UKBizDB.co.uk

COMMUNITY CARE WORLDWIDE ORG.UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Community Care Worldwide Org.uk. The company was founded 17 years ago and was given the registration number 05939495. The firm's registered office is in LONDON. You can find them at 13 Cundy Road, , London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:COMMUNITY CARE WORLDWIDE ORG.UK
Company Number:05939495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:13 Cundy Road, London, England, E16 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Luke's Business Centre, Tarling Road, London, England, E16 1HN

Secretary16 June 2010Active
St Luke's Business Centre, Tarling Road, London, England, E16 1HN

Director18 March 2019Active
St Luke's Business Centre, Tarling Road, London, England, E16 1HN

Director28 May 2020Active
117 Westbury Road, Westbury Road, Ilford, England, IG1 3BW

Director03 April 2023Active
Didsbury, 6 Didsbury Close, London, England, E6 2FA

Director01 February 2024Active
Flat 5 42 Bignor Street, Manchester, M8 0SE

Secretary14 January 2008Active
49 Mayfied Road, Croydon, London, CR7 6DN

Secretary19 September 2006Active
Flat 5 42 Bignor Street, Manchester, M8 0SE

Director14 January 2008Active
241, Uxbridge Road, London, England, W12 9DL

Director05 June 2015Active
No 1 Toronto Avenue, Froud Center, Toronto Avenue, London, England, E12 5JF

Director05 May 2015Active
186 Lower Road, London, SE16 2UN

Director19 September 2006Active
37, Gresham Road, London, England, E16 3DU

Director03 May 2019Active
13, Cundy Road, London, England, E16 3DJ

Director28 May 2020Active
25 Castle Ford Close, Tottenham, N17 8EW

Director14 January 2008Active
37, Gresham Road, London, E16 3DU

Director25 June 2008Active
37 Gresham Road, London, E16 3DU

Director19 September 2006Active
73 Dewsgreen, Basildon, SS16 4NS

Director19 September 2006Active
37 Gresham Road, London, E16 3DU

Director14 January 2008Active
St Luke's Business Centre, Tarling Road, London, England, E16 1HN

Director16 July 2010Active
25, Alliance Road, Plaistow, London, E13 8PL

Director24 July 2008Active
13 Statfield House, London, SE1 5PP

Director19 September 2006Active

People with Significant Control

Mrs Emily Joel
Notified on:15 November 2023
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:117, Westbury Road, Ilford, England, IG1 3BW
Nature of control:
  • Significant influence or control
Mr Akpo Samuel Omueda
Notified on:20 May 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:187a, Becontree Avenue, Dagenham, England, RM8 2UR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Address

Change registered office address company with date old address new address.

Download
2021-11-04Gazette

Gazette filings brought up to date.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-15Address

Change registered office address company with date old address new address.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.