THE HORNBEAM CENTRE C.I.C.

THE HORNBEAM CENTRE C.I.C.

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

    Company NameTHE HORNBEAM CENTRE C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02608803
    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 THE HORNBEAM CENTRE C.I.C.?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Other education n.e.c. (85590) / Education

    Where is THE HORNBEAM CENTRE C.I.C. located?

    Registered Office Address
    458 Hoe Street
    London
    E17 9AH
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HORNBEAM CENTRE C.I.C.?

    Previous Company Names
    Company NameFromUntil
    HORNBEAM ENVIRONMENTAL CENTRE LIMITEDOct 22, 1993Oct 22, 1993
    HORNBEAM WHOLE EARTH CENTRE LIMITEDMay 08, 1991May 08, 1991

    What are the latest accounts for THE HORNBEAM CENTRE C.I.C.?

    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 THE HORNBEAM CENTRE C.I.C.?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for THE HORNBEAM CENTRE C.I.C.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    4 pagesAA

    Termination of appointment of Stephen William Lambert as a secretary on Sep 01, 2022

    1 pagesTM02

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    4 pagesAA

    Certificate of change of name

    Company name changed the hornbeam centre\certificate issued on 31/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2021

    Change of name notice

    CONNOT

    Change of name

    pagesCICCON

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2021

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    4 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Diye Wariebi as a director on Dec 04, 2017

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2017

    4 pagesAA

    Who are the officers of THE HORNBEAM CENTRE C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Marlene Stephanie Rachel
    458 Hoe Street
    London
    E17 9AH
    Director
    458 Hoe Street
    London
    E17 9AH
    EnglandBritish122165740001
    KELLY, Brian
    458 Hoe Street
    London
    E17 9AH
    Director
    458 Hoe Street
    London
    E17 9AH
    United KingdomBritish96922540001
    RUXTON, Tom
    458 Hoe Street
    London
    E17 9AH
    Director
    458 Hoe Street
    London
    E17 9AH
    EnglandBritish147446260001
    WARIEBI, Diye
    Seven Sisters Road
    N7 7PX London
    176
    England
    Director
    Seven Sisters Road
    N7 7PX London
    176
    England
    United KingdomBritish102319190001
    CRUTE JONES, Carmela Pauline Amirah
    9 Forest Drive East
    Leytonstone
    E11 1JX London
    Secretary
    9 Forest Drive East
    Leytonstone
    E11 1JX London
    British117273420001
    LAMBERT, Stephen William
    458 Hoe Street
    London
    E17 9AH
    Secretary
    458 Hoe Street
    London
    E17 9AH
    153268490001
    LEWIS, Jowanna Elizabeth
    106 Devonshire Road
    Walthamstow
    E17 8QJ London
    Secretary
    106 Devonshire Road
    Walthamstow
    E17 8QJ London
    British29941410001
    SAVAGE, Steven
    13 Merton Road
    E17 9DE London
    Secretary
    13 Merton Road
    E17 9DE London
    British76035120004
    WILLIAMS, Alex
    17 Haverfield Road
    E3 5BH London
    Secretary
    17 Haverfield Road
    E3 5BH London
    British87789540001
    WILLIAMS, Alexis Delilah
    9 Michael Road
    E11 3DY London
    Secretary
    9 Michael Road
    E11 3DY London
    British80036670002
    BRAGA, Bundy Ruth
    12 Lonsdale Road
    Wanstead
    E11 2PH London
    Director
    12 Lonsdale Road
    Wanstead
    E11 2PH London
    British43701460001
    BROADBENT, Lesley Jean
    48 Empress Avenue
    Chingford
    E4 8SR London
    Director
    48 Empress Avenue
    Chingford
    E4 8SR London
    British30400580001
    CRUTE JONES, Carmela Pauline Amirah
    9 Forest Drive East
    Leytonstone
    E11 1JX London
    Director
    9 Forest Drive East
    Leytonstone
    E11 1JX London
    United KingdomBritish117273420001
    CULLEN, David Paul
    12 Lawrence Road
    Plaistow
    E13 0QD London
    Director
    12 Lawrence Road
    Plaistow
    E13 0QD London
    British29941420001
    DOWNING, David
    Flat 6
    55 Highbury Park
    W5 London
    Director
    Flat 6
    55 Highbury Park
    W5 London
    British29941430001
    ELKIN, Jeremy David
    70 Mersy Road
    Walthamstow
    E17 London
    Director
    70 Mersy Road
    Walthamstow
    E17 London
    British43836230002
    ELLIS, David Roger Peter
    106 Devonshire Road
    Walthamstow
    E17 8QJ London
    Director
    106 Devonshire Road
    Walthamstow
    E17 8QJ London
    British43702770001
    GASSON, Paul Jonathan
    Eden Grove
    E17 9JU London
    13
    England
    Director
    Eden Grove
    E17 9JU London
    13
    England
    United KingdomBritish182451420001
    GATEHOUSE, Jane Emma
    1 Tulip Gardens
    Wittenham Way Chingford
    E5 London
    Director
    1 Tulip Gardens
    Wittenham Way Chingford
    E5 London
    British29941440001
    HILL, Christopher Lyndon
    458 Hoe Street
    London
    E17 9AH
    Director
    458 Hoe Street
    London
    E17 9AH
    EnglandBritish76035000002
    JOY, Clare Elizabeth
    458 Hoe Street
    London
    E17 9AH
    Director
    458 Hoe Street
    London
    E17 9AH
    EnglandBritish122167050001
    LESTER, Gillian Mary
    131 Clacton Road
    Walthamstow
    E17 8AP London
    Director
    131 Clacton Road
    Walthamstow
    E17 8AP London
    British29941450001
    LEWIS, Jowanna Elizabeth
    106 Devonshire Road
    Walthamstow
    E17 8QJ London
    Director
    106 Devonshire Road
    Walthamstow
    E17 8QJ London
    British29941410001
    MCINTOSH, Elizabeth Thomfon
    12 Browns Road
    Walthamstow
    E17 4RW London
    Director
    12 Browns Road
    Walthamstow
    E17 4RW London
    Scottish29941460001
    MOUNTNEY, Christian Daniel, Director
    36 Hawarden Road
    Walthamstow
    E17 6NS London
    Director
    36 Hawarden Road
    Walthamstow
    E17 6NS London
    British30400570001
    O'MALLEY, Michelle Joanne
    29 Bakers Avenue
    Walthamstow
    E17 9AN London
    Director
    29 Bakers Avenue
    Walthamstow
    E17 9AN London
    British76034850001
    SAVAGE, Steven
    13 Merton Road
    E17 9DE London
    Director
    13 Merton Road
    E17 9DE London
    British76035120004
    SIZER, Diane
    49 Woodville Road
    Walthamstow
    E17 7ER London
    Director
    49 Woodville Road
    Walthamstow
    E17 7ER London
    British29941470003
    STEVENS, Bryony Edith
    77 Maynard Road
    Walthamstow
    E17 9JE London
    Director
    77 Maynard Road
    Walthamstow
    E17 9JE London
    British52896860001

    What are the latest statements on persons with significant control for THE HORNBEAM CENTRE C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 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