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.
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 | : |
|
Registered Address | : | 13 Cundy Road, London, England, E16 3DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Luke's Business Centre, Tarling Road, London, England, E16 1HN | Secretary | 16 June 2010 | Active |
St Luke's Business Centre, Tarling Road, London, England, E16 1HN | Director | 18 March 2019 | Active |
St Luke's Business Centre, Tarling Road, London, England, E16 1HN | Director | 28 May 2020 | Active |
117 Westbury Road, Westbury Road, Ilford, England, IG1 3BW | Director | 03 April 2023 | Active |
Didsbury, 6 Didsbury Close, London, England, E6 2FA | Director | 01 February 2024 | Active |
Flat 5 42 Bignor Street, Manchester, M8 0SE | Secretary | 14 January 2008 | Active |
49 Mayfied Road, Croydon, London, CR7 6DN | Secretary | 19 September 2006 | Active |
Flat 5 42 Bignor Street, Manchester, M8 0SE | Director | 14 January 2008 | Active |
241, Uxbridge Road, London, England, W12 9DL | Director | 05 June 2015 | Active |
No 1 Toronto Avenue, Froud Center, Toronto Avenue, London, England, E12 5JF | Director | 05 May 2015 | Active |
186 Lower Road, London, SE16 2UN | Director | 19 September 2006 | Active |
37, Gresham Road, London, England, E16 3DU | Director | 03 May 2019 | Active |
13, Cundy Road, London, England, E16 3DJ | Director | 28 May 2020 | Active |
25 Castle Ford Close, Tottenham, N17 8EW | Director | 14 January 2008 | Active |
37, Gresham Road, London, E16 3DU | Director | 25 June 2008 | Active |
37 Gresham Road, London, E16 3DU | Director | 19 September 2006 | Active |
73 Dewsgreen, Basildon, SS16 4NS | Director | 19 September 2006 | Active |
37 Gresham Road, London, E16 3DU | Director | 14 January 2008 | Active |
St Luke's Business Centre, Tarling Road, London, England, E16 1HN | Director | 16 July 2010 | Active |
25, Alliance Road, Plaistow, London, E13 8PL | Director | 24 July 2008 | Active |
13 Statfield House, London, SE1 5PP | Director | 19 September 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2022-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Gazette | Gazette filings brought up to date. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-16 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.