This company is commonly known as Derman-for The Well-being Of The Kurdish And Turkish Communities. The company was founded 30 years ago and was given the registration number 02910220. The firm's registered office is in LONDON. You can find them at The Basement, 66 New North Road, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES |
---|---|---|
Company Number | : | 02910220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Basement, 66 New North Road, London, N1 6TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Basement, 66 New North Road, London, N1 6TG | Secretary | 01 July 2021 | Active |
The Basement 66, New North Road, London, N1 6TG | Director | 08 November 2010 | Active |
10 Arden House, Pitfield Street, London, N1 6QD | Director | 13 October 1994 | Active |
21, Wimpole Street, London, United Kingdom, W1G 8GG | Director | 06 November 2014 | Active |
The Basement, 66 New North Road, London, United Kingdom, N1 6TG | Director | 17 March 2016 | Active |
66, New North Road, London, England, N1 6TG | Director | 11 July 2023 | Active |
The Basement, 66 New North Road, London, United Kingdom, N1 6TG | Director | 23 January 2018 | Active |
The Basement, 66 New North Road, London, N1 6TG | Director | 06 November 2014 | Active |
1 Shurland Avenue, East Barnet, EN4 8DA | Secretary | 06 October 1998 | Active |
65 Sumner Buildings Sumner Street, London, SE1 9JJ | Secretary | 10 May 1996 | Active |
20 Bergholt Crescent, London, N16 5JE | Secretary | 10 January 1997 | Active |
20 Bergholt Crescent, London, N16 5JE | Secretary | 17 November 1994 | Active |
23 Craven Park Road, London, N15 | Secretary | 18 March 1994 | Active |
4 Brancaster House, Moody Street, London, E1 4DD | Secretary | 03 October 1997 | Active |
28a Ferndale Road, London, E11 3DN | Secretary | 18 September 2002 | Active |
The Basement 66, New North Road, London, N1 6TG | Secretary | 01 November 2009 | Active |
The Basement, 66 New North Road, London, N1 6TG | Director | 24 January 2011 | Active |
1a Croston Street, Landsdown Drive, London, E8 | Director | 13 October 1994 | Active |
The Basement, 66 New North Road, London, United Kingdom, N1 6TG | Director | 24 October 2017 | Active |
64 Marcon Court, Amhurst Road, London, E8 1LN | Director | 19 May 2003 | Active |
Flat 1e 16 Kenworthy Road, Hackney, London, E9 5TE | Director | 13 December 2000 | Active |
29c Newick Road, Clapton, London, Uk, E5 0RP | Director | 28 March 1996 | Active |
The Basement, 66 New North Road, London, N1 6TG | Director | 07 July 2014 | Active |
1 Shurland Avenue, East Barnet, EN4 8DA | Director | 03 October 1997 | Active |
10 Eade Road, London, N4 1DH | Director | 10 May 1996 | Active |
The Basement, 66 New North Road, London, N1 6TG | Director | 24 January 2011 | Active |
2 Knaresborough House, Woodberry Down Estate, London, N4 2TS | Director | 06 September 1998 | Active |
Formar Library Howard Road, Stockenewington, N16 8PR | Director | 10 May 1996 | Active |
216, Evering Road, Clapton, London, E5 8AJ | Director | 13 February 2002 | Active |
65 Sumner Buildings Sumner Street, London, SE1 9JJ | Director | 13 October 1994 | Active |
5 Barcham House, Riversdale Road, London, N5 2LA | Director | 10 January 2001 | Active |
8 Forston Street, London, | Director | 10 May 1996 | Active |
Statham Grove Surgery Statham Grove, London, N16 9DP | Director | 10 May 1996 | Active |
20 Thorpe Road, Stamford Hill, London, N15 6NL | Director | 13 October 1994 | Active |
23 Isledon Court, Williamson Street Islington, London, N7 0SE | Director | 01 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Change person director company with change date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Officers | Appoint person secretary company with name date. | Download |
2021-07-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.