Company NameCity & Hackney Carers Centre
Company StatusActive
Company Number03044523
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 1995(29 years ago)
Previous NameHackney Carers Centre

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMary Helen Julian
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(12 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Groombridge Road
London
E9 7DP
Director NameMr Jonathan Passman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(15 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCity & Hackney Carers Centre C/O Knox Cropper (5th
65-68 Leadenhall Street
London
EC3A 2AD
Director NameDr Robert Malcolm Aickin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(19 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressCity & Hackney Carers Centre C/O Knox Cropper (5th
65-68 Leadenhall Street
London
EC3A 2AD
Director NameMr Babatunde Cassim Adepegba
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleUnpaid Carer
Country of ResidenceEngland
Correspondence AddressCity & Hackney Carers Centre C/O Knox Cropper (5th
65-68 Leadenhall Street
London
EC3A 2AD
Director NameMs Angelina Bernadette Daly
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(22 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCity & Hackney Carers Centre C/O Knox Cropper (5th
65-68 Leadenhall Street
London
EC3A 2AD
Secretary NameMs Joanna Brunt
StatusCurrent
Appointed06 July 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressCity & Hackney Carers Centre C/O Knox Cropper (5th
65-68 Leadenhall Street
London
EC3A 2AD
Director NameMr Dominic Victor Masny
Date of BirthOctober 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed05 February 2019(23 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleEmerging Risks Technical Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressCity & Hackney Carers Centre C/O Knox Cropper (5th
65-68 Leadenhall Street
London
EC3A 2AD
Director NameMs Hester Rose Merrett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleUnpaid Carer
Country of ResidenceUnited Kingdom
Correspondence AddressCity & Hackney Carers Centre C/O Knox Cropper (5th
65-68 Leadenhall Street
London
EC3A 2AD
Director NameLucille Anne Afshar
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleManaging Director
Correspondence Address68 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameSophie Fagan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleRespite Day Care Organiser
Country of ResidenceUnited Kingdom
Correspondence Address68 Nightingale Road
Clapton
London
E5 8NB
Secretary NameArun Mushiana
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address103 Englefield Road
London
N1
Director NameFlorence Alukwu
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleCivil Servant
Correspondence Address5 Canal Path
Laburnum Street
London
E2 8BS
Director NameConstance Coombes
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 1998)
RoleCompany Director
Correspondence Address2 Shannon Court Dynevor Road
Stoke Newington
London
N16 0DD
Secretary NameLucille Anne Afshar
NationalityBritish
StatusResigned
Appointed23 June 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1996)
RoleManaging Director
Correspondence Address68 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameStephen Bernard Bennett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 December 2005)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address1 Gooch House
Kenninghall Road Clapton
London
E5 8DG
Secretary NamePhillip Wesley Watson
NationalityBritish
StatusResigned
Appointed21 January 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address19a Digby Crescent
London
N4 2HS
Director NameHanan Babiker
Date of BirthJune 1963 (Born 60 years ago)
NationalitySudanese
StatusResigned
Appointed16 September 1997(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 October 2001)
RoleCompany Director
Correspondence Address20 Avebury Court
Colville Estate
Islington
London
N1 5DD
Director NameYvonne Ernesta Hippolyte
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2000)
RoleCarer
Correspondence Address308 Queensbridge Road
London
E8 3NH
Director NameMs Mary Cannon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2002)
RoleCarer
Country of ResidenceEngland
Correspondence Address88 Buckingham Road
London
N1 4JE
Secretary NameRani Ogundipe
NationalityBritish
StatusResigned
Appointed05 October 2001(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 2006)
RoleCompany Director
Correspondence Address3 Lowestoft Close
London
E5 9NQ
Director NameDebra Hudson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2005)
RoleCarer
Correspondence Address269b Victoria Park Road
Hackney
London
E9 5DY
Director NameJo George
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2004)
RoleLibrary Assistant
Correspondence Address155a Hither Green Lane
Hither Green
London
SE13 6QF
Director NameMaqbool Hussain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed05 November 2003(8 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2004)
RoleCarer
Correspondence Address29 Amhurst Road
Hackney
London
E8 1LL
Director NameCarin Hamnell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed17 November 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2006)
RoleBanker
Correspondence AddressFlat 1
273 Kings Road
London
SW3 5EN
Director NameMs Nurit Karol
Date of BirthMay 1965 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed22 March 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 2009)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address37 Alconbury Road
Hackney
London
E5 8RG
Director NameStuart Leslie Hornsby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2007)
RoleCharity Chief Executive
Correspondence Address7 Whitlock Drive
Great Yeldham
Halstead
Essex
CO9 4EE
Secretary NameJonathan Passman
NationalityBritish
StatusResigned
Appointed08 November 2006(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 December 2010)
RoleSolicitor
Correspondence Address14 Buckingham Road
Wanstead
London
E11 2EB
Director NameChristopher Haines
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Speed House
Barbican
London
EC2Y 8AT
Director NameFatemeh Beyad
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2010)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address1b Dericote Street
Hackney
London
E8 4PG
Director NameMr Brizlall Boodhoo
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPrideaux House 10 Church Crescent
Hackney
London
E9 7DL
Director NameMs Mary Burkett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2016)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPrideaux House 10 Church Crescent
Hackney
London
E9 7DL
Director NameMrs Mary Frances Thomas Hiscock
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(18 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCity & Hackney Carers Centre C/O Knox Cropper (5th
65-68 Leadenhall Street
London
EC3A 2AD
Director NameMiss Fatemeh Beyad
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(18 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 January 2015)
RoleSenior Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrideaux House 10 Church Crescent
Hackney
London
E9 7DL
Director NameMr Christopher Laidman Geake
Date of BirthApril 1953 (Born 71 years ago)
NationalityWelsh
StatusResigned
Appointed08 September 2014(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPrideaux House 10 Church Crescent
Hackney
London
E9 7DL
Director NameMr Melvyn Abraham - Hagan
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(27 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 February 2023)
RoleUnpaid Carer
Country of ResidenceUnited Kingdom
Correspondence AddressCity & Hackney Carers Centre C/O Knox Cropper (5th
65-68 Leadenhall Street
London
EC3A 2AD

Contact

Websitewww.carers.org/local-service/hackney
Telephone020 85330951
Telephone regionLondon

Location

Registered AddressCity & Hackney Carers Centre C/O Knox Cropper (5th Floor)
65-68 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£402,042
Net Worth£63,519
Cash£125,591
Current Liabilities£119,298

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (24 pages)
18 February 2021Termination of appointment of Sally Roberts as a director on 30 July 2019 (1 page)
28 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Sophie Fagan as a director on 19 April 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
9 August 2019Termination of appointment of Peter William Tihanyi as a director on 31 July 2019 (1 page)
16 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Dominic Victor Masny as a director on 5 February 2019 (2 pages)
17 February 2019Appointment of Mr Kit Andrew John Welsh as a director on 5 February 2019 (2 pages)
17 February 2019Appointment of Mr John Matthew Mark Smith as a director on 5 February 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (25 pages)
10 July 2018Appointment of Ms Joanna Brunt as a secretary on 6 July 2018 (2 pages)
4 May 2018Registered 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 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 April 2018Appointment of Ms Angelina Daly as a director on 13 March 2018 (2 pages)
20 April 2018Director's details changed for Mr Cassim Adepegba on 1 April 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (29 pages)
28 December 2017Termination of appointment of Christopher Laidman Geake as a director on 22 May 2016 (1 page)
28 December 2017Appointment of Mr Cassim Adepegba as a director on 21 June 2016 (2 pages)
2 May 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (32 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (32 pages)
26 May 2016Appointment of Ms Sally Roberts as a director on 3 February 2016 (2 pages)
26 May 2016Annual return made up to 11 April 2016 no member list (8 pages)
26 May 2016Termination of appointment of Mary Burkett as a director on 18 May 2016 (1 page)
26 May 2016Appointment of Ms Sally Roberts as a director on 3 February 2016 (2 pages)
26 May 2016Termination of appointment of Mary Burkett as a director on 18 May 2016 (1 page)
26 May 2016Annual return made up to 11 April 2016 no member list (8 pages)
11 February 2016Termination of appointment of Brizlall Boodhoo as a director on 13 January 2016 (1 page)
11 February 2016Director's details changed for Mr Christopher Laidman Geake on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Brizlall Boodhoo as a director on 13 January 2016 (1 page)
11 February 2016Director's details changed for Mr Christopher Laidman Geake on 11 February 2016 (2 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (26 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (26 pages)
8 May 2015Annual return made up to 11 April 2015 no member list (8 pages)
8 May 2015Annual return made up to 11 April 2015 no member list (8 pages)
26 March 2015Appointment of Mr Robert Malcolm Aickin as a director on 16 February 2015 (2 pages)
26 March 2015Appointment of Mr Robert Malcolm Aickin as a director on 16 February 2015 (2 pages)
3 March 2015Termination of appointment of Fatemeh Beyad as a director on 12 January 2015 (1 page)
3 March 2015Termination of appointment of Fatemeh Beyad as a director on 12 January 2015 (1 page)
6 January 2015Appointment of Mr Christopher Laidman Geake as a director on 8 September 2014 (2 pages)
6 January 2015Appointment of Mr Christopher Laidman Geake as a director on 8 September 2014 (2 pages)
6 January 2015Appointment of Mr Christopher Laidman Geake as a director on 8 September 2014 (2 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
31 July 2014Appointment of Mrs Mary Frances Thomas Hiscock as a director on 7 August 2013 (2 pages)
31 July 2014Appointment of Mrs Mary Frances Thomas Hiscock as a director on 7 August 2013 (2 pages)
31 July 2014Appointment of Mrs Mary Frances Thomas Hiscock as a director on 7 August 2013 (2 pages)
27 May 2014Appointment of Miss Fatemeh Beyad as a director (2 pages)
27 May 2014Appointment of Miss Fatemeh Beyad as a director (2 pages)
27 May 2014Termination of appointment of Christopher Haines as a director (1 page)
27 May 2014Termination of appointment of Christopher Haines as a director (1 page)
24 April 2014Registered office address changed from 96-102 Springfield House 5 Tyssen Street London E8 2LZ on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 96-102 Springfield House 5 Tyssen Street London E8 2LZ on 24 April 2014 (1 page)
23 April 2014Annual return made up to 11 April 2014 no member list (7 pages)
23 April 2014Annual return made up to 11 April 2014 no member list (7 pages)
17 March 2014Auditors resignation (1 page)
17 March 2014Auditors resignation (1 page)
6 January 2014Full accounts made up to 31 March 2013 (25 pages)
6 January 2014Full accounts made up to 31 March 2013 (25 pages)
2 May 2013Annual return made up to 11 April 2013 no member list (7 pages)
2 May 2013Termination of appointment of Christopher Weston-Simons as a director (1 page)
2 May 2013Annual return made up to 11 April 2013 no member list (7 pages)
2 May 2013Termination of appointment of Christopher Weston-Simons as a director (1 page)
9 January 2013Full accounts made up to 31 March 2012 (28 pages)
9 January 2013Full accounts made up to 31 March 2012 (28 pages)
10 May 2012Annual return made up to 11 April 2012 no member list (8 pages)
10 May 2012Annual return made up to 11 April 2012 no member list (8 pages)
29 November 2011Section 519 (1 page)
29 November 2011Section 519 (1 page)
19 September 2011Full accounts made up to 31 March 2011 (22 pages)
19 September 2011Full accounts made up to 31 March 2011 (22 pages)
9 June 2011Annual return made up to 11 April 2011 no member list (8 pages)
9 June 2011Termination of appointment of Fatemeh Beyad as a director (1 page)
9 June 2011Annual return made up to 11 April 2011 no member list (8 pages)
9 June 2011Appointment of Ms Mary Burkett as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 06/06/2011
(3 pages)
9 June 2011Termination of appointment of Fatemeh Beyad as a director (1 page)
9 June 2011Appointment of Ms Mary Burkett as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 06/06/2011
(3 pages)
7 June 2011Appointment of Mr Brizlall Boodhoo as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 26/05/2011
(3 pages)
7 June 2011Appointment of Mr Brizlall Boodhoo as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 26/05/2011
(3 pages)
6 June 2011Appointment of Ms Mary Burkett as a director (2 pages)
6 June 2011Appointment of Ms Mary Burkett as a director (2 pages)
26 May 2011Appointment of Mr Brizlall Boodhoo as a director (2 pages)
26 May 2011Appointment of Mr Jonathan Passman as a director (2 pages)
26 May 2011Termination of appointment of Jonathan Passman as a secretary (1 page)
26 May 2011Appointment of Mr Brizlall Boodhoo as a director (2 pages)
26 May 2011Appointment of Mr Jonathan Passman as a director (2 pages)
26 May 2011Termination of appointment of Jonathan Passman as a secretary (1 page)
2 December 2010Full accounts made up to 31 March 2010 (21 pages)
2 December 2010Full accounts made up to 31 March 2010 (21 pages)
7 May 2010Director's details changed for Peter Tihanyi on 11 April 2010 (2 pages)
7 May 2010Appointment of Mr Christopher John Weston-Simons as a director (2 pages)
7 May 2010Annual return made up to 11 April 2010 no member list (5 pages)
7 May 2010Director's details changed for Sophie Fagan on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Mary Helen Julian on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Christopher Haines on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Sophie Fagan on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Fatemeh Beyad on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Fatemeh Beyad on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Peter Tihanyi on 11 April 2010 (2 pages)
7 May 2010Appointment of Mr Christopher John Weston-Simons as a director (2 pages)
7 May 2010Director's details changed for Christopher Haines on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Mary Helen Julian on 11 April 2010 (2 pages)
7 May 2010Annual return made up to 11 April 2010 no member list (5 pages)
5 November 2009Full accounts made up to 31 March 2009 (17 pages)
5 November 2009Full accounts made up to 31 March 2009 (17 pages)
15 September 2009Registered office changed on 15/09/2009 from 96-102 springfield house 5 tyssen street hackney london E8 2LZ (1 page)
15 September 2009Registered office changed on 15/09/2009 from 96-102 springfield house 5 tyssen street hackney london E8 2LZ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 96-102 springfield lofts tyssen street london E8 2LZ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 96-102 springfield lofts tyssen street london E8 2LZ (1 page)
27 May 2009Registered office changed on 27/05/2009 from unit 17 11-20 tudor grove london E9 7QL (1 page)
27 May 2009Registered office changed on 27/05/2009 from unit 17 11-20 tudor grove london E9 7QL (1 page)
21 May 2009Annual return made up to 11/04/09 (3 pages)
21 May 2009Appointment terminated director nurit karol (1 page)
21 May 2009Annual return made up to 11/04/09 (3 pages)
21 May 2009Appointment terminated director nurit karol (1 page)
21 May 2009Director's change of particulars / fatemeh beyad / 01/12/2008 (1 page)
21 May 2009Director's change of particulars / fatemeh beyad / 01/12/2008 (1 page)
12 January 2009Full accounts made up to 31 March 2008 (17 pages)
12 January 2009Full accounts made up to 31 March 2008 (17 pages)
24 April 2008Annual return made up to 11/04/08 (4 pages)
24 April 2008Appointment terminated director adam rawcliffe (1 page)
24 April 2008Annual return made up to 11/04/08 (4 pages)
24 April 2008Appointment terminated director adam rawcliffe (1 page)
26 March 2008Director appointed fatemeh beyad (2 pages)
26 March 2008Director appointed fatemeh beyad (2 pages)
26 March 2008Appointment terminated director stuart hornsby (1 page)
26 March 2008Appointment terminated director stuart hornsby (1 page)
18 December 2007Full accounts made up to 31 March 2007 (17 pages)
18 December 2007Full accounts made up to 31 March 2007 (17 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Annual return made up to 11/04/07 (2 pages)
25 April 2007Annual return made up to 11/04/07 (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
20 November 2006Full accounts made up to 31 March 2006 (16 pages)
20 November 2006Full accounts made up to 31 March 2006 (16 pages)
14 June 2006Annual return made up to 11/04/06 (6 pages)
14 June 2006Annual return made up to 11/04/06 (6 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
25 October 2005Full accounts made up to 31 March 2005 (14 pages)
25 October 2005Full accounts made up to 31 March 2005 (14 pages)
15 May 2005Annual return made up to 11/04/05
  • 363(288) ‐ Director resigned
(3 pages)
15 May 2005Annual return made up to 11/04/05
  • 363(288) ‐ Director resigned
(3 pages)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 31 March 2004 (11 pages)
3 November 2004Full accounts made up to 31 March 2004 (11 pages)
28 June 2004Annual return made up to 11/04/04 (6 pages)
28 June 2004Annual return made up to 11/04/04 (6 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
24 November 2003Full accounts made up to 31 March 2003 (11 pages)
24 November 2003Full accounts made up to 31 March 2003 (11 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Annual return made up to 11/04/03 (6 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Annual return made up to 11/04/03 (6 pages)
21 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
28 January 2003Company name changed hackney carers centre\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed hackney carers centre\certificate issued on 28/01/03 (2 pages)
25 September 2002Full accounts made up to 31 March 2002 (13 pages)
25 September 2002Full accounts made up to 31 March 2002 (13 pages)
13 May 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 May 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: 107 lower clapton road london E5 0NP (1 page)
30 October 2001Registered office changed on 30/10/01 from: 107 lower clapton road london E5 0NP (1 page)
12 October 2001Full accounts made up to 31 March 2001 (11 pages)
12 October 2001Full accounts made up to 31 March 2001 (11 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Annual return made up to 11/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 2001Annual return made up to 11/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 July 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
26 November 1999Full accounts made up to 31 March 1999 (19 pages)
26 November 1999Full accounts made up to 31 March 1999 (19 pages)
28 April 1999Annual return made up to 11/04/99 (6 pages)
28 April 1999Annual return made up to 11/04/99 (6 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
11 November 1998Full accounts made up to 31 March 1998 (11 pages)
11 November 1998Full accounts made up to 31 March 1998 (11 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
29 April 1998Annual return made up to 11/04/98
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Annual return made up to 11/04/98
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1997Full accounts made up to 31 March 1997 (11 pages)
27 November 1997Full accounts made up to 31 March 1997 (11 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Annual return made up to 11/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 June 1997Annual return made up to 11/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 February 1997New director appointed (4 pages)
6 February 1997New director appointed (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
15 October 1996Registered office changed on 15/10/96 from: robert house 6-15 florfield road london E8 1DT (1 page)
15 October 1996Registered office changed on 15/10/96 from: robert house 6-15 florfield road london E8 1DT (1 page)
15 May 1996Annual return made up to 11/04/96 (6 pages)
15 May 1996Annual return made up to 11/04/96 (6 pages)
29 April 1996Memorandum and Articles of Association (13 pages)
29 April 1996Memorandum and Articles of Association (13 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Incorporation (29 pages)
11 April 1995Incorporation (29 pages)