Background WavePink WaveYellow Wave

WANDSWORTH COMMUNITY SAFETY TRUST (06686116)

WANDSWORTH COMMUNITY SAFETY TRUST (06686116) is an active UK company. incorporated on 2 September 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WANDSWORTH COMMUNITY SAFETY TRUST has been registered for 17 years. Current directors include CHRZANOWSKA, Sylvie Natalia, DAVIS, Larry, JONES, Charles and 3 others.

Company Number
06686116
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 2008
Age
17 years
Address
31 Westmore Court Carlton Drive, London, SW15 2BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRZANOWSKA, Sylvie Natalia, DAVIS, Larry, JONES, Charles, MCDONNELL, Leslie Francis, SPECK, Wendy, WILTSHIRE, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDSWORTH COMMUNITY SAFETY TRUST

WANDSWORTH COMMUNITY SAFETY TRUST is an active company incorporated on 2 September 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WANDSWORTH COMMUNITY SAFETY TRUST was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06686116

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

Age

17 Years

Incorporated 2 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

WANDSWORTH COMMUNITY SAFETY TRUST LIMITED
From: 2 September 2008To: 22 December 2009
Contact
Address

31 Westmore Court Carlton Drive London, SW15 2BU,

Previous Addresses

3 Paveley Drive London 3 Paveley Drive London SW11 3TP United Kingdom
From: 24 April 2018To: 3 September 2018
12 Roseland House Weimar Street London SW15 1SY
From: 29 October 2010To: 24 April 2018
, C/O Abs Law, Innovis House 108 High Street, Crawley, West Sussex, RH10 1AS
From: 2 September 2008To: 29 October 2010
Timeline

14 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
Jul 13
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

MCDONNELL, Leslie Francis

Active
Carlton Drive, LondonSW15 2BU
Secretary
Appointed 29 Aug 2018

MCDONNELL, Leslie Francis

Active
Carlton Drive, LondonSW15 2BU
Secretary
Appointed 11 Apr 2018

CHRZANOWSKA, Sylvie Natalia

Active
45a Chelverton Road, LondonSW15 1RN
Born December 1956
Director
Appointed 25 Jun 2009

DAVIS, Larry

Active
Brookscroft Road, WalthamstowE17 4JP
Born July 1966
Director
Appointed 23 Nov 2009

JONES, Charles

Active
Balham High Road, LondonSW17 7JP
Born July 1959
Director
Appointed 23 Sept 2009

MCDONNELL, Leslie Francis

Active
Carlton Drive, LondonSW15 2BU
Born October 1948
Director
Appointed 04 Oct 2017

SPECK, Wendy

Active
Carey Gardens, LondonSW8 4HW
Born December 1949
Director
Appointed 04 Oct 2017

WILTSHIRE, Mark

Active
Daylesford Avenue, LondonSW15 5QP
Born December 1974
Director
Appointed 11 Apr 2018

MADDAN, James Patrick Ray

Resigned
Weimar Street, LondonSW15 1SY
Secretary
Appointed 02 Sept 2008
Resigned 13 Sept 2017

COUSINS, James Anthony

Resigned
Elsley Road, LondonSW11 5LG
Born February 1974
Director
Appointed 02 Sept 2008
Resigned 25 Jun 2009

GREAVES, Robert Arthur

Resigned
3 Paveley Drive, LondonSW11 3TP
Born March 1950
Director
Appointed 05 Jul 2013
Resigned 11 Apr 2018

MADDAN, James Patrick Ray

Resigned
12 Roseland House, LondonSW15 1SY
Born October 1946
Director
Appointed 02 Sept 2008
Resigned 04 Oct 2017

MYERS, William

Resigned
Charles Babbage Close, ChessingtonKT9 2SB
Born May 1947
Director
Appointed 02 Sept 2008
Resigned 25 Jun 2009

NORTON, Richard Martin

Resigned
15 Deodar Road, LondonSW15 2NP
Born October 1940
Director
Appointed 25 Jun 2009
Resigned 09 Sept 2020

PATEL, Jailesh Jashbhai

Resigned
Eatonville Villas, LondonSW17 7SJ
Born January 1959
Director
Appointed 23 Nov 2009
Resigned 04 Oct 2017

RANDALL, Belinda Jane, Dr

Resigned
31 Noyna Road, LondonSW17 7PQ
Born April 1958
Director
Appointed 02 Sept 2008
Resigned 25 Jun 2009

STRATTON, Martin

Resigned
Paveley, LondonSW11 3TP
Born May 1941
Director
Appointed 04 Oct 2017
Resigned 18 Oct 2017

STRATTON, Martin

Resigned
Paveley Drive, LondonSW11 3TP
Born May 1941
Director
Appointed 25 Jun 2009
Resigned 18 Oct 2017

WALKER, Philip Geoffrey, Canon Dr

Resigned
2 Fairbairn Lodge, Barnes LondonSW13 9RU
Born September 1947
Director
Appointed 25 Jun 2009
Resigned 02 Sept 2010
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2010
AR01AR01
Termination Director Company With Name
5 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Resolution
3 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2009
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Incorporation Company
2 September 2008
NEWINCIncorporation