SHARE COMMUNITY LIMITED

SHARE COMMUNITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHARE COMMUNITY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01081030
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SHARE COMMUNITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SHARE COMMUNITY LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for SHARE COMMUNITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    41 pagesAA

    Director's details changed for Ms Katie Thomas on May 10, 2025

    2 pagesCH01

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Jean Medhurst as a director on Nov 26, 2025

    1 pagesTM01

    Termination of appointment of Kelly-Ann Channer as a director on Nov 17, 2025

    1 pagesTM01

    Appointment of Mr Ciaran Peter Carvalho as a director on Oct 16, 2025

    2 pagesAP01

    Termination of appointment of Klementyna Carys Zastawniak as a director on Jun 03, 2025

    1 pagesTM01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Victoria Jean Medhurst as a director on Dec 03, 2024

    2 pagesAP01

    Appointment of Mr George William Wade as a director on Dec 03, 2024

    2 pagesAP01

    Appointment of Dr Robert Henry Arnott as a director on Dec 03, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Termination of appointment of Kate Heaps as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Jayshree Dave as a director on Apr 09, 2024

    1 pagesTM01

    Termination of appointment of Steven Ray Pettengell as a director on Jun 04, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    16 pagesMA

    Appointment of Mrs Kelly-Ann Channer as a director on Feb 07, 2024

    2 pagesAP01

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Appointment of Miss Maguette Kebe as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Simon John Allocca as a director on Oct 06, 2023

    1 pagesTM01

    Second filing for the appointment of Kirsty Ann Humby as a director

    3 pagesRP04AP01

    Director's details changed for Mr Simon John Allocca on Apr 05, 2023

    2 pagesCH01

    Termination of appointment of David Nicholas Fox as a director on Apr 10, 2023

    1 pagesTM01

    Appointment of Ms Lisa Georgina Androulidakis as a director on Feb 07, 2023

    2 pagesAP01

    Who are the officers of SHARE COMMUNITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Abigail Frances
    64 Altenburg Gardens
    London
    SW11 1JL
    Secretary
    64 Altenburg Gardens
    London
    SW11 1JL
    295715090001
    ANDROULIDAKIS, Lisa Georgina
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish268351630001
    ARNOTT, Robert Henry, Dr
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish330091660001
    CARVALHO, Ciaran Peter
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish342453420001
    DOOTSON, Katie
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish285889050002
    HUMBY, Kirsty Ann
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish306478760001
    JEFFERY, Christopher
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish285889440001
    KEBE, Maguette
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    United KingdomItalian314987630001
    WADE, George William
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish330091680001
    MCDOWALL, Anne
    64 Altenburg Gardens
    SW11 1JL London
    Secretary
    64 Altenburg Gardens
    SW11 1JL London
    British86859340002
    PULLIG, John Francis
    44a Hayes Way
    Park Langley
    BR3 2RS Beckenham
    Kent
    Secretary
    44a Hayes Way
    Park Langley
    BR3 2RS Beckenham
    Kent
    British12792830001
    ALLOCCA, Simon John
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish108189480003
    BAKER, Rodney Herbert
    Juniper Cottage Paddocks Way
    KT21 2QY Ashtead
    Surrey
    Director
    Juniper Cottage Paddocks Way
    KT21 2QY Ashtead
    Surrey
    EnglandBritish57470260001
    BARNETT, Michael Richard
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish172379020001
    BELTON, Anthony John
    99 Salcott Road
    SW11 6DF London
    Director
    99 Salcott Road
    SW11 6DF London
    United KingdomBritish20002640001
    BENNER, Patrick
    44 Ormond Crescent
    TW12 2TH Hampton
    Middlesex
    Director
    44 Ormond Crescent
    TW12 2TH Hampton
    Middlesex
    British17293510001
    BERWICK, Tony
    1 Camden Hill Road
    SE19 1NX London
    Director
    1 Camden Hill Road
    SE19 1NX London
    British68677780001
    BORLAND, Laura Samantha
    22 Glenrosa Street
    Fulham
    SW6 2QZ London
    Director
    22 Glenrosa Street
    Fulham
    SW6 2QZ London
    British99676870001
    BROWN, Barry Terence
    266 Leigham Court Road
    Streatham Common
    SW16 2QR London
    Director
    266 Leigham Court Road
    Streatham Common
    SW16 2QR London
    British34793160001
    CALLAGHAN, Richard
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish116943190003
    CASTILLO, Jose Luis Juan
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish28379290001
    CHANNER, Kelly-Ann
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish319261030001
    CHRISTENSEN, Jesper
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandDanish221850670001
    COWIE, James Robert Edwin
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    United KingdomBritish105345070003
    CURTIS, Peter Bernard
    7 St Matthews Lodge
    NW1 1NB London
    Director
    7 St Matthews Lodge
    NW1 1NB London
    British8457640001
    CYBULSKA, Daria
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish200833190001
    CYBULSKA, Daria
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish200833190001
    DADI, Omar
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    United KingdomBritish277897630001
    DAVE, Jayshree
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish125674980001
    DIGBY, Sarah Jane
    10 Kestrel House
    4 Grant Road Battersea
    SW11 2NG London
    Director
    10 Kestrel House
    4 Grant Road Battersea
    SW11 2NG London
    British124895620001
    DOBNEY, Megan
    1 Camden Hill Road
    Upper Norwood
    SE19 1NX London
    Director
    1 Camden Hill Road
    Upper Norwood
    SE19 1NX London
    United KingdomBritish44094580001
    DONALDSON, J Archibald
    3 Third Close
    KT8 5PW East Molesey
    Surrey
    Director
    3 Third Close
    KT8 5PW East Molesey
    Surrey
    British12054470001
    DUBS, Alfred
    56 Westbourne Park Villas
    W2 5EB London
    Director
    56 Westbourne Park Villas
    W2 5EB London
    United KingdomBritish12054350001
    DUNCAN, Jennifer
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish242092090001
    EMMOTT, Rebecca
    64 Altenburg Gardens
    London
    SW11 1JL
    Director
    64 Altenburg Gardens
    London
    SW11 1JL
    EnglandBritish124996870001

    What are the latest statements on persons with significant control for SHARE COMMUNITY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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