Background WavePink WaveYellow Wave

LEWISHAM LOCAL (04681564)

LEWISHAM LOCAL (04681564) is an active UK company. incorporated on 28 February 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. LEWISHAM LOCAL has been registered for 23 years. Current directors include JUMA, Gemma Gwendoline Misako, PICKLES, Mary May, PRINCE, Jonathan Alfred and 2 others.

Company Number
04681564
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 2003
Age
23 years
Address
Parkside Community Centre, London, SE10 8GF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JUMA, Gemma Gwendoline Misako, PICKLES, Mary May, PRINCE, Jonathan Alfred, STREETLY, Allison, WITTER, Roy
SIC Codes
86900, 88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWISHAM LOCAL

LEWISHAM LOCAL is an active company incorporated on 28 February 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. LEWISHAM LOCAL was registered 23 years ago.(SIC: 86900, 88100, 88990)

Status

active

Active since 23 years ago

Company No

04681564

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

Age

23 Years

Incorporated 28 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 27 February 2026 (3 months ago)
Submitted on 2 March 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

LEWISHAM LOCAL LIMITED
From: 23 March 2022To: 23 January 2025
RUSHEY GREEN TIME BANK LIMITED
From: 28 February 2003To: 23 March 2022
Contact
Address

Parkside Community Centre 1 Copperwood Place London, SE10 8GF,

Previous Addresses

Unit C Place/Ladywell 261 Lewisham High Street Lewisham London SE13 6NJ England
From: 9 September 2021To: 5 December 2024
C/O the Primary Care Centre Rushey Green Time Bank Hawstead Road Lewisham London SE6 4JH
From: 28 February 2003To: 9 September 2021
Timeline

49 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Nov 24
Director Left
Feb 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PETTY, Gulen, Dr

Active
1 Copperwood Place, LondonSE10 8GF
Secretary
Appointed 01 May 2024

JUMA, Gemma Gwendoline Misako

Active
1 Copperwood Place, LondonSE10 8GF
Born July 1977
Director
Appointed 27 Jan 2021

PICKLES, Mary May

Active
1 Copperwood Place, LondonSE10 8GF
Born September 1982
Director
Appointed 15 May 2023

PRINCE, Jonathan Alfred

Active
1 Copperwood Place, LondonSE10 8GF
Born August 1952
Director
Appointed 06 Jun 2019

STREETLY, Allison

Active
1 Copperwood Place, LondonSE10 8GF
Born June 1959
Director
Appointed 23 May 2019

WITTER, Roy

Active
1 Copperwood Place, LondonSE10 8GF
Born July 1962
Director
Appointed 29 Nov 2012

GARCIA GIMENO, Isabel Eugenia, Dr

Resigned
2 Rothesay Court, LondonSE6 1NB
Secretary
Appointed 28 Feb 2003
Resigned 01 Feb 2007

GRANGER, Philippe Albert

Resigned
261 Lewisham High Street, LondonSE13 6NJ
Secretary
Appointed 21 Dec 2016
Resigned 01 Nov 2021

HAWKSLEY, Samuel

Resigned
261 Lewisham High Street, LondonSE13 6NJ
Secretary
Appointed 01 Nov 2021
Resigned 01 May 2024

MCKOWEN, Shelley Alexandra

Resigned
11a Hillside Road, LondonSW2 3HL
Secretary
Appointed 06 Nov 2007
Resigned 18 Mar 2009

NEUVILLE, Simone Sharene

Resigned
111a Broadfield Road, LondonSE6 1NQ
Secretary
Appointed 05 Jan 2005
Resigned 25 Sept 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 28 Feb 2003
Resigned 28 Feb 2003

BARTLETT, Adrian

Resigned
Hawstead Road, LondonSE6 4JH
Born February 1985
Director
Appointed 25 Oct 2013
Resigned 31 Oct 2019

BISWAS, Sushmita

Resigned
32 Turnpike Link, LondonCRO 5NX
Born July 1977
Director
Appointed 01 Feb 2006
Resigned 10 Mar 2008

CHEN, Judy, Dr

Resigned
6 Arran Road, LondonSE6 2NL
Born December 1961
Director
Appointed 28 Feb 2003
Resigned 01 Feb 2007

DAVIES, David Samuel

Resigned
Rushey Green Time Bank, Hawstead Road, LewishamSE6 4JH
Born May 1962
Director
Appointed 22 Jun 2010
Resigned 01 Nov 2012

FARAGE, Tina Maria

Resigned
Hawstead Road, LondonSE6 4JH
Born May 1969
Director
Appointed 23 Feb 2010
Resigned 13 Jun 2016

GARCIA GIMENO, Isabel Eugenia, Dr

Resigned
Rushey Green Time Bank, Hawstead Road, LewishamSE6 4JH
Born August 1967
Director
Appointed 28 Feb 2003
Resigned 01 Apr 2010

GAREEBOO, Ayesha Safiyyah

Resigned
1 Copperwood Place, LondonSE10 8GF
Born April 1994
Director
Appointed 15 May 2023
Resigned 26 Nov 2025

GLYNN, Edmund

Resigned
Hawstead Road, LondonSE6 4JH
Born January 1975
Director
Appointed 23 Feb 2010
Resigned 24 Jul 2014

GRIERSON, Mandy

Resigned
Rushey Green Time Bank, Hawstead Road, LewishamSE6 4JH
Born February 1958
Director
Appointed 28 Nov 2006
Resigned 16 Jul 2010

HOARE, Liz

Resigned
3 Drakes Road, ExeterEX4 1BQ
Born February 1944
Director
Appointed 01 Dec 2005
Resigned 16 Oct 2007

HOWARD, Noreen Audrey

Resigned
Rushey Green Time Bank, Hawstead Road, LewishamSE6 4JH
Born January 1956
Director
Appointed 05 Feb 2008
Resigned 04 Nov 2011

JONES, Joyce

Resigned
1 Copperwood Place, LondonSE10 8GF
Born October 1964
Director
Appointed 06 Jun 2019
Resigned 28 Sept 2025

LEONARD, Ruth Buchanan

Resigned
Hawstead Road, LondonSE6 4JH
Born January 1969
Director
Appointed 14 Nov 2017
Resigned 23 Feb 2020

MCKEE, Patrick

Resigned
Hawstead Road, LondonSE6 4JH
Born May 1946
Director
Appointed 31 May 2017
Resigned 27 Jan 2021

MCKOWEN, Shelley Alexandra

Resigned
11a Hillside Road, LondonSW2 3HL
Born December 1974
Director
Appointed 06 Nov 2007
Resigned 01 Apr 2009

MORRIS, Mohini

Resigned
Hawstead Road, LondonSE6 4JH
Born May 1985
Director
Appointed 25 Oct 2013
Resigned 09 Jun 2015

MUNK, Simon Adam

Resigned
Hawstead Road, LondonSE6 4JH
Born May 1981
Director
Appointed 26 Sept 2013
Resigned 09 Jun 2015

NEALE, Miriam

Resigned
196 Peregrine House, LondonEC1V 7PS
Born June 1982
Director
Appointed 05 Jan 2005
Resigned 01 Feb 2007

NEUVILLE, Simone Sharene

Resigned
111a Broadfield Road, LondonSE6 1NQ
Born October 1978
Director
Appointed 05 Jan 2005
Resigned 25 Sept 2007

NIRANJAN, Vani

Resigned
Lime Tree Grove, CroydonCR0 8AY
Born December 1975
Director
Appointed 25 Apr 2016
Resigned 06 Mar 2017

ODOH TADATE, Hana

Resigned
Flat 15 Ferrey Mews, LondonSW9 7QL
Born February 1970
Director
Appointed 05 Jan 2005
Resigned 01 Jul 2007

PHILLIPS, Robert

Resigned
Hawstead Road, LondonSE6 4JH
Born February 1986
Director
Appointed 25 Oct 2013
Resigned 22 Jul 2017

PRICE-JOHNSON, Tina Lorraine

Resigned
1 Copperwood Place, LondonSE10 8GF
Born May 1972
Director
Appointed 15 May 2023
Resigned 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Constitution Enactment
15 January 2024
CC05CC05
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 December 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Memorandum Articles
12 May 2020
MAMA
Statement Of Companys Objects
12 May 2020
CC04CC04
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Resolution
19 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2019
CC04CC04
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Statement Of Companys Objects
14 May 2019
CC04CC04
Resolution
14 May 2019
RESOLUTIONSResolutions
Memorandum Articles
28 March 2019
MAMA
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Termination Director Company With Name
6 March 2011
TM01Termination of Director
Termination Director Company With Name
6 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
1 March 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Incorporation Company
28 February 2003
NEWINCIncorporation