PEABODY COMMUNITY FOUNDATION
Overview
| Company Name | PEABODY COMMUNITY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01267728 |
| 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 PEABODY COMMUNITY FOUNDATION?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is PEABODY COMMUNITY FOUNDATION located?
| Registered Office Address | 45 Westminster Bridge Road SE1 7JB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEABODY COMMUNITY FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| TRUST THAMESMEAD LIMITED | Jul 08, 1976 | Jul 08, 1976 |
What are the latest accounts for PEABODY COMMUNITY FOUNDATION?
| 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 PEABODY COMMUNITY FOUNDATION?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for PEABODY COMMUNITY FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 44 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Nivene Powell as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Edwards as a director on Jul 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Anne Newton O'kelly as a director on Feb 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Ngozika Anichebe as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katharina Winbeck as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shreya Hewett as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Appointment of Louise Wykes as a secretary on Dec 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Cameron as a secretary on Nov 30, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Ntiamoah Baffoe on Mar 31, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 72 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Catherine Anne Newton O'kelly on Oct 16, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Deirdre Denise Moss as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 60 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||||||||||
Appointment of Katharina Winbeck as a director on May 20, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Termination of appointment of Samantha Dias as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of PEABODY COMMUNITY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WYKES, Louise | Secretary | Westminster Bridge Road SE1 7JB London 45 | 329922000001 | |||||||
| ANICHEBE, Ngozika | Director | Westminster Bridge Road SE1 7JB London 45 | England | British | 330981320001 | |||||
| BAFFOE, Peter Ntiamoah | Director | Westminster Bridge Road SE1 7JB London 45 | England | British | 251393190002 | |||||
| MBARAK, Uba Amiri | Director | Westminster Bridge Road SE1 7JB London 45 | England | British | 276942460001 | |||||
| POWELL, Nivene | Director | Westminster Bridge Road SE1 7JB London 45 | England | British | 64542570003 | |||||
| BELL, Susan | Secretary | 187 Church Road DA7 4DT Bexleyheath Kent | British | 61708540001 | ||||||
| CAMERON, Sarah | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 191832680001 | |||||||
| CHAMBERS, Mary Jane | Secretary | 45 Portmeadow Walk Thamesmead SE2 9UN London | British | 31903010001 | ||||||
| HAYES, Michael Anthony | Secretary | 1 Hertford Walk Nuxley Village DA17 5JW Belvedere Kent | British | 62698730003 | ||||||
| HICKEY, Susan | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 186571480001 | |||||||
| ROBINSON, Keith Marshall | Secretary | 15 Green Lane Oxhey WD19 4NL Watford | British | 8282250001 | ||||||
| ROBINSON, Keith Marshall | Secretary | 15 Green Lane Oxhey WD19 4NL Watford | British | 8282250001 | ||||||
| SHARP, Andrew Patrick | Secretary | 15 Stanley Gardens CR2 9AH Sanderstead Surrey | British | 79518930001 | ||||||
| WEBB, Helen Jane | Secretary | Bedford Court Lessness Park DA17 5BG Belvedere 18a Kent United Kingdom | British | 131769890001 | ||||||
| BALL, Chris, Cllr | Director | 18 Thwaite Close Northumberland Heath DA8 1DP Erith Kent | United Kingdom | British | 208793740001 | |||||
| BARTON, Peter Dennis | Director | 128 Woolwich Road Abbey Wood SE2 0DU London | British | 41433880002 | ||||||
| BOADU-DARKO, Patience Afua | Director | 107 Whinchat Road Thamesmead SE28 0DW London | Ghanaian | 111263240002 | ||||||
| BOXALL, Steven David | Director | 19a Joyce Dawson Way Thamesmead Town Centre SE28 8RA London | United Kingdom | English | 51401230001 | |||||
| BROOKS, Peter John | Director | 10 Linnet Close SE28 8HY London | England | British | 66582240001 | |||||
| BROWN, Ronald Norman Peter, Cllr | Director | Herbert Road DA7 4QF Bexleyheath 43 Kent | British | 132501040001 | ||||||
| BURNS, Stephen Eric | Director | Westminster Bridge Road SE1 7JB London 45 England | England | American,British | 186495490001 | |||||
| BUTTAR, Harbans Singh | Director | 82 Park Crescent DA8 3DZ Erith Kent | British | 102117820001 | ||||||
| BUTTAR, Harbans Singh | Director | 82 Park Crescent DA8 3DZ Erith Kent | British | 102117820001 | ||||||
| BYERS, Christopher Martin, Reverend | Director | 22 Manor Close Thamesmead SE28 8EY London | British | 29783430001 | ||||||
| CLANCY, Keith Mortimer | Director | Westminster Bridge Road SE1 7JB London 45 | England | British | 218067880001 | |||||
| CLARIDGE, Edward | Director | The Cuillins 63 Tawney Road SE28 8EF London | United Kingdom | British | 66582410001 | |||||
| CLEAVER, Michael Anthony | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | 168499520001 | |||||
| CLYNE, Joanne Marie | Director | 32 Treetops Close Abbey Wood SE2 0DN London | British | 31903030001 | ||||||
| DE SOUZA, Brian John | Director | 17 Merganser Gardens Thamesmead SE28 0DH London | British | 61287730001 | ||||||
| DIAS, Samantha | Director | Westminster Bridge Road SE1 7JB London 45 | England | British | 280437000001 | |||||
| DIXON, Albert Nolan | Director | 10 Pitfield Crescent SE28 8RG London | British | 66583600001 | ||||||
| DOE, Amanda | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | 182265700001 | |||||
| EDWARDS, Helen | Director | Westminster Bridge Road SE1 7JB London 45 | England | British | 76636460001 | |||||
| ELLIOTT, Robert | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | 186571700001 | |||||
| FAULKNER, Jenifer Jane | Director | 39 Ramsden Road Northumberland Heath DA8 3BU Erith Kent | British | 47328630001 |
What are the latest statements on persons with significant control for PEABODY COMMUNITY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 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