This company is commonly known as Stockwell Good Neighbours. The company was founded 39 years ago and was given the registration number 01874478. The firm's registered office is in LONDON. You can find them at 52-54 Kennington Oval, 52-54 Kennington Oval, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | STOCKWELL GOOD NEIGHBOURS |
---|---|---|
Company Number | : | 01874478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52-54 Kennington Oval, 52-54 Kennington Oval, London, United Kingdom, SE11 5SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Green Dike, Wigginton, York, England, YO32 2WW | Secretary | 24 January 2005 | Active |
163 Stockwell Gardens, Stockwell, London, SW9 0SA | Director | 24 January 2005 | Active |
30, Inworth Street, Battersea, London, England, SW11 3EP | Director | 12 April 2021 | Active |
23 Evandale Road, Brixton, London, SW9 6SU | Director | 24 January 2005 | Active |
1 Agnes House, Hayter Road, Brixton London, SW2 5AA | Director | 24 January 2005 | Active |
Stockwell Good Neighbours Ltd, C/O Brixton Library, Brixton Oval, Brixton, United Kingdom, SW2 1JQ | Director | 01 April 2012 | Active |
11, Green Dike, Wigginton, York, United Kingdom, YO32 2WW | Director | 14 July 2003 | Active |
27 Ireton House, Overton Road, London, SW9 7HG | Secretary | 08 December 1992 | Active |
67 Rowan Crescent, Streatham, SW16 5JA | Secretary | 09 November 1993 | Active |
10 Combermere Road, London, SW9 9QG | Secretary | - | Active |
Hammerton Cottage 102 Lingham Street, London, SW9 9HF | Director | - | Active |
186 Wellmeadow Road, Lewisham, London, SE6 1HS | Director | 14 July 2003 | Active |
Flat 1, 42 Lessar Avenue, London, SW4 9HQ | Director | - | Active |
85b Streatham Hill, London, SW2 4UB | Director | 24 January 2005 | Active |
5 Maurice House, London, SW9 9EX | Director | - | Active |
4 Arlesford Road, London, SW9 9JT | Director | - | Active |
26 Arlesford Road, London, SW9 9JT | Director | - | Active |
36 St Lawrence Way, Mostyn Road, London, SW9 6NP | Director | - | Active |
Flat A, 2 Bloom Grove, London, SE27 0HZ | Director | 20 July 1993 | Active |
14 Torwood Road, Putney, London, SW15 5AL | Director | 24 January 2005 | Active |
23 Evandale Road, London, SW9 6SU | Director | 24 January 2005 | Active |
3 Pablo Neruda Close, Shakespear Road, London, SE24 0QZ | Director | 24 January 2005 | Active |
30a Dagnall Park, London, SE25 5PH | Director | 24 January 2005 | Active |
Flat 5, 84 Mount Nod Road, London, SW16 2LP | Director | 12 October 1993 | Active |
27 Ireton House, Overton Road, London, SW9 7HG | Director | - | Active |
67 Rowan Crescent, Streatham, SW16 5JA | Director | - | Active |
32 Beecholme Avenue, Mitcham, CR4 2HT | Director | - | Active |
99, Hartington Road, London, England, SW8 2HB | Director | 21 November 2022 | Active |
82 Malmsey House, Vauxhall Street, London, SE11 5SW | Director | - | Active |
10 Hunter Close, London, SW12 8EQ | Director | - | Active |
82, Malmsey House, Vauxhall Street, London, SE11 5SE | Director | 10 October 1995 | Active |
17 Fosbury House, London, SW9 8AX | Director | - | Active |
37 St Johns Piece, Oakley, Basingstoke, RG23 7JG | Director | 12 April 1994 | Active |
Timbers, 37 Ocean Drive, Ferring, BN12 5QP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Incorporation | Memorandum articles. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-06-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Officers | Change person secretary company with change date. | Download |
2020-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type small. | Download |
2019-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.