CASSANDRA CENTRE LTD

Register to unlock more data on OkredoRegister

CASSANDRA CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06235705

Incorporation date

02/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

N/A, 1 Granville Gardens, London SW16 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon17/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/05/2025
Appointment of Mr Guy Farrer-Fisher as a director on 2023-11-20
dot icon04/05/2025
Appointment of Ms Tina Larbi-Odam as a director on 2024-05-20
dot icon04/05/2025
Appointment of Ms Sophia Mcdermott as a director on 2011-03-12
dot icon04/05/2025
Appointment of Miss Sophia Natasha Mcdermott as a director on 2011-03-12
dot icon04/05/2025
Termination of appointment of Sophia Mcdermott as a director on 2025-05-04
dot icon04/05/2025
Director's details changed for Ms Tina Larbi-Odam on 2025-05-04
dot icon04/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/06/2024
Registered office address changed from PO Box 59935 1 1 Granville Gardems London SW16 3LT United Kingdom to N/a 1 Granville Gardens London SW16 3LT on 2024-06-12
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/01/2024
Registered office address changed from 1433a, London Road, Norbury, London 1433a London Road Norbury London SW16 4AW England to PO Box 59935 1 1 Granville Gardems London SW16 3LT on 2024-01-07
dot icon27/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon26/04/2023
Appointment of Mr Murylo Batista as a director on 2023-04-15
dot icon26/04/2023
Appointment of Miss Laura Aumeer as a director on 2023-04-15
dot icon26/04/2023
Termination of appointment of Jessica Flynn as a director on 2023-04-15
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/08/2022
Appointment of Rebecca Myers as a secretary on 2022-06-21
dot icon31/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon03/05/2022
Termination of appointment of Richard Pittman Weekes Ii as a director on 2021-02-03
dot icon07/04/2022
Amended total exemption full accounts made up to 2021-05-31
dot icon04/03/2022
Micro company accounts made up to 2021-05-31
dot icon03/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon01/04/2020
Amended total exemption full accounts made up to 2019-05-31
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/11/2019
Resolutions
dot icon26/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon26/05/2019
Registered office address changed from 1 Granville Gardens Norbury London SW16 3LT to 1433a, London Road, Norbury, London 1433a London Road Norbury London SW16 4AW on 2019-05-26
dot icon26/05/2019
Appointment of Mr Richard Pittman Weekes Ii as a director on 2019-01-28
dot icon24/01/2019
Micro company accounts made up to 2018-05-31
dot icon27/06/2018
Termination of appointment of Omar Springer as a director on 2018-06-14
dot icon27/06/2018
Appointment of Ms Jessica Flynn as a director on 2017-04-12
dot icon15/06/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-05-31
dot icon07/06/2017
Termination of appointment of Joanna Sharpen as a director on 2017-04-01
dot icon07/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon07/06/2017
Appointment of Mr Omar Springer as a director on 2017-05-04
dot icon07/06/2017
Appointment of Mrs Jennifer Mcdermott as a director on 2017-04-01
dot icon07/06/2017
Termination of appointment of Winsome Valerie Osbourne as a director on 2017-04-01
dot icon07/06/2017
Termination of appointment of Allison Louise Howe as a secretary on 2017-04-01
dot icon07/06/2017
Termination of appointment of Allison Louise Howe as a director on 2017-04-01
dot icon07/06/2017
Termination of appointment of Alison Navarro as a director on 2017-04-01
dot icon27/04/2017
Amended total exemption full accounts made up to 2016-05-31
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/12/2016
Appointment of Miss Andrea Mcdermott as a director on 2016-12-05
dot icon05/12/2016
Appointment of Miss Joanna Sharpen as a director on 2016-12-05
dot icon25/11/2016
Termination of appointment of Colin Washington as a director on 2016-11-15
dot icon25/11/2016
Appointment of Miss Winsome Valerie Osbourne as a director on 2016-11-15
dot icon25/11/2016
Appointment of Ms Alison Navarro as a director on 2016-11-15
dot icon24/11/2016
Termination of appointment of Omar Springer as a director on 2016-11-15
dot icon24/11/2016
Termination of appointment of Jennifer Mcdermott as a director on 2016-11-15
dot icon24/11/2016
Termination of appointment of Elaine Scott-Pearson as a director on 2016-11-14
dot icon21/11/2016
Appointment of Mrs Allison Louise Howe as a secretary on 2016-11-15
dot icon21/11/2016
Appointment of Mrs Allison Louise Howe as a director on 2016-11-15
dot icon01/07/2016
Annual return made up to 2016-04-20 no member list
dot icon01/07/2016
Termination of appointment of Alison Navarro as a secretary on 2016-07-01
dot icon02/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-04-20 no member list
dot icon14/04/2015
Amended total exemption full accounts made up to 2014-05-31
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-04-20 no member list
dot icon28/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-04-20 no member list
dot icon21/05/2013
Amended accounts made up to 2012-05-31
dot icon15/05/2013
Appointment of Mr Colin Washington as a director
dot icon27/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon25/04/2012
Termination of appointment of Evon Casey as a director
dot icon20/04/2012
Annual return made up to 2012-04-20 no member list
dot icon19/04/2012
Appointment of Ms Alison Navarro as a secretary
dot icon19/04/2012
Termination of appointment of Jehan Chaudhri as a secretary
dot icon19/04/2012
Appointment of Mr Omar Springer as a director
dot icon17/04/2012
Total exemption full accounts made up to 2011-05-31
dot icon12/04/2012
Appointment of Mrs Elaine Scott-Pearson as a director
dot icon12/05/2011
Annual return made up to 2011-05-02 no member list
dot icon15/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-02 no member list
dot icon13/05/2010
Director's details changed for Jennifer Mcdermott on 2010-05-02
dot icon13/05/2010
Director's details changed for Evon Casey on 2010-05-02
dot icon13/05/2010
Secretary's details changed for Jehan Chaudhri on 2010-05-02
dot icon15/04/2010
Annual return made up to 2009-05-02 no member list
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon30/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon22/08/2008
Annual return made up to 02/05/08
dot icon22/08/2007
New director appointed
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New secretary appointed
dot icon02/05/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.70K
-
0.00
-
-
2021
0
35.70K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

35.70K £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
Mcdermott, Jennifer
Director
01/04/2017 - Present
-
Mr Omar Springer
Director
04/05/2017 - 14/06/2018
5
Mcdermott, Sophia Natasha
Director
12/03/2011 - Present
2
Batista, Murylo
Director
15/04/2023 - Present
-
Aumeer, Laura
Director
15/04/2023 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASSANDRA CENTRE LTD

CASSANDRA CENTRE LTD is an(a) Active company incorporated on 02/05/2007 with the registered office located at N/A, 1 Granville Gardens, London SW16 3LT. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASSANDRA CENTRE LTD?

toggle

CASSANDRA CENTRE LTD is currently Active. It was registered on 02/05/2007 .

Where is CASSANDRA CENTRE LTD located?

toggle

CASSANDRA CENTRE LTD is registered at N/A, 1 Granville Gardens, London SW16 3LT.

What does CASSANDRA CENTRE LTD do?

toggle

CASSANDRA CENTRE LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CASSANDRA CENTRE LTD?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-05-31.