Background WavePink WaveYellow Wave

GROUNDWORK EAST LONDON (02892845)

GROUNDWORK EAST LONDON (02892845) is an active UK company. incorporated on 31 January 1994. 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.. GROUNDWORK EAST LONDON has been registered for 32 years. Current directors include SMITH, Alan.

Company Number
02892845
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 January 1994
Age
32 years
Address
18-21 Morley Street, London, SE1 7QZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
SMITH, Alan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK EAST LONDON

GROUNDWORK EAST LONDON is an active company incorporated on 31 January 1994 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.. GROUNDWORK EAST LONDON was registered 32 years ago.(SIC: 88990)

Status

active

Active since 32 years ago

Company No

02892845

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 31 January 1994

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HACKNEY GROUNDWORK TRUST
From: 31 January 1994To: 8 October 2003
Contact
Address

18-21 Morley Street London, SE1 7QZ,

Previous Addresses

6-8 Lower Clapton Road London E5 0PD
From: 31 January 1994To: 19 February 2010
Timeline

9 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARRISON, Stuart

Active
Stylus House, LondonE1 0EG
Secretary
Appointed 01 Apr 2009

SMITH, Alan

Active
Morley Street, LondonSE1 7QZ
Born September 1950
Director
Appointed 21 Jan 2026

ALBROW, Rosemarie Peggy

Resigned
91 Brick Lane, LondonE1 6QN
Secretary
Appointed 31 Jan 1994
Resigned 16 Jun 1994

CRAIG, Michael William Leslie

Resigned
85 Moorfield Road, DuxfordCB2 4PP
Secretary
Appointed 10 Oct 1996
Resigned 22 Apr 2002

HAMBLETON, Gillian Diane

Resigned
7 Dunlace Road, LondonE5 0NF
Secretary
Appointed 01 Jan 1996
Resigned 27 Sept 1996

LINSKELL, Richard Mark

Resigned
Winscombe Way, StanmoreHA7 3AX
Secretary
Appointed 21 Feb 2006
Resigned 31 Mar 2009

MILNER, Christian

Resigned
1a Stormont Road, LondonSW11 5EQ
Secretary
Appointed 28 Jun 2005
Resigned 21 Feb 2006

TURNER, John Ernest

Resigned
70 Malvern Drive, IlfordIG3 9DW
Secretary
Appointed 16 Jun 1994
Resigned 01 Jul 1995

BWB SECRETARIAL LIMITED

Resigned
First Floor, LondonEC4M 6YH
Corporate secretary
Appointed 22 Apr 2004
Resigned 28 Jun 2005

ALBROW, Rosemarie

Resigned
1a Upham Park Road, LondonW4 1PG
Born April 1942
Director
Appointed 16 Jun 1994
Resigned 20 May 1999

ANDERSON, Sylvia

Resigned
13 Springdale Road, LondonN16 9NS
Born June 1935
Director
Appointed 26 Jan 2000
Resigned 15 May 2002

ARMSTRONG, Michael John

Resigned
Linden Street, RomfordRM7 7DP
Born December 1973
Director
Appointed 11 Jun 2008
Resigned 01 Oct 2009

BLAND, Stella

Resigned
19 Elrington Road, LondonE8 3BJ
Born November 1956
Director
Appointed 16 Jun 1994
Resigned 16 Jul 1999

CHAFFIN, Christine Anne

Resigned
4 Penshurst Road, LondonE9 7DX
Born March 1955
Director
Appointed 17 Mar 1994
Resigned 16 Jun 1994

CHAPMAN-PINCHER, Patricia

Resigned
Flat 7, LondonEC1A 9PN
Born August 1947
Director
Appointed 06 Sept 2005
Resigned 01 Oct 2009

CHRISTIE, Ian Peter

Resigned
3 Bronson Road, LondonSW20 8BZ
Born December 1956
Director
Appointed 12 Jun 1997
Resigned 29 Nov 2003

CRAFER, Michael George

Resigned
Greenfields, MaidenheadSL6 3SB
Born January 1951
Director
Appointed 16 Jun 1994
Resigned 12 Jun 1997

CRASTON, Matthew John

Resigned
12 Malbrook Road, LondonSW15 6UF
Born December 1958
Director
Appointed 10 Jun 1999
Resigned 21 Jan 2004

CROWE, Jessica Kathryn Mary, Cllr

Resigned
152 Glyn Road, LondonE5 0JE
Born September 1970
Director
Appointed 15 May 2002
Resigned 30 May 2006

FORFANG, Bjorn

Resigned
18 St Marks Crescent, LondonNW1 7TU
Born April 1960
Director
Appointed 29 Nov 2003
Resigned 24 Aug 2006

FREEMAN, Michael John James

Resigned
2 Coburg Dwellings, LondonE1 0DZ
Born August 1946
Director
Appointed 10 Jun 1999
Resigned 29 Nov 2003

GADHIA, Divyesh Kumar

Resigned
94 Heathfield Park Drive, RomfordRM6 4FJ
Born March 1967
Director
Appointed 26 Oct 2004
Resigned 31 Mar 2009

GOODCHILD, Anthony

Resigned
42 Royal Oak Court, LondonN1 6EN
Born May 1946
Director
Appointed 20 Jul 1995
Resigned 13 Feb 1997

GRAMOLT, Jennifer

Resigned
20 Avondale Rise, LondonSE15 4AL
Born August 1975
Director
Appointed 25 Jan 2005
Resigned 31 Mar 2009

GRIMBLE, Julie Patricia

Resigned
287 Mottingham Road, LondonSE9 4SY
Born March 1962
Director
Appointed 17 Sept 1998
Resigned 11 Jun 2001

HAMMILL, Laurence Patrick

Resigned
115 Eleanor Road, LondonE8 1DN
Born August 1944
Director
Appointed 16 Jun 1994
Resigned 21 Jan 2026

HYMAN, Howard

Resigned
Basement Flat 75a Glenarm Road, LondonE5 0LY
Born December 1946
Director
Appointed 11 Feb 1997
Resigned 17 Sept 1998

KERRISON, Michael Arthur

Resigned
Beechbank, Harrow On The HillHA1 3JN
Born July 1962
Director
Appointed 05 Sept 2006
Resigned 01 Oct 2009

KRISHNA, Rita, Councillor

Resigned
80 Princess May Road, LondonN16 8DG
Born September 1959
Director
Appointed 15 May 2002
Resigned 30 May 2006

LINDEN, Sophie

Resigned
74 Palatine Road, LondonN16 8ST
Born February 1970
Director
Appointed 31 May 2006
Resigned 01 Oct 2009

MALIK, Irfan Siddik

Resigned
139 Brooke Road, LondonN16 7RP
Born March 1949
Director
Appointed 16 Apr 1999
Resigned 16 Jun 1999

MALLETT, Graham Neil

Resigned
Bowstones, DorkingRH4 2AS
Born March 1960
Director
Appointed 16 May 2006
Resigned 31 Mar 2009

MARSH, Brian Neville

Resigned
47 Shoreditch House, LondonN1 6HL
Born July 1938
Director
Appointed 01 Jun 1994
Resigned 29 Nov 2003

MCNEILL, Gregory Iain Khalid

Resigned
109 Winston Road, LondonN16 9LN
Born July 1958
Director
Appointed 31 Jan 1994
Resigned 01 Jul 1994

PAPANASTASSIOU, Basil

Resigned
18 Osten Mews, LondonSW7 4HW
Born July 1954
Director
Appointed 02 Apr 1998
Resigned 17 Sept 1998

Persons with significant control

1

Morley Street, LondonSE1 7QZ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
353353
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Resolution
12 November 2004
RESOLUTIONSResolutions
Memorandum Articles
4 November 2004
MEM/ARTSMEM/ARTS
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
353353
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Auditors Resignation Company
17 May 2001
AUDAUD
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
29 March 1996
363b363b
Legacy
22 March 1996
288288
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
7 September 1995
225(1)225(1)
Legacy
30 August 1995
288288
Legacy
29 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
28 June 1995
288288
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
31 October 1994
288288
Legacy
14 October 1994
288288
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
4 October 1994
224224
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Memorandum Articles
27 July 1994
MEM/ARTSMEM/ARTS
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Incorporation Company
31 January 1994
NEWINCIncorporation