Background WavePink WaveYellow Wave

PRIMROSE HILL COMMUNITY ASSOCIATION (02196012)

PRIMROSE HILL COMMUNITY ASSOCIATION (02196012) is an active UK company. incorporated on 19 November 1987. with registered office in Fitzroy Road. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PRIMROSE HILL COMMUNITY ASSOCIATION has been registered for 38 years. Current directors include BETTS, Maureen Anne, COTTRELL, Lucilla Mary, CRANDALL, Nadia Woloshyn and 4 others.

Company Number
02196012
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 1987
Age
38 years
Address
The Community Centre, Fitzroy Road, NW1 8TN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BETTS, Maureen Anne, COTTRELL, Lucilla Mary, CRANDALL, Nadia Woloshyn, GOOD, Marijke, HUDSPETH, Michael, MARSHALL, Debbie, MIDDLETON, Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMROSE HILL COMMUNITY ASSOCIATION

PRIMROSE HILL COMMUNITY ASSOCIATION is an active company incorporated on 19 November 1987 with the registered office located in Fitzroy Road. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PRIMROSE HILL COMMUNITY ASSOCIATION was registered 38 years ago.(SIC: 94990)

Status

active

Active since 38 years ago

Company No

02196012

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 19 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

The Community Centre 29 Hopkinsons Place Fitzroy Road, NW1 8TN,

Timeline

19 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Dec 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

BETTS, Maureen Anne

Active
The Community Centre, Fitzroy RoadNW1 8TN
Born August 1945
Director
Appointed 27 Oct 2009

COTTRELL, Lucilla Mary

Active
The Community Centre, Fitzroy RoadNW1 8TN
Born June 1963
Director
Appointed 28 Jan 2021

CRANDALL, Nadia Woloshyn

Active
The Community Centre, Fitzroy RoadNW1 8TN
Born June 1955
Director
Appointed 19 Mar 2019

GOOD, Marijke

Active
The Community Centre, Fitzroy RoadNW1 8TN
Born August 1951
Director
Appointed 28 Jan 2021

HUDSPETH, Michael

Active
The Community Centre, Fitzroy RoadNW1 8TN
Born July 1962
Director
Appointed 21 Jul 2004

MARSHALL, Debbie

Active
The Community Centre, Fitzroy RoadNW1 8TN
Born August 1961
Director
Appointed 16 Nov 2023

MIDDLETON, Elizabeth

Active
The Community Centre, Fitzroy RoadNW1 8TN
Born November 1965
Director
Appointed 16 Nov 2023

DRAKE, Ngaire Ursula Ethel

Resigned
112 Wellington Flats, LondonSW1W 3SA
Secretary
Appointed N/A
Resigned 23 Sept 2002

FOWLER, Lorna

Resigned
4 Princess Road, LondonNW1 8JJ
Secretary
Appointed 23 Apr 2002
Resigned 15 Sept 2025

BAIN, Sarah

Resigned
26 Chalcot Crescent, LondonNW1 8YD
Born August 1964
Director
Appointed N/A
Resigned 31 Jan 1995

BYRNE, Eileen

Resigned
106 Gloucester Avenue, LondonNW1 8HX
Born March 1919
Director
Appointed N/A
Resigned 28 Apr 1992

COLEMAN, Kate

Resigned
Chalk Farm Baptist Church, LondonNW1
Born August 1964
Director
Appointed N/A
Resigned 12 May 1993

DAGLISH, Claire Mabel

Resigned
19a Frederick Street, LondonWC1X 0NF
Born March 1938
Director
Appointed N/A
Resigned 06 Aug 2004

DALY, Catherine

Resigned
The Community Centre, Fitzroy RoadNW1 8TN
Born March 1988
Director
Appointed 16 Nov 2023
Resigned 06 Dec 2024

DICKINS, Amanda

Resigned
The Community Centre, Fitzroy RoadNW1 8TN
Born December 1968
Director
Appointed 03 Oct 2019
Resigned 21 Apr 2022

EDEN, John

Resigned
19a Frederick Street, LondonWC1X 0NF
Born April 1938
Director
Appointed 12 May 1993
Resigned 17 Apr 1996

EDWARDS, Virginia Frances

Resigned
11 Regents Park Road, LondonNW1 7TL
Born May 1927
Director
Appointed N/A
Resigned 28 Apr 1992

FOWLER, Lorna

Resigned
4 Princess Road, LondonNW1 8JJ
Born July 1939
Director
Appointed N/A
Resigned 28 Apr 1992

GILKES, Margaret Helena

Resigned
4 Hopkinsons Place, LondonNW1 8TN
Born January 1942
Director
Appointed N/A
Resigned 16 Aug 1994

KIRKPATRICK, Timothy

Resigned
The Community Centre, Fitzroy RoadNW1 8TN
Born October 1965
Director
Appointed 28 Jan 2021
Resigned 24 Nov 2022

MARDEN, Dorothy Ann

Resigned
The Community Centre, Fitzroy RoadNW1 8TN
Born March 1948
Director
Appointed 20 May 2013
Resigned 16 Nov 2023

MULVEY, Generieve

Resigned
6 Chalcot Road, LondonNW1 8LH
Born June 1946
Director
Appointed N/A
Resigned 28 Apr 1992

OFARRELL, Gail

Resigned
14 Edis Street, LondonNW1 8LG
Born October 1924
Director
Appointed N/A
Resigned 28 Apr 1992

OLLIFF, Bunty

Resigned
2 Guinness Court, LondonNW8 7QE
Born July 1915
Director
Appointed N/A
Resigned 31 May 1994

PITTOCK, Jason John

Resigned
The Community Centre, Fitzroy RoadNW1 8TN
Born October 1970
Director
Appointed 01 Oct 2015
Resigned 16 Nov 2023

QUAERNEY, Lily

Resigned
27 Whitton, LondonNW3 3RE
Born May 1934
Director
Appointed N/A
Resigned 28 Apr 1992

SAVIC, Petar

Resigned
The Community Centre, Fitzroy RoadNW1 8TN
Born April 1981
Director
Appointed 05 Oct 2017
Resigned 24 Nov 2022

WESTON, Sue

Resigned
153 Weddington Road, LondonNW5 4PQ
Born June 1952
Director
Appointed 28 Apr 1992
Resigned 01 Jul 1996

WILKINS, Jean Avis

Resigned
13 Cathcart Hill, LondonN19 5QW
Born September 1939
Director
Appointed 28 Apr 1992
Resigned 19 Jan 1999
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 December 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
27 April 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363b363b
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Incorporation Company
19 November 1987
NEWINCIncorporation