SHARE COMMUNITY LIMITED
Overview
| Company Name | SHARE COMMUNITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01081030 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHARE COMMUNITY LIMITED?
- Post-secondary non-tertiary education (85410) / Education
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is SHARE COMMUNITY LIMITED located?
| Registered Office Address | 64 Altenburg Gardens London SW11 1JL |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHARE COMMUNITY LIMITED?
| 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 SHARE COMMUNITY LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for SHARE COMMUNITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 41 pages | AA | ||
Director's details changed for Ms Katie Thomas on May 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Victoria Jean Medhurst as a director on Nov 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kelly-Ann Channer as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ciaran Peter Carvalho as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Klementyna Carys Zastawniak as a director on Jun 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Victoria Jean Medhurst as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr George William Wade as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Appointment of Dr Robert Henry Arnott as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Termination of appointment of Kate Heaps as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jayshree Dave as a director on Apr 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Steven Ray Pettengell as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Memorandum and Articles of Association | 16 pages | MA | ||
Appointment of Mrs Kelly-Ann Channer as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Appointment of Miss Maguette Kebe as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon John Allocca as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Second filing for the appointment of Kirsty Ann Humby as a director | 3 pages | RP04AP01 | ||
Director's details changed for Mr Simon John Allocca on Apr 05, 2023 | 2 pages | CH01 | ||
Termination of appointment of David Nicholas Fox as a director on Apr 10, 2023 | 1 pages | TM01 | ||
Appointment of Ms Lisa Georgina Androulidakis as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Who are the officers of SHARE COMMUNITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Abigail Frances | Secretary | 64 Altenburg Gardens London SW11 1JL | 295715090001 | |||||||
| ANDROULIDAKIS, Lisa Georgina | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 268351630001 | |||||
| ARNOTT, Robert Henry, Dr | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 330091660001 | |||||
| CARVALHO, Ciaran Peter | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 342453420001 | |||||
| DOOTSON, Katie | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 285889050002 | |||||
| HUMBY, Kirsty Ann | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 306478760001 | |||||
| JEFFERY, Christopher | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 285889440001 | |||||
| KEBE, Maguette | Director | 64 Altenburg Gardens London SW11 1JL | United Kingdom | Italian | 314987630001 | |||||
| WADE, George William | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 330091680001 | |||||
| MCDOWALL, Anne | Secretary | 64 Altenburg Gardens SW11 1JL London | British | 86859340002 | ||||||
| PULLIG, John Francis | Secretary | 44a Hayes Way Park Langley BR3 2RS Beckenham Kent | British | 12792830001 | ||||||
| ALLOCCA, Simon John | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 108189480003 | |||||
| BAKER, Rodney Herbert | Director | Juniper Cottage Paddocks Way KT21 2QY Ashtead Surrey | England | British | 57470260001 | |||||
| BARNETT, Michael Richard | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 172379020001 | |||||
| BELTON, Anthony John | Director | 99 Salcott Road SW11 6DF London | United Kingdom | British | 20002640001 | |||||
| BENNER, Patrick | Director | 44 Ormond Crescent TW12 2TH Hampton Middlesex | British | 17293510001 | ||||||
| BERWICK, Tony | Director | 1 Camden Hill Road SE19 1NX London | British | 68677780001 | ||||||
| BORLAND, Laura Samantha | Director | 22 Glenrosa Street Fulham SW6 2QZ London | British | 99676870001 | ||||||
| BROWN, Barry Terence | Director | 266 Leigham Court Road Streatham Common SW16 2QR London | British | 34793160001 | ||||||
| CALLAGHAN, Richard | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 116943190003 | |||||
| CASTILLO, Jose Luis Juan | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 28379290001 | |||||
| CHANNER, Kelly-Ann | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 319261030001 | |||||
| CHRISTENSEN, Jesper | Director | 64 Altenburg Gardens London SW11 1JL | England | Danish | 221850670001 | |||||
| COWIE, James Robert Edwin | Director | 64 Altenburg Gardens London SW11 1JL | United Kingdom | British | 105345070003 | |||||
| CURTIS, Peter Bernard | Director | 7 St Matthews Lodge NW1 1NB London | British | 8457640001 | ||||||
| CYBULSKA, Daria | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 200833190001 | |||||
| CYBULSKA, Daria | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 200833190001 | |||||
| DADI, Omar | Director | 64 Altenburg Gardens London SW11 1JL | United Kingdom | British | 277897630001 | |||||
| DAVE, Jayshree | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 125674980001 | |||||
| DIGBY, Sarah Jane | Director | 10 Kestrel House 4 Grant Road Battersea SW11 2NG London | British | 124895620001 | ||||||
| DOBNEY, Megan | Director | 1 Camden Hill Road Upper Norwood SE19 1NX London | United Kingdom | British | 44094580001 | |||||
| DONALDSON, J Archibald | Director | 3 Third Close KT8 5PW East Molesey Surrey | British | 12054470001 | ||||||
| DUBS, Alfred | Director | 56 Westbourne Park Villas W2 5EB London | United Kingdom | British | 12054350001 | |||||
| DUNCAN, Jennifer | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 242092090001 | |||||
| EMMOTT, Rebecca | Director | 64 Altenburg Gardens London SW11 1JL | England | British | 124996870001 |
What are the latest statements on persons with significant control for SHARE COMMUNITY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 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 |
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