BUSINESS IN THE COMMUNITY

BUSINESS IN THE COMMUNITY

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

    Company NameBUSINESS IN THE COMMUNITY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01619253
    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 BUSINESS IN THE COMMUNITY?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is BUSINESS IN THE COMMUNITY located?

    Registered Office Address
    137 Shepherdess Walk
    London
    N1 7RQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUSINESS IN THE COMMUNITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BUSINESS IN THE COMMUNITY?

    Last Confirmation Statement Made Up ToDec 15, 2026
    Next Confirmation Statement DueDec 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2025
    OverdueNo

    What are the latest filings for BUSINESS IN THE COMMUNITY?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    76 pagesAA

    Appointment of Mr Paul Gareth Lewis as a director on Jan 12, 2026

    2 pagesAP01

    Confirmation statement made on Dec 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Mark Pocklington as a director on Nov 05, 2025

    1 pagesTM01

    Director's details changed for Ms Lucinda Claire Charles-Jones on Feb 28, 2025

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2024

    71 pagesAA

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Harrison on Dec 01, 2024

    2 pagesCH01

    Termination of appointment of Jane Rachel Ashcroft as a director on Dec 10, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2023

    77 pagesAA

    Termination of appointment of Gavin Patterson as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter Harrison as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Christopher Conway as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Ms Victoria Anne Davies as a director on Nov 15, 2023

    2 pagesAP01

    Appointment of Mrs Zahra Shiva Bahrololoumi as a director on Nov 15, 2023

    2 pagesAP01

    Termination of appointment of Vivian Yvonne Hunt as a director on Mar 17, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2022

    82 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Holliday as a director on Dec 07, 2022

    1 pagesTM01

    Termination of appointment of John Mitchell Neill as a director on Dec 07, 2022

    1 pagesTM01

    Termination of appointment of John Charles Wallis Williams as a director on Jul 14, 2022

    1 pagesTM01

    Director's details changed for Mr John Mitchell Neill on Jul 06, 2022

    2 pagesCH01

    Director's details changed for Ms Lucinda Charles-Jones on Apr 30, 2022

    2 pagesCH01

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Who are the officers of BUSINESS IN THE COMMUNITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOLFENDEN, Lesley Ann
    137 Shepherdess Walk
    London
    N1 7RQ
    Secretary
    137 Shepherdess Walk
    London
    N1 7RQ
    British52689240005
    BAHROLOLOUMI, Zahra Shiva
    Bishopsgate
    EC2N 4AY London
    Salesforce Tower
    England
    Director
    Bishopsgate
    EC2N 4AY London
    Salesforce Tower
    England
    EnglandBritish306834440001
    BHATIA, Raman
    Notting Hill
    W11 3JS London
    69 Notting Hill Gate
    England
    Director
    Notting Hill
    W11 3JS London
    69 Notting Hill Gate
    England
    EnglandBritish270583010001
    CHARLES-JONES, Lucinda Claire
    137 Shepherdess Walk
    London
    N1 7RQ
    Director
    137 Shepherdess Walk
    London
    N1 7RQ
    EnglandBritish269247420003
    DAVIES, Victoria Anne
    Donegall Square West
    BT1 6JS Belfast
    Danske Bank
    Northern Ireland
    Director
    Donegall Square West
    BT1 6JS Belfast
    Danske Bank
    Northern Ireland
    Northern IrelandBritish218449850001
    HARRISON, Peter
    137 Shepherdess Walk
    London
    N1 7RQ
    Director
    137 Shepherdess Walk
    London
    N1 7RQ
    EnglandBritish141644200009
    HUTTON, Richard John
    Clayton Road
    Jesmond
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Director
    Clayton Road
    Jesmond
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    United KingdomBritish103074310002
    LEWIS, Paul Gareth
    One Silk Street
    EC2Y 8HQ London
    Linklaters
    United Kingdom
    Director
    One Silk Street
    EC2Y 8HQ London
    Linklaters
    United Kingdom
    EnglandBritish344268400001
    ROSE, Alison, Dame
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    EnglandBritish267450900001
    WEED, Keith Charles Frederick
    100 Victoria Embankment
    Blackfriars
    EC4P 0DY London
    Unilever Plc
    United Kingdom
    Director
    100 Victoria Embankment
    Blackfriars
    EC4P 0DY London
    Unilever Plc
    United Kingdom
    United KingdomBritish192144200001
    MORRIS, Edward
    Culver
    SG10 6AP Much Hadham
    Hertfordshire
    Secretary
    Culver
    SG10 6AP Much Hadham
    Hertfordshire
    British101097580001
    TRUSTRAM EVE, John Roy
    Kellinghams
    Waltham St Lawrence
    RG10 0JJ Reading
    Berkshire
    Secretary
    Kellinghams
    Waltham St Lawrence
    RG10 0JJ Reading
    Berkshire
    British23511800001
    ADAIR, Robert Gribben
    137 Shepherdess Walk
    London
    N1 7RQ
    Director
    137 Shepherdess Walk
    London
    N1 7RQ
    United KingdomBritish52654220001
    AINES, John, Sir
    Department Of Education And Science
    Sanctuary Buildings Great Smith Street
    SE1 7PH London
    Director
    Department Of Education And Science
    Sanctuary Buildings Great Smith Street
    SE1 7PH London
    British23511810001
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    ASHCROFT, Jane Rachel
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    EnglandBritish110586310001
    AYLING, Robert John
    151 Hartington Road
    SW8 2EY London
    Director
    151 Hartington Road
    SW8 2EY London
    UkBritish51938690001
    BANHAM, John Michael Middlecott
    34 Hornton Street
    W8 4NR London
    Director
    34 Hornton Street
    W8 4NR London
    British35560850004
    BARNES, James David Francis, Sir
    Fipps Cottage
    Witheridge Hill
    RG9 5PE Henley On Thames
    Oxfordshire
    Director
    Fipps Cottage
    Witheridge Hill
    RG9 5PE Henley On Thames
    Oxfordshire
    British11209190001
    BETT, Michael, Sir
    A985 Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Director
    A985 Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    British31365620001
    BEYNON, Ann
    11 Waungron Road
    Llandaf
    CF5 2JJ Caerdydd
    Director
    11 Waungron Road
    Llandaf
    CF5 2JJ Caerdydd
    CymruCymraes57384360002
    BICHARD, Michael, Sir
    5 Quarry Lane
    Lower Shiplake
    RG9 3JW Henley
    Oxon
    Director
    5 Quarry Lane
    Lower Shiplake
    RG9 3JW Henley
    Oxon
    British78203920003
    BLAMEY, Claudine
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    United KingdomBritish183506460001
    BOWEN, David Alun
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Director
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    British75405580002
    BUSH, Geoffrey Thomas
    8 Henrietta Place
    W1M 9AG London
    Director
    8 Henrietta Place
    W1M 9AG London
    British66883230002
    CALLAGHAN, William Henry
    71 Fairfield Road
    KT1 2PZ Kingston
    Surrey
    Director
    71 Fairfield Road
    KT1 2PZ Kingston
    Surrey
    British23511900002
    CAVENDISH, Gerald, His Grace The Duke Of Westminster
    Eaton Hall
    CH4 9ET Eccleston
    Cheshire
    Director
    Eaton Hall
    CH4 9ET Eccleston
    Cheshire
    British70818050001
    CHANDLER, John Howard
    140 Wynchgate
    Winchmore Hill
    N21 1QU London
    Director
    140 Wynchgate
    Winchmore Hill
    N21 1QU London
    British40534640001
    CHAUHAN, Yogesh
    33 Grosvenor Place
    SW1X 7HY London
    Tata Consultancy Services
    United Kingdom
    Director
    33 Grosvenor Place
    SW1X 7HY London
    Tata Consultancy Services
    United Kingdom
    United KingdomBritish121243780001
    CHESHIRE, Ian Michael, Sir
    137 Shepherdess Walk
    London
    N1 7RQ
    Director
    137 Shepherdess Walk
    London
    N1 7RQ
    EnglandBritish7668420002
    CLEAVER, Anthony Brian, Sir
    20 Groom Place
    SW1X 7BA London
    Director
    20 Groom Place
    SW1X 7BA London
    EnglandBritish64551510001
    COCKBURN, William
    16 Saint Martins Le Grand
    EC1A 4NA London
    Director
    16 Saint Martins Le Grand
    EC1A 4NA London
    British32511820005
    CONWAY, Christopher
    Great Victoria Street
    BT2 7LX Belfast
    22
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7LX Belfast
    22
    Northern Ireland
    Northern IrelandBritish145314850001
    CRIDLAND, John
    103 New Oxford Street
    WC1A 1DU London
    Centre Point
    Director
    103 New Oxford Street
    WC1A 1DU London
    Centre Point
    United KingdomBritish160180010001
    CUMMINGS, Peter Joseph
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British68241910002

    What are the latest statements on persons with significant control for BUSINESS IN THE COMMUNITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 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