London
E11 4HG
Director Name | Lisa Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Leslie Road London E11 4HG |
Director Name | Mr Darnell White |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Leisure Centre Manager |
Country of Residence | England |
Correspondence Address | 84 Leslie Road London E11 4HG |
Director Name | Susan Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kirtland Centre 1-3 Coborn Street Bow London E3 2AB |
Director Name | Sue Moody |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kirtland Centre 1-3 Coborn Street Bow London E3 2AB |
Director Name | Mrs Barbara Albert |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | The Kirtland Centre 1-3 Coborn Street Bow London E3 2AB |
Director Name | Amanda Edmeads |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kirtland Centre 1-3 Coborn Street Bow London E3 2AB |
Director Name | Maureen Robbins |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kirtland Centre 1-3 Coborn Street Bow London E3 2AB |
Director Name | James Stewart |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Day Care Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Kirtland Centre 1-3 Coborn Street Bow London E3 2AB |
Director Name | Jacky Hajiyiannis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | The Kirtland Centre 1-3 Coborn Street Bow London E3 2AB |
Telephone | 020 89816210 |
---|---|
Telephone region | London |
Registered Address | 84 Leslie Road London E11 4HG |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £58,509 |
Net Worth | £166,208 |
Cash | £19,273 |
Current Liabilities | £5,263 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
12 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
14 September 2020 | Registered office address changed from The Kirtland Centre 1-3 Coborn Street Bow London E3 2AB to 84 Leslie Road London E11 4HG on 14 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Darnell White as a director on 27 August 2020 (2 pages) |
14 September 2020 | Termination of appointment of Barbara Albert as a director on 16 August 2020 (1 page) |
14 September 2020 | Director's details changed for Jacky Hajiyiannis on 1 March 2019 (2 pages) |
14 September 2020 | Termination of appointment of James Stewart as a director on 23 August 2020 (1 page) |
14 September 2020 | Termination of appointment of Maureen Robbins as a director on 1 August 2020 (1 page) |
14 September 2020 | Termination of appointment of Amanda Edmeads as a director on 26 August 2020 (1 page) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
27 February 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Sue Moody as a director on 15 July 2018 (1 page) |
21 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
22 February 2016 | Annual return made up to 10 February 2016 no member list (9 pages) |
22 February 2016 | Annual return made up to 10 February 2016 no member list (9 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
25 March 2015 | Annual return made up to 10 February 2015 no member list (9 pages) |
25 March 2015 | Annual return made up to 10 February 2015 no member list (9 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
19 February 2014 | Annual return made up to 10 February 2014 no member list (9 pages) |
19 February 2014 | Annual return made up to 10 February 2014 no member list (9 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
15 February 2013 | Annual return made up to 10 February 2013 no member list (9 pages) |
15 February 2013 | Annual return made up to 10 February 2013 no member list (9 pages) |
20 November 2012 | Termination of appointment of Susan Lawrence as a director (2 pages) |
20 November 2012 | Termination of appointment of Susan Lawrence as a director (2 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
8 March 2012 | Annual return made up to 10 February 2012 no member list (10 pages) |
8 March 2012 | Annual return made up to 10 February 2012 no member list (10 pages) |
30 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
30 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
10 February 2011 | Incorporation (46 pages) |
10 February 2011 | Incorporation (46 pages) |