THE PECKHAM SETTLEMENT
Overview
| Company Name | THE PECKHAM SETTLEMENT |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00255374 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE PECKHAM SETTLEMENT?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE PECKHAM SETTLEMENT located?
| Registered Office Address | 53 Sandhurst Road SE6 1UP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PECKHAM SETTLEMENT?
| Company Name | From | Until |
|---|---|---|
| UNION OF SCHOOLS FOR SOCIAL SERVICE (THE) | Dec 31, 1976 | Dec 31, 1976 |
| UNION OF GIRLS' SCHOOLS FOR SOCIAL SERVICE(INCORPORATED)(THE) | Mar 31, 1931 | Mar 31, 1931 |
What are the latest accounts for THE PECKHAM SETTLEMENT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE PECKHAM SETTLEMENT?
| Last Confirmation Statement Made Up To | Nov 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2025 |
| Overdue | No |
What are the latest filings for THE PECKHAM SETTLEMENT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bernice Sullivan Miller as a director on Sep 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Henry Deane Haydon as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Evelyn Francis Theodore Cribb as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deirdre Cole as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Michael Villiers Fowke as a director on May 09, 2022 | 1 pages | TM01 | ||
Director's details changed for Ms Deirdre Cole on Feb 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Deirdre Cole on Feb 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Deirdre Cole on Feb 14, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Ms Deirdre Cole as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Joyce as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Joel Daniel Attar on Jun 25, 2021 | 2 pages | CH01 | ||
Appointment of Ms Bernice Sullivan Miller as a director on Jun 23, 2021 | 2 pages | AP01 | ||
Who are the officers of THE PECKHAM SETTLEMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATTAR, Joel Daniel | Director | Sandhurst Road SE6 1UP London 53 England | England | British | 284626080001 | |||||
| BURNIGE, Jeffrey David | Director | Sandhurst Road SE6 1UP London 53 England | England | British | 104168020002 | |||||
| FRANCIS, Tracey | Director | Sandhurst Road SE6 1UP London 53 England | England | British | 269462160001 | |||||
| REID, David | Director | Sandhurst Road SE6 1UP London 53 England | England | British | 240543830001 | |||||
| SMITH, Linda | Director | Peckham High Street SE15 5DU London Flat 3, Marcus House England | England | British | 254080270001 | |||||
| WELLS, Alexander Robin | Director | Sandhurst Road SE6 1UP London 53 England | England | British | 269461960001 | |||||
| FOWKE, Michael Villiers | Secretary | Denman Road SE15 5NP London 10 England | British | 66390100001 | ||||||
| LOWMAN, Derek Ellingham | Secretary | 12 Ruskin Park House Champion Hill SE5 8TQ London | British | 74063960001 | ||||||
| PINCOTT, Hilary Robina | Secretary | 24 Geldart Road SE15 5XA London | British | 74198370001 | ||||||
| ALLU, Olive Cynthia | Director | The Peckham Settlement Goldsmith Road SE15 5TF Peckham London | United Kingdom | British | 101774310001 | |||||
| ARMSTRONG, Monica | Director | Denman Road SE15 5NP London 10 England | United Kingdom | British | 79441460001 | |||||
| ASKEW, Vikki Anne Judith | Director | The Peckham Settlement Goldsmith Road SE15 5TF Peckham London | United Kingdom | British | 117903760001 | |||||
| BINKS, Robin Paul | Director | 6 Liskeard Gardens Blackheath SE3 0PN London | United Kingdom | British | 7660750001 | |||||
| CALLAGHAN, Richard | Director | Hearnville Road SW12 8RR London 20 | England | British | 116943190003 | |||||
| COLE, Deirdre | Director | Sandhurst Road SE6 1UP London 53 England | England | Irish | 291514660002 | |||||
| CRIBB, Evelyn Francis Theodore | Director | Sandhurst Road SE6 1UP London 53 England | England | British | 5700390001 | |||||
| DAVEY, Andrew, Revd Dr | Director | 7 Bousfield Road SE14 5TP London | British | 62276360001 | ||||||
| FERRIES, Allan | Director | Hearnville Road SW12 8RR London 20 | United Kingdom | British | 35250360002 | |||||
| FOWKE, Michael Villiers | Director | Sandhurst Road SE6 1UP London 53 England | United Kingdom | British | 66390100001 | |||||
| GLEAVE, Caroline Louise | Director | Hearnville Road SW12 8RR London 20 | United Kingdom | British | 168137000001 | |||||
| GREENE, Arnold Dacosta | Director | The Peckham Settlement Goldsmith Road SE15 5TF Peckham London | United Kingdom | British | 37120550001 | |||||
| GRIFFIN, Doris Lilian | Director | 301 Bromley Road SE6 2RH London | British | 16914990001 | ||||||
| HAYDON, Christopher Henry Deane | Director | Sandhurst Road SE6 1UP London 53 England | United Kingdom | British | 64731420001 | |||||
| HORNER, Sally Jane, Revd | Director | Hearnville Road SW12 8RR London 20 | United Kingdom | British | 137110310001 | |||||
| JOHNSON, Malcolm | Director | 10 Meeting House Lane SE15 2UN London | British | 62115080001 | ||||||
| JORDAN, Winifred Edith | Director | Denman Road SE15 5NP London 10 England | United Kingdom | British | 95996360001 | |||||
| JOYCE, Katherine | Director | Sandhurst Road SE6 1UP London 53 England | England | British | 240543850002 | |||||
| KIRBY, Joan Alison | Director | 2 Lloyds Place Blackheath SE3 0QE London | British | 56965740001 | ||||||
| LOWMAN, Derek Ellingham | Director | 12 Ruskin Park House Champion Hill SE5 8TQ London | British | 74063960001 | ||||||
| MAFOH, Obafemi Mobolaji | Director | 26 Hillcroft LU6 1AQ Dunstable Bedfordshire | United Kingdom | British | 71486020004 | |||||
| MELLANBY, Karen Louise | Director | Hearnville Road SW12 8RR London 20 | England | British | 97474700001 | |||||
| MILLER, Bernice Sullivan | Director | Sandhurst Road SE6 1UP London 53 England | England | American | 223685860001 | |||||
| MULLALLY, Mary Rose | Director | 139 Chesterton Road W10 6EP London | British | 62000450001 | ||||||
| NAYLOR, Malcolm Neville, Professor | Director | Carrick Lodge 289 Dover House Road SW15 5BN London | British | 66706600001 | ||||||
| NWOGBO-UCHE, Uche | Director | 10 Saint James Court Saint Jamess Road CR0 2SE Croydon | British | 87093780002 |
What are the latest statements on persons with significant control for THE PECKHAM SETTLEMENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE PECKHAM SETTLEMENT have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0