GLOBE COMMUNITY PROJECT

GLOBE COMMUNITY PROJECT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLOBE COMMUNITY PROJECT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04992627
    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 GLOBE COMMUNITY PROJECT?

    • Other education n.e.c. (85590) / Education
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is GLOBE COMMUNITY PROJECT located?

    Registered Office Address
    St Margaret's House St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBE COMMUNITY PROJECT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for GLOBE COMMUNITY PROJECT?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for GLOBE COMMUNITY PROJECT?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ripon Shamsul Ray as a director on Dec 02, 2025

    1 pagesTM01

    Registered office address changed from St Margaret's House 21 Old Ford Road London E2 9PL England to St Margaret's House St Margaret's House 17 Old Ford Road Bethnal Green London E2 9PJ on Nov 07, 2025

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2025

    40 pagesAA

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ifedayo Adaramola as a director on Sep 16, 2025

    2 pagesAP01

    Termination of appointment of Lily Wong Le as a director on Sep 16, 2025

    1 pagesTM01

    Appointment of Ms Kyriaki Michaelidou as a director on Mar 05, 2025

    2 pagesAP01

    Appointment of Ms Funmi Ayorinde as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Anna-Paulina Norbury as a director on Mar 05, 2025

    1 pagesTM01

    Termination of appointment of Robert Charles Tame as a director on Mar 05, 2025

    1 pagesTM01

    Termination of appointment of Arslan Hussain as a director on Dec 04, 2024

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2024

    40 pagesAA

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Katherine Elizabeth Pumphrey as a director on Sep 18, 2024

    2 pagesAP01

    Appointment of Ms Lui Marie Goldie as a director on Sep 18, 2024

    2 pagesAP01

    Termination of appointment of Roisin Kavanagh as a director on Sep 18, 2024

    1 pagesTM01

    Appointment of Ms Roisin Kavanagh as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Ms Bethan Charnley as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Parmjit Kaur Singh as a director on Dec 13, 2023

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Hayler as a director on Oct 17, 2023

    1 pagesTM01

    Termination of appointment of Francis Kofi Addai as a director on Sep 06, 2023

    1 pagesTM01

    Appointment of Mr Ripon Shamsul Ray as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Ms Anna-Paulina Norbury as a director on Mar 01, 2023

    2 pagesAP01

    Who are the officers of GLOBE COMMUNITY PROJECT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAXBY, Julian
    Old Ford Road
    E2 9PL London
    21
    England
    Secretary
    Old Ford Road
    E2 9PL London
    21
    England
    277366730001
    ADARAMOLA, Ifedayo
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    Director
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    EnglandNigerian325872270001
    AYORINDE, Funmi
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    Director
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    EnglandBritish333524160001
    CHARNLEY, Bethan
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    Director
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    EnglandBritish317303180001
    GOLDIE, Lui Marie
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    Director
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    EnglandBritish327608870001
    HAXBY, Julian David
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    Director
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    EnglandBritish252702870001
    MICHAELIDOU, Kyriaki
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    Director
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    EnglandGreek333524390001
    PUMPHREY, Katherine Elizabeth
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    Director
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    EnglandBritish206616030001
    LEE-GOUGH, Charlotte
    22 Freshwater Rd
    RM8 1EH Dagenham
    303 Spectrum Building
    Essex
    United Kingdom
    Secretary
    22 Freshwater Rd
    RM8 1EH Dagenham
    303 Spectrum Building
    Essex
    United Kingdom
    193626020001
    MAGUIRE, Donna
    34 Terrace Road
    E9 7ES London
    Secretary
    34 Terrace Road
    E9 7ES London
    British94459310001
    POWLESLAND, Susanne Ruth
    Victoria Park Square
    E2 0PB London
    10 Westbrook House
    England
    Secretary
    Victoria Park Square
    E2 0PB London
    10 Westbrook House
    England
    215863310001
    SKELTON, Srivati
    29 Maryland Road
    Stratford
    E15 1JJ London
    Secretary
    29 Maryland Road
    Stratford
    E15 1JJ London
    British94459260003
    ADDAI, Francis Kofi
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandGhanaian175928160001
    BEGUM, Ruzina
    21 Old Ford Road
    Bethnal Green
    E2 9PL London
    St Margaret's House
    United Kingdom
    Director
    21 Old Ford Road
    Bethnal Green
    E2 9PL London
    St Margaret's House
    United Kingdom
    EnglandBritish277366990001
    BENNETT, Joanna
    Basement
    151 Marlborough Road
    N19 4NR London
    Director
    Basement
    151 Marlborough Road
    N19 4NR London
    British94459270001
    CANN, Esther
    E2
    Director
    E2
    EnglandBritish271366320001
    HARPER-WAMAE, Alison
    70 Blyth Road
    E17 8HR London
    Director
    70 Blyth Road
    E17 8HR London
    British94459280002
    HAYLER, Katherine
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish250271540002
    HUSSAIN, Arslan
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish301089440001
    IRWIN, Anne-Marie Frances Clare
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish249818400002
    KAVANAGH, Roisin
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandIrish317303220001
    LEAR, Eve
    21 Old Ford Road
    Bethnal Green
    St Margaret's House
    London
    United Kingdom
    Director
    21 Old Ford Road
    Bethnal Green
    St Margaret's House
    London
    United Kingdom
    EnglandBritish185079160001
    LEE-GOUGH, Charlotte
    Freshwater Road
    RM8 1EH Dagenham
    303 Spectrum Building
    England
    Director
    Freshwater Road
    RM8 1EH Dagenham
    303 Spectrum Building
    England
    United KingdomBritish215944020001
    NORBURY, Anna-Paulina
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish306721540001
    POWLESLAND, Susanne Ruth
    Westbrook House
    Victoria Park Square
    E2 0PB London
    10
    Director
    Westbrook House
    Victoria Park Square
    E2 0PB London
    10
    EnglandBritish94459300004
    RAY, Ripon Shamsul
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    Director
    St Margaret's House
    17 Old Ford Road
    E2 9PJ Bethnal Green
    St Margaret's House
    London
    England
    EnglandBritish306759040001
    SINGH, Parmjit Kaur
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    United KingdomIndian301051720001
    SKELTON, Srivati
    29 Maryland Road
    Stratford
    E15 1JJ London
    Director
    29 Maryland Road
    Stratford
    E15 1JJ London
    Uninited KingdomBritish94459260003
    TAME, Robert Charles
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish63741990002
    TAN, Su Yen
    16 Approach Rd
    E2 9LY London
    16
    United Kingdom
    Director
    16 Approach Rd
    E2 9LY London
    16
    United Kingdom
    United KingdomBritish191981740001
    THERZA, Marilyn
    Talwin St
    Bow
    E3 3JB London
    8 Denbury House
    United Kingdom
    Director
    Talwin St
    Bow
    E3 3JB London
    8 Denbury House
    United Kingdom
    United KingdomAustralian124499150001
    TICHER, Alison Rosemary Helen
    Old Ford Road
    E2 9PL London
    21
    England
    Director
    Old Ford Road
    E2 9PL London
    21
    England
    EnglandBritish271749450001
    TURNBULL, Simon
    47a Wadeson Street
    E2 9DP London
    Director
    47a Wadeson Street
    E2 9DP London
    British101801660001
    WONG LE, Lily
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    Director
    21 Old Ford Road
    E2 9PL London
    St Margaret's House
    England
    EnglandBritish301838450001

    What are the latest statements on persons with significant control for GLOBE COMMUNITY PROJECT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2016The 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