Warning: file_put_contents(c/c6830f6a549f0e56e6f290f8b84e7320.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Edmund Waller Community Services, SE14 5LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDMUND WALLER COMMUNITY SERVICES

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

This company is commonly known as Edmund Waller Community Services. The company was founded 20 years ago and was given the registration number 04933285. The firm's registered office is in LONDON. You can find them at Edmund Waller School, Waller Road, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:EDMUND WALLER COMMUNITY SERVICES
Company Number:04933285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Edmund Waller School, Waller Road, London, SE14 5LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Wild Goose Drive, London, England, SE14 5LP

Director08 July 2015Active
35, St. Asaph Road, London, England, SE4 2ED

Director08 July 2015Active
108, St. Donatts Road, London, England, SE14 6NT

Director01 July 2016Active
Edmund Waller School, Waller Road, London, SE14 5LY

Director17 November 2011Active
42, Waller Road, London, England, SE14 5LA

Director08 July 2015Active
30c, Arbuthnot Road, London, England, SE14 5NP

Director23 September 2014Active
53, Great Suffolk Street, London, England, SE1 0DB

Secretary15 October 2003Active
Flat 9 Maurice House, Holme Lacey Road, London, England, SE12 0JF

Director08 July 2015Active
Edmund Waller School, Waller Road, London, SE14 5LY

Director15 September 2008Active
107 Cordon Road, London, SE15

Director06 November 2003Active
58 Gellatly Road, London, SE14 5TT

Director15 October 2003Active
Edmund Waller School, Waller Road, London, SE14 5LY

Director25 May 2010Active
98 Erlanger Road, London, SE14 5TH

Director07 November 2003Active
75 Bousfield Road, London, SE14 5TP

Director15 October 2003Active
Edmund Waller School, Waller Road, London, SE14 5LY

Director25 June 2012Active
48a Jerningham Road, London, SE14 5NW

Director08 November 2007Active
140 Jerningham Road, London, SE14 5NL

Director06 November 2003Active
2 Westwood Park, London, SE23 3QB

Director06 November 2003Active
81 Waller Road, London, SE14 5LB

Director08 November 2007Active
160 Drakefell Road, London, SE4 2DS

Director06 November 2003Active
11 Musgrove Road, London, SE14 5PP

Director21 November 2003Active
8 Greenstreet Hill, Drakefell Road, London, SE14 5SR

Director06 June 2005Active
139 Oak Avenue, Croydon, CR0 8ER

Director06 November 2003Active
69 Pepys Road, London, SE14 5SE

Director16 July 2007Active
164a Drakefell Road, London, SE4 2DS

Director08 November 2007Active
Edmund Waller School, Waller Road, London, SE14 5LY

Director01 July 2016Active
164a Drakefell Road, London, SE4 2DS

Director08 November 2007Active

People with Significant Control

Mr Gareth Richard Henderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:108, St. Donatts Road, London, England, SE14 6NT
Nature of control:
  • Significant influence or control as trust
Kitty Warnock
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:30c, Arbuthnot Road, London, England, SE14 5NP
Nature of control:
  • Significant influence or control as trust
Mr Oladipo Durosinmi-Etti
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:35, St. Asaph Road, London, England, SE4 2ED
Nature of control:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-02-19Gazette

Gazette filings brought up to date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Change account reference date company current extended.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Officers

Change person director company with change date.

Download
2017-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.