UKBizDB.co.uk

PEABODY COMMUNITY FOUNDATION

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

This company is commonly known as Peabody Community Foundation. The company was founded 47 years ago and was given the registration number 01267728. The firm's registered office is in LONDON. You can find them at 45 Westminster Bridge Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PEABODY COMMUNITY FOUNDATION
Company Number:01267728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:45 Westminster Bridge Road, London, SE1 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Westminster Bridge Road, London, England, SE1 7JB

Secretary06 October 2014Active
45, Westminster Bridge Road, London, SE1 7JB

Director26 September 2018Active
45, Westminster Bridge Road, London, SE1 7JB

Director01 September 2016Active
45, Westminster Bridge Road, London, SE1 7JB

Director20 January 2021Active
45, Westminster Bridge Road, London, SE1 7JB

Director18 November 2020Active
45, Westminster Bridge Road, London, SE1 7JB

Director20 November 2017Active
45, Westminster Bridge Road, London, SE1 7JB

Director20 May 2021Active
187 Church Road, Bexleyheath, DA7 4DT

Secretary09 May 2000Active
45 Portmeadow Walk, Thamesmead, London, SE2 9UN

Secretary-Active
1 Hertford Walk, Nuxley Village, Belvedere, DA17 5JW

Secretary05 July 2004Active
45, Westminster Bridge Road, London, England, SE1 7JB

Secretary03 April 2014Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Secretary07 March 2002Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Secretary26 September 2001Active
15 Stanley Gardens, Sanderstead, CR2 9AH

Secretary28 November 2001Active
18a, Bedford Court Lessness Park, Belvedere, United Kingdom, DA17 5BG

Secretary06 March 2008Active
18 Thwaite Close, Northumberland Heath, Erith, DA8 1DP

Director02 May 2000Active
128 Woolwich Road, Abbey Wood, London, SE2 0DU

Director12 March 1998Active
107 Whinchat Road, Thamesmead, London, SE28 0DW

Director13 February 2006Active
19a Joyce Dawson Way, Thamesmead Town Centre, London, SE28 8RA

Director18 April 2012Active
10 Linnet Close, London, SE28 8HY

Director02 May 2000Active
43, Herbert Road, Bexleyheath, DA7 4QF

Director06 May 2003Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director01 April 2014Active
82 Park Crescent, Erith, DA8 3DZ

Director05 May 2004Active
82 Park Crescent, Erith, DA8 3DZ

Director19 June 2002Active
22 Manor Close, Thamesmead, London, SE28 8EY

Director04 November 1998Active
45, Westminster Bridge Road, London, SE1 7JB

Director20 November 2017Active
The Cuillins, 63 Tawney Road, London, SE28 8EF

Director-Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director24 February 2012Active
32 Treetops Close, Abbey Wood, London, SE2 0DN

Director-Active
17 Merganser Gardens, Thamesmead, London, SE28 0DH

Director04 November 1998Active
45, Westminster Bridge Road, London, SE1 7JB

Director24 February 2021Active
10 Pitfield Crescent, London, SE28 8RG

Director04 November 1998Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director01 April 2014Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director01 April 2014Active
39 Ramsden Road, Northumberland Heath, Erith, DA8 3BU

Director20 March 1996Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change person director company with change date.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-05Officers

Appoint person director company with name date.

Download
2021-04-12Resolution

Resolution.

Download
2021-04-12Incorporation

Memorandum articles.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-08-15Change of constitution

Statement of companys objects.

Download
2020-08-15Incorporation

Memorandum articles.

Download
2020-08-15Resolution

Resolution.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.