Background WavePink WaveYellow Wave

LOCAL VOICE IN THE COMMUNITY LTD (08786829)

LOCAL VOICE IN THE COMMUNITY LTD (08786829) is an active UK company. incorporated on 22 November 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LOCAL VOICE IN THE COMMUNITY LTD has been registered for 12 years. Current directors include GOLDBERG, Naomi, MCGREGOR, Ashton, MICALLEF, Bliss and 1 others.

Company Number
08786829
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2013
Age
12 years
Address
80 Redmans Road, London, E1 3AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GOLDBERG, Naomi, MCGREGOR, Ashton, MICALLEF, Bliss, SMITH, Randal Carson, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL VOICE IN THE COMMUNITY LTD

LOCAL VOICE IN THE COMMUNITY LTD is an active company incorporated on 22 November 2013 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. LOCAL VOICE IN THE COMMUNITY LTD was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08786829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

HEALTHWATCH TOWER HAMLETS LTD
From: 22 November 2013To: 19 March 2024
Contact
Address

80 Redmans Road London, E1 3AG,

Previous Addresses

, Room 12 Block 1 Mile End Hospital Bancroft Road, London, Greater London, E1 4DG
From: 22 November 2013To: 17 May 2022
Timeline

43 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BARHAM, Dianne Robyn

Active
Redmans Road, LondonE1 3AG
Secretary
Appointed 01 Oct 2014

GOLDBERG, Naomi

Active
Mile End Road, LondonE3 4PB
Born May 1964
Director
Appointed 21 Jun 2025

MCGREGOR, Ashton

Active
15 Sarum Terrace, LondonE3 4HJ
Born January 1977
Director
Appointed 16 Feb 2023

MICALLEF, Bliss

Active
High Street Wanstead, LondonE11 1QH
Born June 1989
Director
Appointed 21 Jun 2025

SMITH, Randal Carson, Dr

Active
Redmans Road, LondonE1 3AG
Born April 1963
Director
Appointed 29 Sept 2016

ALI, Jobeda Begum

Resigned
Bancroft Road, LondonE1 4DG
Born January 1975
Director
Appointed 22 Nov 2013
Resigned 01 Jun 2016

ANAM, Mahbubul

Resigned
Bancroft Road, LondonE1 4DG
Born December 1986
Director
Appointed 18 Aug 2015
Resigned 06 Jun 2019

BOLLAN, Karen S

Resigned
Mornington Grove, LondonE3 4NS
Born June 1965
Director
Appointed 20 May 2015
Resigned 31 Mar 2022

BURBIDGE, David Kevin

Resigned
Cornwall Ave, LondonE2 0EZ
Born January 1957
Director
Appointed 22 Nov 2013
Resigned 18 Jan 2021

CASSELLS, Emma

Resigned
St Leonards Street, LondonE3 3BT
Born October 1990
Director
Appointed 22 Nov 2013
Resigned 20 May 2015

COLVERSON, William Edward Frederick

Resigned
Bartlett Close, LondonE14 6LH
Born November 1949
Director
Appointed 22 Nov 2013
Resigned 29 Sept 2016

DOWKER, Stephanie

Resigned
Redmans Road, LondonE1 3AG
Born February 1949
Director
Appointed 09 Aug 2017
Resigned 12 Sept 2024

DU'ALE, Zeki

Resigned
Violet Road, LondonE3 3QH
Born October 1968
Director
Appointed 20 May 2015
Resigned 10 Aug 2016

GARRETT, Myra

Resigned
Jubilee St, LondonE1 3EN
Born September 1932
Director
Appointed 22 Nov 2013
Resigned 31 Mar 2022

KEDDA, Michael

Resigned
Kingsway, HoveBN3 4FB
Born March 1975
Director
Appointed 21 Jun 2025
Resigned 15 Jan 2026

LADYMAN, Charlotte

Resigned
Bancroft Road, LondonE1 4DG
Born May 1982
Director
Appointed 29 Sept 2016
Resigned 06 Feb 2018

MACLEOD, Iain

Resigned
Bancroft Road, LondonE1 4DG
Born March 1966
Director
Appointed 29 Sept 2016
Resigned 16 Dec 2021

MELVIN, Kate

Resigned
Bancroft Road, LondonE1 4DG
Born February 1958
Director
Appointed 12 Sept 2019
Resigned 02 Feb 2022

NESSA BAKSH, Nurun

Resigned
Redmans Road, LondonE1 3AG
Born January 1969
Director
Appointed 16 Feb 2023
Resigned 21 Feb 2023

OLIVER, Roderick Timothy Desmond, Professor

Resigned
Strype Street, LondonE1 7LQ
Born August 1942
Director
Appointed 20 May 2015
Resigned 02 Dec 2025

PAVITT, Lesley

Resigned
Bancroft Road, LondonE1 4DG
Born February 1944
Director
Appointed 09 Aug 2017
Resigned 06 Jun 2019

QUAYLE, Fay

Resigned
Bancroft Road, LondonE1 4DG
Born June 1961
Director
Appointed 09 Aug 2017
Resigned 26 Sept 2018

RAHI, Amjad Hussain Siddiqui, Dr

Resigned
42 Cuba Street, LondonE14 8NF
Born July 1936
Director
Appointed 22 Nov 2013
Resigned 10 Aug 2016

ROFE, Fathimathuz

Resigned
Redmans Road, LondonE1 3AG
Born July 1977
Director
Appointed 24 Aug 2017
Resigned 15 Feb 2023

SARWAR, Enayet Hussain

Resigned
Blackshots Lane, LondonRM16 2LJ
Born January 1961
Director
Appointed 22 Nov 2013
Resigned 20 May 2015

SHAJAHAN, Sharmin, Dr

Resigned
Old Ford Road, LondonE3 2LU
Born July 1972
Director
Appointed 22 Nov 2013
Resigned 20 Apr 2015

SHORE, Nina Katherine

Resigned
Boardwalk Place, LondonE14 5SH
Born November 1971
Director
Appointed 20 May 2015
Resigned 10 Aug 2016

SQUIRES, Kealy

Resigned
Upper North Street, LondonE14 6EU
Born April 1969
Director
Appointed 20 May 2015
Resigned 04 Mar 2016

Persons with significant control

1

Ms Dianne Robyn Barham

Active
Redmans Road, LondonE1 3AG
Born November 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Resolution
20 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Resolution
3 July 2014
RESOLUTIONSResolutions
Incorporation Company
22 November 2013
NEWINCIncorporation