CITY & HACKNEY CARERS CENTRE
Overview
| Company Name | CITY & HACKNEY CARERS CENTRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03044523 |
| 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 CITY & HACKNEY CARERS CENTRE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CITY & HACKNEY CARERS CENTRE located?
| Registered Office Address | Marie Lloyd Centre 329 Queensbridge Road E8 3LA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY & HACKNEY CARERS CENTRE?
| Company Name | From | Until |
|---|---|---|
| HACKNEY CARERS CENTRE | Apr 11, 1995 | Apr 11, 1995 |
What are the latest accounts for CITY & HACKNEY CARERS CENTRE?
| 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 CITY & HACKNEY CARERS CENTRE?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for CITY & HACKNEY CARERS CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Appointment of Mr James Simon Hickinbotham as a director on Feb 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr Frank Fouad Rejwan as a director on Feb 04, 2025 | 2 pages | AP01 | ||
Appointment of Miss Maria Shevchenko as a director on Feb 04, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Jasmine Adanne Martins as a director on Jul 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dominic Victor Masny as a director on Jul 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Malcolm Aickin as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Registered office address changed from City & Hackney Carers Centre C/O Knox Cropper (5th Floor) 65-68 Leadenhall Street London EC3A 2AD England to Marie Lloyd Centre 329 Queensbridge Road London E8 3LA on Sep 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Director's details changed for Mr Cassim Adepegba on Dec 07, 2023 | 2 pages | CH01 | ||
Termination of appointment of John Matthew Mark Smith as a director on Nov 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melvyn Abraham - Hagan as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mary Frances Thomas Hiscock as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Appointment of Mr Melvyn Abraham - Hagan as a director on May 17, 2022 | 2 pages | AP01 | ||
Appointment of Ms Hester Rose Merrett as a director on May 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kit Andrew John Welsh as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Notification of Angelina Bernadette Daly as a person with significant control on Nov 09, 2021 | 2 pages | PSC01 | ||
Registered office address changed from City & Hackney Carers Centre C/O Knox Cropper (5th Floor) 65-68 Leadenhall Street London EC3A 2AD England to City & Hackney Carers Centre C/O Knox Cropper (5th Floor) 65-68 Leadenhall Street London EC3A 2AD on Jan 27, 2022 | 1 pages | AD01 | ||
Registered office address changed from Ment House 1C Mentmore Terrace London E8 3DQ England to City & Hackney Carers Centre C/O Knox Cropper (5th Floor) 65-68 Leadenhall Street London EC3A 2AD on Jan 27, 2022 | 1 pages | AD01 | ||
Who are the officers of CITY & HACKNEY CARERS CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUNT, Joanna | Secretary | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | 248283690001 | |||||||
| ADEPEGBA, Babatunde Cassim | Director | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | England | British | 207878230007 | |||||
| DALY, Angelina Bernadette | Director | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | England | British | 245564930001 | |||||
| HICKINBOTHAM, James Simon | Director | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | England | British | 337277500001 | |||||
| JULIAN, Mary Helen | Director | 19 Groombridge Road E9 7DP London | United Kingdom | British | 126074870001 | |||||
| MARTINS, Jasmine Adanne | Director | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | United Kingdom | British | 330450470001 | |||||
| MERRETT, Hester Rose | Director | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | United Kingdom | British | 300325210001 | |||||
| PASSMAN, Jonathan | Director | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | England | British | 160366580001 | |||||
| REJWAN, Frank Fouad | Director | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | England | British | 156708350001 | |||||
| SHEVCHENKO, Maria | Director | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | England | British | 337225040001 | |||||
| AFSHAR, Lucille Anne | Secretary | 68 Tycehurst Hill IG10 1DA Loughton Essex | British | 62632500001 | ||||||
| MUSHIANA, Arun | Secretary | 103 Englefield Road N1 London | British | 42730560001 | ||||||
| OGUNDIPE, Rani | Secretary | 3 Lowestoft Close E5 9NQ London | British | 79782920001 | ||||||
| PASSMAN, Jonathan | Secretary | 14 Buckingham Road Wanstead E11 2EB London | British | 119621680001 | ||||||
| WATSON, Phillip Wesley | Secretary | 19a Digby Crescent N4 2HS London | British | 46614630003 | ||||||
| ABRAHAM - HAGAN, Melvyn | Director | C/O Knox Cropper (5th Floor) 65-68 Leadenhall Street EC3A 2AD London City & Hackney Carers Centre England | United Kingdom | British | 300349350001 | |||||
| AFSHAR, Lucille Anne | Director | 68 Tycehurst Hill IG10 1DA Loughton Essex | British | 62632500001 | ||||||
| AICKIN, Robert Malcolm, Dr | Director | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | United Kingdom | British | 21408150001 | |||||
| ALUKWU, Florence | Director | 5 Canal Path Laburnum Street E2 8BS London | British | 46614570001 | ||||||
| BABIKER, Hanan | Director | 20 Avebury Court Colville Estate N1 5DD Islington London | Sudanese | 58351840001 | ||||||
| BENNETT, Stephen Bernard | Director | 1 Gooch House Kenninghall Road Clapton E5 8DG London | United Kingdom | British | 84898370001 | |||||
| BEYAD, Fatemeh | Director | 10 Church Crescent Hackney E9 7DL London Prideaux House United Kingdom | Great Britain | British | 188038260001 | |||||
| BEYAD, Fatemeh | Director | Dericote Street Hackney E8 4PG London 1b | United Kingdom | British | 128972300002 | |||||
| BOODHOO, Brizlall | Director | 10 Church Crescent Hackney E9 7DL London Prideaux House United Kingdom | United Kingdom | British | 160366690001 | |||||
| BURKETT, Mary | Director | 10 Church Crescent Hackney E9 7DL London Prideaux House United Kingdom | United Kingdom | British | 160605060001 | |||||
| CANNON, Mary | Director | 88 Buckingham Road N1 4JE London | England | British | 67986720001 | |||||
| COOMBES, Constance | Director | 2 Shannon Court Dynevor Road Stoke Newington N16 0DD London | British | 39238040001 | ||||||
| FAGAN, Sophie | Director | 68 Nightingale Road Clapton E5 8NB London | United Kingdom | British | 42730550001 | |||||
| GEAKE, Christopher Laidman | Director | 10 Church Crescent Hackney E9 7DL London Prideaux House United Kingdom | England | Welsh | 248534490001 | |||||
| GEORGE, Jo | Director | 155a Hither Green Lane Hither Green SE13 6QF London | British | 89786550001 | ||||||
| HAINES, Christopher | Director | 1 Speed House Barbican EC2Y 8AT London | United Kingdom | British | 120706360001 | |||||
| HAMNELL, Carin | Director | Flat 1 273 Kings Road SW3 5EN London | Swedish | 102274650001 | ||||||
| HIPPOLYTE, Yvonne Ernesta | Director | 308 Queensbridge Road E8 3NH London | British | 39430770001 | ||||||
| HISCOCK, Mary Frances Thomas | Director | C/O Knox Cropper (5th Floor) 65-68 Leadenhall Street EC3A 2AD London City & Hackney Carers Centre England | England | British | 72561110001 | |||||
| HORNSBY, Stuart Leslie | Director | 7 Whitlock Drive Great Yeldham CO9 4EE Halstead Essex | British | 86774330002 |
Who are the persons with significant control of CITY & HACKNEY CARERS CENTRE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Angelina Bernadette Daly | Nov 09, 2021 | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Passman | Apr 07, 2016 | 329 Queensbridge Road E8 3LA London Marie Lloyd Centre England | 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