Background WavePink WaveYellow Wave

GROUNDWORK SOUTH EAST LONDON (04020723)

GROUNDWORK SOUTH EAST LONDON (04020723) is an active UK company. incorporated on 20 June 2000. 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 SOUTH EAST LONDON has been registered for 25 years. Current directors include SMITH, Alan.

Company Number
04020723
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 2000
Age
25 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 SOUTH EAST LONDON

GROUNDWORK SOUTH EAST LONDON is an active company incorporated on 20 June 2000 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 SOUTH EAST LONDON was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04020723

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

Age

25 Years

Incorporated 20 June 2000

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 16 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

GROUNDWORK THAMES GATEWAY LONDON SOUTH
From: 20 June 2000To: 18 November 2004
Contact
Address

18-21 Morley Street London, SE1 7QZ,

Previous Addresses

1St Floor, Astra House Arklow Road London SE14 6EB
From: 20 June 2000To: 19 July 2010
Timeline

3 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARRISON, Stuart

Active
Stylus House, LondonE1 0EG
Secretary
Appointed 25 Sept 2008

SMITH, Alan

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

LONERAN, Paul

Resigned
53 Willington Street, MaidstoneME15 8JR
Secretary
Appointed 30 Nov 2004
Resigned 08 Apr 2005

PINTURAULT, Laurence Marie Anne

Resigned
7 Shornells Way, LondonSE2 0LA
Secretary
Appointed 20 Jun 2000
Resigned 31 Mar 2004

ROBB, Sandra

Resigned
2 Windermere Road, LondonSW16 5HG
Secretary
Appointed 01 Apr 2004
Resigned 30 Nov 2004

SEIJO, Irene Joan

Resigned
8 Edward Road, CanterburyCT1 1UH
Secretary
Appointed 07 Feb 2007
Resigned 25 Sept 2008

AUSTEN, Donald James

Resigned
14 Whinchat Road, LondonSE28 0DZ
Born December 1949
Director
Appointed 10 Jul 2000
Resigned 23 May 2001

BLOWERS, Grant, Councillor

Resigned
79 Penshurst Avenue, SidcupDA15 9EZ
Born December 1972
Director
Appointed 30 Sept 2003
Resigned 18 Jan 2006

BLOWERS, Grant, Councillor

Resigned
79 Penshurst Avenue, SidcupDA15 9EZ
Born December 1972
Director
Appointed 27 May 2002
Resigned 14 May 2003

BROWN, Andrew Kirby

Resigned
34 Undercliff Road, LondonSE13 7TT
Born August 1969
Director
Appointed 03 Mar 2004
Resigned 24 Jun 2006

BURNS, Anna Maria

Resigned
123 Brookdale Road, LondonSE6 4JN
Born October 1968
Director
Appointed 15 Apr 2003
Resigned 01 Jan 2007

CHALLIS, Peter Martin, Councillor

Resigned
12 Kingsdale Road, LondonSE18 2DG
Born February 1954
Director
Appointed 30 Jun 2001
Resigned 19 May 2004

CLARKE, Andrew

Resigned
51 Amersham Road, LondonSE14 6QQ
Born March 1947
Director
Appointed 20 Jun 2000
Resigned 30 Nov 2001

CORNFORTH, Angela, Councillor

Resigned
101 Elliscombe Road, LondonSE7 7PD
Born April 1952
Director
Appointed 19 May 2004
Resigned 18 May 2005

DAVEY, John Charles

Resigned
5 Pinewood Road, LondonSE2 0RY
Born February 1945
Director
Appointed 16 May 2007
Resigned 11 Oct 2007

DIX, Martin

Resigned
Tamarisk, BattleTN33 9HT
Born March 1952
Director
Appointed 01 Apr 2002
Resigned 19 Mar 2007

FALLON, Paul John

Resigned
28 Leathwell Road, LondonSE8 4JL
Born March 1970
Director
Appointed 20 Jun 2000
Resigned 23 Sept 2002

GEDGE, Dusty

Resigned
7 Dartmouth Grove, LondonSE10 8AR
Born March 1964
Director
Appointed 01 Nov 2001
Resigned 30 Sept 2003

GEORGE, Irene Barbara

Resigned
34 Brand Street, LondonSE10 8SR
Born April 1948
Director
Appointed 19 Sept 2000
Resigned 18 Jul 2002

GRANT, Alexander Hugh Wentworth, Cllr

Resigned
166 Griffin Road, LondonSE18 7QA
Born October 1973
Director
Appointed 18 May 2005
Resigned 24 Jun 2006

HEAD, Peter Richard

Resigned
11 Manor Way, BeckenhamBR3 3LH
Born February 1947
Director
Appointed 29 Jan 2004
Resigned 11 Oct 2007

HURST, Martin

Resigned
9 Salgrave Road, LondonW6 7RD
Born September 1960
Director
Appointed 12 Jan 2005
Resigned 11 Oct 2007

JACOBS, Gareth Howard

Resigned
5 Longlands Park Crescent, SidcupDA15 7NG
Born June 1954
Director
Appointed 02 Feb 2001
Resigned 21 Jan 2026

MILLS, Mary

Resigned
24 Humber Road, LondonSE3 7LT
Born February 1940
Director
Appointed 26 Oct 2006
Resigned 11 Oct 2007

MORRIS, Paul, Councillor

Resigned
51b Panmur Road, LondonSE26 6NB
Born April 1954
Director
Appointed 05 Sept 2000
Resigned 01 Jan 2007

MOSELING, Ian Andrew

Resigned
27 Glyndebourne Park, OrpingtonBR6 8EX
Born July 1962
Director
Appointed 01 Sept 2000
Resigned 28 Oct 2006

O`NEILL, Margaret, Councillor

Resigned
34 Garden Avenue, BexleyheathDA7 4LF
Born June 1948
Director
Appointed 27 May 2002
Resigned 24 Jun 2006

PASSEY, Ronald James, Councillor

Resigned
255 Burnt Oak Lane, SidcupDA15 8LP
Born September 1931
Director
Appointed 19 Jul 2000
Resigned 27 May 2002

PEGG, John

Resigned
64 Hartslock Drive, ThamesmeadSE2 9UT
Born January 1941
Director
Appointed 23 Feb 2005
Resigned 24 Jun 2006

POTTER, Cheryl, Cllr

Resigned
35 Heathdene Drive, BelvedereDA17 6HY
Born March 1960
Director
Appointed 20 Jun 2000
Resigned 27 May 2002

SEKHON, Jagir, Cllr

Resigned
Plumstead, LondonSE18 2JA
Born March 1942
Director
Appointed 12 Jun 2002
Resigned 19 May 2004

SIDHU, Rajwant

Resigned
51 Herbert Road, LondonSE18 7EP
Born January 1950
Director
Appointed 26 Jul 2005
Resigned 11 Oct 2007

SIDHU, Rajwant Singh

Resigned
51 Herbert Road, LondonSE18 3QL
Born June 1946
Director
Appointed 20 Jun 2000
Resigned 12 Jun 2002

SLAUGHTER, June

Resigned
21b The Drive, SidcupDA14 4ER
Born February 1943
Director
Appointed 24 Jun 2006
Resigned 11 Oct 2007

SMITH, Alan

Resigned
63 Ardoch Road, LondonSE6 1SL
Born September 1950
Director
Appointed 26 Mar 2003
Resigned 11 Oct 2007

Persons with significant control

1

Morley Street, LondonSE1 7QZ

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

141

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
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
288cChange of Particulars
Legacy
19 July 2006
190190
Legacy
19 July 2006
353353
Legacy
19 July 2006
287Change of Registered Office
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
23 June 2004
288cChange of Particulars
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288cChange of Particulars
Legacy
23 June 2004
288cChange of Particulars
Legacy
23 June 2004
288cChange of Particulars
Legacy
23 June 2004
288cChange of Particulars
Legacy
23 June 2004
288cChange of Particulars
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
13 November 2003
MEM/ARTSMEM/ARTS
Resolution
13 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
287Change of Registered Office
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Incorporation Company
20 June 2000
NEWINCIncorporation