THE HORNBEAM CENTRE C.I.C.
Overview
| Company Name | THE HORNBEAM CENTRE C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02608803 |
| 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 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 Address | No |
What were the previous names of THE HORNBEAM CENTRE C.I.C.?
| Company Name | From | Until |
|---|---|---|
| HORNBEAM ENVIRONMENTAL CENTRE LIMITED | Oct 22, 1993 | Oct 22, 1993 |
| HORNBEAM WHOLE EARTH CENTRE LIMITED | May 08, 1991 | May 08, 1991 |
What are the latest accounts for THE HORNBEAM CENTRE C.I.C.?
| 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 THE HORNBEAM CENTRE C.I.C.?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for THE HORNBEAM CENTRE C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of Stephen William Lambert as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed the hornbeam centre\certificate issued on 31/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name | pages | CICCON | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Diye Wariebi as a director on Dec 04, 2017 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Who are the officers of THE HORNBEAM CENTRE C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Marlene Stephanie Rachel | Director | 458 Hoe Street London E17 9AH | England | British | 122165740001 | |||||
| KELLY, Brian | Director | 458 Hoe Street London E17 9AH | United Kingdom | British | 96922540001 | |||||
| RUXTON, Tom | Director | 458 Hoe Street London E17 9AH | England | British | 147446260001 | |||||
| WARIEBI, Diye | Director | Seven Sisters Road N7 7PX London 176 England | United Kingdom | British | 102319190001 | |||||
| CRUTE JONES, Carmela Pauline Amirah | Secretary | 9 Forest Drive East Leytonstone E11 1JX London | British | 117273420001 | ||||||
| LAMBERT, Stephen William | Secretary | 458 Hoe Street London E17 9AH | 153268490001 | |||||||
| LEWIS, Jowanna Elizabeth | Secretary | 106 Devonshire Road Walthamstow E17 8QJ London | British | 29941410001 | ||||||
| SAVAGE, Steven | Secretary | 13 Merton Road E17 9DE London | British | 76035120004 | ||||||
| WILLIAMS, Alex | Secretary | 17 Haverfield Road E3 5BH London | British | 87789540001 | ||||||
| WILLIAMS, Alexis Delilah | Secretary | 9 Michael Road E11 3DY London | British | 80036670002 | ||||||
| BRAGA, Bundy Ruth | Director | 12 Lonsdale Road Wanstead E11 2PH London | British | 43701460001 | ||||||
| BROADBENT, Lesley Jean | Director | 48 Empress Avenue Chingford E4 8SR London | British | 30400580001 | ||||||
| CRUTE JONES, Carmela Pauline Amirah | Director | 9 Forest Drive East Leytonstone E11 1JX London | United Kingdom | British | 117273420001 | |||||
| CULLEN, David Paul | Director | 12 Lawrence Road Plaistow E13 0QD London | British | 29941420001 | ||||||
| DOWNING, David | Director | Flat 6 55 Highbury Park W5 London | British | 29941430001 | ||||||
| ELKIN, Jeremy David | Director | 70 Mersy Road Walthamstow E17 London | British | 43836230002 | ||||||
| ELLIS, David Roger Peter | Director | 106 Devonshire Road Walthamstow E17 8QJ London | British | 43702770001 | ||||||
| GASSON, Paul Jonathan | Director | Eden Grove E17 9JU London 13 England | United Kingdom | British | 182451420001 | |||||
| GATEHOUSE, Jane Emma | Director | 1 Tulip Gardens Wittenham Way Chingford E5 London | British | 29941440001 | ||||||
| HILL, Christopher Lyndon | Director | 458 Hoe Street London E17 9AH | England | British | 76035000002 | |||||
| JOY, Clare Elizabeth | Director | 458 Hoe Street London E17 9AH | England | British | 122167050001 | |||||
| LESTER, Gillian Mary | Director | 131 Clacton Road Walthamstow E17 8AP London | British | 29941450001 | ||||||
| LEWIS, Jowanna Elizabeth | Director | 106 Devonshire Road Walthamstow E17 8QJ London | British | 29941410001 | ||||||
| MCINTOSH, Elizabeth Thomfon | Director | 12 Browns Road Walthamstow E17 4RW London | Scottish | 29941460001 | ||||||
| MOUNTNEY, Christian Daniel, Director | Director | 36 Hawarden Road Walthamstow E17 6NS London | British | 30400570001 | ||||||
| O'MALLEY, Michelle Joanne | Director | 29 Bakers Avenue Walthamstow E17 9AN London | British | 76034850001 | ||||||
| SAVAGE, Steven | Director | 13 Merton Road E17 9DE London | British | 76035120004 | ||||||
| SIZER, Diane | Director | 49 Woodville Road Walthamstow E17 7ER London | British | 29941470003 | ||||||
| STEVENS, Bryony Edith | Director | 77 Maynard Road Walthamstow E17 9JE London | British | 52896860001 |
What are the latest statements on persons with significant control for THE HORNBEAM CENTRE C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 08, 2017 | 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