Company NameEmployment Resource Centre
Company StatusActive
Company Number05211299
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 August 2004(19 years, 7 months ago)

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 NameMr Michael Geoffrey Beral
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(12 years, 7 months after company formation)
Appointment Duration7 years
RoleIt Programme Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameMr James Field
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(15 years after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameMrs Shirley Ruth Fenster
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleStatistician And Epidemiologist
Country of ResidenceEngland
Correspondence Address894 High Road
London
N12 9RH
Director NameMr Jeremy Michael Kelly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleFundraising Director
Country of ResidenceEngland
Correspondence Address100 Kings Drive
Edgware
London
Essex
HA8 8EG
Director NameMr Peter Alan Musgrave
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(18 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameMr Simon Anthony Mitchell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(18 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 8 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameMrs Anne Beverley Fenton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(18 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameMr Jonathan David Harris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Telegraph Hill
Hampstead
London
NW3 7NU
Director NamePeter Alan Rosenthal
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Bryanston Square
London
W1H 2DH
Director NameMrs Avril Kleeman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Frognal
Hampstead
London
NW3 6YD
Director NameMr David Arnold
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD2 1JP
Director NameMrs Patricia Simone Ward
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Totteridge House
56 Totteridge Village
London
N20 8PT
Secretary NamePeter Alan Rosenthal
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Bryanston Square
London
W1H 2DH
Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months after company formation)
Appointment Duration2 years (resigned 08 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Director NameMr Colin Michael Fisher
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 July 2015)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Dovedale Avenue
Harrow
Middlesex
HA3 0DX
Secretary NameMs Natalie Jane Smith
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressN6
Director NameMr David Borchard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2007(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 December 2016)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Giles Building
Upper Hampstead Walk
London
NW3 1DE
Director NameJulian Glicher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(9 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Dancastle Court
14 Arcadia Avenue
London
N3 2JU
Director NameResa Galgut
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2017)
RoleProgrammes Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookland Close
London
NW11 6DJ
Director NameMr Alan Benjamin Sanders
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Westfield
Kidderpore Avenue
London
NW3 7SF
Director NameMr Brandon Charles Horwitz
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2019)
RoleHead Of Financial Planning
Country of ResidenceEngland
Correspondence Address47 Broughton Avenue
London
N3 3ES
Director NameMr Barry Mordsley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameMs Kate Fulton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(12 years, 10 months after company formation)
Appointment Duration6 years (resigned 13 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dancastle Court
14 Arcadia Avenue
London
N3 2JU
Director NameMs Natalie Jane Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 8 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameMrs Barbara Judith Carter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2023)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address18 Laurel View
London
N12 7DT

Contact

Websiteresource-centre.org
Email address[email protected]
Telephone020 83464000
Telephone regionLondon

Location

Registered Address894 High Road
London
N12 9RH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£273,655
Net Worth£159,580
Cash£19,135
Current Liabilities£9,981

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 20 August 2020 with updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
16 June 2020Appointment of Mrs Shirley Fenster as a director on 8 November 2019 (2 pages)
5 June 2020Termination of appointment of Julian Glicher as a director on 20 March 2020 (1 page)
5 June 2020Termination of appointment of Alan Benjamin Sanders as a director on 20 March 2020 (1 page)
5 June 2020Appointment of Mrs Barbara Judith Carter as a director on 20 May 2020 (2 pages)
5 June 2020Termination of appointment of Patricia Simone Ward as a director on 20 March 2020 (1 page)
8 October 2019Appointment of Ms Natalie Jane Smith as a director on 13 September 2019 (2 pages)
8 October 2019Appointment of Mr James Field as a director on 13 September 2019 (2 pages)
4 October 2019Termination of appointment of Brandon Charles Horwitz as a director on 13 September 2019 (1 page)
22 August 2019Confirmation statement made on 20 August 2019 with updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
21 August 2018Confirmation statement made on 20 August 2018 with updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
24 August 2017Confirmation statement made on 20 August 2017 with updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with updates (3 pages)
11 August 2017Appointment of Ms Kate Fulton as a director on 15 June 2017 (2 pages)
11 August 2017Appointment of Ms Kate Fulton as a director on 15 June 2017 (2 pages)
3 August 2017Termination of appointment of Resa Galgut as a director on 27 July 2017 (1 page)
3 August 2017Termination of appointment of Resa Galgut as a director on 27 July 2017 (1 page)
24 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 May 2017Appointment of Mr Barry Mordsley as a director on 31 March 2017 (2 pages)
9 May 2017Appointment of Mr Michael Beral as a director on 31 March 2017 (2 pages)
9 May 2017Termination of appointment of David Borchard as a director on 21 December 2016 (1 page)
9 May 2017Appointment of Mr Michael Beral as a director on 31 March 2017 (2 pages)
9 May 2017Termination of appointment of David Borchard as a director on 21 December 2016 (1 page)
9 May 2017Appointment of Mr Barry Mordsley as a director on 31 March 2017 (2 pages)
28 November 2016Termination of appointment of Natalie Jane Smith as a secretary on 30 June 2014 (1 page)
28 November 2016Termination of appointment of Natalie Jane Smith as a secretary on 30 June 2014 (1 page)
5 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
26 August 2016Termination of appointment of David Arnold as a director on 17 June 2016 (1 page)
26 August 2016Termination of appointment of David Arnold as a director on 17 June 2016 (1 page)
28 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
6 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
6 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
8 September 2015Annual return made up to 20 August 2015 no member list (8 pages)
8 September 2015Annual return made up to 20 August 2015 no member list (8 pages)
4 September 2015Appointment of Mr Alan Benjamin Sanders as a director on 16 July 2015 (2 pages)
4 September 2015Termination of appointment of Avril Kleeman as a director on 7 April 2015 (1 page)
4 September 2015Appointment of Mr Brandon Horwitz as a director on 16 July 2015 (2 pages)
4 September 2015Appointment of Mr Alan Benjamin Sanders as a director on 16 July 2015 (2 pages)
4 September 2015Appointment of Mr Brandon Horwitz as a director on 16 July 2015 (2 pages)
4 September 2015Appointment of Resa Galgut as a director on 1 April 2015 (2 pages)
4 September 2015Termination of appointment of Colin Michael Fisher as a director on 16 July 2015 (1 page)
4 September 2015Termination of appointment of Avril Kleeman as a director on 7 April 2015 (1 page)
4 September 2015Termination of appointment of Avril Kleeman as a director on 7 April 2015 (1 page)
4 September 2015Appointment of Resa Galgut as a director on 1 April 2015 (2 pages)
4 September 2015Termination of appointment of Colin Michael Fisher as a director on 16 July 2015 (1 page)
4 September 2015Appointment of Resa Galgut as a director on 1 April 2015 (2 pages)
29 September 2014Annual return made up to 20 August 2014 no member list (7 pages)
29 September 2014Annual return made up to 20 August 2014 no member list (7 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
29 May 2014Appointment of Julian Glicher as a director (2 pages)
29 May 2014Appointment of Julian Glicher as a director (2 pages)
2 October 2013Annual return made up to 20 August 2013 no member list (7 pages)
2 October 2013Annual return made up to 20 August 2013 no member list (7 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
15 May 2013Termination of appointment of Jonathan Harris as a director (1 page)
15 May 2013Termination of appointment of Jonathan Harris as a director (1 page)
23 August 2012Director's details changed for Mrs Patricia Simone Ward on 19 August 2012 (2 pages)
23 August 2012Director's details changed for Mrs Patricia Simone Ward on 19 August 2012 (2 pages)
22 August 2012Annual return made up to 20 August 2012 no member list (8 pages)
22 August 2012Annual return made up to 20 August 2012 no member list (8 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
31 August 2011Annual return made up to 20 August 2011 no member list (8 pages)
31 August 2011Annual return made up to 20 August 2011 no member list (8 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
13 October 2010Director's details changed for Patricia Simone Ward on 20 August 2010 (2 pages)
13 October 2010Director's details changed for David Borchard on 20 August 2010 (2 pages)
13 October 2010Director's details changed for David Borchard on 20 August 2010 (2 pages)
13 October 2010Director's details changed for Avril Kleeman on 20 August 2010 (2 pages)
13 October 2010Director's details changed for Avril Kleeman on 20 August 2010 (2 pages)
13 October 2010Annual return made up to 20 August 2010 no member list (8 pages)
13 October 2010Director's details changed for Colin Michael Fisher on 20 August 2010 (2 pages)
13 October 2010Director's details changed for Colin Michael Fisher on 20 August 2010 (2 pages)
13 October 2010Director's details changed for Patricia Simone Ward on 20 August 2010 (2 pages)
13 October 2010Annual return made up to 20 August 2010 no member list (8 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
20 August 2009Annual return made up to 20/08/09 (4 pages)
20 August 2009Annual return made up to 20/08/09 (4 pages)
6 July 2009Partial exemption accounts made up to 31 December 2008 (13 pages)
6 July 2009Partial exemption accounts made up to 31 December 2008 (13 pages)
18 March 2009Registered office changed on 18/03/2009 from fairacres 164 east end road london N2 0RR (1 page)
18 March 2009Registered office changed on 18/03/2009 from fairacres 164 east end road london N2 0RR (1 page)
10 September 2008Annual return made up to 20/08/08 (4 pages)
10 September 2008Annual return made up to 20/08/08 (4 pages)
19 May 2008Partial exemption accounts made up to 31 December 2007 (13 pages)
19 May 2008Partial exemption accounts made up to 31 December 2007 (13 pages)
4 September 2007Annual return made up to 20/08/07 (6 pages)
4 September 2007Annual return made up to 20/08/07 (6 pages)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
1 April 2007Accounts for a small company made up to 31 December 2006 (13 pages)
1 April 2007Accounts for a small company made up to 31 December 2006 (13 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
8 September 2006Annual return made up to 20/08/06 (6 pages)
8 September 2006Annual return made up to 20/08/06 (6 pages)
17 May 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
17 May 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
4 April 2006Director resigned (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 April 2006Director resigned (1 page)
21 September 2005Annual return made up to 20/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2005Annual return made up to 20/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
2 December 2004New director appointed (1 page)
2 December 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
2 December 2004New director appointed (1 page)
2 December 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
25 November 2004New secretary appointed (1 page)
25 November 2004New secretary appointed
  • ANNOTATION Other The address of Natalie Jane smith, former secretary of employment resource centre was partially-suppressed on 04/07/2019 under section 1088 of the Companies Act 2006
(1 page)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Secretary resigned;director resigned (1 page)
20 August 2004Incorporation (28 pages)
20 August 2004Incorporation (28 pages)