London
SW9 7QE
Director Name | Ms Abigail Melville |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(same day as company formation) |
Role | Consultant And Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit S04, Pop Brixton, 49, Impact Hub Brixton Brix London SW9 8PQ |
Director Name | Mr David Njie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(same day as company formation) |
Role | Mental Health Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | International House Canterbury Crescent London SW9 7QE |
Secretary Name | Ms Abigail Melville |
---|---|
Status | Current |
Appointed | 30 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | International House Canterbury Crescent London SW9 7QE |
Director Name | Mr Ray McFarlane |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Film Director And Coach |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent London SW9 7QE |
Director Name | Ms Helen Mary Elizabeth Waterworth |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent London SW9 7QE |
Director Name | Ms Maria Taylor |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent London SW9 7QE |
Director Name | Ms Virginia Anne Payne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 3space International House Canterbury Crescent London SW9 7QE |
Director Name | Mr Andrew Ankrah |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Digital Technology Consultant |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent London SW9 7QD |
Director Name | Mr Mohammed-Hadi Mukhtar Sheikh Osman |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(7 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent London SW9 7QE |
Director Name | Dr Anita Caroline Hall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(same day as company formation) |
Role | Senior Teaching Fellow |
Country of Residence | United Kingdom |
Correspondence Address | Unit S04, Pop Brixton, 49, Impact Hub Brixton Brix London SW9 8PQ |
Director Name | Ms Emma Francis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(same day as company formation) |
Role | Corporate Responsibility Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit S04, Pop Brixton, 49, Impact Hub Brixton Brix London SW9 8PQ |
Director Name | Miss Estella Reed |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(same day as company formation) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | International House Canterbury Crescent London SW9 7QE |
Director Name | Mr Reece Simwogerere |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2021) |
Role | Brixton Bid Projects Assistant |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent London SW9 7QE |
Registered Address | International House Canterbury Crescent London SW9 7QE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
9 November 2020 | Confirmation statement made on 29 September 2020 with updates (3 pages) |
---|---|
9 November 2020 | Appointment of Ms Virginia Payne as a director on 15 September 2020 (2 pages) |
9 November 2020 | Termination of appointment of Emma Francis as a director on 22 January 2020 (1 page) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
17 October 2019 | Confirmation statement made on 29 September 2019 with updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
27 March 2019 | Director's details changed for Mr David Njie on 20 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Anita Hall as a director on 20 March 2019 (1 page) |
26 March 2019 | Secretary's details changed for Ms Abigail Melville on 20 March 2019 (1 page) |
26 March 2019 | Director's details changed for Mr David Nidje on 20 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr James Flitcroft on 20 March 2019 (2 pages) |
26 March 2019 | Appointment of Ms Maria Taylor as a director on 20 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Ms Estella Reed on 20 March 2019 (2 pages) |
5 November 2018 | Registered office address changed from Unit S04, Pop Brixton, 49, Impact Hub Brixton Brixton Station Road London SW9 8PQ United Kingdom to International House Canterbury Crescent London SW9 7QE on 5 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 March 2018 | Appointment of Mr Reece Simwogerere as a director on 14 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Ray Mcfarlane as a director on 14 March 2018 (2 pages) |
14 March 2018 | Appointment of Ms Helen Mary Elizabeth Waterworth as a director on 14 March 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
30 September 2016 | Incorporation (30 pages) |
30 September 2016 | Incorporation (30 pages) |