Background WavePink WaveYellow Wave

CENTRE 404 (02270299)

CENTRE 404 (02270299) is an active UK company. incorporated on 22 June 1988. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. CENTRE 404 has been registered for 37 years. Current directors include ARNOLD, Felix, ELLIOTT, Margaret Aikin, MAKOSSO, Etienne and 4 others.

Company Number
02270299
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 1988
Age
37 years
Address
404 Camden Road, London, N7 0SJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ARNOLD, Felix, ELLIOTT, Margaret Aikin, MAKOSSO, Etienne, MCLAUGHLIN, Robert John, OLIVER, Faye, WEIST, Derek Jonathan, WILLSON, Tara
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE 404

CENTRE 404 is an active company incorporated on 22 June 1988 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. CENTRE 404 was registered 37 years ago.(SIC: 88100)

Status

active

Active since 37 years ago

Company No

02270299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 22 June 1988

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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 4 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

ISLINGTON MENCAP
From: 22 June 1988To: 23 April 2001
Contact
Address

404 Camden Road London, N7 0SJ,

Timeline

31 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 12
Director Joined
May 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Oct 15
Director Left
Sept 16
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Aug 18
Loan Secured
Jul 19
Director Left
Dec 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ARNOLD, Felix

Active
Camden Road, LondonN7 0SJ
Born January 1974
Director
Appointed 28 Jul 2022

ELLIOTT, Margaret Aikin

Active
Camden Road, LondonN7 0SJ
Born October 1959
Director
Appointed 21 Sept 2023

MAKOSSO, Etienne

Active
Camden Road, LondonN7 0SJ
Born December 1965
Director
Appointed 19 Nov 2020

MCLAUGHLIN, Robert John

Active
Camden Road, LondonN7 0SJ
Born January 1960
Director
Appointed 24 Jan 2024

OLIVER, Faye

Active
Camden Road, LondonN7 0SJ
Born March 1989
Director
Appointed 21 Sept 2023

WEIST, Derek Jonathan

Active
Camden Road, LondonN7 0SJ
Born June 1960
Director
Appointed 01 Jan 2013

WILLSON, Tara

Active
Camden Road, LondonN7 0SJ
Born June 1966
Director
Appointed 25 Jul 2001

FORMOSA, Paul

Resigned
Camden Road, LondonN7 0SJ
Secretary
Appointed 19 Jul 2012
Resigned 02 Sept 2021

MACFOY, Helen

Resigned
25 Titchfield Road, EnfieldEN3 6AZ
Secretary
Appointed 14 Mar 2002
Resigned 03 Jun 2008

PEARSON, Susan Angela

Resigned
Westbourne Road, LondonN7 8AL
Secretary
Appointed 03 Jun 2008
Resigned 14 Jul 2011

RAHILL, Nora

Resigned
1 Lambton Road, LondonN19 3QJ
Secretary
Appointed N/A
Resigned 11 Jan 2002

SWALLOW, Alex

Resigned
Camden Road, LondonN7 0SJ
Secretary
Appointed 15 Jul 2011
Resigned 19 Jul 2012

ALLFORD, Emma

Resigned
Camden Road, LondonN7 0SJ
Born September 1984
Director
Appointed 18 Jul 2013
Resigned 24 Jul 2017

ANDERSON, Alan Frederick

Resigned
89 Barnsbury Street, LondonN1 1EJ
Born October 1936
Director
Appointed 25 Jul 2001
Resigned 26 Jul 2005

CANTINO, Sylvia

Resigned
Camden Road, LondonN7 0SJ
Born December 1962
Director
Appointed 10 Jul 2014
Resigned 14 Jul 2016

CLARKE, Amy Sheila

Resigned
41 Witherington Road, LondonN5 1PN
Born November 1970
Director
Appointed 26 Jul 2005
Resigned 17 Jul 2007

COLLINS, Ebony Jane

Resigned
21 Ferntower Road, LondonN5 2JE
Born January 1977
Director
Appointed 13 Jul 2004
Resigned 19 Jul 2006

COWIE, Angela

Resigned
Lower Road, ChorleywoodWD3 5LH
Born October 1976
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2009

DUNNE, Samantha

Resigned
Camden Road, LondonN7 0SJ
Born July 1992
Director
Appointed 14 Sept 2017
Resigned 21 Sept 2023

FORMOSA, Paul

Resigned
Camden Road, LondonN7 0SJ
Born September 1977
Director
Appointed 15 Jul 2010
Resigned 22 Oct 2025

HARRIS, John Charles

Resigned
46 Ufton Road, LondonN1 5BX
Born July 1951
Director
Appointed 19 Jul 2006
Resigned 15 Jul 2010

HEARN, Christopher Paul

Resigned
Surman Crescent, BrentwoodCM13 2PP
Born August 1965
Director
Appointed 23 Jul 2009
Resigned 31 Dec 2012

HEYCOCK, Philip Henry Faudel

Resigned
62 Hamilton Park West, LondonN5 1AB
Born September 1941
Director
Appointed 01 Apr 2000
Resigned 10 Dec 2020

HEYCOCK, Thomasine Mary

Resigned
62 Hamilton Park West, LondonN5 1AB
Born June 1942
Director
Appointed 17 Jul 1997
Resigned 25 Jul 2001

INGRAM, Copeland

Resigned
Camden Road, LondonN7 0SJ
Born January 1962
Director
Appointed 13 Jul 2004
Resigned 16 Mar 2026

MEREDEEN, Bruce

Resigned
Silver Birches Cousley Wood, WadhurstTN5 6DY
Born May 1958
Director
Appointed 25 Jul 2001
Resigned 13 Jul 2004

NEELY, Anne

Resigned
2 Bromley Lane, ChislehurstBR7 6LE
Born March 1931
Director
Appointed 01 Apr 2000
Resigned 14 Jul 2011

PEARSON, Susan Angela

Resigned
Camden Road, LondonN7 0SJ
Born September 1966
Director
Appointed 17 Sept 2001
Resigned 21 Sept 2023

RUDDICK, Alyson

Resigned
2 Carfree Close, LondonN1 1XW
Born March 1952
Director
Appointed 25 Jul 2001
Resigned 26 Jul 2005

RUDDICK, Alyson

Resigned
2 Carfree Close, LondonN1 1XW
Born March 1952
Director
Appointed N/A
Resigned 17 Jul 1997

SMITH, Katharine

Resigned
65 Bushwood, LondonE11 3BW
Born June 1959
Director
Appointed 17 Jul 1997
Resigned 25 Jul 2001

SPENCER, Deborah

Resigned
Camden Road, LondonN7 0SJ
Born February 1988
Director
Appointed 12 Jul 2018
Resigned 28 Jul 2022

SQUIRES, Ann

Resigned
64 Penderyn Way, LondonN7 0EW
Born April 1937
Director
Appointed 25 Jul 2001
Resigned 22 Jul 2003

SWALLOW, Alex

Resigned
Camden Road, LondonN7 0SJ
Born June 1982
Director
Appointed 15 Jul 2010
Resigned 10 Jul 2014

TICKELL, Edmund Nicolas Thomas More

Resigned
210 Brecknock Road, LondonN19 5BG
Born April 1943
Director
Appointed 25 Jul 2001
Resigned 04 Apr 2007
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Legacy
29 October 2011
MG01MG01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
23 June 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288cChange of Particulars
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288cChange of Particulars
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
30 January 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
2 April 1992
363b363b
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
25 March 1991
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
13 March 1990
288288
Legacy
13 March 1990
288288
Legacy
13 March 1990
288288
Legacy
13 March 1990
288288
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
6 March 1990
287Change of Registered Office
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
224224
Incorporation Company
22 June 1988
NEWINCIncorporation