Background WavePink WaveYellow Wave

THE CAMDEN SOCIETY (LONDON) (11484012)

THE CAMDEN SOCIETY (LONDON) (11484012) is an active UK company. incorporated on 25 July 2018. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CAMDEN SOCIETY (LONDON) has been registered for 7 years. Current directors include LANES, Benjamin Andrew, LENNON, Ceri Louise, WESTON, Lorna Havard.

Company Number
11484012
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2018
Age
7 years
Address
Anthony Collins Solicitors Llp, Birmingham, B3 2ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LANES, Benjamin Andrew, LENNON, Ceri Louise, WESTON, Lorna Havard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAMDEN SOCIETY (LONDON)

THE CAMDEN SOCIETY (LONDON) is an active company incorporated on 25 July 2018 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CAMDEN SOCIETY (LONDON) was registered 7 years ago.(SIC: 88990)

Status

active

Active since 7 years ago

Company No

11484012

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

Age

7 Years

Incorporated 25 July 2018

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Anthony Collins Solicitors Llp 134 Edmund Street Birmingham, B3 2ES,

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Aug 22
Director Left
Dec 22
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PILKINGTON, Martin

Active
134 Edmund Street, BirminghamB3 2ES
Secretary
Appointed 29 Sept 2023

LANES, Benjamin Andrew

Active
134 Edmund Street, BirminghamB3 2ES
Born August 1973
Director
Appointed 19 Dec 2023

LENNON, Ceri Louise

Active
134 Edmund Street, BirminghamB3 2ES
Born October 1973
Director
Appointed 03 Mar 2025

WESTON, Lorna Havard

Active
134 Edmund Street, BirminghamB3 2ES
Born January 1978
Director
Appointed 31 Dec 2023

CONWAY, Simon Laurence

Resigned
134 Edmund Street, BirminghamB3 2ES
Secretary
Appointed 25 Jul 2018
Resigned 18 Feb 2019

THOMPSON, Tarnya Louise

Resigned
134 Edmund Street, BirminghamB3 2ES
Secretary
Appointed 18 Feb 2019
Resigned 30 Jun 2023

CONWAY, Simon Laurence

Resigned
134 Edmund Street, BirminghamB3 2ES
Born September 1964
Director
Appointed 25 Jul 2018
Resigned 30 Dec 2023

DOUGLAS, Neil Holmes, Dr

Resigned
134 Edmund Street, BirminghamB3 2ES
Born August 1966
Director
Appointed 04 Sept 2019
Resigned 03 Mar 2025

GARRIGAN, Jennifer

Resigned
134 Edmund Street, BirminghamB3 2ES
Born July 1964
Director
Appointed 25 Jul 2018
Resigned 30 Dec 2023

KAUR, Kiran Preet

Resigned
134 Edmund Street, BirminghamB3 2ES
Born March 1993
Director
Appointed 20 Sept 2021
Resigned 26 Nov 2023

LAMBOURNE, Christopher Andrew

Resigned
134 Edmund Street, BirminghamB3 2ES
Born October 1979
Director
Appointed 04 Jul 2020
Resigned 07 Dec 2022

PARFITT, Cecilia Claire

Resigned
134 Edmund Street, BirminghamB3 2ES
Born November 1974
Director
Appointed 09 Sept 2019
Resigned 11 Aug 2022

PATEL, Veran Hasmukh

Resigned
134 Edmund Street, BirminghamB3 2ES
Born July 1972
Director
Appointed 04 Jun 2021
Resigned 21 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Laurence Conway

Ceased
134 Edmund Street, BirminghamB3 2ES
Born September 1964

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 25 Jul 2018
Ceased 25 Jul 2018

Ms Jennifer Garrigan

Ceased
134 Edmund Street, BirminghamB3 2ES
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2018
Ceased 25 Jul 2018
Edmund Street, BirminghamB3 2ES

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 December 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 July 2018
NEWINCIncorporation