UKBizDB.co.uk

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON.

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

This company is commonly known as The Community Support Network, South London.. The company was founded 23 years ago and was given the registration number 04041867. The firm's registered office is in . You can find them at 336 Brixton Road, London, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON.
Company Number:04041867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:336 Brixton Road, London, SW9 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
336 Brixton Road, London, SW9 7AA

Secretary16 July 2019Active
336 Brixton Road, London, SW9 7AA

Director06 March 2019Active
336 Brixton Road, London, SW9 7AA

Director14 November 2023Active
336 Brixton Road, London, SW9 7AA

Director20 February 2014Active
336 Brixton Road, London, SW9 7AA

Director09 November 2021Active
336 Brixton Road, London, SW9 7AA

Director11 September 2019Active
336 Brixton Road, London, SW9 7AA

Director15 March 2017Active
336 Brixton Road, London, SW9 7AA

Director15 March 2017Active
336 Brixton Road, London, SW9 7AA

Director06 March 2019Active
23 Sedley House, Newburn Street, London, SE11 5PU

Secretary11 January 2008Active
336 Brixton Road, London, SW9 7AA

Secretary03 February 2010Active
336 Brixton Road, London, SW9 7AA

Secretary01 May 2019Active
336 Brixton Road, London, SW9 7AA

Secretary26 April 2016Active
336 Brixton Road, London, SW9 7AA

Secretary16 May 2017Active
336 Brixton Road, London, SW9 7AA

Secretary13 March 2013Active
290 Coldharbour Lane, London, SW9 8SE

Secretary27 July 2000Active
184a Camberwell New Road, London, SE5 0RR

Director27 July 2000Active
39 Raleigh Mews, Queenshead St, London, N1 8NA

Director24 April 2007Active
20 Hogarth House, Bentons Lane, London, SE27 9TR

Director24 November 2005Active
23 Sedley House, Newburn Street, London, SE11 5PU

Director27 July 2000Active
336 Brixton Road, London, SW9 7AA

Director06 March 2019Active
336 Brixton Road, London, SW9 7AA

Director11 September 2019Active
35 Sandhurst Court Acre Lane, Brixton, London, SW2 5TX

Director16 October 2007Active
336 Brixton Road, London, SW9 7AA

Director24 February 2016Active
Flat A, 26 Kingsmead Road, London, SW2 3JD

Director24 April 2007Active
336 Brixton Road, London, SW9 7AA

Director28 January 2020Active
73b Grove Vale, London, SE22 8EQ

Director06 August 2001Active
336 Brixton Road, London, SW9 7AA

Director15 March 2017Active
11, Finborough Road, Tooting, SW17 9HY

Director11 February 2008Active
11, Finborough Road, Tooting, SW17 9HY

Director07 April 2005Active
3 The Studios, Crescent Lane, London, SW4 9PY

Director27 July 2000Active
336 Brixton Road, London, SW9 7AA

Director15 February 2019Active
336 Brixton Road, London, SW9 7AA

Director24 February 2016Active
53 Prendergast Road, London, SE3 9LS

Director27 July 2000Active
40a Gautrey Road, London, SE15 2JQ

Director27 July 2000Active

People with Significant Control

Mr. Augustine Isichei
Notified on:14 November 2023
Status:Active
Date of birth:May 1957
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. Rascelles Mundle
Notified on:09 November 2021
Status:Active
Date of birth:March 1978
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Ms Helen Louise Judge
Notified on:28 January 2020
Status:Active
Date of birth:February 1966
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. Leslie Jellinek Elliot
Notified on:11 September 2019
Status:Active
Date of birth:June 1938
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mrs. Clementina Avwenayeri Okorefe
Notified on:11 September 2019
Status:Active
Date of birth:December 1964
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. John Martin Jeremy Dawes
Notified on:06 March 2019
Status:Active
Date of birth:March 1955
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. Arthur Williams
Notified on:06 March 2019
Status:Active
Date of birth:September 1959
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. Abdul Rahman Tanko
Notified on:06 March 2019
Status:Active
Date of birth:November 1955
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. John Adapoe
Notified on:06 March 2019
Status:Active
Date of birth:May 1961
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. Patrick Nyikavaranda
Notified on:15 February 2019
Status:Active
Date of birth:May 1977
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Miss Alaya Kiazim
Notified on:15 March 2017
Status:Active
Date of birth:March 1986
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Dr Smarajit Roy
Notified on:15 March 2017
Status:Active
Date of birth:January 1940
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mrs Manjula Roy
Notified on:15 March 2017
Status:Active
Date of birth:September 1949
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Miss Zoe Vanessa Whittington
Notified on:04 May 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Miss Zoe Vanessa Whittington
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. David Clinton Warner
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. Patrick Nyikavaranda
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. Francis Richard Hornyold-Strickland
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Miss Stephanie Taylor King
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:French
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control
Mr. Andrew Richard Lennon
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:336 Brixton Road, SW9 7AA
Nature of control:
  • Significant influence or control

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 (6 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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Officers

Appoint person director company with name date.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.