Croydon
CR0 1YB
Director Name | Fatima Jaabi Sanneh |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Gambian |
Status | Current |
Appointed | 14 December 2014(5 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Volunteer Manager |
Country of Residence | England |
Correspondence Address | 50 High Street Croydon CR0 1YB |
Director Name | Mr Sedley Wilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2018(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Park House 5th Floor Park House Park Street Croydon CR0 1YE |
Director Name | Ms Caite Ni Ceileachair |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 March 2018(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 50 High Street Croydon CR0 1YB |
Director Name | Miss Amie Cham |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British,Gambian |
Status | Current |
Appointed | 31 January 2022(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 50 High Street 50 High Street London CR0 1YB |
Director Name | Mr Christian Sinclair |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Street Croydon CR0 1YB |
Director Name | Mr Robin Wilson Hunter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 2.07, Strand House Zion Road Thornton Heath Surrey CR7 8RG |
Director Name | Miss Fiona Allison Reynolds |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 2.07, Strand House Zion Road Thornton Heath Surrey CR7 8RG |
Director Name | Miss Avril Betty Ward |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 2.07, Strand House Zion Road Thornton Heath Surrey CR7 8RG |
Director Name | Rev Christopher Morgan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ramsey Court 122 Church Street Croydon CR0 1RF |
Director Name | Mr Stephen Geoffrey Aselford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stafford House 19 Stafford Road Croydon CR0 4NG |
Director Name | Iva Gordon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 5th Floor Park House Park Street Croydon CR0 1YE |
Website | disabilitycroydon.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86883622 |
Telephone region | London |
Registered Address | 50 High Street Croydon CR0 1YB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £72,915 |
Net Worth | £37,003 |
Cash | £35,833 |
Current Liabilities | £1,076 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
24 October 2023 | Second filing for the appointment of Mrs Fatima Jaabi Sanneh as a director (3 pages) |
---|---|
21 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 June 2022 | Appointment of Mr Christian Sinclair as a director on 24 May 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 February 2022 | Appointment of Miss Amie Cham as a director on 31 January 2022 (2 pages) |
6 February 2022 | Notification of Andrew Daughtrey as a person with significant control on 13 September 2021 (2 pages) |
6 February 2022 | Notification of Amie Cham as a person with significant control on 31 January 2022 (2 pages) |
2 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
7 December 2021 | Registered office address changed from Stafford House 19 Stafford Road Croydon CR0 4NG England to 50 High Street Croydon CR0 1YB on 7 December 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Stephen Geoffrey Aselford as a director on 3 October 2019 (1 page) |
21 February 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
31 January 2020 | Cessation of Stephen Geoffrey Aselford as a person with significant control on 1 January 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2018 | Registered office address changed from Park House 5th Floor Park House Park Street Croydon CR0 1YE to Stafford House 19 Stafford Road Croydon CR0 4NG on 28 November 2018 (1 page) |
9 March 2018 | Appointment of Mr Sedley Wi;Son as a director on 1 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Sedley Wi;Son on 9 March 2018 (2 pages) |
9 March 2018 | Notification of Sedley Wilson as a person with significant control on 6 January 2017 (2 pages) |
9 March 2018 | Appointment of Ms Caite Ni Ceileachair as a director on 3 March 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
31 January 2017 | Termination of appointment of Iva Gordon as a director on 30 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Iva Gordon as a director on 30 January 2017 (1 page) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Annual return made up to 15 December 2015 no member list (4 pages) |
17 December 2015 | Annual return made up to 15 December 2015 no member list (4 pages) |
16 December 2015 | Registered office address changed from 21 Ramsey Court 122 Church Street Croydon CR0 1RF to Park House 5th Floor Park House Park Street Croydon CR0 1YE on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 21 Ramsey Court 122 Church Street Croydon CR0 1RF to Park House 5th Floor Park House Park Street Croydon CR0 1YE on 16 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Christopher Morgan as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Christopher Morgan as a director on 15 December 2015 (1 page) |
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 January 2015 | Director's details changed for Mrs Fatima Jaabi on 24 December 2014 (2 pages) |
28 January 2015 | Annual return made up to 28 January 2015 no member list (4 pages) |
28 January 2015 | Director's details changed for Mrs Fatima Jaabi on 24 December 2014 (2 pages) |
28 January 2015 | Annual return made up to 28 January 2015 no member list (4 pages) |
16 December 2014 | Annual return made up to 18 November 2014 no member list (3 pages) |
16 December 2014 | Appointment of Mrs Fatima Jaabi as a director on 14 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Fatima Jaabi as a director on 14 December 2014
|
16 December 2014 | Annual return made up to 18 November 2014 no member list (3 pages) |
16 December 2014 | Appointment of Mrs Fatima Jaabi as a director on 14 December 2014 (2 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
4 December 2013 | Annual return made up to 18 November 2013 no member list (3 pages) |
4 December 2013 | Annual return made up to 18 November 2013 no member list (3 pages) |
31 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
31 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
14 January 2013 | Annual return made up to 18 November 2012 no member list (3 pages) |
14 January 2013 | Annual return made up to 18 November 2012 no member list (3 pages) |
11 January 2013 | Registered office address changed from Room 2.07, Strand House Zion Road Thornton Heath Surrey CR7 8RG on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from Room 2.07, Strand House Zion Road Thornton Heath Surrey CR7 8RG on 11 January 2013 (2 pages) |
20 March 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
20 March 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
13 December 2011 | Annual return made up to 18 November 2011 no member list (3 pages) |
13 December 2011 | Annual return made up to 18 November 2011 no member list (3 pages) |
12 December 2011 | Appointment of James Kelleher as a secretary (1 page) |
12 December 2011 | Appointment of Iva Gordon as a director (2 pages) |
12 December 2011 | Appointment of James Kelleher as a secretary (1 page) |
12 December 2011 | Termination of appointment of Robin Hunter as a director (1 page) |
12 December 2011 | Termination of appointment of Robin Hunter as a director (1 page) |
12 December 2011 | Appointment of Iva Gordon as a director (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 June 2011 | Current accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages) |
10 June 2011 | Current accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages) |
7 February 2011 | Annual return made up to 18 November 2010 no member list (3 pages) |
7 February 2011 | Annual return made up to 18 November 2010 no member list (3 pages) |
7 February 2011 | Termination of appointment of Avril Ward as a director (1 page) |
7 February 2011 | Termination of appointment of Fiona Reynolds as a director (1 page) |
7 February 2011 | Termination of appointment of Fiona Reynolds as a director (1 page) |
7 February 2011 | Termination of appointment of Avril Ward as a director (1 page) |
9 June 2010 | Memorandum and Articles of Association (14 pages) |
9 June 2010 | Memorandum and Articles of Association (14 pages) |
9 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
9 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
6 January 2010 | Company name changed disabilitycroyden\certificate issued on 06/01/10
|
6 January 2010 | Company name changed disabilitycroyden\certificate issued on 06/01/10
|
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
18 November 2009 | Incorporation (35 pages) |
18 November 2009 | Incorporation (35 pages) |