Company NameDisabilitycroydon
Company StatusActive
Company Number07079932
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 2009(14 years, 5 months ago)
Previous NameDisabilitycroyden

Business Activity

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

Directors

Secretary NameJames Kelleher
StatusCurrent
Appointed01 April 2011(1 year, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address50 High Street
Croydon
CR0 1YB
Director NameFatima Jaabi Sanneh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGambian
StatusCurrent
Appointed14 December 2014(5 years after company formation)
Appointment Duration9 years, 4 months
RoleVolunteer Manager
Country of ResidenceEngland
Correspondence Address50 High Street
Croydon
CR0 1YB
Director NameMr Sedley Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2018(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressPark House 5th Floor Park House
Park Street
Croydon
CR0 1YE
Director NameMs Caite Ni Ceileachair
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 2018(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address50 High Street
Croydon
CR0 1YB
Director NameMiss Amie Cham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish,Gambian
StatusCurrent
Appointed31 January 2022(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address50 High Street 50 High Street
London
CR0 1YB
Director NameMr Christian Sinclair
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Croydon
CR0 1YB
Director NameMr Robin Wilson Hunter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 2.07, Strand House Zion Road
Thornton Heath
Surrey
CR7 8RG
Director NameMiss Fiona Allison Reynolds
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 2.07, Strand House Zion Road
Thornton Heath
Surrey
CR7 8RG
Director NameMiss Avril Betty Ward
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 2.07, Strand House Zion Road
Thornton Heath
Surrey
CR7 8RG
Director NameRev Christopher Morgan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ramsey Court 122 Church Street
Croydon
CR0 1RF
Director NameMr Stephen Geoffrey Aselford
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House 19 Stafford Road
Croydon
CR0 4NG
Director NameIva Gordon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 5th Floor Park House
Park Street
Croydon
CR0 1YE

Contact

Websitedisabilitycroydon.org.uk
Email address[email protected]
Telephone020 86883622
Telephone regionLondon

Location

Registered Address50 High Street
Croydon
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£72,915
Net Worth£37,003
Cash£35,833
Current Liabilities£1,076

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

24 October 2023Second filing for the appointment of Mrs Fatima Jaabi Sanneh as a director (3 pages)
21 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 June 2022Appointment of Mr Christian Sinclair as a director on 24 May 2022 (2 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
6 February 2022Appointment of Miss Amie Cham as a director on 31 January 2022 (2 pages)
6 February 2022Notification of Andrew Daughtrey as a person with significant control on 13 September 2021 (2 pages)
6 February 2022Notification of Amie Cham as a person with significant control on 31 January 2022 (2 pages)
2 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
7 December 2021Registered 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 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Stephen Geoffrey Aselford as a director on 3 October 2019 (1 page)
21 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
31 January 2020Cessation of Stephen Geoffrey Aselford as a person with significant control on 1 January 2020 (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Registered 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 2018Appointment of Mr Sedley Wi;Son as a director on 1 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Sedley Wi;Son on 9 March 2018 (2 pages)
9 March 2018Notification of Sedley Wilson as a person with significant control on 6 January 2017 (2 pages)
9 March 2018Appointment of Ms Caite Ni Ceileachair as a director on 3 March 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 January 2017Termination of appointment of Iva Gordon as a director on 30 January 2017 (1 page)
31 January 2017Termination of appointment of Iva Gordon as a director on 30 January 2017 (1 page)
30 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 15 December 2015 no member list (4 pages)
17 December 2015Annual return made up to 15 December 2015 no member list (4 pages)
16 December 2015Registered 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 2015Registered 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 2015Termination of appointment of Christopher Morgan as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Christopher Morgan as a director on 15 December 2015 (1 page)
13 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
13 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
28 January 2015Director's details changed for Mrs Fatima Jaabi on 24 December 2014 (2 pages)
28 January 2015Annual return made up to 28 January 2015 no member list (4 pages)
28 January 2015Director's details changed for Mrs Fatima Jaabi on 24 December 2014 (2 pages)
28 January 2015Annual return made up to 28 January 2015 no member list (4 pages)
16 December 2014Annual return made up to 18 November 2014 no member list (3 pages)
16 December 2014Appointment of Mrs Fatima Jaabi as a director on 14 December 2014 (2 pages)
16 December 2014Appointment of Mrs Fatima Jaabi as a director on 14 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2023
(3 pages)
16 December 2014Annual return made up to 18 November 2014 no member list (3 pages)
16 December 2014Appointment of Mrs Fatima Jaabi as a director on 14 December 2014 (2 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
4 December 2013Annual return made up to 18 November 2013 no member list (3 pages)
4 December 2013Annual return made up to 18 November 2013 no member list (3 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
14 January 2013Annual return made up to 18 November 2012 no member list (3 pages)
14 January 2013Annual return made up to 18 November 2012 no member list (3 pages)
11 January 2013Registered office address changed from Room 2.07, Strand House Zion Road Thornton Heath Surrey CR7 8RG on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from Room 2.07, Strand House Zion Road Thornton Heath Surrey CR7 8RG on 11 January 2013 (2 pages)
20 March 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
20 March 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
13 December 2011Annual return made up to 18 November 2011 no member list (3 pages)
13 December 2011Annual return made up to 18 November 2011 no member list (3 pages)
12 December 2011Appointment of James Kelleher as a secretary (1 page)
12 December 2011Appointment of Iva Gordon as a director (2 pages)
12 December 2011Appointment of James Kelleher as a secretary (1 page)
12 December 2011Termination of appointment of Robin Hunter as a director (1 page)
12 December 2011Termination of appointment of Robin Hunter as a director (1 page)
12 December 2011Appointment of Iva Gordon as a director (2 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 June 2011Current accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages)
10 June 2011Current accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages)
7 February 2011Annual return made up to 18 November 2010 no member list (3 pages)
7 February 2011Annual return made up to 18 November 2010 no member list (3 pages)
7 February 2011Termination of appointment of Avril Ward as a director (1 page)
7 February 2011Termination of appointment of Fiona Reynolds as a director (1 page)
7 February 2011Termination of appointment of Fiona Reynolds as a director (1 page)
7 February 2011Termination of appointment of Avril Ward as a director (1 page)
9 June 2010Memorandum and Articles of Association (14 pages)
9 June 2010Memorandum and Articles of Association (14 pages)
9 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
9 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
6 January 2010Company name changed disabilitycroyden\certificate issued on 06/01/10
  • CONNOT ‐
(3 pages)
6 January 2010Company name changed disabilitycroyden\certificate issued on 06/01/10
  • CONNOT ‐
(3 pages)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
18 November 2009Incorporation (35 pages)
18 November 2009Incorporation (35 pages)