London
SW9 7AA
Director Name | Dr Smarajit Roy |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mrs Manjula Roy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Abdul Rahman Tanko |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr John Adapoe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Secretary Name | Mrs Manjula Roy |
---|---|
Status | Current |
Appointed | 16 July 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mrs Clementina Avwenayeri Okorefe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Not Employed |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Rascelles Mundle |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Peer Support Worker |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Augustine Isichei |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(23 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Service User |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Oladeinde Onilude |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Unemployed |
Correspondence Address | 40a Gautrey Road London SE15 2JQ |
Director Name | Ayotunde Katode Onadipe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Unemployed |
Correspondence Address | 53 Prendergast Road London SE3 9LS |
Director Name | Angela Dawn Meader |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Carer & Local Authority Counci |
Correspondence Address | 3 The Studios Crescent Lane London SW4 9PY |
Director Name | Mr Andrew Fredric Glenn Daw |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sedley House Newburn Street London SE11 5PU |
Director Name | Barry Norman Blazeby |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Unemployed |
Correspondence Address | 184a Camberwell New Road London SE5 0RR |
Secretary Name | Mr David Clinton Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 290 Coldharbour Lane London SW9 8SE |
Director Name | Helen Louise Judge |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 July 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 73b Grove Vale London SE22 8EQ |
Director Name | Mary Roberts |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 7 Harleyford Court Harleyford Road London SE11 5BG |
Director Name | Patricia Lawar |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2006) |
Role | Drugs Project Worker |
Correspondence Address | 11 Finborough Road Tooting London SW17 9HY |
Director Name | Olinka Irina Contreras |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 24 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2008) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hogarth House Bentons Lane London SE27 9TR |
Director Name | Debra Jeffery |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2012) |
Role | Research Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 26 Kingsmead Road London SW2 3JD |
Director Name | Helen Care |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 21 January 2008) |
Role | Outreach Support Worker |
Correspondence Address | 39 Raleigh Mews Queenshead St London N1 8NA |
Director Name | Katy Louise Gibbins |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2010) |
Role | Civil Servant |
Correspondence Address | 35 Sandhurst Court Acre Lane Brixton London SW2 5TX |
Secretary Name | Mr Andrew Fredric Glenn Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sedley House Newburn Street London SE11 5PU |
Director Name | Mr John William Pryor |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2015) |
Role | Retired: Volunteer |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Secretary Name | Miss Debra Jeffery |
---|---|
Status | Resigned |
Appointed | 03 February 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Secretary Name | Mr David Clinton Warner |
---|---|
Status | Resigned |
Appointed | 13 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Patrick Nyikavaranda |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 2019) |
Role | Mental Health Worker |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Francis Richard Hornyold-Strickland |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Secretary Name | Mr Patrick Nyikavaranda |
---|---|
Status | Resigned |
Appointed | 26 April 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Miss Alaya Kiazim |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2019) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Secretary Name | Mrs Manjula Roy |
---|---|
Status | Resigned |
Appointed | 16 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr John Martin Jeremy Dawes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2022) |
Role | Disabled |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Secretary Name | Miss Alaya Kiazim |
---|---|
Status | Resigned |
Appointed | 01 May 2019(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Mr Leslie Jellinek Elliot |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Director Name | Ms Helen Louise Judge |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 2023) |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | 336 Brixton Road London SW9 7AA |
Website | www.csnsl.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77376050 |
Telephone region | London |
Registered Address | 336 Brixton Road London SW9 7AA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £235,494 |
Net Worth | £62,525 |
Cash | £95,738 |
Current Liabilities | £45,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
17 February 2021 | Notification of Clementina Avwenayeri Okorefe as a person with significant control on 11 September 2019 (2 pages) |
---|---|
16 February 2021 | Appointment of Mrs. Clementina Avwenayeri Okorefe as a director on 11 September 2019 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
1 February 2020 | Appointment of Ms Helen Louise Judge as a director on 28 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Arthur Williams as a director on 28 January 2020 (1 page) |
31 January 2020 | Cessation of Arthur Williams as a person with significant control on 28 January 2020 (1 page) |
31 January 2020 | Cessation of Zoe Vanessa Whittington as a person with significant control on 27 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Zoe Vanessa Whittington as a director on 27 January 2020 (1 page) |
31 January 2020 | Notification of Helen Louise Judge as a person with significant control on 28 January 2020 (2 pages) |
27 January 2020 | Resolutions
|
21 November 2019 | Memorandum and Articles of Association (14 pages) |
7 November 2019 | Appointment of Mr. Leslie Jellinek Elliot as a director on 11 September 2019 (2 pages) |
7 November 2019 | Notification of Leslie Jellinek Elliot as a person with significant control on 11 September 2019 (2 pages) |
18 October 2019 | Cessation of David Clinton Warner as a person with significant control on 11 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Patrick Nyikavaranda as a director on 11 October 2019 (1 page) |
18 October 2019 | Termination of appointment of David Clinton Warner as a director on 11 October 2019 (1 page) |
18 October 2019 | Cessation of Patrick Nyikavaranda as a person with significant control on 11 October 2019 (1 page) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
26 July 2019 | Termination of appointment of Alaya Kiazim as a director on 16 July 2019 (1 page) |
26 July 2019 | Cessation of Alaya Kiazim as a person with significant control on 16 July 2019 (1 page) |
26 July 2019 | Termination of appointment of Alaya Kiazim as a secretary on 16 July 2019 (1 page) |
26 July 2019 | Appointment of Mrs. Manjula Roy as a secretary on 16 July 2019 (2 pages) |
2 May 2019 | Notification of Arthur Williams as a person with significant control on 6 March 2019 (2 pages) |
2 May 2019 | Notification of John Martin Jeremy Dawes as a person with significant control on 6 March 2019 (2 pages) |
2 May 2019 | Change of details for Miss Alaya Kiazim as a person with significant control on 1 May 2019 (2 pages) |
2 May 2019 | Appointment of Mr. Arthur Williams as a director on 6 March 2019 (2 pages) |
2 May 2019 | Notification of John Adapoe as a person with significant control on 6 March 2019 (2 pages) |
2 May 2019 | Notification of Abdul Rahman Tanko as a person with significant control on 6 March 2019 (2 pages) |
2 May 2019 | Appointment of Mr. John Adapoe as a director on 6 March 2019 (2 pages) |
2 May 2019 | Appointment of Miss Alaya Kiazim as a secretary on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Manjula Roy as a secretary on 1 May 2019 (1 page) |
2 May 2019 | Director's details changed for Miss Alaya Kiazim on 1 May 2019 (2 pages) |
2 May 2019 | Appointment of Mr. John Martin Jeremy Dawes as a director on 6 March 2019 (2 pages) |
2 May 2019 | Appointment of Mr. Abdul Rahman Tanko as a director on 6 March 2019 (2 pages) |
15 February 2019 | Notification of Patrick Nyikavaranda as a person with significant control on 15 February 2019 (2 pages) |
15 February 2019 | Cessation of Patrick Nyikavaranda as a person with significant control on 15 February 2019 (1 page) |
15 February 2019 | Appointment of Mr. Patrick Nyikavaranda as a director on 15 February 2019 (2 pages) |
15 February 2019 | Cessation of Francis Richard Hornyold-Strickland as a person with significant control on 12 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Francis Richard Hornyold-Strickland as a director on 12 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Patrick Nyikavaranda as a director on 15 February 2019 (1 page) |
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Stephanie Taylor King as a director on 14 March 2018 (1 page) |
3 August 2018 | Cessation of Stephanie Taylor King as a person with significant control on 14 March 2018 (1 page) |
27 July 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
29 November 2017 | Notification of Alaya Kiazim as a person with significant control on 15 March 2017 (2 pages) |
29 November 2017 | Appointment of Miss Alaya Kiazim as a director on 15 March 2017 (2 pages) |
29 November 2017 | Notification of Alaya Kiazim as a person with significant control on 15 March 2017 (2 pages) |
29 November 2017 | Appointment of Miss Alaya Kiazim as a director on 15 March 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Manjula Roy as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Manjula Roy as a person with significant control on 15 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Manjula Roy as a person with significant control on 15 March 2017 (2 pages) |
19 July 2017 | Appointment of Dr. Smarajit Roy as a director on 15 March 2017 (2 pages) |
19 July 2017 | Notification of Smarajit Roy as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Zoe Vanessa Whittington as a person with significant control on 4 May 2016 (2 pages) |
19 July 2017 | Notification of Zoe Vanessa Whittington as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Dr. Smarajit Roy as a director on 15 March 2017 (2 pages) |
19 July 2017 | Cessation of Zoe Vanessa Whittington as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Smarajit Roy as a person with significant control on 15 March 2017 (2 pages) |
19 July 2017 | Cessation of Zoe Vanessa Whittington as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Zoe Vanessa Whittington as a person with significant control on 4 May 2016 (2 pages) |
19 July 2017 | Notification of Smarajit Roy as a person with significant control on 15 March 2017 (2 pages) |
15 June 2017 | Appointment of Mrs. Manjula Roy as a secretary on 16 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Patrick Nyikavaranda as a secretary on 16 May 2017 (1 page) |
15 June 2017 | Appointment of Mrs. Manjula Roy as a director on 15 March 2017 (2 pages) |
15 June 2017 | Appointment of Mrs. Manjula Roy as a director on 15 March 2017 (2 pages) |
15 June 2017 | Appointment of Mrs. Manjula Roy as a secretary on 16 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Patrick Nyikavaranda as a secretary on 16 May 2017 (1 page) |
5 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (9 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (9 pages) |
4 May 2016 | Termination of appointment of Smarajit Smarajit Roy as a director on 24 February 2016 (1 page) |
4 May 2016 | Appointment of Miss Zoe Vanessa Whittington as a director on 24 February 2016 (2 pages) |
4 May 2016 | Appointment of Mr. Patrick Nyikavaranda as a secretary on 26 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Terry Mathew Saidjah Silvers as a director on 24 February 2016 (1 page) |
4 May 2016 | Termination of appointment of Manjula Roy as a director on 24 February 2016 (1 page) |
4 May 2016 | Appointment of Miss Stephanie Taylor King as a director on 24 February 2016 (2 pages) |
4 May 2016 | Termination of appointment of Smarajit Smarajit Roy as a director on 24 February 2016 (1 page) |
4 May 2016 | Appointment of Mr. Francis Richard Hornyold-Strickland as a director on 24 February 2016 (2 pages) |
4 May 2016 | Appointment of Miss Stephanie Taylor King as a director on 24 February 2016 (2 pages) |
4 May 2016 | Termination of appointment of David Clinton Warner as a secretary on 26 April 2016 (1 page) |
4 May 2016 | Appointment of Mr. Francis Richard Hornyold-Strickland as a director on 24 February 2016 (2 pages) |
4 May 2016 | Appointment of Mr. Patrick Nyikavaranda as a director on 24 February 2016 (2 pages) |
4 May 2016 | Termination of appointment of Terry Mathew Saidjah Silvers as a director on 24 February 2016 (1 page) |
4 May 2016 | Termination of appointment of David Clinton Warner as a secretary on 26 April 2016 (1 page) |
4 May 2016 | Appointment of Miss Zoe Vanessa Whittington as a director on 24 February 2016 (2 pages) |
4 May 2016 | Appointment of Mr. Patrick Nyikavaranda as a director on 24 February 2016 (2 pages) |
4 May 2016 | Termination of appointment of Manjula Roy as a director on 24 February 2016 (1 page) |
4 May 2016 | Termination of appointment of Manjula Roy as a director on 24 February 2016 (1 page) |
4 May 2016 | Termination of appointment of Manjula Roy as a director on 24 February 2016 (1 page) |
4 May 2016 | Appointment of Mr. Patrick Nyikavaranda as a secretary on 26 April 2016 (2 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
6 August 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
6 August 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
29 May 2015 | Appointment of Mr David Clinton Warner as a director (2 pages) |
29 May 2015 | Termination of appointment of John William Pryor as a director on 25 February 2015 (1 page) |
29 May 2015 | Appointment of Mr David Clinton Warner as a secretary on 13 March 2013 (2 pages) |
29 May 2015 | Appointment of Mr David Clinton Warner as a secretary on 13 March 2013 (2 pages) |
29 May 2015 | Appointment of Mr David Clinton Warner as a director (2 pages) |
29 May 2015 | Termination of appointment of John William Pryor as a director on 25 February 2015 (1 page) |
21 August 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
21 August 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 June 2014 | Termination of appointment of Diane Sempare as a director (1 page) |
12 June 2014 | Termination of appointment of Diane Sempare as a director (1 page) |
12 June 2014 | Appointment of Mr. Andrew Richard Lennon as a director (2 pages) |
12 June 2014 | Appointment of Mr. Andrew Richard Lennon as a director (2 pages) |
31 October 2013 | Appointment of Mr. David Clinton Warner as a director (2 pages) |
31 October 2013 | Appointment of Mr. David Clinton Warner as a director (2 pages) |
22 October 2013 | Appointment of Miss Diane Sempare as a director (2 pages) |
22 October 2013 | Appointment of Miss Diane Sempare as a director (2 pages) |
22 October 2013 | Appointment of Miss Diane Sempare as a director (2 pages) |
22 October 2013 | Appointment of Miss Diane Sempare as a director (2 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 August 2013 | Director's details changed for Dr Smarajit Roy on 1 January 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr. Terry Mathew Saidjah Silvers on 1 January 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr. Terry Mathew Saidjah Silvers on 1 January 2013 (2 pages) |
2 August 2013 | Annual return made up to 27 July 2013 no member list (4 pages) |
2 August 2013 | Director's details changed for Dr Smarajit Roy on 1 January 2013 (2 pages) |
2 August 2013 | Annual return made up to 27 July 2013 no member list (4 pages) |
7 May 2013 | Termination of appointment of Andrew Daw as a director (1 page) |
7 May 2013 | Termination of appointment of Andrew Daw as a director (1 page) |
14 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 August 2012 | Annual return made up to 27 July 2012 no member list (6 pages) |
2 August 2012 | Annual return made up to 27 July 2012 no member list (6 pages) |
2 August 2012 | Termination of appointment of Debra Jeffery as a secretary (1 page) |
2 August 2012 | Termination of appointment of Debra Jeffery as a director (1 page) |
2 August 2012 | Director's details changed for Mr. Terry Mathew Saidjah Silvers on 2 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of Debra Jeffery as a secretary (1 page) |
2 August 2012 | Director's details changed for Mr. Terry Mathew Saidjah Silvers on 2 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of Debra Jeffery as a director (1 page) |
2 August 2012 | Director's details changed for Mr. Terry Mathew Saidjah Silvers on 2 August 2012 (2 pages) |
31 August 2011 | Appointment of Mr. Terry Mathew Saidjah Silvers as a director (2 pages) |
31 August 2011 | Appointment of Mr. Terry Mathew Saidjah Silvers as a director (2 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 August 2011 | Termination of appointment of Helen Judge as a director (1 page) |
5 August 2011 | Termination of appointment of Jeffy Wong as a director (1 page) |
5 August 2011 | Termination of appointment of Jeffy Wong as a director (1 page) |
5 August 2011 | Annual return made up to 27 July 2011 no member list (6 pages) |
5 August 2011 | Termination of appointment of Helen Judge as a director (1 page) |
5 August 2011 | Annual return made up to 27 July 2011 no member list (6 pages) |
16 August 2010 | Director's details changed for Debra Jeffery on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Debra Jeffery on 20 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Debra Jeffery on 20 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Debra Jeffery on 22 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Jeffy Wong on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Helen Louise Judge on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Dr Smarajit Roy on 1 October 2009 (2 pages) |
14 August 2010 | Annual return made up to 27 July 2010 no member list (8 pages) |
14 August 2010 | Termination of appointment of Katy Gibbins as a director (1 page) |
14 August 2010 | Director's details changed for Debra Jeffery on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Mr Andrew Fredric Glenn Daw on 1 October 2009 (2 pages) |
14 August 2010 | Termination of appointment of Andrew Daw as a secretary (1 page) |
14 August 2010 | Termination of appointment of Katy Gibbins as a director (1 page) |
14 August 2010 | Director's details changed for Mr Andrew Fredric Glenn Daw on 1 October 2009 (2 pages) |
14 August 2010 | Termination of appointment of Andrew Daw as a secretary (1 page) |
14 August 2010 | Director's details changed for Dr Smarajit Roy on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Helen Louise Judge on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Jeffy Wong on 1 October 2009 (2 pages) |
14 August 2010 | Annual return made up to 27 July 2010 no member list (8 pages) |
14 August 2010 | Director's details changed for Helen Louise Judge on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Debra Jeffery on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Debra Jeffery on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Jeffy Wong on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Mr Andrew Fredric Glenn Daw on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Dr Smarajit Roy on 1 October 2009 (2 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
19 February 2010 | Appointment of Mr. John William Pryor as a director (2 pages) |
19 February 2010 | Appointment of Mr. John William Pryor as a director (2 pages) |
17 February 2010 | Appointment of Miss. Debra Jeffery as a secretary (1 page) |
17 February 2010 | Appointment of Mrs. Manjula Roy as a director (2 pages) |
17 February 2010 | Appointment of Miss. Debra Jeffery as a secretary (1 page) |
17 February 2010 | Appointment of Mrs. Manjula Roy as a director (2 pages) |
26 November 2009 | Termination of appointment of Patricia Lawar as a director (1 page) |
26 November 2009 | Termination of appointment of Patricia Lawar as a director (1 page) |
18 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
18 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 August 2009 | Annual return made up to 27/07/09 (4 pages) |
14 August 2009 | Director's change of particulars / debra jeffery / 14/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / debra jeffery / 14/08/2009 (1 page) |
14 August 2009 | Appointment terminated director oladeinde onilude (1 page) |
14 August 2009 | Appointment terminated director oladeinde onilude (1 page) |
14 August 2009 | Annual return made up to 27/07/09 (4 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 August 2008 | Director's change of particulars / smarajit roy / 10/07/2008 (1 page) |
8 August 2008 | Director's change of particulars / smarajit roy / 10/07/2008 (1 page) |
7 August 2008 | Appointment terminated director olinka contreras (1 page) |
7 August 2008 | Annual return made up to 27/07/08 (4 pages) |
7 August 2008 | Annual return made up to 27/07/08 (4 pages) |
7 August 2008 | Appointment terminated director olinka contreras (1 page) |
21 July 2008 | Director appointed jeffy wong logged form (2 pages) |
21 July 2008 | Director appointed jeffy wong logged form (2 pages) |
25 February 2008 | Director appointed jeffy wong (2 pages) |
25 February 2008 | Secretary appointed andrew freddie glenn daw (2 pages) |
25 February 2008 | Appointment terminated director helen care (1 page) |
25 February 2008 | Secretary appointed andrew freddie glenn daw (2 pages) |
25 February 2008 | Director appointed patricia lawar (2 pages) |
25 February 2008 | Director appointed patricia lawar (2 pages) |
25 February 2008 | Appointment terminated director helen care (1 page) |
25 February 2008 | Director appointed jeffy wong (2 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
4 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Annual return made up to 27/07/07 (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Annual return made up to 27/07/07 (2 pages) |
13 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 August 2006 | Annual return made up to 27/07/06 (2 pages) |
11 August 2006 | Annual return made up to 27/07/06 (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
15 August 2005 | Annual return made up to 27/07/05 (6 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Annual return made up to 27/07/05 (6 pages) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 August 2004 | Annual return made up to 27/07/04
|
18 August 2004 | Annual return made up to 27/07/04
|
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 August 2003 | Annual return made up to 27/07/03
|
8 August 2003 | Annual return made up to 27/07/03
|
9 May 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 May 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
9 September 2002 | Annual return made up to 27/07/02 (6 pages) |
9 September 2002 | Annual return made up to 27/07/02 (6 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
14 August 2001 | Annual return made up to 27/07/01 (5 pages) |
14 August 2001 | Annual return made up to 27/07/01 (5 pages) |
12 December 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
12 December 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
21 November 2000 | Company name changed the community support network\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed the community support network\certificate issued on 22/11/00 (2 pages) |
27 July 2000 | Incorporation (24 pages) |
27 July 2000 | Incorporation (24 pages) |