COMMONSIDE COMMUNITY DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

COMMONSIDE COMMUNITY DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189863

Incorporation date

29/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Horizon Centre, South Lodge Avenue, Mitcham, Surrey CR4 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Termination of appointment of Paula Bysouth as a director on 2025-04-11
dot icon11/04/2025
Termination of appointment of Cheryl Giddy-Larocque as a director on 2025-04-11
dot icon11/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Termination of appointment of Slawomir Szczepanski as a director on 2024-11-12
dot icon17/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon14/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Termination of appointment of Carl Samuels as a director on 2023-06-18
dot icon17/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon17/04/2023
Termination of appointment of Avril Cara Borg as a secretary on 2023-04-17
dot icon17/04/2023
Termination of appointment of Avril Cara Borg as a director on 2023-04-17
dot icon17/04/2023
Appointment of Samantha Malin as a secretary on 2023-04-17
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2023
Termination of appointment of Robert Ingram as a director on 2023-03-21
dot icon23/03/2023
Director's details changed for Miss Mariah Attakpah on 2023-03-22
dot icon17/03/2023
Appointment of Mr Carl Samuels as a director on 2023-03-14
dot icon17/03/2023
Appointment of Miss Mireille Yando-Gelezi as a director on 2023-03-14
dot icon16/03/2023
Appointment of Reverend Ayodeji Olushola Ayorinde as a director on 2023-03-14
dot icon16/03/2023
Appointment of Mr Syed Murtaza Hussain as a director on 2023-03-14
dot icon16/03/2023
Appointment of Ms Samantha Malin as a director on 2023-03-14
dot icon16/03/2023
Appointment of Ms Paula Bysouth as a director on 2023-03-14
dot icon16/03/2023
Appointment of Mr Dean Willis as a director on 2023-03-14
dot icon15/03/2023
Director's details changed for Mrs Cheryl Giddy on 2023-03-14
dot icon15/03/2023
Termination of appointment of Robert John Innes as a director on 2023-03-14
dot icon15/03/2023
Termination of appointment of Norah Grace Moore as a director on 2023-03-14
dot icon15/03/2023
Termination of appointment of Mohan Sivagnana Sekeram as a director on 2023-03-14
dot icon15/03/2023
Appointment of Mr Slawomir Szczepanski as a director on 2023-03-14
dot icon15/03/2023
Appointment of Mrs Dionne Mcdowell as a director on 2023-03-14
dot icon15/03/2023
Appointment of Miss Mariah Attakpah as a director on 2023-03-14
dot icon22/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon02/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2021
Appointment of Mrs Cheryl Giddy as a director on 2021-02-15
dot icon23/03/2021
Termination of appointment of Maria Yiannakou as a director on 2021-02-10
dot icon14/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon28/01/2020
Appointment of Mr Robert Ingram as a director on 2019-07-18
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/09/2018
Termination of appointment of Gerald Stanton as a director on 2018-06-14
dot icon18/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon18/04/2018
Termination of appointment of Anthony Paul Hill as a director on 2017-06-27
dot icon18/04/2018
Termination of appointment of Doreen Guy as a director on 2017-10-06
dot icon18/04/2018
Termination of appointment of Aaliyah Umber Bakhsh as a director on 2017-08-14
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Appointment of Dr Mohan Sivagnana Sekeram as a director on 2017-03-08
dot icon10/05/2017
Appointment of Mr Robert John Innes as a director on 2017-03-08
dot icon13/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Appointment of Mrs Avril Cara Borg as a secretary on 2016-11-16
dot icon17/11/2016
Termination of appointment of Gerry Stanton as a secretary on 2016-11-16
dot icon17/11/2016
Termination of appointment of Agatha Akyigyina as a director on 2015-11-24
dot icon17/11/2016
Termination of appointment of Michael John Jefferson as a director on 2016-11-16
dot icon17/11/2016
Termination of appointment of Kofi William Osafo as a director on 2016-11-16
dot icon17/11/2016
Termination of appointment of Michael John Jefferson as a secretary on 2016-11-16
dot icon20/04/2016
Annual return made up to 2016-03-29 no member list
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/05/2015
Annual return made up to 2015-03-29 no member list
dot icon09/05/2015
Appointment of Mr Gerry Stanton as a secretary on 2015-01-28
dot icon09/05/2015
Appointment of Mrs Avril Cara Borg as a director on 2015-01-28
dot icon31/03/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Appointment of Miss Aaliyah Umber Bakhsh as a director on 2014-11-20
dot icon29/09/2014
Termination of appointment of Melanie June Wylie as a director on 2014-06-17
dot icon29/09/2014
Termination of appointment of Jennifer Margaret Hill as a director on 2014-08-31
dot icon02/05/2014
Annual return made up to 2014-03-29 no member list
dot icon02/05/2014
Termination of appointment of Irene Miles as a director
dot icon02/05/2014
Appointment of Mr Michael John Jefferson as a secretary
dot icon02/05/2014
Termination of appointment of Martin Whelton as a secretary
dot icon19/02/2014
Appointment of Reverend Gerald Stanton as a director
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon22/10/2013
Termination of appointment of Ime Akpabio as a director
dot icon20/05/2013
Termination of appointment of Ian Redding as a director
dot icon10/04/2013
Annual return made up to 2013-03-29 no member list
dot icon10/04/2013
Termination of appointment of Gregory Udeh as a director
dot icon10/04/2013
Termination of appointment of Paul Ensor as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/11/2012
Appointment of Mr Martin James Whelton as a secretary
dot icon04/10/2012
Termination of appointment of Lorraine Thorn as a secretary
dot icon04/07/2012
Termination of appointment of Dorothy Smith as a director
dot icon02/05/2012
Annual return made up to 2012-03-29 no member list
dot icon02/05/2012
Termination of appointment of Florence Bowring as a director
dot icon05/03/2012
Appointment of Mrs Doreen Guy as a director
dot icon13/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Termination of appointment of Margaret Nolan as a director
dot icon26/04/2011
Annual return made up to 2011-03-29 no member list
dot icon31/01/2011
Appointment of Mr Ime Madu Akpabio as a director
dot icon31/01/2011
Appointment of Mrs Margaret Mary Nolan as a director
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-29 no member list
dot icon23/04/2010
Director's details changed for Father Paul Ensor on 2010-03-29
dot icon22/04/2010
Director's details changed for Michael John Jefferson on 2010-03-29
dot icon22/04/2010
Director's details changed for Irene Margaret Miles on 2010-03-29
dot icon22/04/2010
Director's details changed for Dorothy June Smith on 2010-03-29
dot icon22/04/2010
Director's details changed for Jean Wisbey on 2010-03-29
dot icon22/04/2010
Director's details changed for Maria Yiannakou on 2010-03-29
dot icon22/04/2010
Director's details changed for Anthony Paul Hill on 2010-03-29
dot icon22/04/2010
Director's details changed for Agatha Akyigyina on 2010-03-29
dot icon22/04/2010
Director's details changed for Melanie June Wylie on 2010-03-29
dot icon22/04/2010
Director's details changed for Norah Grace Moore on 2010-03-29
dot icon22/04/2010
Director's details changed for Ian Redding on 2010-03-29
dot icon22/04/2010
Secretary's details changed for Lorraine Thorn on 2010-03-29
dot icon22/04/2010
Director's details changed for Rev Kofi William Osafo on 2010-03-29
dot icon22/04/2010
Director's details changed for Jennifer Margaret Hill on 2010-03-29
dot icon22/04/2010
Director's details changed for Florence Maud Bowring on 2010-03-29
dot icon10/02/2010
Appointment of a director
dot icon03/02/2010
Amended accounts made up to 2009-03-31
dot icon27/01/2010
Appointment of a director
dot icon08/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/12/2009
Termination of appointment of Paula Brown as a director
dot icon23/12/2009
Termination of appointment of Denise Wyatt as a director
dot icon23/12/2009
Termination of appointment of Adrian Hewitt as a director
dot icon23/12/2009
Termination of appointment of Zenia Squires Jamison as a director
dot icon18/06/2009
Director appointed agatha akyigyina
dot icon13/05/2009
Director appointed ian redding
dot icon24/04/2009
Annual return made up to 29/03/09
dot icon24/04/2009
Director's change of particulars / denise wyatt / 01/11/2008
dot icon26/03/2009
Appointment terminated director val neal
dot icon26/03/2009
Appointment terminated director doreen guy
dot icon10/02/2009
Director appointed norah grace moore
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Director appointed val neal
dot icon30/05/2008
Director appointed florence maud bowring
dot icon14/05/2008
Director appointed doreen may guy
dot icon14/05/2008
Director appointed jennifer margaret hill
dot icon14/05/2008
Director appointed anthony paul hill
dot icon14/05/2008
Director appointed irene margaret miles
dot icon14/05/2008
Director appointed dorothy june smith
dot icon14/05/2008
Appointment terminated director portia gray
dot icon06/05/2008
Annual return made up to 29/03/08
dot icon10/04/2008
Director appointed maria yiannakou logged form
dot icon20/03/2008
Director appointed councillor gregory patrick udeh
dot icon13/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon21/07/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon20/04/2007
Annual return made up to 29/03/07
dot icon20/04/2007
Location of debenture register
dot icon20/04/2007
Location of register of members
dot icon20/04/2007
Registered office changed on 20/04/07 from: commonside south lodge avenue pollards hill mitcham CR4 1LT
dot icon24/03/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon18/08/2006
Registered office changed on 18/08/06 from: 70 south lodge avenue south lodge avenue mitcham surrey CR4 1LW
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon25/04/2006
Annual return made up to 29/03/06
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director resigned
dot icon11/11/2005
Director's particulars changed
dot icon29/09/2005
New director appointed
dot icon27/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon10/05/2005
Annual return made up to 29/03/05
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon02/06/2004
Annual return made up to 29/03/04
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
Director resigned
dot icon22/04/2003
Full accounts made up to 2003-03-31
dot icon11/04/2003
Annual return made up to 29/03/03
dot icon21/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/12/2002
Director resigned
dot icon02/09/2002
Annual return made up to 29/03/02
dot icon14/06/2002
Secretary resigned;director resigned
dot icon14/06/2002
New secretary appointed
dot icon14/06/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon13/11/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon29/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingram, Robert
Director
18/07/2019 - 21/03/2023
14
Samuels, Carl
Director
14/03/2023 - 18/06/2023
11
Miss Mariah Attakpah
Director
14/03/2023 - Present
2
Ayorinde, Ayodeji Olushola
Director
14/03/2023 - Present
3
Innes, Robert John
Director
08/03/2017 - 14/03/2023
13

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMONSIDE COMMUNITY DEVELOPMENT TRUST

COMMONSIDE COMMUNITY DEVELOPMENT TRUST is an(a) Active company incorporated on 29/03/2001 with the registered office located at New Horizon Centre, South Lodge Avenue, Mitcham, Surrey CR4 1LT. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMONSIDE COMMUNITY DEVELOPMENT TRUST?

toggle

COMMONSIDE COMMUNITY DEVELOPMENT TRUST is currently Active. It was registered on 29/03/2001 .

Where is COMMONSIDE COMMUNITY DEVELOPMENT TRUST located?

toggle

COMMONSIDE COMMUNITY DEVELOPMENT TRUST is registered at New Horizon Centre, South Lodge Avenue, Mitcham, Surrey CR4 1LT.

What does COMMONSIDE COMMUNITY DEVELOPMENT TRUST do?

toggle

COMMONSIDE COMMUNITY DEVELOPMENT TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMONSIDE COMMUNITY DEVELOPMENT TRUST?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.