BUSINESS IN THE COMMUNITY
Overview
| Company Name | BUSINESS IN THE COMMUNITY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01619253 |
| 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 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 Address | No |
What are the latest accounts for BUSINESS IN THE COMMUNITY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BUSINESS IN THE COMMUNITY?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for BUSINESS IN THE COMMUNITY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2025 | 76 pages | AA | ||
Appointment of Mr Paul Gareth Lewis as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Mark Pocklington as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Lucinda Claire Charles-Jones on Feb 28, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 71 pages | AA | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Harrison on Dec 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Jane Rachel Ashcroft as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 77 pages | AA | ||
Termination of appointment of Gavin Patterson as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Harrison as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Conway as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Appointment of Ms Victoria Anne Davies as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Zahra Shiva Bahrololoumi as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Vivian Yvonne Hunt as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 82 pages | AA | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven John Holliday as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Mitchell Neill as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Charles Wallis Williams as a director on Jul 14, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr John Mitchell Neill on Jul 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Lucinda Charles-Jones on Apr 30, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BUSINESS IN THE COMMUNITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOLFENDEN, Lesley Ann | Secretary | 137 Shepherdess Walk London N1 7RQ | British | 52689240005 | ||||||
| BAHROLOLOUMI, Zahra Shiva | Director | Bishopsgate EC2N 4AY London Salesforce Tower England | England | British | 306834440001 | |||||
| BHATIA, Raman | Director | Notting Hill W11 3JS London 69 Notting Hill Gate England | England | British | 270583010001 | |||||
| CHARLES-JONES, Lucinda Claire | Director | 137 Shepherdess Walk London N1 7RQ | England | British | 269247420003 | |||||
| DAVIES, Victoria Anne | Director | Donegall Square West BT1 6JS Belfast Danske Bank Northern Ireland | Northern Ireland | British | 218449850001 | |||||
| HARRISON, Peter | Director | 137 Shepherdess Walk London N1 7RQ | England | British | 141644200009 | |||||
| HUTTON, Richard John | Director | Clayton Road Jesmond NE2 1TL Newcastle Upon Tyne Fernwood House United Kingdom | United Kingdom | British | 103074310002 | |||||
| LEWIS, Paul Gareth | Director | One Silk Street EC2Y 8HQ London Linklaters United Kingdom | England | British | 344268400001 | |||||
| ROSE, Alison, Dame | Director | Bishopsgate EC2M 4AA London 250 England | England | British | 267450900001 | |||||
| WEED, Keith Charles Frederick | Director | 100 Victoria Embankment Blackfriars EC4P 0DY London Unilever Plc United Kingdom | United Kingdom | British | 192144200001 | |||||
| MORRIS, Edward | Secretary | Culver SG10 6AP Much Hadham Hertfordshire | British | 101097580001 | ||||||
| TRUSTRAM EVE, John Roy | Secretary | Kellinghams Waltham St Lawrence RG10 0JJ Reading Berkshire | British | 23511800001 | ||||||
| ADAIR, Robert Gribben | Director | 137 Shepherdess Walk London N1 7RQ | United Kingdom | British | 52654220001 | |||||
| AINES, John, Sir | Director | Department Of Education And Science Sanctuary Buildings Great Smith Street SE1 7PH London | British | 23511810001 | ||||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| ASHCROFT, Jane Rachel | Director | 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | England | British | 110586310001 | |||||
| AYLING, Robert John | Director | 151 Hartington Road SW8 2EY London | Uk | British | 51938690001 | |||||
| BANHAM, John Michael Middlecott | Director | 34 Hornton Street W8 4NR London | British | 35560850004 | ||||||
| BARNES, James David Francis, Sir | Director | Fipps Cottage Witheridge Hill RG9 5PE Henley On Thames Oxfordshire | British | 11209190001 | ||||||
| BETT, Michael, Sir | Director | A985 Bt Centre 81 Newgate Street EC1A 7AJ London | British | 31365620001 | ||||||
| BEYNON, Ann | Director | 11 Waungron Road Llandaf CF5 2JJ Caerdydd | Cymru | Cymraes | 57384360002 | |||||
| BICHARD, Michael, Sir | Director | 5 Quarry Lane Lower Shiplake RG9 3JW Henley Oxon | British | 78203920003 | ||||||
| BLAMEY, Claudine | Director | New Burlington Place W1S 2HX London 16 United Kingdom | United Kingdom | British | 183506460001 | |||||
| BOWEN, David Alun | Director | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | British | 75405580002 | ||||||
| BUSH, Geoffrey Thomas | Director | 8 Henrietta Place W1M 9AG London | British | 66883230002 | ||||||
| CALLAGHAN, William Henry | Director | 71 Fairfield Road KT1 2PZ Kingston Surrey | British | 23511900002 | ||||||
| CAVENDISH, Gerald, His Grace The Duke Of Westminster | Director | Eaton Hall CH4 9ET Eccleston Cheshire | British | 70818050001 | ||||||
| CHANDLER, John Howard | Director | 140 Wynchgate Winchmore Hill N21 1QU London | British | 40534640001 | ||||||
| CHAUHAN, Yogesh | Director | 33 Grosvenor Place SW1X 7HY London Tata Consultancy Services United Kingdom | United Kingdom | British | 121243780001 | |||||
| CHESHIRE, Ian Michael, Sir | Director | 137 Shepherdess Walk London N1 7RQ | England | British | 7668420002 | |||||
| CLEAVER, Anthony Brian, Sir | Director | 20 Groom Place SW1X 7BA London | England | British | 64551510001 | |||||
| COCKBURN, William | Director | 16 Saint Martins Le Grand EC1A 4NA London | British | 32511820005 | ||||||
| CONWAY, Christopher | Director | Great Victoria Street BT2 7LX Belfast 22 Northern Ireland | Northern Ireland | British | 145314850001 | |||||
| CRIDLAND, John | Director | 103 New Oxford Street WC1A 1DU London Centre Point | United Kingdom | British | 160180010001 | |||||
| CUMMINGS, Peter Joseph | Director | The Mound EH1 1YZ Edinburgh | British | 68241910002 |
What are the latest statements on persons with significant control for BUSINESS IN THE COMMUNITY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 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