UKBizDB.co.uk

DOCKLANDS OUTREACH COMPANY LIMITED

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

This company is commonly known as Docklands Outreach Company Limited. The company was founded 26 years ago and was given the registration number 03483305. The firm's registered office is in LONDON. You can find them at 37 Rushey Green, Catford, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:DOCKLANDS OUTREACH COMPANY LIMITED
Company Number:03483305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:37 Rushey Green, Catford, London, SE6 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Matthias Community Centre, 113 Poplar High Street, London, England, E14 0AE

Director30 September 2021Active
26 Bedford Gardens, London, W8 7EH

Director19 January 2005Active
6, Alvington Crescent, London, E8 2NW

Director10 June 2009Active
17, Sandilands, Croydon, England, CR0 5DF

Director26 February 2009Active
Olive Cottage, Station Road, St Margaret's At Cliffe, Dover, CT15 6AY

Secretary09 December 1998Active
171b Victoria Park Road, London, E9 7JL

Secretary18 December 1997Active
23c Highbury Grange, London, N5 2QA

Director18 December 1997Active
82 Topmast Point, The Quarterdeck, London, E14 8SN

Director01 February 2000Active
75 Ouse Lea, York, YO30 6SA

Director30 January 2003Active
35 Mossford Street, London, E3 4TH

Director28 July 1999Active
53 Regents Park Road, Primrose Hill, NW1 8XD

Director21 March 2002Active
2 St Mildreds House, Roserton Street, London, E14 3PG

Director02 October 2003Active
48 Milligan Street, Limehouse, London, E14 8AU

Director06 February 1998Active
171b Victoria Park Road, Hackney, London, E9 7JL

Director06 February 1998Active
49 Barleycorn Way, Limehouse, London, E14 8DE

Director06 February 1998Active
Flat 2, 80 Sunnyhill Road, London, SW16 2UL

Director01 February 2000Active
154 Field Road, Forest Gate, London, E7 9DJ

Director19 October 2000Active
St. Lukes House, Strafford Street, London, E14 8LT

Director25 June 2001Active
45, Fullerton Road, London, United Kingdom, SW18 1BU

Director16 July 2003Active
109 Chelmsford Road, South Woodford, London, E18 2PR

Director18 December 1997Active
139, St Stephens Road, Tower Hamlets, United Kingdom, E3 5JW

Director23 February 2011Active
7 Talia House, Isle Of Dogs, London, E14 3HB

Director06 February 1998Active

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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-05Address

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

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.