This company is commonly known as Simone Cowland Charitable Trust Limited. The company was founded 17 years ago and was given the registration number 05887832. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SIMONE COWLAND CHARITABLE TRUST LIMITED |
---|---|---|
Company Number | : | 05887832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, New Wanstead, Wanstead, London, United Kingdom, E11 2SY | Secretary | 26 July 2006 | Active |
74, New Wanstead, London, E11 2SY | Director | 01 June 2007 | Active |
104d Grove Road, Walthamstow, London, E17 9BY | Director | 01 June 2007 | Active |
Unit 311 Harbour Yard, Chelsea Harbour, London, England, SW10 0XD | Director | 01 September 2014 | Active |
22 Bray Drive, Canning Town, London, E16 1LD | Director | 26 July 2006 | Active |
31 Bennett Park, Blackheath, London, SE3 9RA | Director | 26 July 2006 | Active |
Mrs Jacqueline Hawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, New Wanstead, London, England, E11 2SY |
Nature of control | : |
|
Mr John Hawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 104d, Grove Road, London, England, E17 9BY |
Nature of control | : |
|
Mr Isaac Shomade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 311 Harbour Yard, Chelsea Harbour, London, England, SW10 0XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Accounts | Change account reference date company current shortened. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-02 | Gazette | Gazette filings brought up to date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2018-10-22 | Accounts | Change account reference date company current extended. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.