Company NameLondon Roses Community Services Ltd
DirectorsRoselyn Ranti Majekodunmi and Charles Adedayo Olayiwola
Company StatusActive
Company Number07682479
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 2011(12 years, 10 months ago)
Previous NameLondon Roses Community Services Ltd - Lrcs Action Against Abuse, Violence, Inequalities And Poverty Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRevd (Mrs) Roselyn Ranti Majekodunmi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleClinical Practitioner And Project M
Country of ResidenceUnited Kingdom
Correspondence Address7 Boarley House
Massinger Street
London
SE17 1TE
Director NameChief Charles Adedayo Olayiwola
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleMental Health Practiioner
Country of ResidenceEngland
Correspondence Address7 Boarley House Massinger Street
London
SE17 1TE
Director NameMrs Hannah Morayo Oladokun
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleHealth And Social Care Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 71 Blakes Road
London
Southwark
Greater London
SE15 6ZG
Director NameRev Catherine Ukamaka Ikeh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(7 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 23 August 2012)
RoleHealth And Social Care Management
Country of ResidenceUnited Kingdom
Correspondence Address34 Barton Close
London
Greater London
SE15 3XY
Secretary NameMrs Hannah Oladokun
StatusResigned
Appointed23 June 2012(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2015)
RoleCompany Director
Correspondence AddressUnit 2, 271 Stanstead Road
London
SE23 1HY
Director NameOlolade Grace Seidu
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 29 June 2020)
RoleNurse
Country of ResidenceEngland
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Secretary NameMrs Rebecca Ehimwenma Uyigue
StatusResigned
Appointed25 January 2022(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2022)
RoleCompany Director
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB

Location

Registered Address7 Boarley House
Massinger Street
London
SE17 1TE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (2 weeks, 6 days from now)

Filing History

12 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Charles Adedayo Olayiwola as a director on 30 December 2022 (1 page)
15 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 August 2022Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB United Kingdom to 7 Boarley House Massinger Street London SE17 1TE on 1 August 2022 (1 page)
20 June 2022Termination of appointment of Rebecca Ehimwenma Uyigue as a secretary on 20 June 2022 (1 page)
20 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
26 January 2022Appointment of Mrs Rebecca Ehimwenma Uyigue as a secretary on 25 January 2022 (2 pages)
31 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
22 December 2021Company name changed london roses community services LTD - lrcs action against abuse, violence, inequalities and poverty LTD\certificate issued on 22/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
(3 pages)
16 December 2021Director's details changed for Revd (Mrs) Roselyn Ranti Majekodunmi on 15 December 2021 (2 pages)
16 December 2021Change of details for Revd (Mrs) Roselyn Ranti Majekodunmi as a person with significant control on 15 December 2021 (2 pages)
18 August 2021Appointment of Chief Charles Adedayo Olayiwola as a director on 18 August 2021 (2 pages)
14 July 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Ololade Grace Seidu as a director on 29 June 2020 (1 page)
31 July 2019Registered office address changed from 100 Borough High Street London SE1 1LB United Kingdom to Alpha House 100 Borough High Street London SE1 1LB on 31 July 2019 (1 page)
30 July 2019Registered office address changed from 7 Boarley House Massinger Street London SE17 1TE England to 100 Borough High Street London SE1 1LB on 30 July 2019 (1 page)
30 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 July 2019Appointment of Ololade Grace Seidu as a director on 29 July 2019 (2 pages)
30 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 August 2018Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
15 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
11 July 2017Notification of Roselyn Ranti Majekodunmi as a person with significant control on 6 April 2017 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
11 July 2017Notification of Roselyn Ranti Majekodunmi as a person with significant control on 6 April 2017 (2 pages)
23 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 August 2016Annual return made up to 24 June 2016 no member list (4 pages)
23 August 2016Annual return made up to 24 June 2016 no member list (4 pages)
23 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 November 2015Director's details changed for Rev Roselyn Ranti Musa on 5 November 2015 (3 pages)
6 November 2015Director's details changed for Rev Roselyn Ranti Musa on 5 November 2015 (3 pages)
6 November 2015Registered office address changed from Unit 2, 271 Stanstead Road London SE23 1HY to 7 Boarley House Massinger Street London SE17 1TE on 6 November 2015 (1 page)
6 November 2015Director's details changed for Rev Roselyn Ranti Musa on 5 November 2015 (3 pages)
6 November 2015Registered office address changed from Unit 2, 271 Stanstead Road London SE23 1HY to 7 Boarley House Massinger Street London SE17 1TE on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Unit 2, 271 Stanstead Road London SE23 1HY to 7 Boarley House Massinger Street London SE17 1TE on 6 November 2015 (1 page)
5 November 2015Termination of appointment of Hannah Oladokun as a secretary on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Hannah Oladokun as a secretary on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Hannah Oladokun as a secretary on 5 November 2015 (1 page)
1 September 2015Annual return made up to 24 June 2015 no member list (2 pages)
1 September 2015Annual return made up to 24 June 2015 no member list (2 pages)
19 May 2015Registered office address changed from 16 54 Peckham Grove London SE15 6PN to Unit 2, 271 Stanstead Road London SE23 1HY on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 16 54 Peckham Grove London SE15 6PN to Unit 2, 271 Stanstead Road London SE23 1HY on 19 May 2015 (1 page)
3 March 2015Accounts made up to 30 June 2014 (2 pages)
3 March 2015Accounts made up to 30 June 2014 (2 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Accounts made up to 30 June 2013 (2 pages)
8 July 2014Accounts made up to 30 June 2013 (2 pages)
8 July 2014Annual return made up to 24 June 2014 no member list (3 pages)
8 July 2014Annual return made up to 24 June 2014 no member list (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Annual return made up to 24 June 2013 no member list (3 pages)
4 October 2013Annual return made up to 24 June 2013 no member list (3 pages)
1 May 2013Registered office address changed from 34 Barton Close London Greater London SE15 3XY England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 34 Barton Close London Greater London SE15 3XY England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 34 Barton Close London Greater London SE15 3XY England on 1 May 2013 (1 page)
15 April 2013Accounts made up to 30 June 2012 (2 pages)
15 April 2013Accounts made up to 30 June 2012 (2 pages)
23 August 2012Annual return made up to 24 June 2012 no member list (3 pages)
23 August 2012Termination of appointment of Catherine Ukamaka Ikeh as a director on 23 August 2012 (1 page)
23 August 2012Annual return made up to 24 June 2012 no member list (3 pages)
23 August 2012Appointment of Mrs Hannah Oladokun as a secretary on 23 June 2012 (1 page)
23 August 2012Appointment of Mrs Hannah Oladokun as a secretary on 23 June 2012 (1 page)
23 August 2012Termination of appointment of Catherine Ukamaka Ikeh as a director on 23 August 2012 (1 page)
23 February 2012Appointment of Mrs Catherine Ukamaka Ikeh as a director on 17 February 2012 (2 pages)
23 February 2012Appointment of Mrs Catherine Ukamaka Ikeh as a director on 17 February 2012 (2 pages)
23 February 2012Termination of appointment of Hannah Morayo Oladokun as a director on 17 February 2012 (1 page)
23 February 2012Termination of appointment of Hannah Morayo Oladokun as a director on 17 February 2012 (1 page)
15 December 2011Registered office address changed from Suite 3 71 Blakes Road London Southwark Greater London SE15 6ZG England on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Suite 3 71 Blakes Road London Southwark Greater London SE15 6ZG England on 15 December 2011 (1 page)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)