Background WavePink WaveYellow Wave

HIGHAMS PARK COMMUNITY C.I.C. (10840775)

HIGHAMS PARK COMMUNITY C.I.C. (10840775) is an active UK company. incorporated on 28 June 2017. with registered office in Highams Park. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. HIGHAMS PARK COMMUNITY C.I.C. has been registered for 8 years. Current directors include BELL, Anthony Dennis, BURDEN, Paul, CARTER, Geoffrey David and 7 others.

Company Number
10840775
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 2017
Age
8 years
Address
67 Handsworth Avenue, Highams Park, E4 9PG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BELL, Anthony Dennis, BURDEN, Paul, CARTER, Geoffrey David, CHARLESWORTH, Janet, HASTINGS-PROSSER, Camille, MAYFIELD, Ben, MOSS, John Julian Charles, TURPIN, Gordon, TWINN, Christopher David Andrew, VARNEY, Robert Alfred
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHAMS PARK COMMUNITY C.I.C.

HIGHAMS PARK COMMUNITY C.I.C. is an active company incorporated on 28 June 2017 with the registered office located in Highams Park. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. HIGHAMS PARK COMMUNITY C.I.C. was registered 8 years ago.(SIC: 56102)

Status

active

Active since 8 years ago

Company No

10840775

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 28 June 2017

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 28 January 2026 (3 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

67 Handsworth Avenue Highams Park, E4 9PG,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Jul 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Sept 22
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

11 Active
4 Resigned

BURDEN, Stephanie Louise

Active
Handsworth Avenue, Highams ParkE4 9PG
Secretary
Appointed 12 Nov 2025

BELL, Anthony Dennis

Active
Handsworth Avenue, Highams ParkE4 9PG
Born July 1963
Director
Appointed 28 Jun 2017

BURDEN, Paul

Active
Handsworth Avenue, Highams ParkE4 9PG
Born February 1956
Director
Appointed 12 Nov 2025

CARTER, Geoffrey David

Active
The Charter Road, Woodford GreenIG8 9QU
Born October 1946
Director
Appointed 10 Feb 2021

CHARLESWORTH, Janet

Active
Handsworth Avenue, Highams ParkE4 9PG
Born August 1953
Director
Appointed 28 Jun 2017

HASTINGS-PROSSER, Camille

Active
Castle Avenue, LondonE4 9QD
Born April 1963
Director
Appointed 20 Aug 2022

MAYFIELD, Ben

Active
Handsworth Avenue, Highams ParkE4 9PG
Born July 1972
Director
Appointed 28 Jun 2017

MOSS, John Julian Charles

Active
Connaught Avenue, LondonE4 7AP
Born August 1963
Director
Appointed 28 Jun 2017

TURPIN, Gordon

Active
Handsworth Avenue, Highams ParkE4 9PG
Born October 1955
Director
Appointed 28 Jun 2017

TWINN, Christopher David Andrew

Active
Handsworth Avenue, Highams ParkE4 9PG
Born June 1957
Director
Appointed 28 Jun 2017

VARNEY, Robert Alfred

Active
The Charter Road, Woodford GreenIG8 9RD
Born January 1975
Director
Appointed 22 May 2024

REYNOLDS, Nigel Philip

Resigned
Handsworth Avenue, Highams ParkE4 9PG
Secretary
Appointed 22 May 2018
Resigned 12 Nov 2025

CEENEY, Richard Anthony

Resigned
Handsworth Avenue, Highams ParkE4 9PG
Born October 1973
Director
Appointed 28 Jun 2017
Resigned 14 Dec 2023

HOLT, Jade Julie

Resigned
Selwyn Avenue, LondonE4 9LR
Born August 1978
Director
Appointed 10 Feb 2021
Resigned 22 May 2024

RACKHAM, Sheree Lisa

Resigned
Handsworth Avenue, Highams ParkE4 9PG
Born August 1965
Director
Appointed 28 Jun 2017
Resigned 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 July 2018
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
28 June 2017
CICINCCICINC