Company NameCommunity Network
Company StatusDissolved
Company Number02455889
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 December 1989(34 years, 4 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen Paul Heard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(21 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 30 April 2019)
RoleNHS Director
Country of ResidenceEngland
Correspondence AddressC/O Accountability Europe Ltd 39-41 North Road
Omnibus Workspace
London
N7 9DP
Director NameMs Emily Brothers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(21 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 30 April 2019)
RoleHead Of Policy Equality And Human Rights Commissio
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accountability Europe Ltd 39-41 North Road
Omnibus Workspace
London
N7 9DP
Director NameMs Felicity Hodkinson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 30 April 2019)
RoleManager And Coach
Country of ResidenceEngland
Correspondence AddressC/O Accountability Europe Ltd 39-41 North Road
Omnibus Workspace
London
N7 9DP
Director NameMr Darren Earnshaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 30 April 2019)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressC/O Accountability Europe Ltd 39-41 North Road
Omnibus Workspace
London
N7 9DP
Director NameMr Faz Abbas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(24 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2019)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressC/O Accountability Europe Ltd 39-41 North Road
Omnibus Workspace
London
N7 9DP
Director NameMs Sara Wragg
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 30 April 2019)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressC/O Accountability Europe Ltd 39-41 North Road
Omnibus Workspace
London
N7 9DP
Director NameDr Michael Paul
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 30 April 2019)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressC/O Accountability Europe Ltd 39-41 North Road
Omnibus Workspace
London
N7 9DP
Director NameMr David Christopher Moynihan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(26 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2019)
RoleBusiness Support Consultant
Country of ResidenceEngland
Correspondence AddressC/O Accountability Europe Ltd 39-41 North Road
Omnibus Workspace
London
N7 9DP
Director NameMs Beth Williams
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2016(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2019)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressC/O Accountability Europe Ltd 39-41 North Road
Omnibus Workspace
London
N7 9DP
Director NameCaroline Raby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years (resigned 28 December 1993)
RoleTelecommunications Manager
Correspondence Address16 Malwood Road
London
SW12 8EN
Director NameMr Hugh Turnbull Bradbridge Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration20 years, 11 months (resigned 12 December 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWarren Farm House
Finmere
Buckingham
MK18 4AJ
Director NameMr Peter John McLachlan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 04 August 1999)
RoleCharity Director
Correspondence Address82 Moira Road
Hillsborough
County Down
BT26 6DY
Northern Ireland
Director NameNorman Howard
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 1996)
RoleCommunity Affairs Manager
Correspondence Address27 Churchill Drive
Weybridge
Surrey
KT13 9HE
Director NameDoctor Professor Colin Joseph Coulson Thomas
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration19 years, 11 months (resigned 12 December 2011)
RoleBusinessman & Academic
Country of ResidenceUnited Kingdom
Correspondence AddressMill Reach
Mill Lane
Water Newton
Cambridgeshire
PE8 6LY
Secretary NameJean Heather Ellis
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address1 De Barrow Mews
London
N5 1SB
Director NameKate Kirkland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 March 1995)
RoleBusiness Manager
Correspondence Address8 Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameDavid William Griffiths
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 14 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Munster Road
Teddington
Middlesex
TW11 9LL
Secretary NameDavid William Griffiths
NationalityBritish
StatusResigned
Appointed31 May 1994(4 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 13 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameMs Susan Jocelyn Sayer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 1998)
RoleChief Executive
Correspondence Address17 Roedean Crescent
London
SW1S 5JX
Director NameMs Julia Kaufmann
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(9 years after company formation)
Appointment Duration8 years, 5 months (resigned 04 July 2007)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carberry Road
London
SE19 3RU
Director NameRoger Louis Keenan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(10 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate Handcross Road
Balcombe
Haywards Heath
West Sussex
RH17 6PP
Director NameEmmanuelle Filsjean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2005(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2011)
RoleBt Employee
Country of ResidenceUnited Kingdom
Correspondence Address10 Freeman Court
22 Tollington Way
London
N7 6FJ
Director NameMr Malcolm Moore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farmhouse Close
Stanton Harcourt
Witney
Oxfordshire
OX29 5TD
Director NameMr Frederick Mark Soole
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 September 2014)
RoleHead Of IT Services
Country of ResidenceUnited Kingdom
Correspondence Address34 Westbury Road
London
SE20 7QH
Director NameMs Linda Laurance
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(19 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft
2 Recreation Road
Bourne End
Buckinghamshire
SL8 5AD
Director NameMs Mary Eleanor Dawson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2015)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressArchway Resource Centre 1b Waterlow Road
London
N19 5NJ
Director NameMrs Florence Awoflsayo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 December 2013)
RoleIndependent Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArchway Resource Centre 1b Waterlow Road
London
N19 5NJ
Director NameMr Nicolas James Clark
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(22 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 June 2015)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Frearspm
Penton Rise
London
WC1X 9EB
Director NameMs Kathryn Reeves
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(22 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 September 2015)
RoleCapability Development Manager
Country of ResidenceEngland
Correspondence Address12-20 Baron Street London
Baron Street
London
N1 9LL
Director NameMs Sarah Sturrock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressArchway Resource Centre 1b Waterlow Road
London
N19 5NJ
Director NameMs Jas Rooprai
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(24 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Archway Resource Centre 1b Waterlow Road
London
N19 5NJ

Contact

Websitewww.thephone.coop/business/community-network-projects
Telephone01608 434070
Telephone regionChipping Norton

Location

Registered AddressC/O Accountability Europe Ltd 39-41 North Road
Omnibus Workspace
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2014
Turnover£235,542
Net Worth£109,546
Cash£131,793
Current Liabilities£26,980

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

19 February 2009Delivered on: 21 February 2009
Satisfied on: 2 April 2013
Persons entitled: Charity Bank Limited

Classification: Assignment of deposit
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of account number 01/D16/601609/00 see image for full details.
Fully Satisfied
19 February 2009Delivered on: 21 February 2009
Satisfied on: 2 April 2013
Persons entitled: The Charity Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 October 2001Delivered on: 16 October 2001
Satisfied on: 14 June 2013
Persons entitled: Skylar Knitwear Limited

Classification: Rent deposit
Secured details: £18,967.50 due or to become due from the company to the chargee.
Particulars: Rent deposit of £18,967.50 plus accured interest placed in a deposit account in the name of skylar knitwear's solicitors.
Fully Satisfied

Filing History

27 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
5 January 2017Appointment of Ms Beth Williams as a director on 20 July 2016 (2 pages)
3 January 2017Appointment of Mr David Christopher Moynihan as a director on 9 March 2016 (2 pages)
3 January 2017Appointment of Ms Sara Wragg as a director (2 pages)
3 January 2017Appointment of Dr Michael Paul as a director (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Termination of appointment of Mary Eleanor Dawson as a director on 12 December 2015 (1 page)
21 January 2016Appointment of Dr Michael Paul as a director on 9 December 2015 (2 pages)
21 January 2016Termination of appointment of Sarah Sturrock as a director on 9 December 2015 (1 page)
21 January 2016Annual return made up to 28 December 2015 no member list (5 pages)
21 January 2016Termination of appointment of Kathryn Reeves as a director on 16 September 2015 (1 page)
21 January 2016Appointment of Ms Sara Wragg as a director on 9 December 2015 (2 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
5 August 2015Termination of appointment of Nicolas James Clark as a director on 17 June 2015 (1 page)
15 July 2015Appointment of Mr Faz Abbas as a director on 10 December 2014 (2 pages)
14 January 2015Annual return made up to 28 December 2014 no member list (7 pages)
14 January 2015Termination of appointment of Jas Rooprai as a director on 6 August 2014 (1 page)
14 January 2015Termination of appointment of Jas Rooprai as a director on 6 August 2014 (1 page)
14 January 2015Termination of appointment of Frederick Mark Soole as a director on 17 September 2014 (1 page)
29 July 2014Appointment of Ms Felicity Hodkinson as a director on 18 June 2014 (2 pages)
29 July 2014Appointment of Mr Darren Earnshaw as a director on 18 June 2014 (2 pages)
23 July 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
1 April 2014Appointment of Ms Jas Rooprai as a director (2 pages)
15 January 2014Termination of appointment of Florence Awoflsayo as a director (1 page)
15 January 2014Annual return made up to 28 December 2013 no member list (7 pages)
15 January 2014Termination of appointment of David Griffiths as a secretary (1 page)
15 January 2014Termination of appointment of Linda Laurance as a director (1 page)
15 January 2014Termination of appointment of David Griffiths as a director (1 page)
13 September 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
18 June 2013Registered office address changed from Ground Floor 12-20 Baron Street London N1 9LL on 18 June 2013 (1 page)
14 June 2013Satisfaction of charge 1 in full (1 page)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
8 March 2013Appointment of Ms Kathryn Reeves as a director (2 pages)
10 January 2013Annual return made up to 28 December 2012 no member list (10 pages)
9 January 2013Termination of appointment of Hugh Smith as a director (1 page)
12 December 2012Appointment of Ms Sarah Sturrock as a director (2 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
25 June 2012Appointment of Mr Nicolas James Clark as a director (2 pages)
16 March 2012Appointment of Mrs Florence Awoflsayo as a director (2 pages)
9 February 2012Appointment of Ms Emily Brothers as a director (2 pages)
7 February 2012Annual return made up to 28 December 2011 no member list (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
12 December 2011Termination of appointment of Colin Coulson Thomas as a director (1 page)
13 April 2011Appointment of Ms Mary Dawson as a director (2 pages)
13 April 2011Appointment of Mr Stephen Paul Heard as a director (2 pages)
10 March 2011Termination of appointment of Emmanuelle Filsjean as a director (1 page)
28 February 2011Annual return made up to 28 December 2010 no member list (8 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
23 February 2010Termination of appointment of Malcolm Moore as a director (1 page)
11 January 2010Termination of appointment of Roger Keenan as a director (1 page)
11 January 2010Director's details changed for Ms Linda Laurance on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Frederick Mark Soole on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Ms Linda Laurance on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Malcolm Moore on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 28 December 2009 no member list (6 pages)
11 January 2010Director's details changed for Mr Malcolm Moore on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Roger Louis Keenan on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Roger Louis Keenan on 1 October 2009 (2 pages)
11 January 2010Director's details changed for David William Griffiths on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Frederick Mark Soole on 1 October 2009 (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (20 pages)
18 June 2009Director appointed ms linda laurance (2 pages)
13 March 2009Director appointed mr frederick mark soole (1 page)
21 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 January 2009Director appointed mr malcolm moore (1 page)
5 January 2009Annual return made up to 28/12/08 (3 pages)
26 September 2008Full accounts made up to 31 March 2008 (19 pages)
6 February 2008Annual return made up to 28/12/07 (2 pages)
6 February 2008Director resigned (1 page)
17 October 2007Full accounts made up to 31 March 2007 (20 pages)
22 January 2007Annual return made up to 28/12/06 (6 pages)
17 August 2006Full accounts made up to 31 March 2006 (20 pages)
11 January 2006Annual return made up to 28/12/05 (6 pages)
21 September 2005Full accounts made up to 31 March 2005 (18 pages)
20 September 2005New director appointed (2 pages)
2 February 2005Annual return made up to 28/12/04 (5 pages)
13 September 2004Full accounts made up to 31 March 2004 (17 pages)
22 January 2004Annual return made up to 28/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 October 2003Full accounts made up to 31 March 2003 (18 pages)
28 January 2003Annual return made up to 28/12/02 (5 pages)
6 November 2002Full accounts made up to 31 March 2002 (19 pages)
13 March 2002Annual return made up to 28/12/01 (4 pages)
31 January 2002Auditor's resignation (1 page)
9 January 2002Registered office changed on 09/01/02 from: 2ND floor royal mail building 50 studd street london N1 0QP (1 page)
27 November 2001Full accounts made up to 31 March 2001 (15 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Annual return made up to 28/12/00
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Director resigned
(4 pages)
29 January 2001Full accounts made up to 31 March 2000 (14 pages)
22 December 1999Annual return made up to 28/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
19 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 February 1999Annual return made up to 28/12/98
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1999New director appointed (2 pages)
9 October 1998Full accounts made up to 31 March 1998 (14 pages)
19 January 1998Annual return made up to 28/12/97 (6 pages)
10 November 1997Full accounts made up to 31 March 1997 (14 pages)
6 March 1997Annual return made up to 28/12/96
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1996Full accounts made up to 31 March 1996 (15 pages)
10 April 1996New director appointed (2 pages)
12 March 1996Annual return made up to 28/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1995Full accounts made up to 31 March 1995 (15 pages)
10 May 1995Director resigned (2 pages)
6 April 1995Annual return made up to 28/12/94 (6 pages)