COURTHOUSE COMMUNITY CENTRE LTD
Overview
Company Name | COURTHOUSE COMMUNITY CENTRE LTD |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03796662 |
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 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 Address | No |
What were the previous names of COURTHOUSE COMMUNITY CENTRE LTD?
Company Name | From | Until |
---|---|---|
COMPASSION IN ACTION, LONDON | Jun 12, 2003 | Jun 12, 2003 |
COURTHOUSE COMMUNITY CENTRE | Apr 18, 2001 | Apr 18, 2001 |
COURTHOUSE COMMUNITY CAFE | Jun 28, 1999 | Jun 28, 1999 |
What are the latest accounts for COURTHOUSE COMMUNITY CENTRE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COURTHOUSE COMMUNITY CENTRE LTD?
Last Confirmation Statement Made Up To | Jun 28, 2025 |
---|---|
Next Confirmation Statement Due | Jul 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2024 |
Overdue | No |
What are the latest filings for COURTHOUSE COMMUNITY CENTRE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Andras Kondor as a director on Nov 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Keval Shah as a director on Nov 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Derek Anthony Germon as a secretary on Oct 22, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Termination of appointment of Elizabeth Price as a director on Jul 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Media Maya Gyamtso as a director on Feb 25, 2024 | 2 pages | AP01 | ||
Appointment of Ms Elizabeth Price as a director on Feb 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Derek Anthony Germon as a secretary on Feb 25, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Nick Holzinger on Dec 11, 2023 | 2 pages | CH01 | ||
Termination of appointment of Kamlo Chen-Duffy as a director on Jul 17, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Termination of appointment of William Walker as a director on Jul 17, 2023 | 1 pages | TM01 | ||
Appointment of Ms Pempa Lahmu Samuels as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Keval Shah as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andras Kondor as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nick Holzinger as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Diana Jane Opio as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jan Thomas Andresen as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Patrick Clifford as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Laura Cavine as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Bowman as a director on Apr 08, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Who are the officers of COURTHOUSE COMMUNITY CENTRE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDRESEN, Jan Thomas | Director | 43 Renfrew Road London SE11 4NA | England | Norwegian | It Business Analyst | 256714860001 | ||||
BATH, Robin Sidney | Director | 49 Clancarty Road Fulham SW6 3AH London | United Kingdom | British | Photographer | 23089700001 | ||||
GYAMTSO, Media Maya | Director | 43 Renfrew Road London SE11 4NA | England | British | Program Manager | 320221730001 | ||||
HOLZINGER, Nikolaus Maximilian | Director | 43 Renfrew Road London SE11 4NA | United Kingdom | German | Lawyer | 311626970002 | ||||
MURDOCH, Alison | Director | 43 Renfrew Road London SE11 4NA | England | British | Writer | 244936420001 | ||||
PRADELLE, Fabienne Barbara, Venerable | Director | 43 Renfrew Road London SE11 4NA | England | French | Executive Director | 272312430001 | ||||
SAMUELS, Pempa Lahmu | Director | 43 Renfrew Road London SE11 4NA | England | British | Teacher | 292001040001 | ||||
DRENNAN, Richard Gordon | Secretary | Chamberlain Street NW1 8XB London 1 | British | Accountant | 99602440002 | |||||
GERMON, Derek Anthony | Secretary | 43 Renfrew Road London SE11 4NA | 320222030001 | |||||||
JOHNSON, Gillian Mary | Secretary | 46 Pullens Building Penton Place SE17 3SH London | British | 83954740001 | ||||||
MURDOCH, Alison Dora | Secretary | 23 Holland Grove SW9 6ER London | British | Manager | 64731280001 | |||||
NORMAN, Dionne | Secretary | 9 Palatine Road N16 8SY London | British | Administrator | 77119380001 | |||||
ALDAM, Susan Margaret | Director | 9 Rokesly Avenue Crouch End N8 8NS London | British | Retired | 82637840001 | |||||
ANANDAPPA, Neidra Minoli | Director | 43 Renfrew Road London SE11 4NA | England | British | Accountant | 167585020001 | ||||
ASPINALL, Lucy Jane | Director | 11 Choumert Square SE15 4RE London | British | Campaigns Director | 82304250001 | |||||
BONELL, Cynthia Ann Paulette | Director | 43 Renfrew Road London SE11 4NA | England | British | Teacher (Retired) | 272270290001 | ||||
BONELL, John Manuel | Director | 43 Renfrew Road London SE11 4NA | United Kingdom | British | Retired | 161417620001 | ||||
BONELL, Juan Manuel | Director | Cromford Road SW18 1NX London 8 | United Kingdom | British | Retired | 134530870001 | ||||
BOUGHTFLOWER, Rosalynd Claire | Director | 15 Piers Road BA4 4QH West Cranmore Somerset | United Kingdom | British | Consultant | 104088400001 | ||||
BOWMAN, Catherine, Ms. | Director | 43 Renfrew Road London SE11 4NA | England | British | Consultant | 189384000001 | ||||
CARPENTER, Jean Mary | Director | 24 Holland Grove SW9 6ER London | England | Irish | Dev Officer | 45067670002 | ||||
CAVINE, Laura | Director | Leander Road SW2 2NB London 55c United Kingdom | United Kingdom | Italian | Community | 289442020001 | ||||
CHEN-DUFFY, Kamlo | Director | 43 Renfrew Road London SE11 4NA | United Kingdom | British | Spiritual Programme Co-Ordinator | 272311770002 | ||||
CLIFFORD, Patrick | Director | Draper House SE1 6SY London 72 United Kingdom | United Kingdom | Irish | Retired | 289442220001 | ||||
CSERNOKLAVEK, Deniz | Director | 16-453 Chiswick High Road W4 4AU London | British | Training Coordinator | 101488230001 | |||||
DYE, Richard Geoffrey | Director | 33 Pilgrims Cloister 116 Sedgmoor Road SE5 7RQ London | England | British | Accountant | 52223190006 | ||||
EVERS, Marilyn | Director | 34 Hornby House Clayton Street SE11 5DA London | United Kingdom | British | Administrator | 109969850001 | ||||
FORD, David John | Director | 26 Dulwich Wood Park Upper Norwood SE19 1HH London | British | Garden Designer | 108246550001 | |||||
GARIBAY, Esther | Director | Reedworth Street SE11 4PQ London 64 United Kingdom | United Kingdom | British | Office Manager | 156091820001 | ||||
GILLETT, Royston John | Director | 32 Glynswood GU15 1HU Camberley Surrey | United Kingdom | British | Computer Consultant | 73019370001 | ||||
GRAESSLE, Lois Ellen | Director | 1 Magnolia Wharf Strand On The Green W4 3NY London | British American | Writer | 92889630001 | |||||
GRANT, Nicholas Airth | Director | 40 Belgravia Court 33 Ebury Street SW1W 0NY London | British | Retired | 3985760001 | |||||
HAYNES, Andrew Patrick | Director | 14 Beauval Road East Dulwich SE22 8UQ London | British | Information Systems Manager | 81017620001 | |||||
HILL, Stephanie | Director | 43 Renfrew Road London SE11 4NA | England | British | Teacher | 150410760001 | ||||
KNIGHT, Lynne | Director | 110 Turner Road E17 3JQ London | British | Teacher | 82637740001 |
Who are the persons with significant control of COURTHOUSE COMMUNITY CENTRE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jamyang Buddhist Centre | Apr 06, 2016 | Renfrew Road SE11 4NA London 43 London United Kingdom | No | ||||||||||
| |||||||||||||
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