This company is commonly known as The Bath House Children's Community Centre. The company was founded 23 years ago and was given the registration number 04132678. The firm's registered office is in DALSTON. You can find them at 76 Shacklewell Lane, Old Warm Bath House, Dalston, Hackney. This company's SIC code is 85100 - Pre-primary education.
Name | : | THE BATH HOUSE CHILDREN'S COMMUNITY CENTRE |
---|---|---|
Company Number | : | 04132678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Shacklewell Lane, Old Warm Bath House, Dalston, Hackney, E8 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76 Shacklewell Lane, Old Warm Bath House, Dalston, E8 2EY | Secretary | 20 January 2010 | Active |
76 Shacklewell Lane, Old Warm Bath House, Dalston, E8 2EY | Director | 03 June 2016 | Active |
76 Shacklewell Lane, Old Warm Bath House, Dalston, E8 2EY | Director | 04 February 2019 | Active |
76 Shacklewell Lane, Old Warm Bath House, Dalston, E8 2EY | Director | 14 March 2016 | Active |
76 Milton Grove, London, N16 8QY | Secretary | 04 April 2001 | Active |
41 Blandford Court, St Peters Way, London, N1 4SA | Secretary | 18 July 2007 | Active |
30a Walford Road, London, N16 8ED | Secretary | 29 December 2000 | Active |
76, Shacklewell Lane, London, E8 2EY | Director | 21 October 2009 | Active |
48 Burma Road, Stoke Newington, London, N16 9BJ | Director | 04 April 2001 | Active |
76, Shacklewell Lane, London, E8 2EY | Director | 21 October 2009 | Active |
95 Southgate Road, London, N1 3JS | Director | 29 December 2000 | Active |
76 Shacklewell Lane, Old Warm Bath House, Dalston, E8 2EY | Director | 20 October 2010 | Active |
87, Bayston Road, London, N16 7NB | Director | 18 July 2007 | Active |
27b, Alvington Crescent, London, E8 2NN | Director | 18 July 2007 | Active |
22 Aden Grove, London, N16 9NJ | Director | 29 December 2000 | Active |
24, Modling House Mace Street, London, Uk, E2 0RD | Director | 18 July 2007 | Active |
Ms Margaret Mary Norwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | Australian |
Address | : | 76 Shacklewell Lane, Dalston, E8 2EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-09 | Incorporation | Memorandum articles. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type small. | Download |
2020-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type small. | Download |
2017-01-11 | Accounts | Accounts with accounts type full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Officers | Appoint person director company with name date. | Download |
2016-04-29 | Officers | Termination director company with name termination date. | Download |
2016-03-31 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Accounts | Accounts with accounts type full. | Download |
2016-01-05 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.