Background WavePink WaveYellow Wave

COURTHOUSE COMMUNITY CENTRE LTD (03796662)

COURTHOUSE COMMUNITY CENTRE LTD (03796662) is an active UK company. incorporated on 28 June 1999. with registered office in 43 Renfrew Road. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COURTHOUSE COMMUNITY CENTRE LTD has been registered for 26 years. Current directors include ANDRESEN, Jan Thomas, BATH, Robin Sidney, GYAMTSO, Media Maya and 4 others.

Company Number
03796662
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 1999
Age
26 years
Address
43 Renfrew Road, SE11 4NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANDRESEN, Jan Thomas, BATH, Robin Sidney, GYAMTSO, Media Maya, PRADELLE, Fabienne Barbara, Venerable, RUDENKO, Valeriya Alexandrovna, SAMUELS, Pempa Lahmu, SEEDHOUSE, Lynn Susan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTHOUSE COMMUNITY CENTRE LTD

COURTHOUSE COMMUNITY CENTRE LTD is an active company incorporated on 28 June 1999 with the registered office located in 43 Renfrew Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COURTHOUSE COMMUNITY CENTRE LTD was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03796662

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

Age

26 Years

Incorporated 28 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

COMPASSION IN ACTION, LONDON
From: 12 June 2003To: 13 December 2004
COURTHOUSE COMMUNITY CENTRE
From: 18 April 2001To: 12 June 2003
COURTHOUSE COMMUNITY CAFE
From: 28 June 1999To: 18 April 2001
Contact
Address

43 Renfrew Road London , SE11 4NA,

Timeline

59 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Aug 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
Apr 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GERMON, Derek Anthony

Active
43 Renfrew RoadSE11 4NA
Secretary
Appointed 10 Dec 2025

ANDRESEN, Jan Thomas

Active
43 Renfrew RoadSE11 4NA
Born September 1978
Director
Appointed 08 Nov 2022

BATH, Robin Sidney

Active
49 Clancarty Road, LondonSW6 3AH
Born September 1943
Director
Appointed 14 May 2002

GYAMTSO, Media Maya

Active
43 Renfrew RoadSE11 4NA
Born June 1971
Director
Appointed 25 Feb 2024

PRADELLE, Fabienne Barbara, Venerable

Active
43 Renfrew RoadSE11 4NA
Born June 1973
Director
Appointed 14 Jul 2020

RUDENKO, Valeriya Alexandrovna

Active
43 Renfrew RoadSE11 4NA
Born July 1992
Director
Appointed 10 Dec 2025

SAMUELS, Pempa Lahmu

Active
43 Renfrew RoadSE11 4NA
Born January 1978
Director
Appointed 17 Jul 2023

SEEDHOUSE, Lynn Susan

Active
43 Renfrew RoadSE11 4NA
Born March 1958
Director
Appointed 10 Dec 2025

DRENNAN, Richard Gordon

Resigned
Chamberlain Street, LondonNW1 8XB
Secretary
Appointed 12 Jul 2004
Resigned 31 Mar 2014

GERMON, Derek Anthony

Resigned
43 Renfrew RoadSE11 4NA
Secretary
Appointed 25 Feb 2024
Resigned 22 Oct 2024

JOHNSON, Gillian Mary

Resigned
46 Pullens Building, LondonSE17 3SH
Secretary
Appointed 28 Jun 1999
Resigned 11 May 2001

MURDOCH, Alison Dora

Resigned
23 Holland Grove, LondonSW9 6ER
Secretary
Appointed 08 Jun 2002
Resigned 12 Jul 2004

NORMAN, Dionne

Resigned
9 Palatine Road, LondonN16 8SY
Secretary
Appointed 31 Jul 2001
Resigned 08 Jun 2002

ALDAM, Susan Margaret

Resigned
9 Rokesly Avenue, LondonN8 8NS
Born October 1939
Director
Appointed 14 May 2002
Resigned 14 Dec 2007

ANANDAPPA, Neidra Minoli

Resigned
43 Renfrew RoadSE11 4NA
Born August 1965
Director
Appointed 22 Feb 2012
Resigned 31 May 2018

ASPINALL, Lucy Jane

Resigned
11 Choumert Square, LondonSE15 4RE
Born December 1958
Director
Appointed 14 Dec 1999
Resigned 08 Jun 2002

BONELL, Cynthia Ann Paulette

Resigned
43 Renfrew RoadSE11 4NA
Born November 1950
Director
Appointed 14 Jul 2020
Resigned 24 Jun 2021

BONELL, John Manuel

Resigned
43 Renfrew RoadSE11 4NA
Born June 1951
Director
Appointed 08 Jun 2011
Resigned 29 May 2018

BONELL, Juan Manuel

Resigned
Cromford Road, LondonSW18 1NX
Born June 1951
Director
Appointed 29 Oct 2008
Resigned 02 Jan 2011

BOUGHTFLOWER, Rosalynd Claire

Resigned
15 Piers Road, West CranmoreBA4 4QH
Born April 1965
Director
Appointed 13 Dec 2007
Resigned 31 Oct 2014

BOWMAN, Catherine, Ms.

Resigned
43 Renfrew RoadSE11 4NA
Born April 1967
Director
Appointed 31 Jan 2022
Resigned 08 Apr 2022

CARPENTER, Jean Mary

Resigned
24 Holland Grove, LondonSW9 6ER
Born December 1945
Director
Appointed 13 Mar 2000
Resigned 11 May 2001

CAVINE, Laura

Resigned
Leander Road, LondonSW2 2NB
Born November 1973
Director
Appointed 12 Nov 2021
Resigned 08 Nov 2022

CHEN-DUFFY, Kamlo

Resigned
43 Renfrew RoadSE11 4NA
Born July 1989
Director
Appointed 14 Jul 2020
Resigned 17 Jul 2023

CLIFFORD, Patrick

Resigned
Draper House, LondonSE1 6SY
Born August 1956
Director
Appointed 12 Nov 2021
Resigned 08 Nov 2022

CSERNOKLAVEK, Deniz

Resigned
16-453 Chiswick High Road, LondonW4 4AU
Born August 1966
Director
Appointed 12 Jul 2004
Resigned 24 Oct 2005

DYE, Richard Geoffrey

Resigned
33 Pilgrims Cloister, LondonSE5 7RQ
Born July 1962
Director
Appointed 28 Feb 2008
Resigned 30 Jun 2008

EVERS, Marilyn

Resigned
34 Hornby House, LondonSE11 5DA
Born August 1949
Director
Appointed 29 Sept 1999
Resigned 11 May 2001

FORD, David John

Resigned
26 Dulwich Wood Park, LondonSE19 1HH
Born June 1967
Director
Appointed 24 Oct 2005
Resigned 16 Aug 2007

GARIBAY, Esther

Resigned
Reedworth Street, LondonSE11 4PQ
Born August 1982
Director
Appointed 17 Nov 2010
Resigned 14 Mar 2018

GILLETT, Royston John

Resigned
32 Glynswood, CamberleyGU15 1HU
Born February 1938
Director
Appointed 14 May 2002
Resigned 14 Mar 2018

GRAESSLE, Lois Ellen

Resigned
1 Magnolia Wharf, LondonW4 3NY
Born February 1943
Director
Appointed 12 Jul 2004
Resigned 24 Oct 2005

GRANT, Nicholas Airth

Resigned
40 Belgravia Court, LondonSW1W 0NY
Born March 1931
Director
Appointed 14 May 2002
Resigned 28 Feb 2008

HAYNES, Andrew Patrick

Resigned
14 Beauval Road, LondonSE22 8UQ
Born September 1958
Director
Appointed 28 Jun 1999
Resigned 05 Mar 2004

HILL, Stephanie

Resigned
43 Renfrew RoadSE11 4NA
Born September 1966
Director
Appointed 24 Mar 2010
Resigned 20 Mar 2017

Persons with significant control

1

Renfrew Road, LondonSE11 4NA

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Appoint Person Secretary Company With Name Date
15 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Memorandum Articles
18 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2016
AR01AR01
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2012
AR01AR01
Termination Director Company With Name
15 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
287Change of Registered Office
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Memorandum Articles
22 March 2002
MEM/ARTSMEM/ARTS
Resolution
22 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Memorandum Articles
24 April 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Incorporation Company
28 June 1999
NEWINCIncorporation