CENTREPOINT SOHO

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

    Company NameCENTREPOINT SOHO
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01929421
    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 CENTREPOINT SOHO?

    • Other education n.e.c. (85590) / Education
    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is CENTREPOINT SOHO located?

    Registered Office Address
    The Rowe
    59-63 Whitechapel High Street
    E1 7PF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTREPOINT SOHO?

    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 CENTREPOINT SOHO?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for CENTREPOINT SOHO?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    83 pagesAA

    Appointment of Mrs Zafrin Sultana Khan-Wheatley as a director on Nov 19, 2025

    2 pagesAP01

    Appointment of Mr Edward Henry Lunt as a director on Nov 19, 2025

    2 pagesAP01

    Director's details changed for Miss Tsion Ashaye Balcha on Nov 28, 2025

    2 pagesCH01

    Termination of appointment of David Fraser Thomas as a director on Nov 21, 2025

    1 pagesTM01

    Termination of appointment of Amanda Louise Holgate as a director on Sep 10, 2025

    1 pagesTM01

    Director's details changed for Mr Thomas Francis Wood on Aug 26, 2025

    2 pagesCH01

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Clare Montagu as a director on Jun 04, 2025

    1 pagesTM01

    Registered office address changed from Central House 25 Camperdown Street London E1 8DZ to The Rowe 59-63 Whitechapel High Street London E1 7PF on Apr 16, 2025

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2024

    83 pagesAA

    Termination of appointment of Michael John Westcott as a director on Aug 05, 2024

    1 pagesTM01

    Termination of appointment of Symon Douglas Elliott as a director on Aug 05, 2024

    1 pagesTM01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stephen John Jefford as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Mr Mike Hood as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Mr Christopher James Wilkins as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Mrs Orla Frances Gallagher as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Mrs Emma Caroline Fraser as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Mr David Fraser Thomas as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Mr Tarek Paul Khlat as a director on Feb 21, 2024

    2 pagesAP01

    Termination of appointment of David Anthony Carter as a director on Feb 20, 2024

    1 pagesTM01

    Termination of appointment of Robert William Kerse as a director on Feb 20, 2024

    1 pagesTM01

    Termination of appointment of Olubukola Ayodele Olorunlogbon as a director on Feb 20, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    79 pagesAA

    Who are the officers of CENTREPOINT SOHO?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OBAKIN, Oluseyi Oluyemi
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Secretary
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    British55624360004
    AVERY, Cheryl Ann
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    United KingdomBritish180781990001
    BALCHA, Tsion Ashaye
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    EnglandEthiopian271540470002
    DOUGLAS, Darren Emanuel
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    EnglandBritish264907590001
    FRASER, Emma Caroline
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    EnglandBritish179976930001
    GALLAGHER, Orla Frances
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    United KingdomIrish266570650001
    HOOD, Mike
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    United KingdomBritish319688820001
    JEFFORD, Stephen John
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    EnglandBritish319688860001
    KHAN-WHEATLEY, Zafrin Sultana
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    United KingdomBritish286861340001
    KHLAT, Tarek Paul
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    EnglandFrench319674520001
    LUNT, Edward Henry
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    United KingdomBritish258777900001
    WILKINS, Christopher James
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    EnglandBritish261757920001
    WOOD, Thomas Francis
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    Director
    59-63 Whitechapel High Street
    E1 7PF London
    The Rowe
    United Kingdom
    EnglandBritish135764200003
    ADEBOWALE, Victor
    Neil House
    7 Whitechapel Road
    E1 1DU London
    Secretary
    Neil House
    7 Whitechapel Road
    E1 1DU London
    British73157800001
    CLEMETT, Linda
    88 Hartfield Crescent
    Wimbledon
    SW19 3SA London
    Secretary
    88 Hartfield Crescent
    Wimbledon
    SW19 3SA London
    British186318950001
    GREIG, Peter Francis Mcneil
    65 Denmark Villas
    BN3 3TD Hove
    East Sussex
    Secretary
    65 Denmark Villas
    BN3 3TD Hove
    East Sussex
    British71695870001
    HARDWICK, Nicholas Lionel
    22 Hopefield Avenue
    Queens Park
    NW6 6LH London
    Secretary
    22 Hopefield Avenue
    Queens Park
    NW6 6LH London
    British125321430001
    KING, Felicity Joan
    36 Margate Road
    SW2 5DT London
    Secretary
    36 Margate Road
    SW2 5DT London
    British77568890001
    LAWTON OBE, Anthony George
    5 Pendene Road
    LE2 3DQ Leicester
    Norman Lodge
    Uk
    Secretary
    5 Pendene Road
    LE2 3DQ Leicester
    Norman Lodge
    Uk
    British78203550002
    ABRAHAM, Ann
    27 Pound Green
    Guildford Morden
    SG8 0JZ Royston
    Hertfordshire
    Director
    27 Pound Green
    Guildford Morden
    SG8 0JZ Royston
    Hertfordshire
    British42402440001
    ALEXANDRA, Danielle
    25 Camperdown Street
    E1 8DZ London
    Central House
    Director
    25 Camperdown Street
    E1 8DZ London
    Central House
    UkUnited States152648820001
    ALLCOTT, Graham David
    Church Road
    BN3 2DJ Hove
    174
    East Sussex
    United Kingdom
    Director
    Church Road
    BN3 2DJ Hove
    174
    East Sussex
    United Kingdom
    United KingdomBritish153554690001
    AMADI, Emmanuel Oribi
    62 Elmwood Road
    SE24 9NR London
    Director
    62 Elmwood Road
    SE24 9NR London
    EnglandBritish124802320001
    BAKER, Paul Roudolph
    31 Lowther Hill
    Forest Hill
    SE23 1PZ London
    Director
    31 Lowther Hill
    Forest Hill
    SE23 1PZ London
    EnglandBritish37732170003
    BEREZNICKI, Catheryn
    12 Caversham Street
    SW3 4AH London
    Director
    12 Caversham Street
    SW3 4AH London
    EnglandBritish36030320001
    BETHEL, Val
    125 Thomas More House
    Barbican
    EC2Y 8BU London
    Director
    125 Thomas More House
    Barbican
    EC2Y 8BU London
    British28695400002
    BUNTING, Richard Andrew
    9 Russell Mews
    BN1 2HZ Brighton
    East Sussex
    Director
    9 Russell Mews
    BN1 2HZ Brighton
    East Sussex
    British34892300003
    CARTER, David Anthony
    Central House
    25 Camperdown Street
    E1 8DZ London
    Director
    Central House
    25 Camperdown Street
    E1 8DZ London
    EnglandBritish246347420001
    CHRISTIE, Deborah, Dr
    49 Cheddington Road
    Pitstone
    LU7 9AQ Leighton Buzzard
    Bedfordshire
    Director
    49 Cheddington Road
    Pitstone
    LU7 9AQ Leighton Buzzard
    Bedfordshire
    EnglandBritish53304800001
    COOPER, Jane Margaret
    21 Montpelier Row
    TW1 2NQ Twickenham
    Director
    21 Montpelier Row
    TW1 2NQ Twickenham
    British59456780001
    CORNER, Frances Marie, Professor
    Central House
    25 Camperdown Street
    E1 8DZ London
    Director
    Central House
    25 Camperdown Street
    E1 8DZ London
    EnglandBritish248894240001
    CREASY, Jane
    Dilehurst
    Elm Road
    HP10 8LB Penn
    Buckinghamshire
    Uk
    Director
    Dilehurst
    Elm Road
    HP10 8LB Penn
    Buckinghamshire
    Uk
    United KingdomBritish113080610001
    CRIPPS, Alan
    4 Saint Marks Road
    W7 2PW London
    Director
    4 Saint Marks Road
    W7 2PW London
    United KingdomBritish66432260001
    DONOGHUE, Bernard Michael
    60 Offley Road
    Oval
    SW9 0LS London
    Director
    60 Offley Road
    Oval
    SW9 0LS London
    EnglandBritish40952580002
    ELLIOTT, Symon Douglas
    Central House
    25 Camperdown Street
    E1 8DZ London
    Director
    Central House
    25 Camperdown Street
    E1 8DZ London
    United KingdomBritish186522800001

    What are the latest statements on persons with significant control for CENTREPOINT SOHO?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017The 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