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..
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 | : |
|
Registered Address | : | 37 Rushey Green, Catford, London, SE6 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Matthias Community Centre, 113 Poplar High Street, London, England, E14 0AE | Director | 30 September 2021 | Active |
26 Bedford Gardens, London, W8 7EH | Director | 19 January 2005 | Active |
6, Alvington Crescent, London, E8 2NW | Director | 10 June 2009 | Active |
17, Sandilands, Croydon, England, CR0 5DF | Director | 26 February 2009 | Active |
Olive Cottage, Station Road, St Margaret's At Cliffe, Dover, CT15 6AY | Secretary | 09 December 1998 | Active |
171b Victoria Park Road, London, E9 7JL | Secretary | 18 December 1997 | Active |
23c Highbury Grange, London, N5 2QA | Director | 18 December 1997 | Active |
82 Topmast Point, The Quarterdeck, London, E14 8SN | Director | 01 February 2000 | Active |
75 Ouse Lea, York, YO30 6SA | Director | 30 January 2003 | Active |
35 Mossford Street, London, E3 4TH | Director | 28 July 1999 | Active |
53 Regents Park Road, Primrose Hill, NW1 8XD | Director | 21 March 2002 | Active |
2 St Mildreds House, Roserton Street, London, E14 3PG | Director | 02 October 2003 | Active |
48 Milligan Street, Limehouse, London, E14 8AU | Director | 06 February 1998 | Active |
171b Victoria Park Road, Hackney, London, E9 7JL | Director | 06 February 1998 | Active |
49 Barleycorn Way, Limehouse, London, E14 8DE | Director | 06 February 1998 | Active |
Flat 2, 80 Sunnyhill Road, London, SW16 2UL | Director | 01 February 2000 | Active |
154 Field Road, Forest Gate, London, E7 9DJ | Director | 19 October 2000 | Active |
St. Lukes House, Strafford Street, London, E14 8LT | Director | 25 June 2001 | Active |
45, Fullerton Road, London, United Kingdom, SW18 1BU | Director | 16 July 2003 | Active |
109 Chelmsford Road, South Woodford, London, E18 2PR | Director | 18 December 1997 | Active |
139, St Stephens Road, Tower Hamlets, United Kingdom, E3 5JW | Director | 23 February 2011 | Active |
7 Talia House, Isle Of Dogs, London, E14 3HB | Director | 06 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.