London
E9 7DP
Director Name | Mr Jonathan Passman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2010(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | City & Hackney Carers Centre C/O Knox Cropper (5th 65-68 Leadenhall Street London EC3A 2AD |
Director Name | Dr Robert Malcolm Aickin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | City & Hackney Carers Centre C/O Knox Cropper (5th 65-68 Leadenhall Street London EC3A 2AD |
Director Name | Mr Babatunde Cassim Adepegba |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Unpaid Carer |
Country of Residence | England |
Correspondence Address | City & Hackney Carers Centre C/O Knox Cropper (5th 65-68 Leadenhall Street London EC3A 2AD |
Director Name | Ms Angelina Bernadette Daly |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | City & Hackney Carers Centre C/O Knox Cropper (5th 65-68 Leadenhall Street London EC3A 2AD |
Secretary Name | Ms Joanna Brunt |
---|---|
Status | Current |
Appointed | 06 July 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | City & Hackney Carers Centre C/O Knox Cropper (5th 65-68 Leadenhall Street London EC3A 2AD |
Director Name | Mr Dominic Victor Masny |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 February 2019(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Emerging Risks Technical Specialist |
Country of Residence | United Kingdom |
Correspondence Address | City & Hackney Carers Centre C/O Knox Cropper (5th 65-68 Leadenhall Street London EC3A 2AD |
Director Name | Ms Hester Rose Merrett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Unpaid Carer |
Country of Residence | United Kingdom |
Correspondence Address | City & Hackney Carers Centre C/O Knox Cropper (5th 65-68 Leadenhall Street London EC3A 2AD |
Director Name | Lucille Anne Afshar |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 68 Tycehurst Hill Loughton Essex IG10 1DA |
Director Name | Sophie Fagan |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Respite Day Care Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 68 Nightingale Road Clapton London E5 8NB |
Secretary Name | Arun Mushiana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Englefield Road London N1 |
Director Name | Florence Alukwu |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2001) |
Role | Civil Servant |
Correspondence Address | 5 Canal Path Laburnum Street London E2 8BS |
Director Name | Constance Coombes |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | 2 Shannon Court Dynevor Road Stoke Newington London N16 0DD |
Secretary Name | Lucille Anne Afshar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1996) |
Role | Managing Director |
Correspondence Address | 68 Tycehurst Hill Loughton Essex IG10 1DA |
Director Name | Stephen Bernard Bennett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 December 2005) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gooch House Kenninghall Road Clapton London E5 8DG |
Secretary Name | Phillip Wesley Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | 19a Digby Crescent London N4 2HS |
Director Name | Hanan Babiker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 16 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 20 Avebury Court Colville Estate Islington London N1 5DD |
Director Name | Yvonne Ernesta Hippolyte |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2000) |
Role | Carer |
Correspondence Address | 308 Queensbridge Road London E8 3NH |
Director Name | Ms Mary Cannon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2002) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 88 Buckingham Road London N1 4JE |
Secretary Name | Rani Ogundipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 November 2006) |
Role | Company Director |
Correspondence Address | 3 Lowestoft Close London E5 9NQ |
Director Name | Debra Hudson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2005) |
Role | Carer |
Correspondence Address | 269b Victoria Park Road Hackney London E9 5DY |
Director Name | Jo George |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2004) |
Role | Library Assistant |
Correspondence Address | 155a Hither Green Lane Hither Green London SE13 6QF |
Director Name | Maqbool Hussain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 November 2003(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 2004) |
Role | Carer |
Correspondence Address | 29 Amhurst Road Hackney London E8 1LL |
Director Name | Carin Hamnell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 November 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2006) |
Role | Banker |
Correspondence Address | Flat 1 273 Kings Road London SW3 5EN |
Director Name | Ms Nurit Karol |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 January 2009) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 37 Alconbury Road Hackney London E5 8RG |
Director Name | Stuart Leslie Hornsby |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2007) |
Role | Charity Chief Executive |
Correspondence Address | 7 Whitlock Drive Great Yeldham Halstead Essex CO9 4EE |
Secretary Name | Jonathan Passman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 December 2010) |
Role | Solicitor |
Correspondence Address | 14 Buckingham Road Wanstead London E11 2EB |
Director Name | Christopher Haines |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Speed House Barbican London EC2Y 8AT |
Director Name | Fatemeh Beyad |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2010) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 1b Dericote Street Hackney London E8 4PG |
Director Name | Mr Brizlall Boodhoo |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Prideaux House 10 Church Crescent Hackney London E9 7DL |
Director Name | Ms Mary Burkett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2016) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | Prideaux House 10 Church Crescent Hackney London E9 7DL |
Director Name | Mrs Mary Frances Thomas Hiscock |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | City & Hackney Carers Centre C/O Knox Cropper (5th 65-68 Leadenhall Street London EC3A 2AD |
Director Name | Miss Fatemeh Beyad |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 January 2015) |
Role | Senior Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prideaux House 10 Church Crescent Hackney London E9 7DL |
Director Name | Mr Christopher Laidman Geake |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 08 September 2014(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Prideaux House 10 Church Crescent Hackney London E9 7DL |
Director Name | Mr Melvyn Abraham - Hagan |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(27 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 February 2023) |
Role | Unpaid Carer |
Country of Residence | United Kingdom |
Correspondence Address | City & Hackney Carers Centre C/O Knox Cropper (5th 65-68 Leadenhall Street London EC3A 2AD |
Website | www.carers.org/local-service/hackney |
---|---|
Telephone | 020 85330951 |
Telephone region | London |
Registered Address | City & Hackney Carers Centre C/O Knox Cropper (5th Floor) 65-68 Leadenhall Street London EC3A 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £402,042 |
Net Worth | £63,519 |
Cash | £125,591 |
Current Liabilities | £119,298 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
---|---|
18 February 2021 | Termination of appointment of Sally Roberts as a director on 30 July 2019 (1 page) |
28 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Sophie Fagan as a director on 19 April 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
9 August 2019 | Termination of appointment of Peter William Tihanyi as a director on 31 July 2019 (1 page) |
16 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Dominic Victor Masny as a director on 5 February 2019 (2 pages) |
17 February 2019 | Appointment of Mr Kit Andrew John Welsh as a director on 5 February 2019 (2 pages) |
17 February 2019 | Appointment of Mr John Matthew Mark Smith as a director on 5 February 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
10 July 2018 | Appointment of Ms Joanna Brunt as a secretary on 6 July 2018 (2 pages) |
4 May 2018 | Registered office address changed from Prideaux House 10 Church Crescent Hackney London E9 7DL to Ment House 1C Mentmore Terrace London E8 3DQ on 4 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Ms Angelina Daly as a director on 13 March 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Cassim Adepegba on 1 April 2018 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
28 December 2017 | Termination of appointment of Christopher Laidman Geake as a director on 22 May 2016 (1 page) |
28 December 2017 | Appointment of Mr Cassim Adepegba as a director on 21 June 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
26 May 2016 | Appointment of Ms Sally Roberts as a director on 3 February 2016 (2 pages) |
26 May 2016 | Annual return made up to 11 April 2016 no member list (8 pages) |
26 May 2016 | Termination of appointment of Mary Burkett as a director on 18 May 2016 (1 page) |
26 May 2016 | Appointment of Ms Sally Roberts as a director on 3 February 2016 (2 pages) |
26 May 2016 | Termination of appointment of Mary Burkett as a director on 18 May 2016 (1 page) |
26 May 2016 | Annual return made up to 11 April 2016 no member list (8 pages) |
11 February 2016 | Termination of appointment of Brizlall Boodhoo as a director on 13 January 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Christopher Laidman Geake on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Brizlall Boodhoo as a director on 13 January 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Christopher Laidman Geake on 11 February 2016 (2 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
8 May 2015 | Annual return made up to 11 April 2015 no member list (8 pages) |
8 May 2015 | Annual return made up to 11 April 2015 no member list (8 pages) |
26 March 2015 | Appointment of Mr Robert Malcolm Aickin as a director on 16 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Robert Malcolm Aickin as a director on 16 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Fatemeh Beyad as a director on 12 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Fatemeh Beyad as a director on 12 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Christopher Laidman Geake as a director on 8 September 2014 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Laidman Geake as a director on 8 September 2014 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Laidman Geake as a director on 8 September 2014 (2 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
31 July 2014 | Appointment of Mrs Mary Frances Thomas Hiscock as a director on 7 August 2013 (2 pages) |
31 July 2014 | Appointment of Mrs Mary Frances Thomas Hiscock as a director on 7 August 2013 (2 pages) |
31 July 2014 | Appointment of Mrs Mary Frances Thomas Hiscock as a director on 7 August 2013 (2 pages) |
27 May 2014 | Appointment of Miss Fatemeh Beyad as a director (2 pages) |
27 May 2014 | Appointment of Miss Fatemeh Beyad as a director (2 pages) |
27 May 2014 | Termination of appointment of Christopher Haines as a director (1 page) |
27 May 2014 | Termination of appointment of Christopher Haines as a director (1 page) |
24 April 2014 | Registered office address changed from 96-102 Springfield House 5 Tyssen Street London E8 2LZ on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 96-102 Springfield House 5 Tyssen Street London E8 2LZ on 24 April 2014 (1 page) |
23 April 2014 | Annual return made up to 11 April 2014 no member list (7 pages) |
23 April 2014 | Annual return made up to 11 April 2014 no member list (7 pages) |
17 March 2014 | Auditors resignation (1 page) |
17 March 2014 | Auditors resignation (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
2 May 2013 | Annual return made up to 11 April 2013 no member list (7 pages) |
2 May 2013 | Termination of appointment of Christopher Weston-Simons as a director (1 page) |
2 May 2013 | Annual return made up to 11 April 2013 no member list (7 pages) |
2 May 2013 | Termination of appointment of Christopher Weston-Simons as a director (1 page) |
9 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
10 May 2012 | Annual return made up to 11 April 2012 no member list (8 pages) |
10 May 2012 | Annual return made up to 11 April 2012 no member list (8 pages) |
29 November 2011 | Section 519 (1 page) |
29 November 2011 | Section 519 (1 page) |
19 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
9 June 2011 | Annual return made up to 11 April 2011 no member list (8 pages) |
9 June 2011 | Termination of appointment of Fatemeh Beyad as a director (1 page) |
9 June 2011 | Annual return made up to 11 April 2011 no member list (8 pages) |
9 June 2011 | Appointment of Ms Mary Burkett as a director
|
9 June 2011 | Termination of appointment of Fatemeh Beyad as a director (1 page) |
9 June 2011 | Appointment of Ms Mary Burkett as a director
|
7 June 2011 | Appointment of Mr Brizlall Boodhoo as a director
|
7 June 2011 | Appointment of Mr Brizlall Boodhoo as a director
|
6 June 2011 | Appointment of Ms Mary Burkett as a director (2 pages) |
6 June 2011 | Appointment of Ms Mary Burkett as a director (2 pages) |
26 May 2011 | Appointment of Mr Brizlall Boodhoo as a director (2 pages) |
26 May 2011 | Appointment of Mr Jonathan Passman as a director (2 pages) |
26 May 2011 | Termination of appointment of Jonathan Passman as a secretary (1 page) |
26 May 2011 | Appointment of Mr Brizlall Boodhoo as a director (2 pages) |
26 May 2011 | Appointment of Mr Jonathan Passman as a director (2 pages) |
26 May 2011 | Termination of appointment of Jonathan Passman as a secretary (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
7 May 2010 | Director's details changed for Peter Tihanyi on 11 April 2010 (2 pages) |
7 May 2010 | Appointment of Mr Christopher John Weston-Simons as a director (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 no member list (5 pages) |
7 May 2010 | Director's details changed for Sophie Fagan on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mary Helen Julian on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Christopher Haines on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Sophie Fagan on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Fatemeh Beyad on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Fatemeh Beyad on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Peter Tihanyi on 11 April 2010 (2 pages) |
7 May 2010 | Appointment of Mr Christopher John Weston-Simons as a director (2 pages) |
7 May 2010 | Director's details changed for Christopher Haines on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mary Helen Julian on 11 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 no member list (5 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 96-102 springfield house 5 tyssen street hackney london E8 2LZ (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 96-102 springfield house 5 tyssen street hackney london E8 2LZ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 96-102 springfield lofts tyssen street london E8 2LZ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 96-102 springfield lofts tyssen street london E8 2LZ (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from unit 17 11-20 tudor grove london E9 7QL (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from unit 17 11-20 tudor grove london E9 7QL (1 page) |
21 May 2009 | Annual return made up to 11/04/09 (3 pages) |
21 May 2009 | Appointment terminated director nurit karol (1 page) |
21 May 2009 | Annual return made up to 11/04/09 (3 pages) |
21 May 2009 | Appointment terminated director nurit karol (1 page) |
21 May 2009 | Director's change of particulars / fatemeh beyad / 01/12/2008 (1 page) |
21 May 2009 | Director's change of particulars / fatemeh beyad / 01/12/2008 (1 page) |
12 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
24 April 2008 | Annual return made up to 11/04/08 (4 pages) |
24 April 2008 | Appointment terminated director adam rawcliffe (1 page) |
24 April 2008 | Annual return made up to 11/04/08 (4 pages) |
24 April 2008 | Appointment terminated director adam rawcliffe (1 page) |
26 March 2008 | Director appointed fatemeh beyad (2 pages) |
26 March 2008 | Director appointed fatemeh beyad (2 pages) |
26 March 2008 | Appointment terminated director stuart hornsby (1 page) |
26 March 2008 | Appointment terminated director stuart hornsby (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Annual return made up to 11/04/07 (2 pages) |
25 April 2007 | Annual return made up to 11/04/07 (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
14 June 2006 | Annual return made up to 11/04/06 (6 pages) |
14 June 2006 | Annual return made up to 11/04/06 (6 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 May 2005 | Annual return made up to 11/04/05
|
15 May 2005 | Annual return made up to 11/04/05
|
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
28 June 2004 | Annual return made up to 11/04/04 (6 pages) |
28 June 2004 | Annual return made up to 11/04/04 (6 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
24 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Annual return made up to 11/04/03 (6 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Annual return made up to 11/04/03 (6 pages) |
21 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
28 January 2003 | Company name changed hackney carers centre\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed hackney carers centre\certificate issued on 28/01/03 (2 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
13 May 2002 | Annual return made up to 11/04/02
|
13 May 2002 | Annual return made up to 11/04/02
|
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 107 lower clapton road london E5 0NP (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 107 lower clapton road london E5 0NP (1 page) |
12 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Annual return made up to 11/04/01
|
25 April 2001 | Annual return made up to 11/04/01
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 July 2000 | Annual return made up to 11/04/00
|
4 July 2000 | Annual return made up to 11/04/00
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
28 April 1999 | Annual return made up to 11/04/99 (6 pages) |
28 April 1999 | Annual return made up to 11/04/99 (6 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
11 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
29 April 1998 | Annual return made up to 11/04/98
|
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Annual return made up to 11/04/98
|
27 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Annual return made up to 11/04/97
|
2 June 1997 | Annual return made up to 11/04/97
|
6 February 1997 | New director appointed (4 pages) |
6 February 1997 | New director appointed (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: robert house 6-15 florfield road london E8 1DT (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: robert house 6-15 florfield road london E8 1DT (1 page) |
15 May 1996 | Annual return made up to 11/04/96 (6 pages) |
15 May 1996 | Annual return made up to 11/04/96 (6 pages) |
29 April 1996 | Memorandum and Articles of Association (13 pages) |
29 April 1996 | Memorandum and Articles of Association (13 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Incorporation (29 pages) |
11 April 1995 | Incorporation (29 pages) |