Background WavePink WaveYellow Wave

HACKNEY CARIBBEAN ELDERLY ORGANISATION (03218456)

HACKNEY CARIBBEAN ELDERLY ORGANISATION (03218456) is an active UK company. incorporated on 28 June 1996. with registered office in 39 Leswin Road. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. HACKNEY CARIBBEAN ELDERLY ORGANISATION has been registered for 29 years. Current directors include BURNETT-CHARLES, Ann-Marie, DENNIS, Jennifer Colleen, HAYNES-MARTIN, Jennifer and 7 others.

Company Number
03218456
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 1996
Age
29 years
Address
39 Leswin Road, N16 7NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BURNETT-CHARLES, Ann-Marie, DENNIS, Jennifer Colleen, HAYNES-MARTIN, Jennifer, JOHN, Ivor, JONES, Tessa Lee, OBIDINMA, Kingsley, PRESCOTT, Valney, RAMESH, Shreya, RICHARDSON, Patricia, STEVENS, Anthony
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY CARIBBEAN ELDERLY ORGANISATION

HACKNEY CARIBBEAN ELDERLY ORGANISATION is an active company incorporated on 28 June 1996 with the registered office located in 39 Leswin Road. 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. HACKNEY CARIBBEAN ELDERLY ORGANISATION was registered 29 years ago.(SIC: 88100)

Status

active

Active since 29 years ago

Company No

03218456

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

Age

29 Years

Incorporated 28 June 1996

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 17 November 2025 (4 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

39 Leswin Road London , N16 7NX,

Timeline

42 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jun 11
Director Left
Jul 11
Director Left
May 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Apr 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 25
Director Joined
Sept 25
New Owner
Nov 25
New Owner
Nov 25
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PUSEY, Beryl

Active
39 Leswin RoadN16 7NX
Secretary
Appointed 01 Apr 2012

BURNETT-CHARLES, Ann-Marie

Active
39 Leswin RoadN16 7NX
Born August 1966
Director
Appointed 07 Jun 2023

DENNIS, Jennifer Colleen

Active
39 Leswin RoadN16 7NX
Born October 1968
Director
Appointed 07 Jun 2023

HAYNES-MARTIN, Jennifer

Active
Leswin Road, LondonN16 7NX
Born May 1961
Director
Appointed 21 Sept 2021

JOHN, Ivor

Active
Leswin Road, LondonN16 7NX
Born April 1941
Director
Appointed 21 Sept 2021

JONES, Tessa Lee

Active
39 Leswin RoadN16 7NX
Born May 1981
Director
Appointed 07 Jun 2023

OBIDINMA, Kingsley

Active
39 Leswin RoadN16 7NX
Born September 1959
Director
Appointed 07 Jun 2023

PRESCOTT, Valney

Active
39 Leswin RoadN16 7NX
Born March 1944
Director
Appointed 02 Jun 2015

RAMESH, Shreya

Active
39 Leswin RoadN16 7NX
Born March 1990
Director
Appointed 07 Jun 2023

RICHARDSON, Patricia

Active
39 Leswin RoadN16 7NX
Born June 1968
Director
Appointed 12 Mar 2019

STEVENS, Anthony

Active
39 Leswin RoadN16 7NX
Born August 1948
Director
Appointed 02 Jun 2015

CLAYTON, Edward

Resigned
58 Vanguard House, HackneyE8 3QQ
Secretary
Appointed 21 Jan 2008
Resigned 01 Aug 2009

GEORGE-ELLIOTT, Anora

Resigned
Claremont Road, LondonE17 5RJ
Secretary
Appointed 01 Apr 2011
Resigned 31 Mar 2012

MAYERS, Dolly Leonorat

Resigned
119 Maynard Road, LondonE17 9JE
Secretary
Appointed 28 Jun 1996
Resigned 17 Aug 2007

MCALLISTER, Daphne Rubena

Resigned
8 Harcombe Road, LondonN16 0SA
Secretary
Appointed 01 Aug 2009
Resigned 01 Apr 2011

BROWN, Icema

Resigned
842 Lea Bridge Road, LondonE17 9DN
Born September 1926
Director
Appointed 28 Jun 1996
Resigned 08 May 1997

CAMPBELL, Louise Eunice

Resigned
110 Hindrey Road, LondonE5 8HQ
Born May 1927
Director
Appointed 28 Jun 1996
Resigned 30 May 1997

CHOLMONDELEY, Ena Eileen

Resigned
14 Oulton Close, ClaptonE5 9PQ
Born July 1924
Director
Appointed 28 Jun 1996
Resigned 13 Nov 2003

CUFFY, Inez

Resigned
39 Leswin RoadN16 7NX
Born August 1946
Director
Appointed 12 Mar 2019
Resigned 07 Jun 2023

DASCENT, Gloria

Resigned
39 Leswin RoadN16 7NX
Born May 1945
Director
Appointed 09 Sept 2014
Resigned 28 Jul 2021

DIMMOTT, George

Resigned
14 Weston Court, Manor House LondonN4 2XD
Born September 1926
Director
Appointed 19 Jul 1997
Resigned 21 Jan 2008

DYER, Laura

Resigned
29c Maury Road, LondonN16 7BP
Born October 1940
Director
Appointed 27 Nov 2003
Resigned 02 Jun 2015

EBANKS, Thelma

Resigned
39 Leswin RoadN16 7NX
Born September 1945
Director
Appointed 26 Apr 2016
Resigned 15 Jul 2021

FERGUS, Sybil

Resigned
39 Leswin RoadN16 7NX
Born January 1946
Director
Appointed 09 Sept 2014
Resigned 22 May 2015

FOLKES, Neil

Resigned
20 Garden Avenue, BexleyheathDA7 4LF
Born June 1958
Director
Appointed 15 Jul 1999
Resigned 24 Nov 2004

FRASER, Jane Harriett

Resigned
136 Wick Road, LondonE9 5AN
Born December 1935
Director
Appointed 28 Jun 1996
Resigned 15 Jul 1999

GAY, Norman Leslie

Resigned
30 Silverbirch Walk, LondonNW3 2HH
Born November 1936
Director
Appointed 28 Jun 1996
Resigned 25 Oct 2001

GEORGE, Ed Renison Leyland

Resigned
39 Leswin RoadN16 7NX
Born August 1956
Director
Appointed 09 Sept 2014
Resigned 15 Mar 2016

GEORGE, Ed Renison Leyland

Resigned
9 Knotts Green Road, LondonE10 6DD
Born August 1956
Director
Appointed 28 Jun 1996
Resigned 15 Jul 1999

GEORGE, Natalia

Resigned
50 East Bank, LondonN16 5PZ
Born December 1935
Director
Appointed 28 Jun 1996
Resigned 15 Jul 1999

GEORGE-ELLIOTT, Anora

Resigned
Claremont Road, LondonE17 5RJ
Born January 1961
Director
Appointed 10 Aug 2009
Resigned 31 Mar 2012

HART, Merrick

Resigned
2 Priors Croft, LondonE17 5NJ
Born October 1964
Director
Appointed 28 Jun 1996
Resigned 02 Jun 2015

MALONEY, Veronica

Resigned
6 Bailey Close, LondonE4 9HG
Born September 1927
Director
Appointed 28 Jun 1996
Resigned 15 Jul 1999

MARSHALL, Patricia

Resigned
83 Dale View Avenue, LondonE4 6PJ
Born August 1939
Director
Appointed 30 Nov 2006
Resigned 01 Apr 2009

MC ALLISTER, Daphne Rubena

Resigned
8 Harcombe Road, LondonN16 0SA
Born May 1935
Director
Appointed 15 Jul 1999
Resigned 01 Apr 2011

Persons with significant control

3

Mr Valney Prescott

Active
Geleston Road, LondonE5 8RE
Born March 1944

Nature of Control

Significant influence or control as trust
Notified 25 Nov 2025

Mrs Patricia Richardson

Active
146 Longbridge Road, LondonIG11 8SP
Born June 1968

Nature of Control

Significant influence or control
Notified 25 Nov 2025

Mr Anthony Stevens

Active
39 Leswin RoadN16 7NX
Born August 1948

Nature of Control

Significant influence or control
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

150

Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
9 March 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2011
AR01AR01
Termination Director Company With Name
2 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
363aAnnual Return
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
287Change of Registered Office
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
225Change of Accounting Reference Date
Legacy
16 May 1997
288bResignation of Director or Secretary
Incorporation Company
28 June 1996
NEWINCIncorporation