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..
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 | : |
|
Registered Address | : | 45 Westminster Bridge Road, London, SE1 7JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Westminster Bridge Road, London, England, SE1 7JB | Secretary | 06 October 2014 | Active |
45, Westminster Bridge Road, London, SE1 7JB | Director | 26 September 2018 | Active |
45, Westminster Bridge Road, London, SE1 7JB | Director | 01 September 2016 | Active |
45, Westminster Bridge Road, London, SE1 7JB | Director | 20 January 2021 | Active |
45, Westminster Bridge Road, London, SE1 7JB | Director | 18 November 2020 | Active |
45, Westminster Bridge Road, London, SE1 7JB | Director | 20 November 2017 | Active |
45, Westminster Bridge Road, London, SE1 7JB | Director | 20 May 2021 | Active |
187 Church Road, Bexleyheath, DA7 4DT | Secretary | 09 May 2000 | Active |
45 Portmeadow Walk, Thamesmead, London, SE2 9UN | Secretary | - | Active |
1 Hertford Walk, Nuxley Village, Belvedere, DA17 5JW | Secretary | 05 July 2004 | Active |
45, Westminster Bridge Road, London, England, SE1 7JB | Secretary | 03 April 2014 | Active |
15 Green Lane, Oxhey, Watford, WD19 4NL | Secretary | 07 March 2002 | Active |
15 Green Lane, Oxhey, Watford, WD19 4NL | Secretary | 26 September 2001 | Active |
15 Stanley Gardens, Sanderstead, CR2 9AH | Secretary | 28 November 2001 | Active |
18a, Bedford Court Lessness Park, Belvedere, United Kingdom, DA17 5BG | Secretary | 06 March 2008 | Active |
18 Thwaite Close, Northumberland Heath, Erith, DA8 1DP | Director | 02 May 2000 | Active |
128 Woolwich Road, Abbey Wood, London, SE2 0DU | Director | 12 March 1998 | Active |
107 Whinchat Road, Thamesmead, London, SE28 0DW | Director | 13 February 2006 | Active |
19a Joyce Dawson Way, Thamesmead Town Centre, London, SE28 8RA | Director | 18 April 2012 | Active |
10 Linnet Close, London, SE28 8HY | Director | 02 May 2000 | Active |
43, Herbert Road, Bexleyheath, DA7 4QF | Director | 06 May 2003 | Active |
45, Westminster Bridge Road, London, England, SE1 7JB | Director | 01 April 2014 | Active |
82 Park Crescent, Erith, DA8 3DZ | Director | 05 May 2004 | Active |
82 Park Crescent, Erith, DA8 3DZ | Director | 19 June 2002 | Active |
22 Manor Close, Thamesmead, London, SE28 8EY | Director | 04 November 1998 | Active |
45, Westminster Bridge Road, London, SE1 7JB | Director | 20 November 2017 | Active |
The Cuillins, 63 Tawney Road, London, SE28 8EF | Director | - | Active |
45, Westminster Bridge Road, London, England, SE1 7JB | Director | 24 February 2012 | Active |
32 Treetops Close, Abbey Wood, London, SE2 0DN | Director | - | Active |
17 Merganser Gardens, Thamesmead, London, SE28 0DH | Director | 04 November 1998 | Active |
45, Westminster Bridge Road, London, SE1 7JB | Director | 24 February 2021 | Active |
10 Pitfield Crescent, London, SE28 8RG | Director | 04 November 1998 | Active |
45, Westminster Bridge Road, London, England, SE1 7JB | Director | 01 April 2014 | Active |
45, Westminster Bridge Road, London, England, SE1 7JB | Director | 01 April 2014 | Active |
39 Ramsden Road, Northumberland Heath, Erith, DA8 3BU | Director | 20 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-05 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Resolution | Resolution. | Download |
2021-04-12 | Incorporation | Memorandum articles. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-08-15 | Change of constitution | Statement of companys objects. | Download |
2020-08-15 | Incorporation | Memorandum articles. | Download |
2020-08-15 | Resolution | Resolution. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.