COURTHOUSE COMMUNITY CENTRE LTD

COURTHOUSE COMMUNITY CENTRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOURTHOUSE COMMUNITY CENTRE LTD
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03796662
    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 COURTHOUSE COMMUNITY CENTRE LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is COURTHOUSE COMMUNITY CENTRE LTD located?

    Registered Office Address
    43 Renfrew Road
    London
    SE11 4NA
    Undeliverable Registered Office AddressNo

    What were the previous names of COURTHOUSE COMMUNITY CENTRE LTD?

    Previous Company Names
    Company NameFromUntil
    COMPASSION IN ACTION, LONDONJun 12, 2003Jun 12, 2003
    COURTHOUSE COMMUNITY CENTREApr 18, 2001Apr 18, 2001
    COURTHOUSE COMMUNITY CAFEJun 28, 1999Jun 28, 1999

    What are the latest accounts for COURTHOUSE COMMUNITY CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COURTHOUSE COMMUNITY CENTRE LTD?

    Last Confirmation Statement Made Up ToJun 28, 2025
    Next Confirmation Statement DueJul 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2024
    OverdueNo

    What are the latest filings for COURTHOUSE COMMUNITY CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andras Kondor as a director on Nov 16, 2024

    1 pagesTM01

    Termination of appointment of Keval Shah as a director on Nov 16, 2024

    1 pagesTM01

    Termination of appointment of Derek Anthony Germon as a secretary on Oct 22, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    16 pagesAA

    Termination of appointment of Elizabeth Price as a director on Jul 21, 2024

    1 pagesTM01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Media Maya Gyamtso as a director on Feb 25, 2024

    2 pagesAP01

    Appointment of Ms Elizabeth Price as a director on Feb 25, 2024

    2 pagesAP01

    Appointment of Mr Derek Anthony Germon as a secretary on Feb 25, 2024

    2 pagesAP03

    Director's details changed for Mr Nick Holzinger on Dec 11, 2023

    2 pagesCH01

    Termination of appointment of Kamlo Chen-Duffy as a director on Jul 17, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Termination of appointment of William Walker as a director on Jul 17, 2023

    1 pagesTM01

    Appointment of Ms Pempa Lahmu Samuels as a director on Jul 17, 2023

    2 pagesAP01

    Appointment of Mr Keval Shah as a director on Jul 17, 2023

    2 pagesAP01

    Appointment of Mr Andras Kondor as a director on Jul 17, 2023

    2 pagesAP01

    Appointment of Mr Nick Holzinger as a director on Jul 17, 2023

    2 pagesAP01

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Diana Jane Opio as a director on Nov 08, 2022

    1 pagesTM01

    Appointment of Mr Jan Thomas Andresen as a director on Nov 08, 2022

    2 pagesAP01

    Termination of appointment of Patrick Clifford as a director on Nov 08, 2022

    1 pagesTM01

    Termination of appointment of Laura Cavine as a director on Nov 08, 2022

    1 pagesTM01

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Bowman as a director on Apr 08, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Who are the officers of COURTHOUSE COMMUNITY CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDRESEN, Jan Thomas
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    EnglandNorwegianIt Business Analyst256714860001
    BATH, Robin Sidney
    49 Clancarty Road
    Fulham
    SW6 3AH London
    Director
    49 Clancarty Road
    Fulham
    SW6 3AH London
    United KingdomBritishPhotographer23089700001
    GYAMTSO, Media Maya
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    EnglandBritishProgram Manager320221730001
    HOLZINGER, Nikolaus Maximilian
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    United KingdomGermanLawyer311626970002
    MURDOCH, Alison
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    EnglandBritishWriter244936420001
    PRADELLE, Fabienne Barbara, Venerable
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    EnglandFrenchExecutive Director272312430001
    SAMUELS, Pempa Lahmu
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    EnglandBritishTeacher292001040001
    DRENNAN, Richard Gordon
    Chamberlain Street
    NW1 8XB London
    1
    Secretary
    Chamberlain Street
    NW1 8XB London
    1
    BritishAccountant99602440002
    GERMON, Derek Anthony
    43 Renfrew Road
    London
    SE11 4NA
    Secretary
    43 Renfrew Road
    London
    SE11 4NA
    320222030001
    JOHNSON, Gillian Mary
    46 Pullens Building
    Penton Place
    SE17 3SH London
    Secretary
    46 Pullens Building
    Penton Place
    SE17 3SH London
    British83954740001
    MURDOCH, Alison Dora
    23 Holland Grove
    SW9 6ER London
    Secretary
    23 Holland Grove
    SW9 6ER London
    BritishManager64731280001
    NORMAN, Dionne
    9 Palatine Road
    N16 8SY London
    Secretary
    9 Palatine Road
    N16 8SY London
    BritishAdministrator77119380001
    ALDAM, Susan Margaret
    9 Rokesly Avenue
    Crouch End
    N8 8NS London
    Director
    9 Rokesly Avenue
    Crouch End
    N8 8NS London
    BritishRetired82637840001
    ANANDAPPA, Neidra Minoli
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    EnglandBritishAccountant167585020001
    ASPINALL, Lucy Jane
    11 Choumert Square
    SE15 4RE London
    Director
    11 Choumert Square
    SE15 4RE London
    BritishCampaigns Director82304250001
    BONELL, Cynthia Ann Paulette
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    EnglandBritishTeacher (Retired)272270290001
    BONELL, John Manuel
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    United KingdomBritishRetired161417620001
    BONELL, Juan Manuel
    Cromford Road
    SW18 1NX London
    8
    Director
    Cromford Road
    SW18 1NX London
    8
    United KingdomBritishRetired134530870001
    BOUGHTFLOWER, Rosalynd Claire
    15 Piers Road
    BA4 4QH West Cranmore
    Somerset
    Director
    15 Piers Road
    BA4 4QH West Cranmore
    Somerset
    United KingdomBritishConsultant104088400001
    BOWMAN, Catherine, Ms.
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    EnglandBritishConsultant189384000001
    CARPENTER, Jean Mary
    24 Holland Grove
    SW9 6ER London
    Director
    24 Holland Grove
    SW9 6ER London
    EnglandIrishDev Officer45067670002
    CAVINE, Laura
    Leander Road
    SW2 2NB London
    55c
    United Kingdom
    Director
    Leander Road
    SW2 2NB London
    55c
    United Kingdom
    United KingdomItalianCommunity289442020001
    CHEN-DUFFY, Kamlo
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    United KingdomBritishSpiritual Programme Co-Ordinator272311770002
    CLIFFORD, Patrick
    Draper House
    SE1 6SY London
    72
    United Kingdom
    Director
    Draper House
    SE1 6SY London
    72
    United Kingdom
    United KingdomIrishRetired289442220001
    CSERNOKLAVEK, Deniz
    16-453 Chiswick High Road
    W4 4AU London
    Director
    16-453 Chiswick High Road
    W4 4AU London
    BritishTraining Coordinator101488230001
    DYE, Richard Geoffrey
    33 Pilgrims Cloister
    116 Sedgmoor Road
    SE5 7RQ London
    Director
    33 Pilgrims Cloister
    116 Sedgmoor Road
    SE5 7RQ London
    EnglandBritishAccountant52223190006
    EVERS, Marilyn
    34 Hornby House
    Clayton Street
    SE11 5DA London
    Director
    34 Hornby House
    Clayton Street
    SE11 5DA London
    United KingdomBritishAdministrator109969850001
    FORD, David John
    26 Dulwich Wood Park
    Upper Norwood
    SE19 1HH London
    Director
    26 Dulwich Wood Park
    Upper Norwood
    SE19 1HH London
    BritishGarden Designer108246550001
    GARIBAY, Esther
    Reedworth Street
    SE11 4PQ London
    64
    United Kingdom
    Director
    Reedworth Street
    SE11 4PQ London
    64
    United Kingdom
    United KingdomBritishOffice Manager156091820001
    GILLETT, Royston John
    32 Glynswood
    GU15 1HU Camberley
    Surrey
    Director
    32 Glynswood
    GU15 1HU Camberley
    Surrey
    United KingdomBritishComputer Consultant73019370001
    GRAESSLE, Lois Ellen
    1 Magnolia Wharf
    Strand On The Green
    W4 3NY London
    Director
    1 Magnolia Wharf
    Strand On The Green
    W4 3NY London
    British AmericanWriter92889630001
    GRANT, Nicholas Airth
    40 Belgravia Court
    33 Ebury Street
    SW1W 0NY London
    Director
    40 Belgravia Court
    33 Ebury Street
    SW1W 0NY London
    BritishRetired3985760001
    HAYNES, Andrew Patrick
    14 Beauval Road
    East Dulwich
    SE22 8UQ London
    Director
    14 Beauval Road
    East Dulwich
    SE22 8UQ London
    BritishInformation Systems Manager81017620001
    HILL, Stephanie
    43 Renfrew Road
    London
    SE11 4NA
    Director
    43 Renfrew Road
    London
    SE11 4NA
    EnglandBritishTeacher150410760001
    KNIGHT, Lynne
    110 Turner Road
    E17 3JQ London
    Director
    110 Turner Road
    E17 3JQ London
    BritishTeacher82637740001

    Who are the persons with significant control of COURTHOUSE COMMUNITY CENTRE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jamyang Buddhist Centre
    Renfrew Road
    SE11 4NA London
    43
    London
    United Kingdom
    Apr 06, 2016
    Renfrew Road
    SE11 4NA London
    43
    London
    United Kingdom
    No
    Legal FormCharitable Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCharity Commission
    Place RegisteredCompany House
    Registration Number5264030
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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