CAMBERWELL AFTER SCHOOL PROJECT

Register to unlock more data on OkredoRegister

CAMBERWELL AFTER SCHOOL PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03948654

Incorporation date

15/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Badsworth Road, London, SE5 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon11/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon02/04/2026
Replacement Filing for the appointment of Ms Angeline Verona Clarke as a director
dot icon19/02/2026
Termination of appointment of Zainab Temitope Shittu as a director on 2026-02-04
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon27/02/2025
Appointment of Miss Cheryl Carr as a director on 2025-02-14
dot icon26/02/2025
Appointment of Mrs Katarzyna Janina Davies as a director on 2025-02-13
dot icon26/02/2025
Termination of appointment of Sabrina Nelson as a director on 2025-02-13
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Duncan James Burden as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Aminat Kike Olusamokun as a director on 2024-10-08
dot icon19/03/2024
Termination of appointment of Oluwaremi Omojola Pedro as a director on 2024-03-04
dot icon19/03/2024
Appointment of Mrs Zainab Temitope Shittu as a director on 2024-01-19
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Appointment of Mrs Oluwaremi Omojola Pedro as a director on 2023-05-17
dot icon04/05/2023
Appointment of Mr Duncan James Burden as a director on 2023-05-01
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon22/01/2023
Termination of appointment of Paul Johnston as a director on 2022-12-10
dot icon22/01/2023
Termination of appointment of Cathy Elaine Deplessis as a director on 2022-12-10
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon22/04/2022
Termination of appointment of Madeleine Margaret Harris as a director on 2022-03-25
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Termination of appointment of Sophia Theresa Dowokpor-James as a director on 2021-03-25
dot icon17/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon17/05/2021
Appointment of Ms Madeleine Margaret Harris as a director on 2021-03-25
dot icon17/05/2021
Termination of appointment of Anna Ivanova as a director on 2021-03-25
dot icon17/05/2021
Termination of appointment of Claudette Clarke as a director on 2021-03-25
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon03/02/2020
Appointment of Mrs Anna Ivanova as a director on 2019-12-02
dot icon03/02/2020
Appointment of Mrs Sophia Theresa Dowokpor-James as a director on 2019-12-02
dot icon08/01/2020
Appointment of Ms Aminat Kike Olusamokun as a director on 2019-12-02
dot icon08/01/2020
Termination of appointment of Mark Watts as a director on 2019-12-02
dot icon15/12/2019
Appointment of Ms Angeline Verona Clarke as a director on 2019-12-02
dot icon11/12/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/08/2019
Termination of appointment of Hugh Stultz as a director on 2019-04-04
dot icon29/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/02/2019
Memorandum and Articles of Association
dot icon07/02/2019
Resolutions
dot icon01/01/2019
Appointment of Ms Cathy Elaine Deplessis as a director on 2018-12-04
dot icon29/12/2018
Appointment of Ms Sabrina Nelson as a director on 2018-12-04
dot icon29/12/2018
Termination of appointment of Ainsley Carl Campbell as a director on 2018-12-05
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon04/03/2018
Appointment of Mr Mark Watts as a director on 2018-02-19
dot icon13/02/2018
Termination of appointment of Michael Russell Profitt as a director on 2018-02-02
dot icon07/02/2018
Director's details changed for Mr Carl Campbell on 2018-02-07
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/04/2016
Termination of appointment of Martin Luther Seaton as a director on 2016-04-19
dot icon08/04/2016
Annual return made up to 2016-03-15 no member list
dot icon09/02/2016
Appointment of Mr Hugh Stultz as a director on 2015-12-01
dot icon11/12/2015
Appointment of Mr Carl Campbell as a director on 2015-11-03
dot icon10/12/2015
Termination of appointment of David Amadasun as a director on 2015-11-03
dot icon24/11/2015
Termination of appointment of Olivia Lomata as a director on 2015-11-03
dot icon24/11/2015
Appointment of Mr Martin Luther Seaton as a director on 2015-11-03
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/09/2015
Appointment of Mr Paul Johnston as a director on 2015-07-14
dot icon25/03/2015
Annual return made up to 2015-03-15 no member list
dot icon11/03/2015
Appointment of Mr David Egheosa Amadasun as a director on 2014-11-25
dot icon11/03/2015
Termination of appointment of Rebecca Johanna Hill as a director on 2014-11-25
dot icon11/03/2015
Appointment of Miss Olivia Lomata as a director on 2014-11-25
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/09/2014
Termination of appointment of Kevin Valentine Thomas Ahern as a director on 2014-05-13
dot icon19/03/2014
Annual return made up to 2014-03-15 no member list
dot icon12/03/2014
Termination of appointment of James Freimanis as a director
dot icon12/03/2014
Termination of appointment of Winston Alston as a director
dot icon27/01/2014
Termination of appointment of Adam Hyslop as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-15 no member list
dot icon27/02/2013
Appointment of Mr Adam James Hyslop as a director
dot icon27/02/2013
Appointment of Mrs Rebecca Johanna Hill as a director
dot icon27/02/2013
Appointment of Mr James Freimanis as a director
dot icon28/01/2013
Termination of appointment of George Torach-Watokee as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-15 no member list
dot icon11/04/2012
Appointment of Mr George Torach-Watokee as a director
dot icon11/04/2012
Appointment of Mr Kevin Valentine Thomas Ahern as a director
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-15 no member list
dot icon18/01/2011
Termination of appointment of Devon Barnes as a director
dot icon18/01/2011
Termination of appointment of Cherrylene Sebastian as a director
dot icon18/01/2011
Termination of appointment of John Friary as a director
dot icon18/01/2011
Termination of appointment of Cassandra Goring as a secretary
dot icon17/01/2011
Termination of appointment of Cherrylene Sebastian as a director
dot icon17/01/2011
Termination of appointment of Cherrylene Sebastian as a director
dot icon17/01/2011
Termination of appointment of Cassandra Goring as a director
dot icon17/01/2011
Termination of appointment of John Friary as a director
dot icon17/01/2011
Termination of appointment of Devon Barnes as a director
dot icon17/01/2011
Termination of appointment of Cassandra Goring as a secretary
dot icon17/01/2011
Termination of appointment of Andrew Blake as a secretary
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-15 no member list
dot icon14/05/2010
Director's details changed for Cassandra Leah Goring on 2009-11-19
dot icon14/05/2010
Director's details changed for Mrs Cherrylene Sebastian on 2009-11-19
dot icon14/05/2010
Director's details changed for Claudette Clarke on 2009-11-19
dot icon14/05/2010
Director's details changed for Michael Russell Profitt on 2009-11-19
dot icon14/05/2010
Director's details changed for Dr Winston Charl Herbert Alston on 2009-11-19
dot icon14/05/2010
Director's details changed for Isaac Charles Semwanga on 2009-11-19
dot icon14/05/2010
Director's details changed for Councillor John Friary on 2009-11-19
dot icon14/05/2010
Director's details changed for Devon Leopold Barnes on 2009-11-19
dot icon14/05/2010
Termination of appointment of Isaac Semwanga as a director
dot icon15/10/2009
Full accounts made up to 2009-03-31
dot icon16/09/2009
Annual return made up to 15/03/09
dot icon16/09/2009
Appointment terminated director sheena wedderman
dot icon16/09/2009
Appointment terminated director pauline gordon
dot icon16/09/2009
Appointment terminated director anthony ritchie
dot icon16/09/2009
Appointment terminated director jennifer bygrave
dot icon16/09/2009
Appointment terminated director grace ayamfalu
dot icon28/08/2009
Annual return made up to 15/03/08
dot icon17/08/2009
Appointment terminated director marvin aristotle
dot icon17/08/2009
Appointment terminated director andrew blake
dot icon29/07/2009
Secretary appointed cassandra goring
dot icon08/07/2009
Director appointed michael russell profitt
dot icon17/03/2009
Director appointed devon leopold barnes
dot icon17/03/2009
Director appointed isaac semwanga
dot icon17/03/2009
Director appointed cassandra leah goring
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon17/07/2008
Director appointed cherrylene sebastian
dot icon26/11/2007
Full accounts made up to 2007-03-31
dot icon13/04/2007
Annual return made up to 15/03/07
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon01/06/2006
Annual return made up to 15/03/06
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon11/07/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Annual return made up to 15/03/05
dot icon14/07/2004
Full accounts made up to 2004-03-31
dot icon12/07/2004
Memorandum and Articles of Association
dot icon12/07/2004
Resolutions
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Annual return made up to 15/03/04
dot icon11/02/2004
Director resigned
dot icon29/08/2003
Full accounts made up to 2003-03-31
dot icon20/08/2003
New director appointed
dot icon25/04/2003
Annual return made up to 15/03/03
dot icon25/02/2003
Full accounts made up to 2002-03-31
dot icon07/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon05/02/2003
New secretary appointed;new director appointed
dot icon13/01/2003
Director resigned
dot icon19/09/2002
New director appointed
dot icon11/09/2002
Secretary resigned;director resigned
dot icon12/04/2002
Annual return made up to 15/03/02
dot icon21/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New secretary appointed;new director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon24/05/2001
New director appointed
dot icon18/04/2001
Annual return made up to 15/03/01
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Secretary resigned;director resigned
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon15/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
25.07K
-
0.00
-
-
2022
12
25.07K
-
0.00
-
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

25.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Katarzyna Janina
Director
13/02/2025 - Present
3
Deplessis, Cathy Elaine
Director
04/12/2018 - 10/12/2022
5
Carr, Cheryl
Director
14/02/2025 - Present
2
Shittu, Zainab Temitope
Director
19/01/2024 - 04/02/2026
4
Johnston, Paul
Director
13/07/2015 - 09/12/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAMBERWELL AFTER SCHOOL PROJECT

CAMBERWELL AFTER SCHOOL PROJECT is an(a) Active company incorporated on 15/03/2000 with the registered office located at 14 Badsworth Road, London, SE5 0JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBERWELL AFTER SCHOOL PROJECT?

toggle

CAMBERWELL AFTER SCHOOL PROJECT is currently Active. It was registered on 15/03/2000 .

Where is CAMBERWELL AFTER SCHOOL PROJECT located?

toggle

CAMBERWELL AFTER SCHOOL PROJECT is registered at 14 Badsworth Road, London, SE5 0JY.

What does CAMBERWELL AFTER SCHOOL PROJECT do?

toggle

CAMBERWELL AFTER SCHOOL PROJECT operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does CAMBERWELL AFTER SCHOOL PROJECT have?

toggle

CAMBERWELL AFTER SCHOOL PROJECT had 12 employees in 2022.

What is the latest filing for CAMBERWELL AFTER SCHOOL PROJECT?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-15 with no updates.