London
E7 9AB
Director Name | Anne Louise Vera |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2016(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 February 2023) |
Role | Director Of Training And Youth |
Country of Residence | United Kingdom |
Correspondence Address | The Renewal Programme High Street North 395 High Street North London E12 6PG |
Director Name | Mr Chibweka Niles Kavindele |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove London E7 9AB |
Director Name | Mr John Edward Connor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Durning Hall Earlham Grove London E7 9AB |
Director Name | Mr Paul Antony Leslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove London E7 9AB |
Director Name | Alison McLanghlin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove London E7 9AB |
Director Name | Jude Simmons |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 191 Lawrie Park Gardens London SE20 6XJ |
Director Name | Kristian Harry Bridge |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove London E7 9AB |
Director Name | Mr Bernard Peter Laing |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove London E7 9AB |
Secretary Name | John Edward Connor |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Durning Hall Earlham Grove London E7 9AB |
Director Name | Ms Denise Mary Carroll |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2016) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Fight For Peace Academy Woodman Street London E16 2LS |
Director Name | Ben Alexander Robinson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2016(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 September 2017) |
Role | Director Of Policy And Services |
Country of Residence | England |
Correspondence Address | 105 Barking Road London E16 4HQ |
Director Name | Venu Dhupa |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 2020) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove London E7 9AB |
Director Name | Ms Michelle Sian Coulton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2020(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 June 2021) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Well Community Centre 49 Vicarage Lane London E6 6DQ |
Registered Address | Durning Hall Earlham Grove London E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
20 October 2020 | Termination of appointment of Bernard Peter Laing as a director on 7 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Venu Dhupa as a director on 7 October 2020 (1 page) |
20 October 2020 | Appointment of Ms Michelle Sian Coulton as a director on 7 October 2020 (2 pages) |
20 October 2020 | Appointment of Mr Chibweka Niles Kavindele as a director on 7 October 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
19 October 2018 | Appointment of Venu Dhupa as a director on 25 September 2017 (2 pages) |
26 June 2018 | Termination of appointment of Kristian Harry Bridge as a director on 25 June 2018 (1 page) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
24 November 2017 | Termination of appointment of Denise Mary Carroll as a director on 30 November 2016 (1 page) |
24 November 2017 | Termination of appointment of Ben Alexander Robinson as a director on 25 September 2017 (1 page) |
24 November 2017 | Termination of appointment of Denise Mary Carroll as a director on 30 November 2016 (1 page) |
24 November 2017 | Termination of appointment of Ben Alexander Robinson as a director on 25 September 2017 (1 page) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
14 March 2017 | Appointment of Ben Alexander Robinson as a director on 17 December 2016 (2 pages) |
14 March 2017 | Appointment of Anne Louise Vera as a director on 17 December 2016 (2 pages) |
14 March 2017 | Appointment of Ben Alexander Robinson as a director on 17 December 2016 (2 pages) |
14 March 2017 | Appointment of Anne Louise Vera as a director on 17 December 2016 (2 pages) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
4 April 2016 | Annual return made up to 7 March 2016 no member list (5 pages) |
4 April 2016 | Annual return made up to 7 March 2016 no member list (5 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 September 2015 | Termination of appointment of Paul Antony Leslie as a director on 1 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Paul Antony Leslie as a director on 1 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Jude Simmons as a director on 15 July 2015 (1 page) |
11 August 2015 | Director's details changed for Bernard Peter Lang on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Bernard Peter Lang on 11 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alison Mclanghlin as a director on 15 July 2015 (1 page) |
11 August 2015 | Appointment of Ms Denise Mary Carroll as a director on 15 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Jude Simmons as a director on 15 July 2015 (1 page) |
11 August 2015 | Appointment of Ms Denise Mary Carroll as a director on 15 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alison Mclanghlin as a director on 15 July 2015 (1 page) |
3 August 2015 | Appointment of Ms Claire Linda Helman as a director on 23 July 2015 (2 pages) |
3 August 2015 | Appointment of Ms Claire Linda Helman as a director on 23 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of John Edward Connor as a director on 23 July 2015 (1 page) |
3 August 2015 | Termination of appointment of John Edward Connor as a secretary on 23 July 2015 (1 page) |
3 August 2015 | Termination of appointment of John Edward Connor as a director on 23 July 2015 (1 page) |
3 August 2015 | Termination of appointment of John Edward Connor as a secretary on 23 July 2015 (1 page) |
13 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
13 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
13 March 2015 | Annual return made up to 7 March 2015 no member list (5 pages) |
7 March 2014 | Incorporation of a Community Interest Company (60 pages) |
7 March 2014 | Incorporation of a Community Interest Company (60 pages) |