Background WavePink WaveYellow Wave

LOUGHBOROUGH JUNCTION ACTION GROUP (08100566)

LOUGHBOROUGH JUNCTION ACTION GROUP (08100566) is an active UK company. incorporated on 11 June 2012. 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. and 1 other business activities. LOUGHBOROUGH JUNCTION ACTION GROUP has been registered for 13 years. Current directors include BARNOR, Sakky, GAYMER, Timothy Charles, JONES, Katherine Elizabeth and 4 others.

Company Number
08100566
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 June 2012
Age
13 years
Address
Impact Brixton, 17a Electric Lane, London, SW9 8LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARNOR, Sakky, GAYMER, Timothy Charles, JONES, Katherine Elizabeth, KANE, Michelle, KUDOM, Afua Kwatema, NIX, Rashid, TAYLOR, Nia Dow
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHBOROUGH JUNCTION ACTION GROUP

LOUGHBOROUGH JUNCTION ACTION GROUP is an active company incorporated on 11 June 2012 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. and 1 other business activity. LOUGHBOROUGH JUNCTION ACTION GROUP was registered 13 years ago.(SIC: 88990, 94990)

Status

active

Active since 13 years ago

Company No

08100566

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

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Impact Brixton, 17a Electric Lane London, SW9 8LA,

Previous Addresses

25 Loughborough Park London SW9 8TP
From: 11 June 2012To: 10 November 2025
Timeline

53 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
May 22
Director Left
May 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

BARNOR, Sakky

Active
Loughborough Estate, LondonSW9 7SH
Born January 1984
Director
Appointed 03 Nov 2025

GAYMER, Timothy Charles

Active
Luxor Street, LondonSE5 9QN
Born March 1958
Director
Appointed 11 Jun 2012

JONES, Katherine Elizabeth

Active
Loughborough Road, LondonSW9 7EJ
Born November 1960
Director
Appointed 04 Nov 2019

KANE, Michelle

Active
Eastlake Road, LondonSE5 9QJ
Born May 1978
Director
Appointed 07 Oct 2019

KUDOM, Afua Kwatema

Active
116 Coldharbour Lane, LondonSE5 9PZ
Born August 1982
Director
Appointed 14 Jul 2025

NIX, Rashid

Active
66 Guinness Court, London Sw3 2pq
Born July 1966
Director
Appointed 05 Sept 2023

TAYLOR, Nia Dow

Active
Pantybarwn, AberystwythSY23 4SR
Born November 1957
Director
Appointed 11 Dec 2023

BAYLISS, Kristin Melissa

Resigned
Flaxman Road, LondonSE5 9DH
Born May 1984
Director
Appointed 17 Jul 2014
Resigned 04 Apr 2016

BELLAS, Stephen Roy

Resigned
Loughborough Road, LondonSW9 7EJ
Born February 1964
Director
Appointed 10 Jul 2017
Resigned 03 Aug 2020

BENT, Michael Anthony

Resigned
Green Man Skills Zone, LondonSW9 8RR
Born January 1963
Director
Appointed 10 Jul 2017
Resigned 20 Sept 2018

BUTTERWORTH, Jack

Resigned
Lomond Grove, LondonSE5 7LE
Born September 1989
Director
Appointed 01 Jun 2015
Resigned 21 May 2019

ESTWICK, Maude

Resigned
Poplar Road, LondonSE24 0BN
Born May 1948
Director
Appointed 15 Oct 2012
Resigned 04 Jul 2016

FRANCIS, Clive

Resigned
Oak Grove Road, LondonSE20 7RG
Born March 1964
Director
Appointed 17 Jul 2017
Resigned 03 Nov 2025

FRANKLAND, John James David

Resigned
Mercia House, LondonSE5 9EQ
Born October 1942
Director
Appointed 31 Aug 2012
Resigned 06 Nov 2025

GODDARD, Matthew

Resigned
Coldharbour Lane, LondonSW9 8SA
Born March 1981
Director
Appointed 31 Aug 2012
Resigned 06 Jan 2014

HARRIOTT, Fay

Resigned
Marylee Way, LondonSE11 6UB
Born February 1963
Director
Appointed 02 Sept 2019
Resigned 11 Jan 2021

HEGENBART, Jan

Resigned
6 Barrington Road, LondonSW9 7DP
Born October 1988
Director
Appointed 04 Nov 2019
Resigned 06 Mar 2023

HOLT, Charlotte Miriam

Resigned
Loughborough Park, LondonSW9 8TP
Born May 1988
Director
Appointed 08 Jul 2013
Resigned 31 Mar 2014

JARZEBSKA, Sandra

Resigned
Coldharbour Lane, LondonSE5 9QH
Born June 1986
Director
Appointed 07 Mar 2016
Resigned 05 Sept 2016

KAMIN, Amanda Claire

Resigned
Coldharbour Lane, LondonSE5 9NS
Born August 1979
Director
Appointed 03 Jun 2013
Resigned 15 Feb 2016

KUELL, Vincent

Resigned
Edgeley Road, LondonSW4 6EU
Born March 1994
Director
Appointed 04 Sept 2023
Resigned 22 Mar 2024

MANOHARA, Saakidhya

Resigned
Abbeville Road, LondonSW4 9NF
Born June 1987
Director
Appointed 20 Jan 2014
Resigned 14 Sept 2014

MASEY, Anthea Mary

Resigned
Loughborough Park, LondonSW9 8TP
Born December 1946
Director
Appointed 11 Jun 2012
Resigned 15 Dec 2025

MEACOCK, James Robert

Resigned
Alderton Road, LondonSE24 0HS
Born February 1965
Director
Appointed 01 Dec 2014
Resigned 04 Jul 2015

NASH, Jonathan

Resigned
Turney Road, LondonSE21 8LU
Born February 1968
Director
Appointed 02 Dec 2019
Resigned 06 Mar 2023

REED, Walter Graham

Resigned
Southwell Road, LondonSE5 9PG
Born May 1964
Director
Appointed 11 Jun 2012
Resigned 01 Nov 2012

STONES, Amy Natalie

Resigned
Loughborough Park, LondonSW9 8TP
Born December 1986
Director
Appointed 08 Jul 2013
Resigned 03 Mar 2014

WALLACE, Elizabeth Sophia

Resigned
Alderton Road, LondonSE24 0HS
Born February 1973
Director
Appointed 01 Dec 2014
Resigned 04 Jul 2015

WARNER, David Clinton, Mr.

Resigned
Coldharbour Lane, LondonSW9 8SE
Born August 1954
Director
Appointed 31 Mar 2014
Resigned 02 Mar 2015

WATSON, Hazel Dorinda

Resigned
Poplar Road, LondonSE24 0BW
Born December 1940
Director
Appointed 15 Oct 2012
Resigned 03 Nov 2025

YUSSEF, Jeffrey

Resigned
Swinford Gardens, LondonSW9 7LD
Born July 1990
Director
Appointed 20 Sept 2018
Resigned 21 May 2022

Persons with significant control

1

Loughborough Park, LondonSW9 8TP

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 April 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
18 April 2024
AAMDAAMD
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 March 2024
AAMDAAMD
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2019
AP01Appointment of Director
Memorandum Articles
25 June 2019
MAMA
Resolution
25 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 July 2016
AR01AR01
Change Person Director Company With Change Date
3 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Memorandum Articles
8 February 2013
MEM/ARTSMEM/ARTS
Resolution
8 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
8 February 2013
CC04CC04
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2012
NEWINCIncorporation