UKBizDB.co.uk

QUAKER SOCIAL ACTION

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

This company is commonly known as Quaker Social Action. The company was founded 26 years ago and was given the registration number 03524063. The firm's registered office is in LONDON. You can find them at 17 Old Ford Road, Bethnal Green, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:QUAKER SOCIAL ACTION
Company Number:03524063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:17 Old Ford Road, Bethnal Green, London, E2 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124 Sirdar Road, London, N22 6RD

Secretary27 January 2004Active
17, Old Ford Road, London, England, E2 9PJ

Director14 September 2021Active
17, Old Ford Road, London, England, E2 9PJ

Director14 September 2021Active
17, Old Ford Road, E2 9pj, London, United Kingdom, E2 9PJ

Director15 September 2020Active
54 St Georges Road, Brighton, St. Georges Road, Brighton, England, BN2 1EF

Director19 September 2017Active
17, Old Ford Road, London, England, E2 9PJ

Director15 September 2020Active
17, Old Ford Road, London, England, E2 9PJ

Director14 September 2021Active
17, Old Ford Road, London, England, E2 9PJ

Director15 September 2020Active
42, Kew Green, Richmond, England, TW9 3AZ

Director01 September 2015Active
17, Old Ford Road, Bethnal Green, London, E2 9PJ

Director01 September 2015Active
22a North Villas, London, NW1 9BL

Secretary09 March 1998Active
10 Danehurst Place, Locksheath, Danehurst Place, Locks Heath, Southampton, England, SO31 6PP

Director01 September 2015Active
17, Old Ford Road, Bethnal Green, London, E2 9PJ

Director06 September 2011Active
Flat 8, 5 Smiths Court, Northampton, Uk, NN4 8GH

Director25 September 2001Active
77 Maze Hill, Greenwich, London, SE10 8XQ

Director17 March 1998Active
14 Castle Road, Newport, PO30 1DT

Director19 February 2002Active
16, Rosslyn Avenue, North Chingford, London, E4 6DX

Director17 March 1998Active
17 Old Ford Road, 17 Old Ford Road, London, England, E2 9PJ

Director31 July 2018Active
72 Citizen House, Harvest Estate Hornsey Road, London, N7 7NE

Director24 July 2001Active
18 Broadfields Avenue, London, N21 1AD

Director07 November 2006Active
East End House Tylers Causeway, Newgate Street, Hertford, SG13 8QN

Director17 March 1998Active
18, Rattray Road, Brixton, London, SW2 1BD

Director05 February 2008Active
71 Aberdeen Park, Highbury, London, N5 2AZ

Director30 May 2001Active
14, Bartrams Lane, Hadley Wood, Barnet, EN4 0EH

Director06 October 2009Active
52 Harbut Road, London, SW11 2RB

Director26 July 2000Active
78 Upsdell Avenue, London, N13 6JL

Director27 July 2004Active
25 Vincent Road, London, N22 6NY

Director29 July 1998Active
44 Higham Road, London, N17 6NQ

Director25 November 2000Active
17, Old Ford Road, Bethnal Green, London, E2 9PJ

Director01 September 2015Active
17, Old Ford Road, Bethnal Green, London, E2 9PJ

Director04 September 2012Active
164 Hamilton Avenue, Barkingside, Ilford, IG6 1AA

Director09 March 1998Active
Flat C, 2 Davenport Road, London, SE6 2AZ

Director01 June 2001Active
32 Kingsley Lane, Thundersley, Benfleet, SS7 3TU

Director23 September 2000Active
18 Meynell Crescent, London, E9 7AS

Director17 March 1998Active
15 Chase Green Avenue, Enfield, EN2 6SJ

Director17 March 1998Active

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-10-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.