London
N19 4EL

Contact

Websitehanleycrouch.org.uk

Location

Registered AddressBrickworks Community Centre
42 Crouch Hill
London
N4 4BY
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Financials

Year2014
Turnover£232,769
Net Worth£29,873
Cash£24,238
Current Liabilities£23,542

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
5 May 2023Accounts for a small company made up to 31 March 2022 (22 pages)
8 February 2023Termination of appointment of Allister Vaughan Bannin as a director on 1 February 2023 (1 page)
8 February 2023Appointment of Mr Micky Rajpal Singh Khurana as a director on 1 February 2023 (2 pages)
8 February 2023Appointment of Ms Anjna Khurana as a director on 1 February 2023 (2 pages)
27 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
7 July 2022Accounts for a small company made up to 31 March 2021 (23 pages)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (20 pages)
15 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (21 pages)
6 February 2019Accounts for a small company made up to 31 March 2018 (20 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
19 March 2018Director's details changed for Mr Allister Vaughan Bannin on 19 March 2018 (2 pages)
5 March 2018Termination of appointment of Keith George Edwards as a director on 15 December 2016 (1 page)
5 March 2018Director's details changed for Roberta Sally Sturgeon on 5 March 2018 (2 pages)
5 March 2018Director's details changed for Miss Doreen Rosemary Henry on 5 March 2018 (2 pages)
5 March 2018Termination of appointment of Jean-Roger Kaseki as a director on 15 February 2018 (1 page)
5 March 2018Director's details changed for Jeremy Corbyn on 5 March 2018 (2 pages)
5 March 2018Director's details changed for Mr Afamdi Anthony Nwodo on 5 March 2018 (2 pages)
13 February 2018Registered office address changed from The Laundry Sparsholt Road London N19 4EL to Brickworks Community Centre 42 Crouch Hill London N4 4BY on 13 February 2018 (1 page)
13 February 2018Director's details changed for Sally Sturgeon on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Miss Yvonne Elizabeth Quinn on 15 January 2018 (2 pages)
13 February 2018Director's details changed for Mr Allister Vaughan Bannin on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Philip Joseph Charles Mcdonald on 15 January 2018 (2 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (21 pages)
6 February 2017Full accounts made up to 31 March 2016 (25 pages)
6 February 2017Full accounts made up to 31 March 2016 (25 pages)
1 February 2017Appointment of Mr Philip Joseph Charles Mcdonald as a director on 16 December 2016 (2 pages)
1 February 2017Termination of appointment of Rani Nwodo as a director on 16 December 2016 (1 page)
1 February 2017Termination of appointment of Rani Nwodo as a director on 16 December 2016 (1 page)
1 February 2017Director's details changed for Mr Philip Joseph Charles Mcdonald on 16 December 2016 (2 pages)
1 February 2017Appointment of Mr Philip Joseph Charles Mcdonald as a director on 16 December 2016 (2 pages)
1 February 2017Termination of appointment of Priscilla Trench as a director on 16 December 2016 (1 page)
1 February 2017Director's details changed for Mr Philip Joseph Charles Mcdonald on 16 December 2016 (2 pages)
1 February 2017Termination of appointment of Priscilla Trench as a director on 16 December 2016 (1 page)
27 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 January 2016Annual return made up to 26 January 2016 no member list (11 pages)
26 January 2016Termination of appointment of Natalie Lewis as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Natalie Lewis as a director on 1 January 2016 (1 page)
26 January 2016Annual return made up to 26 January 2016 no member list (11 pages)
17 December 2015Full accounts made up to 31 March 2015 (21 pages)
17 December 2015Full accounts made up to 31 March 2015 (21 pages)
5 February 2015Appointment of Natalie Lewis as a director on 13 January 2014 (2 pages)
5 February 2015Annual return made up to 26 January 2015 no member list (11 pages)
5 February 2015Annual return made up to 26 January 2015 no member list (11 pages)
5 February 2015Appointment of Natalie Lewis as a director on 13 January 2014 (2 pages)
4 February 2015Appointment of Natalie Lewis as a director on 14 January 2014 (2 pages)
4 February 2015Appointment of Natalie Lewis as a director on 14 January 2014 (2 pages)
30 January 2015Appointment of Mrs Rani Nwodo as a director on 14 December 2014 (2 pages)
30 January 2015Appointment of Mrs Rani Nwodo as a director on 14 December 2014 (2 pages)
30 January 2015Appointment of Miss Yvonne Elizabeth Quinn as a director on 13 January 2014 (2 pages)
30 January 2015Appointment of Miss Yvonne Elizabeth Quinn as a director on 13 January 2014 (2 pages)
8 December 2014Full accounts made up to 31 March 2014 (18 pages)
8 December 2014Full accounts made up to 31 March 2014 (18 pages)
20 February 2014Annual return made up to 26 January 2014 no member list (9 pages)
20 February 2014Annual return made up to 26 January 2014 no member list (9 pages)
16 December 2013Full accounts made up to 31 March 2013 (20 pages)
16 December 2013Full accounts made up to 31 March 2013 (20 pages)
10 April 2013Memorandum and Articles of Association (29 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2013Memorandum and Articles of Association (29 pages)
10 April 2013Statement of company's objects (2 pages)
10 April 2013Statement of company's objects (2 pages)
12 March 2013Annual return made up to 26 January 2013 no member list (10 pages)
12 March 2013Annual return made up to 26 January 2013 no member list (10 pages)
11 March 2013Termination of appointment of Richard Watts as a director (1 page)
11 March 2013Termination of appointment of Richard Watts as a director (1 page)
11 March 2013Termination of appointment of Richard Watts as a secretary (1 page)
11 March 2013Termination of appointment of Richard Watts as a secretary (1 page)
6 February 2013Full accounts made up to 31 March 2012 (27 pages)
6 February 2013Full accounts made up to 31 March 2012 (27 pages)
24 December 2012Appointment of Mr Allister Vaughan Bannin as a director (2 pages)
24 December 2012Appointment of Mr Allister Vaughan Bannin as a director (2 pages)
25 May 2012Statement of company's objects (2 pages)
25 May 2012Memorandum and Articles of Association (29 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2012Statement of company's objects (2 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2012Memorandum and Articles of Association (29 pages)
17 April 2012Director's details changed for Mr Afamdi Anthony Nwodo on 1 January 2011 (2 pages)
17 April 2012Director's details changed for Mr Afamdi Anthony Nwodo on 1 January 2011 (2 pages)
17 April 2012Director's details changed for Ms Lisa Ann Cristie on 1 January 2011 (2 pages)
17 April 2012Annual return made up to 26 January 2012 no member list (11 pages)
17 April 2012Annual return made up to 26 January 2012 no member list (11 pages)
17 April 2012Director's details changed for Ms Lisa Ann Cristie on 1 January 2011 (2 pages)
17 April 2012Director's details changed for Ms Lisa Ann Cristie on 1 January 2011 (2 pages)
17 April 2012Director's details changed for Mr Afamdi Anthony Nwodo on 1 January 2011 (2 pages)
4 April 2012Termination of appointment of Lisa Cristie as a director (1 page)
4 April 2012Termination of appointment of Lisa Cristie as a director (1 page)
3 February 2012Full accounts made up to 31 March 2011 (33 pages)
3 February 2012Full accounts made up to 31 March 2011 (33 pages)
16 March 2011Full accounts made up to 31 March 2010 (31 pages)
16 March 2011Full accounts made up to 31 March 2010 (31 pages)
11 March 2011Appointment of Ms Lisa Ann Cristie as a director (2 pages)
11 March 2011Appointment of Ms Lisa Ann Cristie as a director (2 pages)
9 March 2011Appointment of Doreen Rosemary Henry as a director (2 pages)
9 March 2011Appointment of Councillor Jean-Roger Kaseki as a director (2 pages)
9 March 2011Appointment of Councillor Jean-Roger Kaseki as a director (2 pages)
9 March 2011Appointment of Doreen Rosemary Henry as a director (2 pages)
8 March 2011Annual return made up to 26 January 2011 no member list (7 pages)
8 March 2011Appointment of Mr Afamdi Anthony Nwodo as a director (2 pages)
8 March 2011Annual return made up to 26 January 2011 no member list (7 pages)
8 March 2011Appointment of Mr Afamdi Anthony Nwodo as a director (2 pages)
7 March 2011Director's details changed for Richard Watts on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Keith George Edwards on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Sally Sturgeon on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Keith George Edwards on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Sally Sturgeon on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Keith George Edwards on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Priscilla Trench on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Jeremy Corbyn on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Priscilla Trench on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Jeremy Corbyn on 1 January 2011 (2 pages)
7 March 2011Termination of appointment of Hanley Crouch Community Association as a director (1 page)
7 March 2011Director's details changed for Sally Sturgeon on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Richard Watts on 1 January 2011 (2 pages)
7 March 2011Termination of appointment of Hanley Crouch Community Association as a director (1 page)
7 March 2011Director's details changed for Jeremy Corbyn on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Richard Watts on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Priscilla Trench on 1 January 2011 (2 pages)
30 November 2010Appointment of Hanley Crouch Community Association as a director (1 page)
30 November 2010Appointment of Hanley Crouch Community Association as a director (1 page)
18 February 2010Termination of appointment of Caroline Cowan as a director (1 page)
18 February 2010Termination of appointment of Lynn Finch as a director (1 page)
18 February 2010Director's details changed for Jeremy Corbyn on 1 March 2008 (1 page)
18 February 2010Termination of appointment of Lynn Finch as a director (1 page)
18 February 2010Director's details changed for Jeremy Corbyn on 1 March 2008 (1 page)
18 February 2010Director's details changed for Jeremy Corbyn on 1 March 2008 (1 page)
18 February 2010Termination of appointment of Lynn Finch as a director (1 page)
18 February 2010Termination of appointment of Lynn Finch as a director (1 page)
18 February 2010Termination of appointment of Caroline Cowan as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (26 pages)
3 February 2010Full accounts made up to 31 March 2009 (26 pages)
30 January 2010Annual return made up to 26 January 2010 (20 pages)
30 January 2010Termination of appointment of Marion Morahan as a director (2 pages)
30 January 2010Annual return made up to 26 January 2010 (20 pages)
30 January 2010Termination of appointment of Marion Morahan as a director (2 pages)
5 March 2009Appointment terminated director jeremy corbyn (1 page)
5 March 2009Annual return made up to 06/10/08 (4 pages)
5 March 2009Appointment terminated director jeremy corbyn (1 page)
5 March 2009Annual return made up to 06/10/08 (4 pages)
30 January 2009Full accounts made up to 31 March 2008 (23 pages)
30 January 2009Full accounts made up to 31 March 2008 (23 pages)
24 January 2008Full accounts made up to 31 March 2007 (20 pages)
24 January 2008Full accounts made up to 31 March 2007 (20 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
6 November 2007Annual return made up to 06/10/07 (3 pages)
6 November 2007Annual return made up to 06/10/07 (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
22 November 2006Full accounts made up to 31 March 2006 (21 pages)
22 November 2006Full accounts made up to 31 March 2006 (21 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Annual return made up to 06/10/06 (3 pages)
15 November 2006Annual return made up to 06/10/06 (3 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New secretary appointed (1 page)
16 November 2005Annual return made up to 06/10/05 (3 pages)
16 November 2005Annual return made up to 06/10/05 (3 pages)
6 October 2005Full accounts made up to 31 March 2005 (21 pages)
6 October 2005Full accounts made up to 31 March 2005 (21 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Annual return made up to 06/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 November 2004Director resigned (1 page)
9 November 2004Annual return made up to 06/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 November 2004Director resigned (1 page)
25 October 2004Full accounts made up to 31 March 2004 (22 pages)
25 October 2004Full accounts made up to 31 March 2004 (22 pages)
8 February 2004New director appointed (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
26 January 2004Full accounts made up to 31 March 2003 (20 pages)
26 January 2004Full accounts made up to 31 March 2003 (20 pages)
21 November 2003Annual return made up to 06/10/03 (11 pages)
21 November 2003Annual return made up to 06/10/03 (11 pages)
29 November 2002Full accounts made up to 31 March 2002 (21 pages)
29 November 2002Full accounts made up to 31 March 2002 (21 pages)
6 November 2002Annual return made up to 06/10/02
  • 363(288) ‐ Director resigned
(12 pages)
6 November 2002Annual return made up to 06/10/02
  • 363(288) ‐ Director resigned
(12 pages)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/05/2022 under section 1088 of the Companies Act 2006
(1 page)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (1 page)
29 January 2002Full accounts made up to 31 March 2001 (19 pages)
29 January 2002Full accounts made up to 31 March 2001 (19 pages)
12 December 2001Annual return made up to 06/10/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Annual return made up to 06/10/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Annual return made up to 06/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Annual return made up to 06/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 September 2001New director appointed (2 pages)
20 December 2000Full accounts made up to 31 March 2000 (19 pages)
20 December 2000Full accounts made up to 31 March 2000 (19 pages)
16 October 2000Annual return made up to 06/10/99
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2000Annual return made up to 06/10/99
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
23 November 1999Full accounts made up to 31 March 1999 (17 pages)
23 November 1999Full accounts made up to 31 March 1999 (17 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
22 October 1998Annual return made up to 06/10/98 (12 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
22 October 1998Annual return made up to 06/10/98 (12 pages)
8 October 1998Full accounts made up to 31 March 1998 (15 pages)
8 October 1998Full accounts made up to 31 March 1998 (15 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
10 October 1997Annual return made up to 06/10/97 (10 pages)
10 October 1997Annual return made up to 06/10/97 (10 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
9 October 1996Annual return made up to 13/10/96 (10 pages)
9 October 1996Annual return made up to 13/10/96 (10 pages)
7 October 1996Full accounts made up to 31 March 1996 (12 pages)
7 October 1996Full accounts made up to 31 March 1996 (12 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
10 October 1995Full accounts made up to 31 March 1995 (11 pages)
10 October 1995Full accounts made up to 31 March 1995 (11 pages)