Background WavePink WaveYellow Wave

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. (04041867)

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. (04041867) is an active UK company. incorporated on 27 July 2000. with registered office in 336 Brixton Road. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. has been registered for 25 years. Current directors include ANTE-BENNETT, Primrose, DAWSON, Scott Adrian Metcalfe, REYNOLDS, Charlie, Mr. and 1 others.

Company Number
04041867
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 July 2000
Age
25 years
Address
336 Brixton Road, SW9 7AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANTE-BENNETT, Primrose, DAWSON, Scott Adrian Metcalfe, REYNOLDS, Charlie, Mr., ROY, Manjula
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON.

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. is an active company incorporated on 27 July 2000 with the registered office located in 336 Brixton Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04041867

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

Age

25 Years

Incorporated 27 July 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 30 May 2025 (11 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 27 July 2025 (9 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

THE COMMUNITY SUPPORT NETWORK
From: 27 July 2000To: 22 November 2000
Contact
Address

336 Brixton Road London , SW9 7AA,

Timeline

107 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 12
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
New Owner
Aug 17
New Owner
Nov 17
Director Joined
Nov 17
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Nov 19
New Owner
Nov 19
New Owner
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
New Owner
Feb 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Nov 23
New Owner
Nov 23
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
New Owner
Jan 25
Director Joined
Jan 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
64
Officers
42
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANTE-BENNETT, Primrose

Active
336 Brixton RoadSW9 7AA
Born June 1980
Director
Appointed 22 Oct 2024

DAWSON, Scott Adrian Metcalfe

Active
336 Brixton RoadSW9 7AA
Born March 1982
Director
Appointed 22 Oct 2024

REYNOLDS, Charlie, Mr.

Active
336 Brixton RoadSW9 7AA
Born May 1980
Director
Appointed 22 Oct 2024

ROY, Manjula

Active
336 Brixton RoadSW9 7AA
Born September 1949
Director
Appointed 15 Mar 2017

DAW, Andrew Fredric Glenn

Resigned
23 Sedley House, LondonSE11 5PU
Secretary
Appointed 11 Jan 2008
Resigned 01 Dec 2009

ISICHEI, Augustine

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 08 Nov 2024
Resigned 19 Sept 2025

JEFFERY, Debra, Miss.

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 03 Feb 2010
Resigned 15 Jun 2012

KIAZIM, Alaya

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 01 May 2019
Resigned 16 Jul 2019

NYIKAVARANDA, Patrick, Mr.

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 26 Apr 2016
Resigned 16 May 2017

ROY, Manjula, Mrs.

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 16 Jul 2019
Resigned 22 Oct 2024

ROY, Manjula, Mrs.

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 16 May 2017
Resigned 01 May 2019

ROY, Smarajit, Dr.

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 22 Oct 2024
Resigned 08 Nov 2024

WARNER, David Clinton

Resigned
336 Brixton RoadSW9 7AA
Secretary
Appointed 13 Mar 2013
Resigned 26 Apr 2016

WARNER, David Clinton, Mr.

Resigned
290 Coldharbour Lane, LondonSW9 8SE
Secretary
Appointed 27 Jul 2000
Resigned 13 Dec 2007

ADAPOE, John, Mr.

Resigned
336 Brixton RoadSW9 7AA
Born May 1961
Director
Appointed 06 Mar 2019
Resigned 15 Jan 2026

BLAZEBY, Barry Norman

Resigned
184a Camberwell New Road, LondonSE5 0RR
Born April 1945
Director
Appointed 27 Jul 2000
Resigned 21 May 2006

CARE, Helen

Resigned
39 Raleigh Mews, LondonN1 8NA
Born June 1967
Director
Appointed 24 Apr 2007
Resigned 21 Jan 2008

CONTRERAS, Olinka Irina

Resigned
20 Hogarth House, LondonSE27 9TR
Born September 1972
Director
Appointed 24 Nov 2005
Resigned 20 Jun 2008

DAW, Andrew Fredric Glenn

Resigned
23 Sedley House, LondonSE11 5PU
Born April 1945
Director
Appointed 27 Jul 2000
Resigned 16 Jan 2013

DAWES, John Martin Jeremy, Mr.

Resigned
336 Brixton RoadSW9 7AA
Born March 1955
Director
Appointed 06 Mar 2019
Resigned 22 Apr 2022

ELLIOT, Leslie Jellinek, Mr.

Resigned
336 Brixton RoadSW9 7AA
Born June 1938
Director
Appointed 11 Sept 2019
Resigned 29 Nov 2022

FIORILLO, Amelia

Resigned
336 Brixton RoadSW9 7AA
Born August 1977
Director
Appointed 22 Oct 2024
Resigned 13 Jun 2025

GIBBINS, Katy Louise

Resigned
35 Sandhurst Court Acre Lane, LondonSW2 5TX
Born May 1978
Director
Appointed 16 Oct 2007
Resigned 03 Jul 2010

HORNYOLD-STRICKLAND, Francis Richard, Mr.

Resigned
336 Brixton RoadSW9 7AA
Born September 1986
Director
Appointed 24 Feb 2016
Resigned 12 Feb 2019

ISICHEI, Augustine, Mr.

Resigned
336 Brixton RoadSW9 7AA
Born May 1957
Director
Appointed 14 Nov 2023
Resigned 19 Sept 2025

JEFFERY, Debra

Resigned
26 Kingsmead Road, LondonSW2 3JD
Born July 1979
Director
Appointed 24 Apr 2007
Resigned 15 Jun 2012

JUDGE, Helen Louise

Resigned
336 Brixton RoadSW9 7AA
Born February 1966
Director
Appointed 28 Jan 2020
Resigned 20 Jun 2023

JUDGE, Helen Louise

Resigned
73b Grove Vale, LondonSE22 8EQ
Born February 1966
Director
Appointed 06 Aug 2001
Resigned 28 Jul 2011

KIAZIM, Alaya

Resigned
336 Brixton RoadSW9 7AA
Born March 1986
Director
Appointed 15 Mar 2017
Resigned 16 Jul 2019

LAWAR, Patricia

Resigned
Finborough Road, TootingSW17 9HY
Born December 1955
Director
Appointed 11 Feb 2008
Resigned 24 Sept 2009

LAWAR, Patricia

Resigned
Finborough Road, TootingSW17 9HY
Born December 1955
Director
Appointed 07 Apr 2005
Resigned 24 May 2006

LENNON, Andrew Richard, Mr.

Resigned
336 Brixton RoadSW9 7AA
Born July 1967
Director
Appointed 20 Feb 2014
Resigned 15 Jan 2026

MEADER, Angela Dawn

Resigned
3 The Studios, LondonSW4 9PY
Born October 1952
Director
Appointed 27 Jul 2000
Resigned 28 Oct 2005

MINOGUE, Shani

Resigned
336 Brixton RoadSW9 7AA
Born March 1996
Director
Appointed 07 Jan 2025
Resigned 30 Sept 2025

MUNDLE, Rascelles, Mr.

Resigned
336 Brixton RoadSW9 7AA
Born March 1978
Director
Appointed 09 Nov 2021
Resigned 15 Jan 2026

Persons with significant control

25

4 Active
21 Ceased

Ms Shani Minogue

Ceased
336 Brixton RoadSW9 7AA
Born March 1996

Nature of Control

Significant influence or control
Notified 07 Jan 2025
Ceased 30 Sept 2025

Ms Amelia Fiorillo

Ceased
336 Brixton RoadSW9 7AA
Born August 1977

Nature of Control

Significant influence or control
Notified 22 Oct 2024
Ceased 13 Jun 2025

Mr. Cubic Postcode

Ceased
336 Brixton RoadSW9 7AA
Born February 1978

Nature of Control

Significant influence or control
Notified 22 Oct 2024
Ceased 18 Mar 2025

Mr. Charlie Reynolds

Active
336 Brixton RoadSW9 7AA
Born May 1980

Nature of Control

Significant influence or control
Notified 22 Oct 2024

Mr Scott Adrian Metcalfe Dawson

Active
336 Brixton RoadSW9 7AA
Born March 1982

Nature of Control

Significant influence or control
Notified 22 Oct 2024

Ms Primrose Ante-Bennett

Active
336 Brixton RoadSW9 7AA
Born June 1980

Nature of Control

Significant influence or control
Notified 22 Oct 2024

Mr. Augustine Isichei

Ceased
336 Brixton RoadSW9 7AA
Born May 1957

Nature of Control

Significant influence or control
Notified 14 Nov 2023
Ceased 19 Sept 2025

Mr. Rascelles Mundle

Ceased
336 Brixton RoadSW9 7AA
Born March 1978

Nature of Control

Significant influence or control
Notified 09 Nov 2021
Ceased 15 Jan 2026

Ms Helen Louise Judge

Ceased
336 Brixton RoadSW9 7AA
Born February 1966

Nature of Control

Significant influence or control
Notified 28 Jan 2020
Ceased 20 Jun 2023

Mrs. Clementina Avwenayeri Okorefe

Ceased
336 Brixton RoadSW9 7AA
Born December 1964

Nature of Control

Significant influence or control
Notified 11 Sept 2019
Ceased 15 Jan 2026

Mr. Leslie Jellinek Elliot

Ceased
336 Brixton RoadSW9 7AA
Born June 1938

Nature of Control

Significant influence or control
Notified 11 Sept 2019
Ceased 29 Nov 2022

Mr. John Adapoe

Ceased
336 Brixton RoadSW9 7AA
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Mar 2019
Ceased 15 Jan 2026

Mr. Abdul Rahman Tanko

Ceased
336 Brixton RoadSW9 7AA
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Mar 2019
Ceased 13 Jun 2025

Mr. John Martin Jeremy Dawes

Ceased
336 Brixton RoadSW9 7AA
Born March 1955

Nature of Control

Significant influence or control
Notified 06 Mar 2019
Ceased 22 Apr 2022

Mr. Arthur Williams

Ceased
336 Brixton RoadSW9 7AA
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Mar 2019
Ceased 28 Jan 2020

Mr. Patrick Nyikavaranda

Ceased
336 Brixton RoadSW9 7AA
Born May 1977

Nature of Control

Significant influence or control
Notified 15 Feb 2019
Ceased 11 Oct 2019

Dr Smarajit Roy

Ceased
336 Brixton RoadSW9 7AA
Born January 1940

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Ceased 08 Nov 2024

Miss Alaya Kiazim

Ceased
336 Brixton RoadSW9 7AA
Born March 1986

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Ceased 16 Jul 2019

Mrs Manjula Roy

Active
336 Brixton RoadSW9 7AA
Born September 1949

Nature of Control

Significant influence or control
Notified 15 Mar 2017

Miss Zoe Vanessa Whittington

Ceased
336 Brixton RoadSW9 7AA
Born February 1984

Nature of Control

Significant influence or control
Notified 04 May 2016
Ceased 19 Jul 2017

Mr. Andrew Richard Lennon

Ceased
336 Brixton RoadSW9 7AA
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2026

Miss Zoe Vanessa Whittington

Ceased
336 Brixton RoadSW9 7AA
Born February 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2020

Mr. David Clinton Warner

Ceased
336 Brixton RoadSW9 7AA
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2019

Mr. Patrick Nyikavaranda

Ceased
336 Brixton RoadSW9 7AA
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2019

Mr. Francis Richard Hornyold-Strickland

Ceased
336 Brixton RoadSW9 7AA
Born September 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

223

Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 January 2020
RESOLUTIONSResolutions
Memorandum Articles
21 November 2019
MAMA
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 August 2010
TM02Termination of Secretary
Termination Director Company With Name
14 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
8 August 2008
288cChange of Particulars
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288cChange of Particulars
Legacy
16 August 2007
288cChange of Particulars
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2000
NEWINCIncorporation