COMMONSIDE COMMUNITY DEVELOPMENT TRUST
Overview
| Company Name | COMMONSIDE COMMUNITY DEVELOPMENT TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04189863 |
| 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 COMMONSIDE COMMUNITY DEVELOPMENT TRUST?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is COMMONSIDE COMMUNITY DEVELOPMENT TRUST located?
| Registered Office Address | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMMONSIDE COMMUNITY DEVELOPMENT TRUST?
| 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 COMMONSIDE COMMUNITY DEVELOPMENT TRUST?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for COMMONSIDE COMMUNITY DEVELOPMENT TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cheryl Giddy-Larocque as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paula Bysouth as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Change of details for Ms Gillian Naomi Martin as a person with significant control on Mar 06, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Termination of appointment of Slawomir Szczepanski as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Termination of appointment of Carl Samuels as a director on Jun 18, 2023 | 1 pages | TM01 | ||
Appointment of Samantha Malin as a secretary on Apr 17, 2023 | 2 pages | AP03 | ||
Termination of appointment of Avril Cara Borg as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Avril Cara Borg as a secretary on Apr 17, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Mariah Attakpah on Mar 22, 2023 | 2 pages | CH01 | ||
Termination of appointment of Robert Ingram as a director on Mar 21, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Appointment of Miss Mireille Yando-Gelezi as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Carl Samuels as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Dean Willis as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Appointment of Ms Paula Bysouth as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Appointment of Ms Samantha Malin as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Syed Murtaza Hussain as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Appointment of Reverend Ayodeji Olushola Ayorinde as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Appointment of Miss Mariah Attakpah as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Who are the officers of COMMONSIDE COMMUNITY DEVELOPMENT TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MALIN, Samantha | Secretary | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | 308020760001 | |||||||
| ATTAKPAH, Mariah | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | British | 289418590001 | |||||
| AYORINDE, Ayodeji Olushola | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | United Kingdom | British | 283553120001 | |||||
| HUSSAIN, Syed Murtaza | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | British | 301458200001 | |||||
| MALIN, Samantha | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | British,Australian | 306772650001 | |||||
| MCDOWELL, Dionne | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | Australian | 306749040001 | |||||
| WILLIS, Dean | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | British | 306801190001 | |||||
| WISBEY, Jean | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | United Kingdom | British | 78897550001 | |||||
| YANDO-GELEZI, Mireille | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | Congolese (Congo) | 306854860001 | |||||
| BORG, Avril Cara | Secretary | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | 218765340001 | |||||||
| DALTON, Ann Marie | Secretary | 352 Northborough Road Norbury SW16 4TT London | British | 75130390001 | ||||||
| ENSOR, Paul, Father | Secretary | St. Olaves Vicarage 22 Church Walk SW16 5JH London | British | 82482220001 | ||||||
| JEFFERSON, Michael John | Secretary | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | 187387080001 | |||||||
| STANTON, Gerry | Secretary | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | 197515040001 | |||||||
| THORN, Lorraine | Secretary | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | British | 107287100001 | ||||||
| WHELTON, Martin James | Secretary | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | 173515050001 | |||||||
| AKPABIO, Ime Madu | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | British | 157362510001 | |||||
| AKYIGYINA, Agatha Mary | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | British | 139028170001 | |||||
| AUSTIN, Steve, Councillor | Director | 16 Middle Road SW16 4HW London | British | 98081930001 | ||||||
| BAKHSH, Aaliyah Umber | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | British | 193322480001 | |||||
| BEALES, Patricia | Director | 101 Chestnut Grove CR4 1RF Mitcham Surrey | British | 82481990001 | ||||||
| BORG, Avril Cara | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | British | 71570750001 | |||||
| BOWRING, Florence Maud | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | United Kingdom | British | 130780560001 | |||||
| BROOKS, Maureen | Director | 58 Georgia Road CR7 8DR Thornton Heath Surrey | British | 75633140001 | ||||||
| BROWN, Paula | Director | 10 Ramones Terrace Yorkshire Road CR4 1ZX Mitcham Surrey | British | 113136240001 | ||||||
| BYSOUTH, Paula | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | British | 306800840001 | |||||
| COLE, John Herbert | Director | 281 Galpins Road CR7 6EY Thornton Heath Surrey | British | 52693140001 | ||||||
| DE GRAFT ROSENOIR, Lynda | Director | 102 Windemere Road SW16 5HE Streatham Vale London | British | 75633410001 | ||||||
| ENSOR, Paul, Father | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | United Kingdom | British | 82482220001 | |||||
| FLATT, Frederick William Charles | Director | 4 Hazel Close CR4 1RD Mitcham Surrey | British | 75130370001 | ||||||
| FUGAH, Faustina | Director | 114 Bennetts Close CR4 1NS Mitcham Surrey | Ghanaian | 113136320001 | ||||||
| GIDDY-LAROCQUE, Cheryl | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | England | British | 281196690002 | |||||
| GLUSKA, Patricia | Director | 5 Walton Way CR4 1HQ Mitcham Surrey | British | 75633490001 | ||||||
| GRAY, Portia | Director | 10 Ramones Terrace CR4 1ZX Mitcham Surrey | British | 107942420001 | ||||||
| GUY, Doreen | Director | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | Wales | British | 167237260001 |
Who are the persons with significant control of COMMONSIDE COMMUNITY DEVELOPMENT TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Gillian Naomi Martin | Mar 27, 2017 | New Horizon Centre South Lodge Avenue CR4 1LT Mitcham Surrey | 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