SIMON COMMUNITY(THE)
Overview
| Company Name | SIMON COMMUNITY(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01602161 |
| 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 SIMON COMMUNITY(THE)?
- Other food services (56290) / Accommodation and food service activities
- Other education n.e.c. (85590) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is SIMON COMMUNITY(THE) located?
| Registered Office Address | 129 Malden Road Kentish Town NW5 4HS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SIMON COMMUNITY(THE)?
| 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 SIMON COMMUNITY(THE)?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for SIMON COMMUNITY(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Reverend Martin Andrew Kwapong as a director on Nov 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Christopher Pritchard as a director on Nov 15, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 24 pages | AA | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Stuart Mckay as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Dagnija Lienite O'connell as a director on Oct 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Abigail Spence-Jones as a director on Oct 29, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Notification of Christopher John Hunton as a person with significant control on Aug 07, 2021 | 2 pages | PSC01 | ||
Cessation of Thomas Robert Yaik Leong Mcnally as a person with significant control on Aug 07, 2021 | 1 pages | PSC07 | ||
Director's details changed for Mr Alexander Edward Pickering on Aug 07, 2021 | 2 pages | CH01 | ||
Appointment of Mr Mark Christopher Pritchard as a director on Aug 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Robert Yaik Leong Mcnally as a director on Aug 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Amanda Nita Windle as a director on Aug 07, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher John Hunton as a director on Aug 07, 2021 | 2 pages | AP01 | ||
Appointment of Ms Gesa Bukowski as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Charlotte Abigail Spence-Jones as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Debra Gerstein as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Who are the officers of SIMON COMMUNITY(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUKOWSKI, Gesa | Director | Malden Road Kentish Town NW5 4HS London 129 | England | German | 282833070001 | |||||
| COLE, Alan Ian | Director | Malden Road NW5 4HS London 129 | England | British | 88022460002 | |||||
| HUNTON, Christopher John | Director | Malden Road Kentish Town NW5 4HS London 129 | England | British | 91158030001 | |||||
| KWAPONG, Martin Andrew, Reverend | Director | Vicars Road NW5 4NL London Vicarage England | England | British | 343115020001 | |||||
| MCKAY, Peter Stuart | Director | Malden Road Kentish Town NW5 4HS London 129 | England | British | 311571700001 | |||||
| O'CONNELL, Dagnija Lienite | Director | Malden Road Kentish Town NW5 4HS London 129 | England | British | 301700940001 | |||||
| PICKERING, Alexander Edward | Director | Malden Road Kentish Town NW5 4HS London 129 | England | British | 254288940003 | |||||
| BRIANT, Peter | Secretary | 12 Wyneham Road Herne Hill SE24 9NT London | British | 38150530001 | ||||||
| BURKE, Philip Martin Francis | Secretary | 15e Hyde Park Mansions Cabbell Street NW1 5AX London | Irish | 74142520001 | ||||||
| CAFFERKEY, Mary Theresa | Secretary | 405 Montagu Road Edmonton N9 0HP London | Irish | 80595130001 | ||||||
| CIECHAN, Emma Marie | Secretary | Malden Road Kentish Town NW5 4HS London 129 | 183198170001 | |||||||
| GAY, Oonagh | Secretary | 4 Nightingale Lane Hornsey N8 7OU London | British | 21399410001 | ||||||
| LOCK, Ian George | Secretary | 29 Southcliffe Road BH23 4EW Christchurch Dorset | British | 70576140001 | ||||||
| MILLS, Colin Peter | Secretary | 178 Woodmansterne Road Streatham SW16 5TZ London | British | 57298840002 | ||||||
| MIOTLA, Jacek | Secretary | 11a Woodgrange Avenue Ealing W5 3NY London | British | 46829960001 | ||||||
| AFFLECK, Paul Andrew | Director | 129 Malden Road NW5 4HW London | British | 41965530001 | ||||||
| AISHIMA, Miho | Director | 129 Malden Road Kentish Town NW5 4HS London | American | 55824070001 | ||||||
| ALWAY, Paul Kieth Alan | Director | 42 Balaam Street Plaistow E13 8AQ London | British | 45527830001 | ||||||
| ANDREWS, Nicholas John Ewart | Director | 2 Sycamore Way TW11 9QQ Teddington Middlesex | British | 23472400001 | ||||||
| ARBUCKLE, Andrew Murray | Director | 129 Malden Road NW5 4HS London | British | 51511120001 | ||||||
| ASTIN, Susan Michelle | Director | 129 Malden Road NW5 4HW London | British | 34524200001 | ||||||
| BANDEIRA ROLIN, Ventura | Director | 129 Malden Road NW5 4HS London | Spanish | 26029020001 | ||||||
| BARNES, Simeon Leslie | Director | Simonwell Farm Sole Street Crundale CT4 7ET Canterbury Kent | British | 26029030001 | ||||||
| BARNES, Stephen Martin John | Director | 216c Stoke Newington High Street N16 7HU London | England | British | 120164990001 | |||||
| BARRETT, Jane Teresa | Director | 129 Malden Road NW5 4HW London | British | 41965580001 | ||||||
| BEVINGTON, Dawn | Director | 129 Malden Road NW5 4HS London | British | 53163220001 | ||||||
| BISHOP, Lucy Pamela | Director | 129 Malden Road NW5 4HS London | British | 38150560001 | ||||||
| BLAIR, Luke | Director | 6 Cascade Avenue N10 3PU London | British | 109643210001 | ||||||
| BOWMAN, Sarah Megan | Director | 129 Malden Road NW5 4HS London | Canadian | 56405330001 | ||||||
| BRAMALL, Kathryn | Director | 129 Malden Road NW5 4HS London | British | 26029040001 | ||||||
| BRAUN, Annette Esther | Director | 129 Malden Road NW5 4HS London | German | 37873750001 | ||||||
| BREEDS, Harriet Jane | Director | 129 Malden Road NW5 4HW London | British | 40487040001 | ||||||
| BRENNAN, Mark | Director | Malden Road Kentish Town NW5 4HS London 129 | England | British | 200763170001 | |||||
| BRIANT, Peter | Director | 12 Wyneham Road Herne Hill SE24 9NT London | British | 38150530001 | ||||||
| BROWN, Ewan Alastair | Director | 129 Malden Road NW5 4HS London | British | 51510930001 |
Who are the persons with significant control of SIMON COMMUNITY(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher John Hunton | Aug 07, 2021 | Malden Road Kentish Town NW5 4HS London 129 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas Robert Yaik Leong Mcnally | Nov 21, 2018 | Malden Road Kentish Town NW5 4HS London 129 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jessica Jane Turtle | Apr 06, 2016 | Malden Road Kentish Town NW5 4HS London 129 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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