This company is commonly known as Nucleus Community Action Ltd. The company was founded 49 years ago and was given the registration number 01202541. The firm's registered office is in LONDON. You can find them at 298 Old Brompton Rd, Earls Court, London, . This company's SIC code is 69102 - Solicitors.
Name | : | NUCLEUS COMMUNITY ACTION LTD |
---|---|---|
Company Number | : | 01202541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 298 Old Brompton Rd, Earls Court, London, SW5 9JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
298 Old Brompton Rd, Earls Court, London, SW5 9JF | Secretary | 22 January 1997 | Active |
19, Elgin Mansions, Elgin Avenue, London, England, W9 1JG | Director | 15 December 2011 | Active |
298 Old Brompton Rd, Earls Court, London, SW5 9JF | Director | 01 April 2010 | Active |
298 Old Brompton Rd, Earls Court, London, SW5 9JF | Director | 01 December 2007 | Active |
298 Old Brompton Rd, Earls Court, London, SW5 9JF | Director | 19 June 2023 | Active |
90c Lordship Park, London, N16 5UA | Director | 22 May 1996 | Active |
298 Old Brompton Rd, Earls Court, London, SW5 9JF | Director | 30 July 1998 | Active |
11 Nevern Place, London, SW5 9NR | Secretary | - | Active |
12 Courtfield Gardens, London, SW5 0PL | Secretary | 14 January 1993 | Active |
102 Woolgrove Road, Hitchin, SG4 0AT | Secretary | 23 November 1995 | Active |
64 Avondale Rise, London, SE15 4AL | Secretary | 22 May 1996 | Active |
29, Porchester Terrace, London, England, W2 3TL | Director | 01 January 2014 | Active |
12 Henry House, Wyvil Road, London, SW8 2TF | Director | 23 March 1995 | Active |
12 Courtfield Gardens, London, SW5 0PL | Director | 03 December 1992 | Active |
298 Old Brompton Rd, Earls Court, London, SW5 9JF | Director | 01 June 2015 | Active |
4 Normington Close, Leigham Court Road, London, SW16 2QS | Director | 25 June 1994 | Active |
66 Browning Way, Heston, TW5 9BE | Director | 03 December 1992 | Active |
109 Camberwell Grove, London, SE5 8JH | Director | 25 June 1994 | Active |
61 Heyford Avenue, London, SW8 1EA | Director | 11 January 1996 | Active |
62 Sherbrooke Road, Filham, London, SW6 7QW | Director | 25 June 1994 | Active |
298 Old Brompton Rd, Earls Court, London, SW5 9JF | Director | 10 May 2017 | Active |
Flat 4, 71 Longridge Road, London, SW5 9SG | Director | 23 June 2005 | Active |
37 Glencairn Road, London, SW16 5DG | Director | 08 January 2007 | Active |
30 Cherrywood Lane, Morden, SM4 4HS | Director | 01 February 2005 | Active |
339 Clapham Road, Clapham, London, SW9 9BS | Director | 31 October 1996 | Active |
75 Montgomery Court, Chiswick, W4 3LA | Director | 23 April 1997 | Active |
8b Corfton Road, Ealing, London, W5 2HS | Director | 30 July 1999 | Active |
59 Philbeach Gardens, London, SW5 9DY | Director | 30 July 1999 | Active |
41 Shaftesbury Place, 135 Warwick Road, London, W14 8NJ | Director | 10 April 2002 | Active |
43b Roman Way, London, N7 8XF | Director | 25 June 2003 | Active |
12a Peabody Building, Lille Road, London, | Director | 11 July 2001 | Active |
28 George Crescent, Muswell Hill, London, N10 1AN | Director | 25 June 1994 | Active |
42 Arundel Gardens, London, W11 2LB | Director | 01 September 2003 | Active |
90 Uvedale Crescent, New Addington, CR0 0BQ | Director | 30 July 1999 | Active |
21 Russell Road, Crouch End, London, N8 8HN | Director | 05 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.