This company is commonly known as Gamechangers - The East London Play And Learning Collective C.i.c.. The company was founded 4 years ago and was given the registration number 13002011. The firm's registered office is in LONDON. You can find them at Flat 2 Gwilym Maries House, 21 Canrobert Street, London, . This company's SIC code is 88910 - Child day-care activities.
Name | : | GAMECHANGERS - THE EAST LONDON PLAY AND LEARNING COLLECTIVE C.I.C. |
---|---|---|
Company Number | : | 13002011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2020 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 Gwilym Maries House, 21 Canrobert Street, London, England, E2 0BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 22, 11 Springfield, London, England, E5 9EE | Director | 14 August 2023 | Active |
21, Canrobert Street, London, England, E2 0BG | Director | 23 January 2023 | Active |
1 Armstrong House, Southwold Road, London, England, E5 9PB | Director | 23 January 2023 | Active |
61, Daubeney Road, London, England, E5 0EE | Director | 24 May 2022 | Active |
Flat 32 Quested Court, Brett Road, London, England, E8 1JS | Director | 06 November 2020 | Active |
30, Dickens Road, London, England, E6 3BY | Director | 09 September 2021 | Active |
Flat 2 Gwilym Maries House, 21 Canrobert Street, London, England, E2 0BG | Director | 06 November 2020 | Active |
102, Frinton Road, London, England, E6 3HF | Director | 06 November 2020 | Active |
Flat 22, 11 Springfield, London, England, E5 9EE | Director | 24 May 2022 | Active |
70, Daubeney Road, London, England, E5 0EF | Director | 24 May 2022 | Active |
4, Elmhurst Road, London, England, N17 6RQ | Director | 23 January 2023 | Active |
Miss Ratna Shah | ||
Notified on | : | 14 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 22, 11 Springfield, London, England, E5 9EE |
Nature of control | : |
|
Mrs Rebecca Wilson | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Gwilym Maries House, 21 Canrobert Street, London, England, E2 0BG |
Nature of control | : |
|
Ms Ayesha Bhatti | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Armstrong House, Southwold Road, London, England, E5 9PB |
Nature of control | : |
|
Mrs May Ling Thomas | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Canrobert Street, London, England, E2 0BG |
Nature of control | : |
|
Mr Daniel Joshua Glass | ||
Notified on | : | 15 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Quested Court, Brett Road, London, England, E8 1JS |
Nature of control | : |
|
Miss Ratna Shah | ||
Notified on | : | 25 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 22, Springfield, London, England, E5 9EE |
Nature of control | : |
|
Miss Edwina Fay Williams | ||
Notified on | : | 24 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Daubeney Road, London, England, E5 0EF |
Nature of control | : |
|
Mrs Vera Braghiroli | ||
Notified on | : | 24 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British,Italian |
Country of residence | : | England |
Address | : | 4 Elmhurst Road, Elmhurst Road, London, England, N17 6RQ |
Nature of control | : |
|
Miss Naomi Clarke | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9b, Ben Tillet Close, Barking, England, IG11 9NT |
Nature of control | : |
|
Miss Naomi Eunice Kimberly Clarke | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Dickens Road, London, England, E6 3BY |
Nature of control | : |
|
Miss Rebecca Rowinda Buchanan | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 32 Quested Court, Brett Road, London, England, E8 1JS |
Nature of control | : |
|
Dr Jane Clossick O'Sullivan | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 Gwilym Maries House, 21 Canrobert Street, London, England, E2 0BG |
Nature of control | : |
|
Ms Natasha Antoinette Gossett | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102, Frinton Road, London, England, E6 3HF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.