Company NameTransforming Lives Projects Cic
Company StatusActive
Company Number08012101
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alfred Godfrey Kahwa
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressIthaca House 27 Romford Road
Stratford
London
Greater London
E15 4LJ
Director NameMr Luke Baguma Kwamya
Date of BirthApril 1964 (Born 60 years ago)
NationalityUgandan
StatusCurrent
Appointed14 November 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RolePublic Health Specialist
Country of ResidenceEngland
Correspondence AddressWembley Centre For Health & Care 116 Chaplin Road
Wembley
Middlesex
HA0 4UZ
Director NameMrs Ruth Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RoleDirector/Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address201 Harold Road
Plaistow
London
Greater London
E13 0SE
Director NameMr Joseph Nyakaira
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RoleDirector/Chair
Country of ResidenceUnited Kingdom
Correspondence AddressIthaca House2 27 Romford Road
London
Greator London
E15 4LJ
Director NameMiss Patience Faith Kayesu
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(11 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIthaca House 27 Romford Road
Stratford
London
Greater London
E15 4LJ
Director NamePatience Faith Jayesu
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleLaw Student
Country of ResidenceUnited Kingdom
Correspondence Address57 Kerrison Road
Stratford
London
E14 2TH
Director NameHope Enid Kahwa
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Kerrison Road
Stratford
London
E14 2TH
Director NameMichael Butler Parkes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleBusiness Development Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressDurning Hall Community Centre Earlham Grove Forest
Suite 2, Second Floor
London
Greater London
E7 9AB
Director NameKahinde Raji
Date of BirthMarch 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed14 November 2012(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2017)
RoleDirector/Deputy Chair
Country of ResidenceUnited Kingdom
Correspondence Address4 Kerrison Road
London
Greator London
E15 2TH

Location

Registered AddressIthaca House 27 Romford Road
Stratford
London
Greater London
E15 4LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

8 March 2024Appointment of Miss Patience Faith Kayesu as a director on 8 March 2024 (2 pages)
8 March 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
17 October 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
7 February 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
18 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
4 July 2022Director's details changed for Mr Alfred Godfrey Kahwa on 4 July 2022 (2 pages)
1 June 2022Registered office address changed from Durning Hall Community Centre Earlham Grove Forest Gate Suite 2, Second Floor London Greater London E7 9AB England to Ithaca House 27 Romford Road Stratford London Greater London E15 4LJ on 1 June 2022 (1 page)
7 January 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
23 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
14 May 2019Director's details changed for Mr Luke Baguma Kwamya on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Michael Butler Parkes as a director on 14 May 2019 (1 page)
14 May 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 57 Kerrison Road Stratford London Greater London E15 2th to Durning Hall Community Centre Earlham Grove Forest Gate Suite 2, Second Floor London Greater London E7 9AB on 15 January 2019 (1 page)
18 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
12 April 2017Total exemption full accounts made up to 29 March 2017 (7 pages)
12 April 2017Total exemption full accounts made up to 29 March 2017 (7 pages)
5 April 2017Termination of appointment of Kahinde Raji as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Kahinde Raji as a director on 31 March 2017 (1 page)
16 May 2016Annual return made up to 29 March 2016 no member list (7 pages)
16 May 2016Annual return made up to 29 March 2016 no member list (7 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
1 April 2015Director's details changed for Mrs Ruth Taylor on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mrs Ruth Taylor on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 29 March 2015 no member list (7 pages)
1 April 2015Annual return made up to 29 March 2015 no member list (7 pages)
1 April 2015Director's details changed for Mrs Ruth Taylor on 1 April 2015 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
29 March 2014Annual return made up to 29 March 2014 no member list (7 pages)
29 March 2014Annual return made up to 29 March 2014 no member list (7 pages)
25 February 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
25 February 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
11 June 2013Registered office address changed from C/O Suite S D Queensway House 275-285 High Street Stratford London Greater London E13 2TF on 11 June 2013 (1 page)
11 June 2013Registered office address changed from C/O Suite S D Queensway House 275-285 High Street Stratford London Greater London E13 2TF on 11 June 2013 (1 page)
11 June 2013Annual return made up to 29 March 2013 (17 pages)
11 June 2013Annual return made up to 29 March 2013 (17 pages)
16 January 2013Registered office address changed from 57 Kerrison Road Stratford London E14 2TH on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from 57 Kerrison Road Stratford London E14 2TH on 16 January 2013 (2 pages)
11 December 2012Appointment of Ruth Taylor as a director (3 pages)
11 December 2012Appointment of Kahinde Raji as a director (3 pages)
11 December 2012Appointment of Mr Joseph Nyakaira as a director (3 pages)
11 December 2012Appointment of Mr Luke Baguma Kwamya as a director (3 pages)
11 December 2012Appointment of Mr Luke Baguma Kwamya as a director (3 pages)
11 December 2012Appointment of Kahinde Raji as a director (3 pages)
11 December 2012Termination of appointment of Patience Jayesu as a director (2 pages)
11 December 2012Appointment of Ruth Taylor as a director (3 pages)
11 December 2012Termination of appointment of Hope Kahwa as a director (2 pages)
11 December 2012Termination of appointment of Patience Jayesu as a director (2 pages)
11 December 2012Termination of appointment of Hope Kahwa as a director (2 pages)
11 December 2012Appointment of Mr Joseph Nyakaira as a director (3 pages)
29 March 2012Incorporation of a Community Interest Company (41 pages)
29 March 2012Incorporation of a Community Interest Company (41 pages)