Company NameNewham People First
DirectorNeil Johnson
Company StatusActive
Company Number05320252
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameNeil Johnson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(3 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Henniker Point
Leytonstone Road
London
E15 1LG
Director NameDeborah Angela David
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleSales Assistant
Correspondence Address10 Aubrey Moore Point
Abbey Lane
London
E15 2RZ
Director NameRobert McGregor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 13
Ranelagh Road
London
E15 3DP
Secretary NameKalpesh Patel
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Crescent Road
Plaistow
London
E13 0LT
Director NameKathleen Jackson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2008)
RoleUnemployed
Correspondence Address196 South Esk Road
London
E7 8HD
Director NameLeanne Theresa Purvis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2008)
RoleUnemployed
Correspondence Address8 Tollgate Road
Custom House
London
E16 3LA
Director NameJulie Kennedy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2009)
RoleCompany Director
Correspondence AddressChaffinch House
Flat 3 Edwin Avenue
London
E6 6DL
Director NameKenny Middleton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(3 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 May 2008)
RoleCompany Director
Correspondence Address39b Barking Road
East Ham
London
E6 1PY
Director NameKalpesh Patel
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2008)
RoleCompany Director
Correspondence Address56 Crescent Road
Plaistow
London
E13 0LT
Director NameVice Chair Alison Patricia Hazel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Kina House
7 Pilgrims Way
East Ham
E6 1HJ
Director NameAaron Mathieu
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(3 years after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2023)
RoleKitchen Porter
Country of ResidenceEngland
Correspondence Address98 Saint Georges Road
Forest Gate
London
E7 8HS
Secretary NameLeanne Theresa Purvis
NationalityBritish
StatusResigned
Appointed02 January 2008(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2009)
RoleCompany Director
Correspondence Address8 Tollgate Road
Custom House
London
E16 3LA

Contact

Telephone020 85199001
Telephone regionLondon

Location

Registered AddressIthaca House 27 Romford Road
Stratford
London
E15 4LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£49,143
Net Worth£3,772
Cash£4,109
Current Liabilities£1,200

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
15 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 December 2018Termination of appointment of Alison Patricia Hazel as a director on 1 December 2018 (1 page)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
18 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
9 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
2 February 2016Annual return made up to 23 December 2015 no member list (5 pages)
2 February 2016Annual return made up to 23 December 2015 no member list (5 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
15 January 2015Annual return made up to 23 December 2014 no member list (5 pages)
15 January 2015Annual return made up to 23 December 2014 no member list (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 23 December 2013 no member list (5 pages)
9 April 2014Annual return made up to 23 December 2013 no member list (5 pages)
24 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
24 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
12 June 2013Annual return made up to 23 December 2012 no member list (5 pages)
12 June 2013Annual return made up to 23 December 2012 no member list (5 pages)
27 February 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
27 February 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
7 June 2012Annual return made up to 23 December 2011 no member list (5 pages)
7 June 2012Annual return made up to 23 December 2011 no member list (5 pages)
29 May 2012Registered office address changed from 319 Barking Road London E13 8EE on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 319 Barking Road London E13 8EE on 29 May 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 23 December 2010 no member list (5 pages)
30 March 2011Annual return made up to 23 December 2010 no member list (5 pages)
18 March 2011Partial exemption accounts made up to 31 March 2009 (38 pages)
18 March 2011Partial exemption accounts made up to 31 March 2009 (38 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Director's details changed for Alison Patricia Hazel on 5 November 2009 (2 pages)
19 January 2010Director's details changed for Neil Johnson on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 23 December 2009 no member list (4 pages)
19 January 2010Termination of appointment of Julie Kennedy as a director (1 page)
19 January 2010Director's details changed for Neil Johnson on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Alison Patricia Hazel on 5 November 2009 (2 pages)
19 January 2010Director's details changed for Robert Mcgregor on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Aaron Mathieu on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Alison Patricia Hazel on 5 November 2009 (2 pages)
19 January 2010Termination of appointment of Leanne Purvis as a secretary (1 page)
19 January 2010Termination of appointment of Julie Kennedy as a director (1 page)
19 January 2010Termination of appointment of Leanne Purvis as a secretary (1 page)
19 January 2010Director's details changed for Aaron Mathieu on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 23 December 2009 no member list (4 pages)
19 January 2010Director's details changed for Robert Mcgregor on 18 January 2010 (2 pages)
26 February 2009Partial exemption accounts made up to 31 March 2008 (5 pages)
26 February 2009Partial exemption accounts made up to 31 March 2008 (5 pages)
8 January 2009Annual return made up to 23/12/08 (3 pages)
8 January 2009Annual return made up to 23/12/08 (3 pages)
7 January 2009Appointment terminated director kalpesh patel (1 page)
7 January 2009Appointment terminated director kalpesh patel (1 page)
7 January 2009Appointment terminated director kenny middleton (1 page)
7 January 2009Appointment terminated director kenny middleton (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008New director appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New director appointed (1 page)
3 January 2008Annual return made up to 23/12/07 (2 pages)
3 January 2008Annual return made up to 23/12/07 (2 pages)
11 January 2007Annual return made up to 23/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 2007Annual return made up to 23/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 2006Partial exemption accounts made up to 31 March 2006 (12 pages)
19 September 2006Partial exemption accounts made up to 31 March 2006 (12 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
8 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
8 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 January 2006Annual return made up to 23/12/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 2006Annual return made up to 23/12/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 2004Incorporation (45 pages)
23 December 2004Incorporation (45 pages)