UKBizDB.co.uk

STOCKWELL GOOD NEIGHBOURS

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11, Green Dike, Wigginton, York, England, YO32 2WW

Secretary24 January 2005Active
163 Stockwell Gardens, Stockwell, London, SW9 0SA

Director24 January 2005Active
30, Inworth Street, Battersea, London, England, SW11 3EP

Director12 April 2021Active
23 Evandale Road, Brixton, London, SW9 6SU

Director24 January 2005Active
1 Agnes House, Hayter Road, Brixton London, SW2 5AA

Director24 January 2005Active
Stockwell Good Neighbours Ltd, C/O Brixton Library, Brixton Oval, Brixton, United Kingdom, SW2 1JQ

Director01 April 2012Active
11, Green Dike, Wigginton, York, United Kingdom, YO32 2WW

Director14 July 2003Active
27 Ireton House, Overton Road, London, SW9 7HG

Secretary08 December 1992Active
67 Rowan Crescent, Streatham, SW16 5JA

Secretary09 November 1993Active
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

Director14 July 2003Active
Flat 1, 42 Lessar Avenue, London, SW4 9HQ

Director-Active
85b Streatham Hill, London, SW2 4UB

Director24 January 2005Active
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

Director20 July 1993Active
14 Torwood Road, Putney, London, SW15 5AL

Director24 January 2005Active
23 Evandale Road, London, SW9 6SU

Director24 January 2005Active
3 Pablo Neruda Close, Shakespear Road, London, SE24 0QZ

Director24 January 2005Active
30a Dagnall Park, London, SE25 5PH

Director24 January 2005Active
Flat 5, 84 Mount Nod Road, London, SW16 2LP

Director12 October 1993Active
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

Director21 November 2022Active
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

Director10 October 1995Active
17 Fosbury House, London, SW9 8AX

Director-Active
37 St Johns Piece, Oakley, Basingstoke, RG23 7JG

Director12 April 1994Active
Timbers, 37 Ocean Drive, Ferring, BN12 5QP

Director-Active

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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Incorporation

Memorandum articles.

Download
2021-10-01Resolution

Resolution.

Download
2021-08-17Address

Change registered office address company with date old address new address.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Officers

Change person secretary company with change date.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.