Company NameListening Ears Limited
Company StatusActive
Company Number06227466
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Nehemiah Aderibigbe Akinyele
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNigerian
StatusCurrent
Appointed01 April 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Building Woolwich Dockyard
Woolwich
London
SE18 5PQ
Director NameMosad'Oluwa Orotayo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Building Woolwich Dockyard
Woolwich
London
SE18 5PQ
Director NameMrs Yemisi Shode
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Building Woolwich Dockyard
Woolwich
London
SE18 5PQ
Director NameMrs Oluyemisi Shode
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Building Woolwich Dockyard
Woolwich
London
SE18 5PQ
Director NameMrs Roberta Omamurhomu Avwerosuo-Adeda
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address148 Maran Way
Erith
DA18 4BT
Director NameMiss Atinuke Eyiowuawi
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleAcutarial Analyst
Country of ResidenceEngland
Correspondence AddressYmca Building Woolwich Dockyard
Woolwich
London
SE18 5PQ
Director NameMiss Bolutife Faseun
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressYmca Building Woolwich Dockyard
Woolwich
London
SE18 5PQ
Director NameMs Jadres Rukina Ferreira
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleHealth Care Worker
Country of ResidenceEngland
Correspondence AddressYmca Building Woolwich Dockyard
Woolwich
London
SE18 5PQ
Director NameMs Olutoyin Ogunbanjo
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNigerian
StatusCurrent
Appointed20 September 2023(16 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Swingate Lane
Plumstead
London
SE18 2DA
Director NameMrs Olutoyin Ogunbanjo
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCounselling
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Community Centre
Defiance Walk Woolwich Dockyard
London
SE18 5QL
Director NameMs Sarah Ogunbanjo
Date of BirthOctober 1986 (Born 37 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2011(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Community Centre
Defiance Walk Woolwich Dockyard
London
SE18 5QL
Director NameMrs Georgina Awojobi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2011(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Building Woolwich Dockyard
Woolwich
London
SE18 5PQ
Director NameMrs Rosemary Gomez
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Building Woolwich Dockyard
Woolwich
London
SE18 5PQ
Secretary NameMrs Nancy Watson
StatusResigned
Appointed01 April 2011(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleCompany Director
Correspondence Address15 Pynham Close
London
SE2 9QL
Director NameMrs Ayo Oyewole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2019)
RoleBusiness Analyst/Consultant
Country of ResidenceEngland
Correspondence Address66 Nithdale Road
London
SE18 3PD
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Contact

Websitelisteningears.org
Telephone07 904086222
Telephone regionMobile

Location

Registered AddressYmca Building Woolwich Dockyard
Woolwich
London
SE18 5PQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£153,210
Net Worth£33,543
Cash£31,974

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 day from now)

Filing History

27 December 2017Registered office address changed from Clockhouse Community Centre Defiance Walk Woolwich Dockyard London SE18 5QL to Ymca Building Woolwich Dockyard Woolwich London London SE18 5PQ on 27 December 2017 (1 page)
28 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
6 May 2016Annual return made up to 26 April 2016 no member list (4 pages)
25 February 2016Termination of appointment of Sarah Ogunbanjo as a director on 31 March 2013 (1 page)
25 February 2016Termination of appointment of Olutoyin Ogunbanjo as a director on 31 March 2013 (1 page)
5 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
12 June 2015Annual return made up to 26 April 2015 no member list (5 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
13 November 2014Termination of appointment of Nancy Watson as a secretary on 31 March 2013 (1 page)
29 April 2014Annual return made up to 26 April 2014 no member list (5 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
8 May 2013Annual return made up to 26 April 2013 no member list (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
8 November 2012Registered office address changed from C/O Olutoyin Ogunbanjo 26 Knee Hill Crescent London SE2 0YL United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Olutoyin Ogunbanjo 26 Knee Hill Crescent London SE2 0YL United Kingdom on 8 November 2012 (1 page)
22 May 2012Annual return made up to 26 April 2012 no member list (5 pages)
31 March 2012Appointment of Mrs Rosemary Gomez as a director (2 pages)
31 March 2012Termination of appointment of La Nominee Secretaries Ltd as a secretary (1 page)
31 March 2012Appointment of Mrs Yemisi Shode as a director (2 pages)
31 March 2012Appointment of Ms Sarah Ogunbanjo as a director (2 pages)
31 March 2012Appointment of Mrs Georgina Awojobi as a director (2 pages)
31 March 2012Appointment of Mr Nehemiah Aderibigbe Akinyele as a director (2 pages)
31 March 2012Appointment of Mosad'oluwa Orotayo as a director (2 pages)
31 March 2012Appointment of Mrs Nancy Watson as a secretary (2 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
3 January 2012Memorandum and Articles of Association (20 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2011Statement of company's objects (2 pages)
27 April 2011Annual return made up to 26 April 2011 no member list (3 pages)
26 April 2011Director's details changed for Mrs Olutoyin Ogunbanjo on 26 April 2011 (2 pages)
9 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Registered office address changed from , 156a Eglinton Road, London, SE18 3SY on 1 February 2011 (1 page)
1 February 2011Registered office address changed from , 156a Eglinton Road, London, SE18 3SY on 1 February 2011 (1 page)
17 May 2010Secretary's details changed for La Nominee Secretaries Ltd on 26 April 2010 (2 pages)
17 May 2010Director's details changed for Mrs Olutoyin Ogunbanjo on 26 April 2010 (2 pages)
17 May 2010Annual return made up to 26 April 2010 no member list (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Annual return made up to 26/04/09 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
30 May 2008Registered office changed on 30/05/2008 from, 45 bromholm road, london, london, SE2 9NE (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Annual return made up to 26/04/08 (2 pages)
29 May 2008Director's change of particulars / olutoyin ogunbanjo / 29/05/2008 (2 pages)
26 April 2007Incorporation (18 pages)