This company is commonly known as Waterloo Action Centre. The company was founded 42 years ago and was given the registration number 01611872. The firm's registered office is in . You can find them at 14 Baylis Road, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | WATERLOO ACTION CENTRE |
---|---|---|
Company Number | : | 01611872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Baylis Road, London, SE1 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Baylis Road, London, SE1 7AA | Director | 20 October 2022 | Active |
14 Baylis Road, London, SE1 7AA | Director | 09 April 2013 | Active |
29, Hatfields, London, England, SE1 8DF | Director | 01 July 2014 | Active |
19, King Edward Walk, London, England, SE1 7PR | Director | 01 July 2014 | Active |
14 Baylis Road, London, SE1 7AA | Director | 31 January 2012 | Active |
24 Whittlesey Street, London, SE1 8TA | Director | - | Active |
85, Winchester Close, London, England, SE17 3DJ | Director | 27 October 2021 | Active |
14 Baylis Road, London, SE1 7AA | Director | 08 January 2019 | Active |
168 Applegarth House, Nelson Square, London, SE1 0PZ | Secretary | 21 July 2004 | Active |
63 Ormonde Court, Upper Richmond Road, Putney, SW15 6TP | Secretary | 05 March 2007 | Active |
29 Sudlow Road, London, SW18 1HP | Secretary | 01 August 1995 | Active |
Flat 8, Doreen Ramsey Court, 108 The Cut, London, United Kingdom, SE1 8LN | Secretary | 16 August 2008 | Active |
2 Secker Street, London, SE1 8UF | Secretary | 27 November 2006 | Active |
30 Westport Street, London, E1 0RA | Secretary | - | Active |
Apartment 706 Oxo Tower Wharf, Southbank, London, SE1 9GY | Director | 06 February 1996 | Active |
102 Lambeth Road, London, SE1 7PT | Director | 06 February 1996 | Active |
41 Cooper Close, London, SE1 7QU | Director | - | Active |
5 Mount Nod Road, London, SW16 2LQ | Director | - | Active |
54 Dulwich Road, London, SE24 0PA | Director | 17 October 2005 | Active |
14 Baylis Road, London, SE1 7AA | Director | 09 April 2013 | Active |
30 Newman House, Garden Row, London, SE1 | Director | 14 September 1994 | Active |
7 Donnelly House, Mcauley Close, London, SE1 7EP | Director | 21 July 2004 | Active |
151, Herne Hill Road, London, SE24 0AD | Director | 17 October 2005 | Active |
51 Munro House, Murphy Street, London, SE1 7AL | Director | 01 June 2010 | Active |
14 Baylis Road, London, SE1 7AA | Director | 09 April 2013 | Active |
81 Roupell Street, Waterloo, SE1 8SU | Director | - | Active |
60, Bungalow Road, London, SE25 6JZ | Director | 04 January 2010 | Active |
34 Hornby House, Clayton Street, London, SE11 5DA | Director | - | Active |
30 Fairview Road, London, SW16 5PY | Director | - | Active |
C/O Waterloo Action Centre, 14 Baylis Road, London, SE1 7AA | Director | 02 March 2010 | Active |
13 Duchy Street, London, SE1 8AT | Director | - | Active |
2 Secker Street, London, SE1 8UF | Director | 17 October 2005 | Active |
Flat 8, Doreen Ramsey Court, 108 The Cut, London, United Kingdom, SE1 8LN | Director | 27 November 2007 | Active |
2 Secker Street, London, SE1 8UF | Director | 17 October 2005 | Active |
2 Secker Street, London, SE1 8UF | Director | 06 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.