Background WavePink WaveYellow Wave

GROUNDWORK NORTH LONDON (02897074)

GROUNDWORK NORTH LONDON (02897074) is an active UK company. incorporated on 7 February 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GROUNDWORK NORTH LONDON has been registered for 32 years. Current directors include SMITH, Alan.

Company Number
02897074
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 1994
Age
32 years
Address
18-21 Morley Street, London, SE1 7QZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMITH, Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK NORTH LONDON

GROUNDWORK NORTH LONDON is an active company incorporated on 7 February 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GROUNDWORK NORTH LONDON was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02897074

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

Age

32 Years

Incorporated 7 February 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 (4 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 7 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

GROUNDWORK CAMDEN AND ISLINGTON
From: 11 May 2001To: 10 August 2006
THE CAMDEN GROUNDWORK TRUST
From: 7 February 1994To: 11 May 2001
Contact
Address

18-21 Morley Street London, SE1 7QZ,

Previous Addresses

12 Baron Street London N1 9LL
From: 7 February 1994To: 19 February 2010
Timeline

4 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Feb 10
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARRISON, Stuart

Active
Stylus House, LondonE1 0EG
Secretary
Appointed 25 Jul 2006

SMITH, Alan

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

ANDREWS, Catherine Susan

Resigned
2 Campion Terrace, LondonNW2 6QN
Secretary
Appointed 19 Nov 1996
Resigned 18 Oct 2005

FOX, Clive

Resigned
Sycamore Main Road, LincolnLN1 2SG
Secretary
Appointed 07 Feb 1994
Resigned 31 Oct 1996

PORTER, Josephine

Resigned
9 Willow Lodge, LondonSW4 0PU
Secretary
Appointed 18 Oct 2005
Resigned 25 Jul 2006

ACLAND, Paul

Resigned
8 73 Maygrove Road, LondonN46 2EG
Born November 1965
Director
Appointed 17 Apr 2007
Resigned 28 Apr 2009

BERENT, Anna

Resigned
18 Highbury New Park, LondonN5 2DB
Born October 1926
Director
Appointed 15 Jul 2003
Resigned 14 May 2009

BRAYSHAW, Peter, Councillor

Resigned
27 Trimdon, LondonNW1 0HA
Born August 1947
Director
Appointed 16 Jul 2002
Resigned 15 Jul 2003

BROWN, Marcus Elliott

Resigned
The Garden Flat, LondonNW5 2RG
Born August 1969
Director
Appointed 17 Jul 2001
Resigned 25 Jul 2006

BURGESS, Walter Harvey

Resigned
40 Tytherton Road, LondonN19 4QA
Born November 1940
Director
Appointed 19 May 2008
Resigned 14 May 2009

BURGESS, Walter Harvey

Resigned
40 Tytherton Road, LondonN19 4QA
Born November 1940
Director
Appointed 17 Jul 2001
Resigned 16 Jul 2002

CAMERON, Ewan Kenneth

Resigned
12 Rousden Street, LondonNW1 0SU
Born November 1972
Director
Appointed 15 Apr 2003
Resigned 25 Jul 2006

CAMERON, Ewan Kenneth

Resigned
Flat C, HighgateN6 4LX
Born November 1972
Director
Appointed 17 Jul 2001
Resigned 16 Jul 2002

COOK, Keith George

Resigned
7 Honington Close, WickfordSS11 8XB
Born December 1952
Director
Appointed 09 May 1996
Resigned 18 Nov 1997

CRITCHER, Maria

Resigned
13 Freshfield Place, BrightonBN2 2BN
Born May 1966
Director
Appointed 11 Jul 2000
Resigned 25 Aug 2000

CROLL, James George Arthur, Professor

Resigned
36 Bisham Gardens, LondonN6 6DD
Born October 1943
Director
Appointed 24 May 1995
Resigned 15 Jul 2003

ECHEVERRI, Beatriz

Resigned
11 Corinne Road, LondonN19 5EZ
Born October 1944
Director
Appointed 17 Jul 2001
Resigned 26 Apr 2005

FOX, Bridget Caroline, Councillor

Resigned
56 Hemingford Road, LondonN1 1DB
Born July 1964
Director
Appointed 17 Jul 2001
Resigned 25 Jul 2006

FRASER, Jill Eileen

Resigned
53 Durston, LondonNW5 4RH
Born June 1949
Director
Appointed 19 Aug 2008
Resigned 11 Jun 2009

FROST, Jerome Anthony

Resigned
Ground Floor, LondonNW1 7AU
Born February 1971
Director
Appointed 17 Jul 2001
Resigned 28 Apr 2009

GUNN, Sheila Mary Stuart

Resigned
36 Glenloch Road, LondonNW3 4DN
Born August 1948
Director
Appointed 16 Jul 2002
Resigned 25 Jul 2006

HALEY, Brian

Resigned
8 Atterbury Road, LondonN4 1SG
Born February 1961
Director
Appointed 21 Oct 2008
Resigned 28 Apr 2009

HARRISON, Carolyn Mary, Doctor

Resigned
9 Parkwood Road, LondonSW19 7AQ
Born November 1942
Director
Appointed 09 Feb 1994
Resigned 16 May 2004

HEDGES, Charles William

Resigned
18a Ainsworth Way, LondonNW8 0SR
Born August 1950
Director
Appointed 26 May 1995
Resigned 28 Jul 1997

HIRSCH, Robin Charles D'Aubyn

Resigned
Yew Tree Cottage Merry Hills Lane, BillingshurstRH14 0RB
Born November 1947
Director
Appointed 30 Nov 1999
Resigned 24 Jul 2007

JOPLING, John Lindsay

Resigned
7 Chamberlain Street, LondonNW1 8XB
Born February 1935
Director
Appointed 20 Jan 1998
Resigned 10 Dec 2002

KLUTE, Martin Geoffrey, Cllr

Resigned
N1
Born September 1957
Director
Appointed 25 Jul 2006
Resigned 19 May 2008

LEVY, Darren

Resigned
18 Tennis Road, HoveBN3 4LR
Born November 1967
Director
Appointed 08 Apr 2008
Resigned 28 Apr 2009

LEWIS, Audrey Ruth, Councillor

Resigned
7 York House, LondonW1H 1FR
Born September 1935
Director
Appointed 21 Oct 2008
Resigned 12 May 2009

LITTLEWOOD, Andrew James

Resigned
Camley Street, 12 Camley StreetNW1 0PW
Born December 1957
Director
Appointed 13 Mar 1997
Resigned 24 Apr 2001

LONSDALE, Timothy Leonard

Resigned
Westmill Barn, FerryhillDL17 0JY
Born May 1947
Director
Appointed 25 Jul 2006
Resigned 24 Jul 2007

MABEY, Robin Charles

Resigned
42 Highbury Place, LondonN5 1QL
Born September 1935
Director
Appointed 09 May 1996
Resigned 31 Aug 2004

MATTICK, Andrew Noel

Resigned
59 Green Lane, New MaldenKT3 5BX
Born November 1958
Director
Appointed 22 Feb 1995
Resigned 01 Mar 1996

MERRIN, Richard James

Resigned
25 Countess Road, LondonNW5 2XH
Born July 1966
Director
Appointed 25 Jul 2006
Resigned 11 Jun 2009

MOFFITT, Keith

Resigned
12a Alexandra Mansions, LondonNW6 1LU
Born March 1953
Director
Appointed 28 Jul 1997
Resigned 17 May 2001

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

181

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination 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
20 February 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
15 December 2022
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
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 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
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
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
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
17 August 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
15 August 2006
MEM/ARTSMEM/ARTS
Legacy
15 August 2006
288aAppointment of Director or Secretary
Resolution
15 August 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
25 September 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
287Change of Registered Office
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Resolution
8 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
3 February 1999
287Change of Registered Office
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
1 July 1997
AUDAUD
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
288288
Legacy
4 February 1995
288288
Memorandum Articles
22 August 1994
MEM/ARTSMEM/ARTS
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
10 August 1994
224224
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Incorporation Company
7 February 1994
NEWINCIncorporation