UKBizDB.co.uk

WATERLOO ACTION CENTRE

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:14 Baylis Road, London, SE1 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Baylis Road, London, SE1 7AA

Director20 October 2022Active
14 Baylis Road, London, SE1 7AA

Director09 April 2013Active
29, Hatfields, London, England, SE1 8DF

Director01 July 2014Active
19, King Edward Walk, London, England, SE1 7PR

Director01 July 2014Active
14 Baylis Road, London, SE1 7AA

Director31 January 2012Active
24 Whittlesey Street, London, SE1 8TA

Director-Active
85, Winchester Close, London, England, SE17 3DJ

Director27 October 2021Active
14 Baylis Road, London, SE1 7AA

Director08 January 2019Active
168 Applegarth House, Nelson Square, London, SE1 0PZ

Secretary21 July 2004Active
63 Ormonde Court, Upper Richmond Road, Putney, SW15 6TP

Secretary05 March 2007Active
29 Sudlow Road, London, SW18 1HP

Secretary01 August 1995Active
Flat 8, Doreen Ramsey Court, 108 The Cut, London, United Kingdom, SE1 8LN

Secretary16 August 2008Active
2 Secker Street, London, SE1 8UF

Secretary27 November 2006Active
30 Westport Street, London, E1 0RA

Secretary-Active
Apartment 706 Oxo Tower Wharf, Southbank, London, SE1 9GY

Director06 February 1996Active
102 Lambeth Road, London, SE1 7PT

Director06 February 1996Active
41 Cooper Close, London, SE1 7QU

Director-Active
5 Mount Nod Road, London, SW16 2LQ

Director-Active
54 Dulwich Road, London, SE24 0PA

Director17 October 2005Active
14 Baylis Road, London, SE1 7AA

Director09 April 2013Active
30 Newman House, Garden Row, London, SE1

Director14 September 1994Active
7 Donnelly House, Mcauley Close, London, SE1 7EP

Director21 July 2004Active
151, Herne Hill Road, London, SE24 0AD

Director17 October 2005Active
51 Munro House, Murphy Street, London, SE1 7AL

Director01 June 2010Active
14 Baylis Road, London, SE1 7AA

Director09 April 2013Active
81 Roupell Street, Waterloo, SE1 8SU

Director-Active
60, Bungalow Road, London, SE25 6JZ

Director04 January 2010Active
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

Director02 March 2010Active
13 Duchy Street, London, SE1 8AT

Director-Active
2 Secker Street, London, SE1 8UF

Director17 October 2005Active
Flat 8, Doreen Ramsey Court, 108 The Cut, London, United Kingdom, SE1 8LN

Director27 November 2007Active
2 Secker Street, London, SE1 8UF

Director17 October 2005Active
2 Secker Street, London, SE1 8UF

Director06 February 1996Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.