UKBizDB.co.uk

COMMUNITY HEALTH ACTION TRUST

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

This company is commonly known as Community Health Action Trust. The company was founded 15 years ago and was given the registration number 06657688. The firm's registered office is in LONDON. You can find them at Moran House, 449-451 High Road, Suite 9-10, London, High Road, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:COMMUNITY HEALTH ACTION TRUST
Company Number:06657688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Moran House, 449-451 High Road, Suite 9-10, London, High Road, London, NW10 2JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127 Fleetwood Road, London, NW10 1NP

Secretary28 July 2008Active
23 Arc House, 62 Riley Road, London, England, SE1 3FU

Director10 August 2021Active
510-313,, Oxo Tower,, South Bank, London, United Kingdom, SE1 9GY

Director31 December 2009Active
12, Pember Road, London, United Kingdom, NW10 5LP

Director01 November 2009Active
22 Stuart Road, Kilburn, London, NW6 5LT

Director28 July 2008Active
87, Woodheyes Road, London, United Kingdom, NW10 9DE

Director31 December 2009Active
Flat 510 Redwood Housing Co-Op, Oxo Tower Wharf Southbank, London, SE1 9GY

Director28 July 2008Active
12 Pember Road, Willesden, London, NW10 5LP

Director28 July 2008Active
34 Walton Road, Bushey, WD23 2JD

Director28 July 2008Active
4, Railway Terrace, London, England, SE13 7XA

Director07 August 2021Active
4 Railway Terrace, Ladywell, London, SE13 7XA

Director28 July 2008Active
31, Riffel Road, London, United Kingdom, NW2 4PB

Director31 December 2009Active
31 Riffel Road, Willesden, London, NW2 4PB

Director28 July 2008Active
87 Woodheyes Road, Neasden, London, NW10 9DE

Director28 July 2008Active

People with Significant Control

Mr William Dino Gemegah
Notified on:17 June 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Moran House, 449-451 High Road, London, United Kingdom, NW10 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Rev Herbert Palm
Notified on:19 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Moran House, 449-451 High Road, London, England, NW10 2JJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-01Officers

Termination director company with name termination date.

Download
2021-08-01Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.