This company is commonly known as Cassandra Centre Ltd. The company was founded 16 years ago and was given the registration number 06235705. The firm's registered office is in LONDON. You can find them at 1433a, London Road, Norbury, London 1433a London Road, Norbury, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CASSANDRA CENTRE LTD |
---|---|---|
Company Number | : | 06235705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1433a, London Road, Norbury, London 1433a London Road, Norbury, London, England, SW16 4AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, 1, Granville Gardems, London, United Kingdom, SW16 3LT | Secretary | 21 June 2022 | Active |
1, 1, Granville Gardems, London, United Kingdom, SW16 3LT | Director | 15 April 2023 | Active |
1, 1, Granville Gardems, London, United Kingdom, SW16 3LT | Director | 15 April 2023 | Active |
1, 1, Granville Gardems, London, United Kingdom, SW16 3LT | Director | 05 December 2016 | Active |
1, 1, Granville Gardems, London, United Kingdom, SW16 3LT | Director | 01 April 2017 | Active |
1 Beatrice Avenue, Norbury, London, SW16 4UW | Secretary | 02 May 2007 | Active |
1 Granville Gardens, Norbury, London, SW16 3LT | Secretary | 15 November 2016 | Active |
1 Granville Gardens, Norbury, London, SW16 3LT | Secretary | 16 March 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 May 2007 | Active |
12 Hamilton Road, Croydon, CR7 8NL | Director | 02 May 2007 | Active |
1433a, London Road, Norbury, London, 1433a London Road, Norbury, London, England, SW16 4AW | Director | 12 April 2017 | Active |
1 Granville Gardens, Norbury, London, SW16 3LT | Director | 15 November 2016 | Active |
1 Granville Gardens, Norbury, London, SW16 3LT | Director | 02 May 2007 | Active |
1 Granville Gardens, Norbury, London, SW16 3LT | Director | 15 November 2016 | Active |
1 Granville Gardens, Norbury, London, SW16 3LT | Director | 15 November 2016 | Active |
1 Granville Gardens, Norbury, London, SW16 3LT | Director | 16 March 2012 | Active |
1 Granville Gardens, Norbury, London, SW16 3LT | Director | 05 December 2016 | Active |
1433a, London Road, London, England, SW16 4AW | Director | 04 May 2017 | Active |
1 Granville Gardens, Norbury, London, SW16 3LT | Director | 11 September 2011 | Active |
193, Mead End, Biggleswade, England, SG18 8JX | Director | 25 March 2013 | Active |
Cassandra Learning Centre, 1433a London Road, Norbury, London, England, SW16 4AW | Director | 28 January 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 May 2007 | Active |
Mrs Jennifer Mcdermott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, 1, London, United Kingdom, SW16 3LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-07 | Address | Change registered office address company with date old address new address. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Officers | Appoint person secretary company with name date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Resolution | Resolution. | Download |
2019-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-26 | Address | Change registered office address company with date old address new address. | Download |
2019-05-26 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.