UKBizDB.co.uk

NUCLEUS COMMUNITY ACTION LTD

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:298 Old Brompton Rd, Earls Court, London, SW5 9JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
298 Old Brompton Rd, Earls Court, London, SW5 9JF

Secretary22 January 1997Active
19, Elgin Mansions, Elgin Avenue, London, England, W9 1JG

Director15 December 2011Active
298 Old Brompton Rd, Earls Court, London, SW5 9JF

Director01 April 2010Active
298 Old Brompton Rd, Earls Court, London, SW5 9JF

Director01 December 2007Active
298 Old Brompton Rd, Earls Court, London, SW5 9JF

Director19 June 2023Active
90c Lordship Park, London, N16 5UA

Director22 May 1996Active
298 Old Brompton Rd, Earls Court, London, SW5 9JF

Director30 July 1998Active
11 Nevern Place, London, SW5 9NR

Secretary-Active
12 Courtfield Gardens, London, SW5 0PL

Secretary14 January 1993Active
102 Woolgrove Road, Hitchin, SG4 0AT

Secretary23 November 1995Active
64 Avondale Rise, London, SE15 4AL

Secretary22 May 1996Active
29, Porchester Terrace, London, England, W2 3TL

Director01 January 2014Active
12 Henry House, Wyvil Road, London, SW8 2TF

Director23 March 1995Active
12 Courtfield Gardens, London, SW5 0PL

Director03 December 1992Active
298 Old Brompton Rd, Earls Court, London, SW5 9JF

Director01 June 2015Active
4 Normington Close, Leigham Court Road, London, SW16 2QS

Director25 June 1994Active
66 Browning Way, Heston, TW5 9BE

Director03 December 1992Active
109 Camberwell Grove, London, SE5 8JH

Director25 June 1994Active
61 Heyford Avenue, London, SW8 1EA

Director11 January 1996Active
62 Sherbrooke Road, Filham, London, SW6 7QW

Director25 June 1994Active
298 Old Brompton Rd, Earls Court, London, SW5 9JF

Director10 May 2017Active
Flat 4, 71 Longridge Road, London, SW5 9SG

Director23 June 2005Active
37 Glencairn Road, London, SW16 5DG

Director08 January 2007Active
30 Cherrywood Lane, Morden, SM4 4HS

Director01 February 2005Active
339 Clapham Road, Clapham, London, SW9 9BS

Director31 October 1996Active
75 Montgomery Court, Chiswick, W4 3LA

Director23 April 1997Active
8b Corfton Road, Ealing, London, W5 2HS

Director30 July 1999Active
59 Philbeach Gardens, London, SW5 9DY

Director30 July 1999Active
41 Shaftesbury Place, 135 Warwick Road, London, W14 8NJ

Director10 April 2002Active
43b Roman Way, London, N7 8XF

Director25 June 2003Active
12a Peabody Building, Lille Road, London,

Director11 July 2001Active
28 George Crescent, Muswell Hill, London, N10 1AN

Director25 June 1994Active
42 Arundel Gardens, London, W11 2LB

Director01 September 2003Active
90 Uvedale Crescent, New Addington, CR0 0BQ

Director30 July 1999Active
21 Russell Road, Crouch End, London, N8 8HN

Director05 September 2001Active

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

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-07-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.