Company NameThe Community Support Network, South London.
Company StatusActive
Company Number04041867
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2000(23 years, 9 months ago)
Previous NameThe Community Support Network

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Richard Lennon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(13 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleVolunteer
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameDr Smarajit Roy
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMrs Manjula Roy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Abdul Rahman Tanko
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr John Adapoe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Secretary NameMrs Manjula Roy
StatusCurrent
Appointed16 July 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMrs Clementina Avwenayeri Okorefe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleNot Employed
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Rascelles Mundle
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RolePeer Support Worker
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Augustine Isichei
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(23 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleService User
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameOladeinde Onilude
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleUnemployed
Correspondence Address40a Gautrey Road
London
SE15 2JQ
Director NameAyotunde Katode Onadipe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleUnemployed
Correspondence Address53 Prendergast Road
London
SE3 9LS
Director NameAngela Dawn Meader
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCarer & Local Authority Counci
Correspondence Address3 The Studios
Crescent Lane
London
SW4 9PY
Director NameMr Andrew Fredric Glenn Daw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address23 Sedley House
Newburn Street
London
SE11 5PU
Director NameBarry Norman Blazeby
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleUnemployed
Correspondence Address184a Camberwell New Road
London
SE5 0RR
Secretary NameMr David Clinton Warner
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address290 Coldharbour Lane
London
SW9 8SE
Director NameHelen Louise Judge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 28 July 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address73b Grove Vale
London
SE22 8EQ
Director NameMary Roberts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 year, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 September 2002)
RoleCompany Director
Correspondence Address7 Harleyford Court
Harleyford Road
London
SE11 5BG
Director NamePatricia Lawar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2006)
RoleDrugs Project Worker
Correspondence Address11 Finborough Road
Tooting
London
SW17 9HY
Director NameOlinka Irina Contreras
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityChilean
StatusResigned
Appointed24 November 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address20 Hogarth House
Bentons Lane
London
SE27 9TR
Director NameDebra Jeffery
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2012)
RoleResearch Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 26 Kingsmead Road
London
SW2 3JD
Director NameHelen Care
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(6 years, 9 months after company formation)
Appointment Duration9 months (resigned 21 January 2008)
RoleOutreach Support Worker
Correspondence Address39 Raleigh Mews
Queenshead St
London
N1 8NA
Director NameKaty Louise Gibbins
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2010)
RoleCivil Servant
Correspondence Address35 Sandhurst Court Acre Lane
Brixton
London
SW2 5TX
Secretary NameMr Andrew Fredric Glenn Daw
NationalityBritish
StatusResigned
Appointed11 January 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sedley House
Newburn Street
London
SE11 5PU
Director NameMr John William Pryor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 2015)
RoleRetired: Volunteer
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Secretary NameMiss Debra Jeffery
StatusResigned
Appointed03 February 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2012)
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Secretary NameMr David Clinton Warner
StatusResigned
Appointed13 March 2013(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2016)
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Patrick Nyikavaranda
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2019)
RoleMental Health Worker
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Francis Richard Hornyold-Strickland
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Secretary NameMr Patrick Nyikavaranda
StatusResigned
Appointed26 April 2016(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 May 2017)
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMiss Alaya Kiazim
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2019)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address336 Brixton Road
London
SW9 7AA
Secretary NameMrs Manjula Roy
StatusResigned
Appointed16 May 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr John Martin Jeremy Dawes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2022)
RoleDisabled
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Secretary NameMiss Alaya Kiazim
StatusResigned
Appointed01 May 2019(18 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2019)
RoleCompany Director
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMr Leslie Jellinek Elliot
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA
Director NameMs Helen Louise Judge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2023)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address336 Brixton Road
London
SW9 7AA

Contact

Websitewww.csnsl.org.uk
Email address[email protected]
Telephone020 77376050
Telephone regionLondon

Location

Registered Address336 Brixton Road
London
SW9 7AA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£235,494
Net Worth£62,525
Cash£95,738
Current Liabilities£45,173

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

17 February 2021Notification of Clementina Avwenayeri Okorefe as a person with significant control on 11 September 2019 (2 pages)
16 February 2021Appointment of Mrs. Clementina Avwenayeri Okorefe as a director on 11 September 2019 (2 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 February 2020Appointment of Ms Helen Louise Judge as a director on 28 January 2020 (2 pages)
31 January 2020Termination of appointment of Arthur Williams as a director on 28 January 2020 (1 page)
31 January 2020Cessation of Arthur Williams as a person with significant control on 28 January 2020 (1 page)
31 January 2020Cessation of Zoe Vanessa Whittington as a person with significant control on 27 January 2020 (1 page)
31 January 2020Termination of appointment of Zoe Vanessa Whittington as a director on 27 January 2020 (1 page)
31 January 2020Notification of Helen Louise Judge as a person with significant control on 28 January 2020 (2 pages)
27 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 November 2019Memorandum and Articles of Association (14 pages)
7 November 2019Appointment of Mr. Leslie Jellinek Elliot as a director on 11 September 2019 (2 pages)
7 November 2019Notification of Leslie Jellinek Elliot as a person with significant control on 11 September 2019 (2 pages)
18 October 2019Cessation of David Clinton Warner as a person with significant control on 11 October 2019 (1 page)
18 October 2019Termination of appointment of Patrick Nyikavaranda as a director on 11 October 2019 (1 page)
18 October 2019Termination of appointment of David Clinton Warner as a director on 11 October 2019 (1 page)
18 October 2019Cessation of Patrick Nyikavaranda as a person with significant control on 11 October 2019 (1 page)
14 August 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
26 July 2019Termination of appointment of Alaya Kiazim as a director on 16 July 2019 (1 page)
26 July 2019Cessation of Alaya Kiazim as a person with significant control on 16 July 2019 (1 page)
26 July 2019Termination of appointment of Alaya Kiazim as a secretary on 16 July 2019 (1 page)
26 July 2019Appointment of Mrs. Manjula Roy as a secretary on 16 July 2019 (2 pages)
2 May 2019Notification of Arthur Williams as a person with significant control on 6 March 2019 (2 pages)
2 May 2019Notification of John Martin Jeremy Dawes as a person with significant control on 6 March 2019 (2 pages)
2 May 2019Change of details for Miss Alaya Kiazim as a person with significant control on 1 May 2019 (2 pages)
2 May 2019Appointment of Mr. Arthur Williams as a director on 6 March 2019 (2 pages)
2 May 2019Notification of John Adapoe as a person with significant control on 6 March 2019 (2 pages)
2 May 2019Notification of Abdul Rahman Tanko as a person with significant control on 6 March 2019 (2 pages)
2 May 2019Appointment of Mr. John Adapoe as a director on 6 March 2019 (2 pages)
2 May 2019Appointment of Miss Alaya Kiazim as a secretary on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Manjula Roy as a secretary on 1 May 2019 (1 page)
2 May 2019Director's details changed for Miss Alaya Kiazim on 1 May 2019 (2 pages)
2 May 2019Appointment of Mr. John Martin Jeremy Dawes as a director on 6 March 2019 (2 pages)
2 May 2019Appointment of Mr. Abdul Rahman Tanko as a director on 6 March 2019 (2 pages)
15 February 2019Notification of Patrick Nyikavaranda as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Cessation of Patrick Nyikavaranda as a person with significant control on 15 February 2019 (1 page)
15 February 2019Appointment of Mr. Patrick Nyikavaranda as a director on 15 February 2019 (2 pages)
15 February 2019Cessation of Francis Richard Hornyold-Strickland as a person with significant control on 12 February 2019 (1 page)
15 February 2019Termination of appointment of Francis Richard Hornyold-Strickland as a director on 12 February 2019 (1 page)
15 February 2019Termination of appointment of Patrick Nyikavaranda as a director on 15 February 2019 (1 page)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Stephanie Taylor King as a director on 14 March 2018 (1 page)
3 August 2018Cessation of Stephanie Taylor King as a person with significant control on 14 March 2018 (1 page)
27 July 2018Accounts for a small company made up to 31 March 2018 (15 pages)
29 November 2017Notification of Alaya Kiazim as a person with significant control on 15 March 2017 (2 pages)
29 November 2017Appointment of Miss Alaya Kiazim as a director on 15 March 2017 (2 pages)
29 November 2017Notification of Alaya Kiazim as a person with significant control on 15 March 2017 (2 pages)
29 November 2017Appointment of Miss Alaya Kiazim as a director on 15 March 2017 (2 pages)
17 August 2017Full accounts made up to 31 March 2017 (15 pages)
17 August 2017Full accounts made up to 31 March 2017 (15 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Notification of Manjula Roy as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Manjula Roy as a person with significant control on 15 March 2017 (2 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Notification of Manjula Roy as a person with significant control on 15 March 2017 (2 pages)
19 July 2017Appointment of Dr. Smarajit Roy as a director on 15 March 2017 (2 pages)
19 July 2017Notification of Smarajit Roy as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Zoe Vanessa Whittington as a person with significant control on 4 May 2016 (2 pages)
19 July 2017Notification of Zoe Vanessa Whittington as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Appointment of Dr. Smarajit Roy as a director on 15 March 2017 (2 pages)
19 July 2017Cessation of Zoe Vanessa Whittington as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Smarajit Roy as a person with significant control on 15 March 2017 (2 pages)
19 July 2017Cessation of Zoe Vanessa Whittington as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Zoe Vanessa Whittington as a person with significant control on 4 May 2016 (2 pages)
19 July 2017Notification of Smarajit Roy as a person with significant control on 15 March 2017 (2 pages)
15 June 2017Appointment of Mrs. Manjula Roy as a secretary on 16 May 2017 (2 pages)
15 June 2017Termination of appointment of Patrick Nyikavaranda as a secretary on 16 May 2017 (1 page)
15 June 2017Appointment of Mrs. Manjula Roy as a director on 15 March 2017 (2 pages)
15 June 2017Appointment of Mrs. Manjula Roy as a director on 15 March 2017 (2 pages)
15 June 2017Appointment of Mrs. Manjula Roy as a secretary on 16 May 2017 (2 pages)
15 June 2017Termination of appointment of Patrick Nyikavaranda as a secretary on 16 May 2017 (1 page)
5 August 2016Full accounts made up to 31 March 2016 (17 pages)
5 August 2016Full accounts made up to 31 March 2016 (17 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (9 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (9 pages)
4 May 2016Termination of appointment of Smarajit Smarajit Roy as a director on 24 February 2016 (1 page)
4 May 2016Appointment of Miss Zoe Vanessa Whittington as a director on 24 February 2016 (2 pages)
4 May 2016Appointment of Mr. Patrick Nyikavaranda as a secretary on 26 April 2016 (2 pages)
4 May 2016Termination of appointment of Terry Mathew Saidjah Silvers as a director on 24 February 2016 (1 page)
4 May 2016Termination of appointment of Manjula Roy as a director on 24 February 2016 (1 page)
4 May 2016Appointment of Miss Stephanie Taylor King as a director on 24 February 2016 (2 pages)
4 May 2016Termination of appointment of Smarajit Smarajit Roy as a director on 24 February 2016 (1 page)
4 May 2016Appointment of Mr. Francis Richard Hornyold-Strickland as a director on 24 February 2016 (2 pages)
4 May 2016Appointment of Miss Stephanie Taylor King as a director on 24 February 2016 (2 pages)
4 May 2016Termination of appointment of David Clinton Warner as a secretary on 26 April 2016 (1 page)
4 May 2016Appointment of Mr. Francis Richard Hornyold-Strickland as a director on 24 February 2016 (2 pages)
4 May 2016Appointment of Mr. Patrick Nyikavaranda as a director on 24 February 2016 (2 pages)
4 May 2016Termination of appointment of Terry Mathew Saidjah Silvers as a director on 24 February 2016 (1 page)
4 May 2016Termination of appointment of David Clinton Warner as a secretary on 26 April 2016 (1 page)
4 May 2016Appointment of Miss Zoe Vanessa Whittington as a director on 24 February 2016 (2 pages)
4 May 2016Appointment of Mr. Patrick Nyikavaranda as a director on 24 February 2016 (2 pages)
4 May 2016Termination of appointment of Manjula Roy as a director on 24 February 2016 (1 page)
4 May 2016Termination of appointment of Manjula Roy as a director on 24 February 2016 (1 page)
4 May 2016Termination of appointment of Manjula Roy as a director on 24 February 2016 (1 page)
4 May 2016Appointment of Mr. Patrick Nyikavaranda as a secretary on 26 April 2016 (2 pages)
14 August 2015Full accounts made up to 31 March 2015 (17 pages)
14 August 2015Full accounts made up to 31 March 2015 (17 pages)
6 August 2015Annual return made up to 27 July 2015 no member list (5 pages)
6 August 2015Annual return made up to 27 July 2015 no member list (5 pages)
29 May 2015Appointment of Mr David Clinton Warner as a director (2 pages)
29 May 2015Termination of appointment of John William Pryor as a director on 25 February 2015 (1 page)
29 May 2015Appointment of Mr David Clinton Warner as a secretary on 13 March 2013 (2 pages)
29 May 2015Appointment of Mr David Clinton Warner as a secretary on 13 March 2013 (2 pages)
29 May 2015Appointment of Mr David Clinton Warner as a director (2 pages)
29 May 2015Termination of appointment of John William Pryor as a director on 25 February 2015 (1 page)
21 August 2014Annual return made up to 27 July 2014 no member list (5 pages)
21 August 2014Annual return made up to 27 July 2014 no member list (5 pages)
12 August 2014Full accounts made up to 31 March 2014 (16 pages)
12 August 2014Full accounts made up to 31 March 2014 (16 pages)
12 June 2014Termination of appointment of Diane Sempare as a director (1 page)
12 June 2014Termination of appointment of Diane Sempare as a director (1 page)
12 June 2014Appointment of Mr. Andrew Richard Lennon as a director (2 pages)
12 June 2014Appointment of Mr. Andrew Richard Lennon as a director (2 pages)
31 October 2013Appointment of Mr. David Clinton Warner as a director (2 pages)
31 October 2013Appointment of Mr. David Clinton Warner as a director (2 pages)
22 October 2013Appointment of Miss Diane Sempare as a director (2 pages)
22 October 2013Appointment of Miss Diane Sempare as a director (2 pages)
22 October 2013Appointment of Miss Diane Sempare as a director (2 pages)
22 October 2013Appointment of Miss Diane Sempare as a director (2 pages)
17 September 2013Full accounts made up to 31 March 2013 (15 pages)
17 September 2013Full accounts made up to 31 March 2013 (15 pages)
2 August 2013Director's details changed for Dr Smarajit Roy on 1 January 2013 (2 pages)
2 August 2013Director's details changed for Mr. Terry Mathew Saidjah Silvers on 1 January 2013 (2 pages)
2 August 2013Director's details changed for Mr. Terry Mathew Saidjah Silvers on 1 January 2013 (2 pages)
2 August 2013Annual return made up to 27 July 2013 no member list (4 pages)
2 August 2013Director's details changed for Dr Smarajit Roy on 1 January 2013 (2 pages)
2 August 2013Annual return made up to 27 July 2013 no member list (4 pages)
7 May 2013Termination of appointment of Andrew Daw as a director (1 page)
7 May 2013Termination of appointment of Andrew Daw as a director (1 page)
14 August 2012Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Full accounts made up to 31 March 2012 (16 pages)
2 August 2012Annual return made up to 27 July 2012 no member list (6 pages)
2 August 2012Annual return made up to 27 July 2012 no member list (6 pages)
2 August 2012Termination of appointment of Debra Jeffery as a secretary (1 page)
2 August 2012Termination of appointment of Debra Jeffery as a director (1 page)
2 August 2012Director's details changed for Mr. Terry Mathew Saidjah Silvers on 2 August 2012 (2 pages)
2 August 2012Termination of appointment of Debra Jeffery as a secretary (1 page)
2 August 2012Director's details changed for Mr. Terry Mathew Saidjah Silvers on 2 August 2012 (2 pages)
2 August 2012Termination of appointment of Debra Jeffery as a director (1 page)
2 August 2012Director's details changed for Mr. Terry Mathew Saidjah Silvers on 2 August 2012 (2 pages)
31 August 2011Appointment of Mr. Terry Mathew Saidjah Silvers as a director (2 pages)
31 August 2011Appointment of Mr. Terry Mathew Saidjah Silvers as a director (2 pages)
12 August 2011Full accounts made up to 31 March 2011 (16 pages)
12 August 2011Full accounts made up to 31 March 2011 (16 pages)
5 August 2011Termination of appointment of Helen Judge as a director (1 page)
5 August 2011Termination of appointment of Jeffy Wong as a director (1 page)
5 August 2011Termination of appointment of Jeffy Wong as a director (1 page)
5 August 2011Annual return made up to 27 July 2011 no member list (6 pages)
5 August 2011Termination of appointment of Helen Judge as a director (1 page)
5 August 2011Annual return made up to 27 July 2011 no member list (6 pages)
16 August 2010Director's details changed for Debra Jeffery on 22 July 2010 (2 pages)
16 August 2010Director's details changed for Debra Jeffery on 20 July 2010 (2 pages)
16 August 2010Director's details changed for Debra Jeffery on 20 July 2010 (2 pages)
16 August 2010Director's details changed for Debra Jeffery on 22 July 2010 (2 pages)
14 August 2010Director's details changed for Jeffy Wong on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Helen Louise Judge on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Dr Smarajit Roy on 1 October 2009 (2 pages)
14 August 2010Annual return made up to 27 July 2010 no member list (8 pages)
14 August 2010Termination of appointment of Katy Gibbins as a director (1 page)
14 August 2010Director's details changed for Debra Jeffery on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Mr Andrew Fredric Glenn Daw on 1 October 2009 (2 pages)
14 August 2010Termination of appointment of Andrew Daw as a secretary (1 page)
14 August 2010Termination of appointment of Katy Gibbins as a director (1 page)
14 August 2010Director's details changed for Mr Andrew Fredric Glenn Daw on 1 October 2009 (2 pages)
14 August 2010Termination of appointment of Andrew Daw as a secretary (1 page)
14 August 2010Director's details changed for Dr Smarajit Roy on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Helen Louise Judge on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Jeffy Wong on 1 October 2009 (2 pages)
14 August 2010Annual return made up to 27 July 2010 no member list (8 pages)
14 August 2010Director's details changed for Helen Louise Judge on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Debra Jeffery on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Debra Jeffery on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Jeffy Wong on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Mr Andrew Fredric Glenn Daw on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Dr Smarajit Roy on 1 October 2009 (2 pages)
28 July 2010Full accounts made up to 31 March 2010 (16 pages)
28 July 2010Full accounts made up to 31 March 2010 (16 pages)
19 February 2010Appointment of Mr. John William Pryor as a director (2 pages)
19 February 2010Appointment of Mr. John William Pryor as a director (2 pages)
17 February 2010Appointment of Miss. Debra Jeffery as a secretary (1 page)
17 February 2010Appointment of Mrs. Manjula Roy as a director (2 pages)
17 February 2010Appointment of Miss. Debra Jeffery as a secretary (1 page)
17 February 2010Appointment of Mrs. Manjula Roy as a director (2 pages)
26 November 2009Termination of appointment of Patricia Lawar as a director (1 page)
26 November 2009Termination of appointment of Patricia Lawar as a director (1 page)
18 October 2009Full accounts made up to 31 March 2009 (18 pages)
18 October 2009Full accounts made up to 31 March 2009 (18 pages)
14 August 2009Annual return made up to 27/07/09 (4 pages)
14 August 2009Director's change of particulars / debra jeffery / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / debra jeffery / 14/08/2009 (1 page)
14 August 2009Appointment terminated director oladeinde onilude (1 page)
14 August 2009Appointment terminated director oladeinde onilude (1 page)
14 August 2009Annual return made up to 27/07/09 (4 pages)
11 August 2008Full accounts made up to 31 March 2008 (17 pages)
11 August 2008Full accounts made up to 31 March 2008 (17 pages)
8 August 2008Director's change of particulars / smarajit roy / 10/07/2008 (1 page)
8 August 2008Director's change of particulars / smarajit roy / 10/07/2008 (1 page)
7 August 2008Appointment terminated director olinka contreras (1 page)
7 August 2008Annual return made up to 27/07/08 (4 pages)
7 August 2008Annual return made up to 27/07/08 (4 pages)
7 August 2008Appointment terminated director olinka contreras (1 page)
21 July 2008Director appointed jeffy wong logged form (2 pages)
21 July 2008Director appointed jeffy wong logged form (2 pages)
25 February 2008Director appointed jeffy wong (2 pages)
25 February 2008Secretary appointed andrew freddie glenn daw (2 pages)
25 February 2008Appointment terminated director helen care (1 page)
25 February 2008Secretary appointed andrew freddie glenn daw (2 pages)
25 February 2008Director appointed patricia lawar (2 pages)
25 February 2008Director appointed patricia lawar (2 pages)
25 February 2008Appointment terminated director helen care (1 page)
25 February 2008Director appointed jeffy wong (2 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
4 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
14 August 2007Annual return made up to 27/07/07 (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Annual return made up to 27/07/07 (2 pages)
13 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 August 2006Annual return made up to 27/07/06 (2 pages)
11 August 2006Annual return made up to 27/07/06 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
15 August 2005Annual return made up to 27/07/05 (6 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Annual return made up to 27/07/05 (6 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 August 2004Annual return made up to 27/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2004Annual return made up to 27/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 August 2003Annual return made up to 27/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2003Annual return made up to 27/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003Full accounts made up to 31 March 2002 (14 pages)
9 May 2003Full accounts made up to 31 March 2002 (14 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
9 September 2002Annual return made up to 27/07/02 (6 pages)
9 September 2002Annual return made up to 27/07/02 (6 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
14 August 2001Annual return made up to 27/07/01 (5 pages)
14 August 2001Annual return made up to 27/07/01 (5 pages)
12 December 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 December 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
21 November 2000Company name changed the community support network\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed the community support network\certificate issued on 22/11/00 (2 pages)
27 July 2000Incorporation (24 pages)
27 July 2000Incorporation (24 pages)