CASTLEHAVEN COMMUNITY ASSOCIATION
Overview
| Company Name | CASTLEHAVEN COMMUNITY ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02069107 |
| 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 CASTLEHAVEN COMMUNITY ASSOCIATION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CASTLEHAVEN COMMUNITY ASSOCIATION located?
| Registered Office Address | The Community Centre 21 Castlehaven Road NW1 8RU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLEHAVEN COMMUNITY ASSOCIATION?
| 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 CASTLEHAVEN COMMUNITY ASSOCIATION?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for CASTLEHAVEN COMMUNITY ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Derek Edward Jarman as a secretary on Jan 30, 2026 | 2 pages | AP03 | ||
Termination of appointment of Tricia Aileen Richards as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Cessation of Tricia Richards as a person with significant control on Jan 30, 2026 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Termination of appointment of Darshan Dipak Vora as a director on Aug 30, 2025 | 1 pages | TM01 | ||
Appointment of Amy Bloemendaal as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Methew Stephenson as a person with significant control on Dec 15, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Matthew James Stephenson as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darshan Dipak Vora as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Paul Henriot as a person with significant control on Feb 27, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Paul Henriot as a director on Feb 27, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Cessation of Greg Ferrari as a person with significant control on Oct 20, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Greg Michael Ferrari as a director on Oct 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Christina Nunn as a director on Dec 02, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CASTLEHAVEN COMMUNITY ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARMAN, Derek Edward | Secretary | The Community Centre 21 Castlehaven Road NW1 8RU London | 345559080001 | |||||||
| BLOEMENDAAL, Amy | Director | The Community Centre 21 Castlehaven Road NW1 8RU London | United Kingdom | Dutch | 334689190001 | |||||
| CHESHIRE, Rebecca Elderfield | Director | Harmood Street NW1 8DJ London 18 England | England | Australian | 226142700001 | |||||
| FIELDING, Bruce Jon | Director | The Community Centre 21 Castlehaven Road NW1 8RU London | United Kingdom | British | 178395770002 | |||||
| JARMAN, Derek Edward | Director | The Community Centre 21 Castlehaven Road NW1 8RU London | England | British | 66250940002 | |||||
| LEWIN, Rosemary Sylvia | Director | The Community Centre 21 Castlehaven Road NW1 8RU London | England | British | 79918640003 | |||||
| NUNN, Christina | Director | Beechfield Road Finsbury Park N4 1PD London 49 England | England | British | 284465220001 | |||||
| BOTWRIGHT, Eleanor | Secretary | The Community Centre 21 Castlehaven Road NW1 8RU London | 261125230001 | |||||||
| BOTWRIGHT, Eleanor | Secretary | 139 Henchman Street W12 0BN London | Irish | 51653550001 | ||||||
| LEWIN, Rosemary Sylvia | Secretary | 25 Kelly Street Kentish Town NW1 8PG London | British | 79918640003 | ||||||
| STEVENS, Marilyn | Secretary | 77a Hartland Road NW1 8DE London | British | 25929590001 | ||||||
| ARBUZOV, Roman | Director | Queens Gardens W2 3AF London Flat 6/ 58 England | England | British,Russian | 243618650001 | |||||
| BAWDEN, Joanna | Director | 13 Hartland Road NW1 8DB London | British | 57926050001 | ||||||
| BOTWRIGHT, Eleanor | Director | The Community Centre 21 Castlehaven Road NW1 8RU London | England | Irish | 210397520001 | |||||
| BROWNE, Fatima | Director | 33 Cathcart Street NW5 London | British | 47170770001 | ||||||
| BROWNE, Fatima | Director | 33 Cathcart Street NW5 London | British | 47170770001 | ||||||
| BROWNE, Noel | Director | 33 Cathcart Street NW5 3BJ London | British | 47170870001 | ||||||
| BYERS, Joan | Director | 20 Hartland Road NW1 8DA London | United Kingdom | British | 98617180001 | |||||
| CALLAGHAN, Patricia | Director | 63 Chalcot Road NW1 8LY London | England | British | 85119340001 | |||||
| CALLAGHAN, Patricia | Director | 63 Chalcot Road NW1 8LY London | England | British | 85119340001 | |||||
| CARD, John | Director | The School House Old Kenton Lane Kingsbury NW9 9ND London | British | 53226180001 | ||||||
| CHARLICK, Filomena Maria | Director | Castlehaven Road NW1 8RU London 21 England | United Kingdom | Irish | 138628060002 | |||||
| CORRIGAN, Helen | Director | Castlehaven Road NW1 8RU London 21 England | England | British | 66236120002 | |||||
| COX, Katherine Sarah | Director | Hartland Road NW1 8DB London 21 England | England | British | 243629620001 | |||||
| DEVAS, Prosper | Director | Castlehaven Road NW1 8RU London 21 England | England | British | 35035450002 | |||||
| DOWLING, Pat | Director | 73 Monica Shaw Court Purchese Street NW1 1EY London | Irish | 47170710002 | ||||||
| DOYLE, Vera | Director | 12 Widford NW1 8TE London | Irish | 25929600001 | ||||||
| DUNNE, Anthony Thomas | Director | Castlehaven Road NW1 8RU London 21 England | England | British | 172563700001 | |||||
| FAISSAL, Lorraine Anne | Director | 52 Juniper Crescent Chalk Farm Road NW1 8HA London | British | 103401180001 | ||||||
| FERRARI, Greg Michael | Director | Hartham Road N7 9JJ London 47a England | England | British | 258600560001 | |||||
| GARDNER, Brenda Ann Ellen | Director | The Community Centre 21 Castlehaven Road NW1 8RU London | England | Canadian | 29583770004 | |||||
| GHEDIA, Mani | Director | Langbourne Place E14 3WW London 104 England | England | British | 243630010001 | |||||
| GILLESPIE, Timothy Peter | Director | 563 Finchley Road NW3 7BL London Flat 1 | New Zealander | 138901550001 | ||||||
| GOHIL, Kalpna | Director | 246 Camden High Street NW1 London | England | British | 201649720001 | |||||
| GOLD, Nicklas Mark | Director | The Community Centre 21 Castlehaven Road NW1 8RU London | England | British | 196889320001 |
Who are the persons with significant control of CASTLEHAVEN COMMUNITY ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Tricia Richards | Dec 01, 2019 | Fotheringham Road EN1 1QG Enfield 80 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Methew Stephenson | May 05, 2019 | Station Approach UB3 4FB Hayes Apt 806, Vintage Building England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Greg Ferrari | May 05, 2019 | Hartham Road N7 9JJ London 47a England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Rebecca Cheshire | May 05, 2019 | Harmood Street NW1 8DJ London 18 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Rosemary Lewin | Dec 05, 2018 | The Community Centre 21 Castlehaven Road NW1 8RU London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Bruce Jon Fielding | Nov 05, 2018 | The Community Centre 21 Castlehaven Road NW1 8RU London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Katherine Cox | Nov 22, 2017 | Hartland Road NW1 8DB London 21 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Hatice Ugurel | Nov 22, 2017 | Southgate Road N1 3JD London Flat 4, 84 England | Yes |
Nationality: Turkish,British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mani Ghedia | Nov 22, 2017 | Langbourne Place E14 3WW London 104 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Roman Arbuzov | Nov 22, 2017 | Queens Gardens W2 3AF London Flat 6, 58 England | Yes |
Nationality: Russian,British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Caitlin Elise Nisos | Dec 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
| Mr John David Paino | Dec 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Henriot | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Thomas Dunne | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Eleanor Botwright | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicklas Mark Gold | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jake Thomas Sumner | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Helen Corrigan | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Filomena Maria Charlick | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Rosemary Sylvia Lewin | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Brenda Ann Ellen Gardner | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: Canadian Country of Residence: England | |||
Natures of Control
| |||
| Mr Prosper Devas | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Christina Boettner Wobig | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | Yes |
Nationality: German Country of Residence: England | |||
Natures of Control
| |||
| Mr Derek Edward Jarman | Apr 06, 2016 | The Community Centre 21 Castlehaven Road NW1 8RU London | No |
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