UKBizDB.co.uk

HIBISCUS CARIBBEAN ELDERLY ASSOCIATION

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

This company is commonly known as Hibiscus Caribbean Elderly Association. The company was founded 28 years ago and was given the registration number 03100194. The firm's registered office is in LONDON. You can find them at Hibiscus Community Centre Buckingham Road, Stratford, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIBISCUS CARIBBEAN ELDERLY ASSOCIATION
Company Number:03100194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hibiscus Community Centre Buckingham Road, Stratford, London, E15 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hibiscus Community Centre, Buckingham Road, Stratford, London, E15 1SP

Secretary24 October 2017Active
Hibiscus Community Centre, Buckingham Road, Stratford, London, E15 1SP

Director07 June 2019Active
Hibiscus Community Centre, Buckingham Road, Stratford, London, E15 1SP

Director26 January 2017Active
Hibiscus Community Centre, Buckingham Road, Stratford, London, E15 1SP

Director24 October 2017Active
112 Caistor Park Road, Stratford, London, E15 3PR

Secretary15 June 2000Active
68b Stratford Road, Plaistow, London, E13 0JW

Secretary08 September 1995Active
Hibiscus Community Centre, Buckingham Road, Stratford, London, E15 1SP

Director17 January 2012Active
27 Saint Georges Road, Forest Gate, London, E7 8HT

Director08 September 1995Active
314 Katherine Road, Forest Gate, London, E7 8PG

Director29 November 2006Active
Hibiscus Community Centre, Buckingham Road, Stratford, London, E15 1SP

Director24 October 2017Active
30 Paul Street, Stratford, London, E15 4QD

Director29 November 2006Active
10 Bond Street, Stratford, London, E15 1LT

Director07 February 1996Active
85 Windsor Road, Forest Gate, London, E7 0QY

Director08 September 1995Active
43 Woodhouse Road, London, E11 3NU

Director15 June 2000Active
8 Cooper Court, Clays Lane, Stratford, E15 2HL

Director23 January 1998Active
Hibiscus Community Centre, Buckingham Road, Stratford, London, E15 1SP

Director19 March 2018Active
Hibiscus Community Centre, Buckingham Road, Stratford, London, E15 1SP

Director20 February 2017Active
68b Stratford Road, Plaistow, London, E13 0JW

Director04 April 1996Active
73 Lund Point, Carpenters Road Newham, London, E15 2JW

Director06 March 1996Active
19 Howell Court, Kings Close Leyton, London, E10 5BA

Director08 September 1995Active
77 Second Avenue, London, E12 6EN

Director23 January 1998Active
197 Westwood Road, Seven Kings, Ilford, IG3 8SL

Director06 March 1996Active
345 Thorold Road, Ilford, IG1 4HG

Director04 April 1996Active
3 Radlett Close, Romford Road Forest Gate, London, E7 9JF

Director10 November 2003Active
92 Memorial Avenue, London, E15 3DB

Director08 September 1995Active
48 Cruikshank Road, St Ratford, London, E15 1SR

Director10 November 2003Active
Hibiscus Community Centre, Buckingham Road, Stratford, London, E15 1SP

Director17 January 2012Active
122a Portway, Stratford, London, E15 3QJ

Director29 November 2006Active
16 Leighfield House, London, N4 2TR

Director10 November 2003Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-05Gazette

Gazette filings brought up to date.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.