Background WavePink WaveYellow Wave

HAMPSTEAD COMMUNITY ACTION LIMITED (01270770)

HAMPSTEAD COMMUNITY ACTION LIMITED (01270770) is an active UK company. incorporated on 28 July 1976. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HAMPSTEAD COMMUNITY ACTION LIMITED has been registered for 49 years. Current directors include GOLDSMITH, John Herdman, VAN DEN HONDEL, Harmen, WALKER, Yaroslav Sky, Rev and 1 others.

Company Number
01270770
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 1976
Age
49 years
Address
Hampstead Community Centre, London, NW3 1RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GOLDSMITH, John Herdman, VAN DEN HONDEL, Harmen, WALKER, Yaroslav Sky, Rev, WINGATE, Guy David Alexander
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD COMMUNITY ACTION LIMITED

HAMPSTEAD COMMUNITY ACTION LIMITED is an active company incorporated on 28 July 1976 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HAMPSTEAD COMMUNITY ACTION LIMITED was registered 49 years ago.(SIC: 88990)

Status

active

Active since 49 years ago

Company No

01270770

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 28 July 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Hampstead Community Centre 78 Hampstead High Street London, NW3 1RE,

Previous Addresses

78 Hampstead High St London NW3 1RE
From: 28 July 1976To: 5 December 2012
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Sept 17
Director Left
Nov 20
Director Left
Jun 23
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

GOLDSMITH, John Herdman

Active
78 Hampstead High Street, LondonNW3 1RE
Born April 1947
Director
Appointed 10 Sept 2012

VAN DEN HONDEL, Harmen

Active
78 Hampstead High Street, LondonNW3 1RE
Born February 1975
Director
Appointed 14 Jul 2025

WALKER, Yaroslav Sky, Rev

Active
78 Hampstead High Street, LondonNW3 1RE
Born June 1992
Director
Appointed 14 Jul 2025

WINGATE, Guy David Alexander

Active
78 Hampstead High Street, LondonNW3 1RE
Born June 1967
Director
Appointed 24 Nov 2014

BRANDES, Stephen

Resigned
78 Hampstead High Street, LondonNW3 1RE
Secretary
Appointed 10 Sept 2012
Resigned 17 Jul 2024

JAYES, Danielle Robert

Resigned
6 Well Walk, LondonNW3 1LD
Secretary
Appointed 15 Jan 2001
Resigned 10 Sept 2012

SLADEN, Adare Benjamin

Resigned
28a Willoughby Road, LondonNW3 1SA
Secretary
Appointed N/A
Resigned 15 Jan 2001

BRADLEY, Iris

Resigned
508 Jacqueline House, LondonNW3 1SA
Born August 1920
Director
Appointed N/A
Resigned 07 Apr 2003

BRANDES, Stephen

Resigned
78 Hampstead High Street, LondonNW3 1RE
Born September 1953
Director
Appointed 01 Dec 2007
Resigned 12 Nov 2024

BROOKS, Diana Mulcaster

Resigned
33 Christchurch Hill, LondonNW3 1LA
Born December 1936
Director
Appointed N/A
Resigned 26 Nov 2015

CHUNG, Linda

Resigned
Langland Gardens, LondonNW3 6QE
Born June 1947
Director
Appointed 11 Sept 2017
Resigned 14 Jul 2025

FORDHAM, Edward Thornton

Resigned
Quex Road, LondonNW6 4PT
Born March 1971
Director
Appointed 23 May 2009
Resigned 09 Dec 2013

GHOSH, Monique Carina

Resigned
Pond Street, LondonNW3 2PN
Born September 1964
Director
Appointed 25 Apr 2005
Resigned 07 Dec 2009

GOODALL, Marion

Resigned
5c Regnart Fraser Court, LondonNW5 4HU
Born August 1913
Director
Appointed N/A
Resigned 15 May 1998

GREENALL, Stella Margaret

Resigned
20 Gardner Mansions, LondonNW3
Born October 1926
Director
Appointed N/A
Resigned 07 Jun 2007

GREENWOOD, Gillian, Lady

Resigned
1 Oaktree House, LondonNW3 1SA
Born April 1910
Director
Appointed N/A
Resigned 17 Jul 1995

HIRSON, Joan Francis

Resigned
23 Christchurch Hill, LondonNW3 1JY
Born March 1920
Director
Appointed N/A
Resigned 07 Dec 2009

JAYES, Danielle Robert

Resigned
6 Well Walk, LondonNW3 1LD
Born April 1960
Director
Appointed 20 Dec 1999
Resigned 10 Sept 2012

KASWURM, Theresa

Resigned
15 Howitt Road, LondonNW3 4LT
Born July 1945
Director
Appointed N/A
Resigned 15 Feb 2004

KNIGHT, Christopher William

Resigned
Belsize Crescent, LondonNW3 5QY
Born December 1947
Director
Appointed 12 Sept 2011
Resigned 15 Jun 2023

LITTLE, Margaret Felicia, Councillior

Resigned
3 Rosslyn Park Mews, LondonNW3 5NJ
Born March 1929
Director
Appointed 21 Nov 2003
Resigned 05 Sept 2007

MARSH, Patrick John Power Waring

Resigned
10 Flask Walk, LondonNW3 1HE
Born January 1928
Director
Appointed N/A
Resigned 26 May 1993

OSBORNE, William

Resigned
10 Prince Arthur Road, LondonNW3 6AU
Born May 1960
Director
Appointed 18 Oct 2004
Resigned 04 Jun 2007

SLADEN, Adare Benjamin

Resigned
28a Willoughby Road, LondonNW3 1SA
Born May 1937
Director
Appointed N/A
Resigned 15 Jan 2001

TURNER, Philip John

Resigned
Minster Road, LondonNW2 3SH
Born June 1939
Director
Appointed 07 Dec 2015
Resigned 30 Sept 2020

WADE, Christopher Herbert Rawson

Resigned
28 Wiilloughby Road, LondonNW3 1SA
Born May 1921
Director
Appointed N/A
Resigned 27 Dec 2007

WILD, Penelope

Resigned
9 Lyndhurst Road, LondonNW3 5PX
Born February 1945
Director
Appointed N/A
Resigned 13 Jun 2011

YEH, Sarah Su-San, Ms.

Resigned
78 Hampstead High Street, LondonNW3 1RE
Born November 1973
Director
Appointed 13 Jun 2011
Resigned 10 Dec 2012
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Auditors Resignation Company
22 March 1999
AUDAUD
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
12 June 1996
AAMDAAMD
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
22 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
363b363b
Legacy
15 January 1993
363b363b
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
17 May 1991
363363
Legacy
22 March 1990
363363
Accounts With Accounts Type Full Group
7 March 1990
AAAnnual Accounts
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
2 March 1988
288288
Legacy
29 February 1988
363363
Legacy
19 January 1988
288288
Legacy
6 January 1988
288288
Accounts With Made Up Date
9 December 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87