Company NameUrban Growth Learning Gardens Cic
Company StatusActive
Company Number09108839
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 2014(9 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameBruno Joseph Lacey
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(same day as company formation)
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence Address6 Canterbury Crescent International House
6 Canterbury Crescent
London
SW9 7QE
Director NameMs Kathryn Beth Renwick
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressInternational House 6 Canterbury Crescent
London
SW9 7QD
Director NameMs Anna Godefroy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed20 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Canterbury Crescent International House
6 Canterbury Crescent
London
SW9 7QE
Secretary NameMs Katy Renwick
StatusCurrent
Appointed12 May 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address6 Canterbury Crescent International House
6 Canterbury Crescent
London
SW9 7QE
Secretary NameMrs Elisabeth Hannah Ekberg
StatusResigned
Appointed15 October 2014(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 September 2015)
RoleCompany Director
Correspondence AddressImpact Hub Pop Brixton
49 Brixton Station Road
London
Lambeth
SW9 8PQ
Secretary NameMs Karen Ireland
StatusResigned
Appointed24 September 2015(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 2022)
RoleCompany Director
Correspondence Address6 Canterbury Crescent International House
6 Canterbury Crescent
London
SW9 7QE
Director NameMs Kathryn Beth Renwick
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(4 years, 7 months after company formation)
Appointment Duration1 day (resigned 12 February 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressImpact Hub Pop Brixton
49 Brixton Station Road
London
Lambeth
SW9 8PQ
Director NameMs Carrie Starbuck
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInternational House 6 Canterbury Crescent
London
SW9 7QD

Location

Registered Address6 Canterbury Crescent International House
6 Canterbury Crescent
London
SW9 7QE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

13 July 2020Delivered on: 20 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
3 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 July 2020Registration of charge 091088390001, created on 13 July 2020 (24 pages)
15 April 2020Termination of appointment of Kathryn Beth Renwick as a director on 15 April 2020 (1 page)
30 March 2020Appointment of Ms Carrie Starbuck as a director on 30 March 2020 (2 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (19 pages)
6 November 2019Registered office address changed from 6 International House 6 Canterbury Crescent London SW9 7QD England to International House 6 Canterbury Crescent London SW9 7QD on 6 November 2019 (1 page)
5 September 2019Registered office address changed from Impact Brixton 49 Brixton Station Road London SW9 8PQ England to 6 International House 6 Canterbury Crescent London SW9 7QD on 5 September 2019 (1 page)
31 July 2019Notification of Bruno Joseph Lacey as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Cessation of Kathryn Beth Renwick as a person with significant control on 19 July 2019 (1 page)
19 July 2019Cessation of Bruno Joseph Lacey as a person with significant control on 19 July 2019 (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 July 2019Notification of Kathryn Renwick as a person with significant control on 25 February 2019 (2 pages)
5 July 2019Registered office address changed from Impact Hub Pop Brixton 49 Brixton Station Road London Lambeth SW9 8PQ England to Impact Brixton 49 Brixton Station Road London SW9 8PQ on 5 July 2019 (1 page)
25 February 2019Appointment of Ms Kathryn Beth Renwick as a director on 25 February 2019 (2 pages)
12 February 2019Termination of appointment of Kathryn Beth Renwick as a director on 12 February 2019 (1 page)
11 February 2019Appointment of Ms Kathryn Beth Renwick as a director on 11 February 2019 (2 pages)
14 January 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
21 February 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
6 January 2016Appointment of Ms Karen Ireland as a secretary on 24 September 2015 (2 pages)
6 January 2016Termination of appointment of Elisabeth Hannah Ekberg as a secretary on 24 September 2015 (1 page)
6 January 2016Appointment of Ms Karen Ireland as a secretary on 24 September 2015 (2 pages)
6 January 2016Termination of appointment of Elisabeth Hannah Ekberg as a secretary on 24 September 2015 (1 page)
12 October 2015Registered office address changed from Impact Hub Brixton Lambeth Town Hall Brixton Hill London SW2 1RW to Impact Hub Pop Brixton 49 Brixton Station Road London Lambeth SW9 8PQ on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Impact Hub Brixton Lambeth Town Hall Brixton Hill London SW2 1RW to Impact Hub Pop Brixton 49 Brixton Station Road London Lambeth SW9 8PQ on 12 October 2015 (1 page)
30 July 2015Annual return made up to 30 June 2015 no member list (2 pages)
30 July 2015Annual return made up to 30 June 2015 no member list (2 pages)
29 March 2015Appointment of Mrs Elisabeth Hannah Ekberg as a secretary on 15 October 2014 (2 pages)
29 March 2015Appointment of Mrs Elisabeth Hannah Ekberg as a secretary on 15 October 2014 (2 pages)
30 June 2014Incorporation of a Community Interest Company (42 pages)
30 June 2014Incorporation of a Community Interest Company (42 pages)