COMMONWEALTH ORGANISATION FOR SOCIAL WORK

Register to unlock more data on OkredoRegister

COMMONWEALTH ORGANISATION FOR SOCIAL WORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05616132

Incorporation date

08/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

13 Ridgeway, Weston Favell, Northampton, Northamptonshire NN3 3APCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2005)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon11/11/2025
Appointment of Mr Godfred Fordjour Boahen as a director on 2025-11-01
dot icon11/11/2025
Appointment of Mr Gerald Okiria as a director on 2025-11-01
dot icon29/10/2025
Termination of appointment of David Noel Jones as a director on 2025-10-19
dot icon29/10/2025
Termination of appointment of Sylvia Daisy Augustine as a director on 2025-10-18
dot icon23/09/2025
Appointment of Mr Nathan Robert Nee as a director on 2025-09-13
dot icon22/09/2025
Appointment of Ms Mary Avril Bastien as a director on 2025-09-13
dot icon22/09/2025
Appointment of Dr David Noel Jones as a secretary on 2025-09-06
dot icon19/09/2025
Appointment of Mr David Jonathan Keegan as a director on 2025-09-13
dot icon19/09/2025
Appointment of Professor Alamveabee Efihraim Idyorough as a director on 2025-09-13
dot icon15/09/2025
Appointment of Dr Carlene Joy Cornish as a director on 2025-09-13
dot icon14/09/2025
Micro company accounts made up to 2025-06-30
dot icon12/09/2025
Termination of appointment of Monique Auffrey as a director on 2025-09-06
dot icon12/09/2025
Termination of appointment of Ai Hua Teoh as a director on 2025-09-06
dot icon12/09/2025
Termination of appointment of Naomi Spencer as a director on 2025-09-06
dot icon12/09/2025
Termination of appointment of Joachim Cuthbert Mumba as a director on 2025-09-06
dot icon12/09/2025
Termination of appointment of Charles Ngugi Mbugua as a director on 2025-09-06
dot icon19/03/2025
Memorandum and Articles of Association
dot icon17/12/2024
Micro company accounts made up to 2024-06-30
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon02/10/2023
Resolutions
dot icon25/09/2023
Memorandum and Articles of Association
dot icon25/09/2023
Memorandum and Articles of Association
dot icon04/02/2023
Micro company accounts made up to 2022-06-30
dot icon03/02/2023
Appointment of Ms Sharon-Rose Gittens as a director on 2023-02-04
dot icon03/02/2023
Director's details changed for Ms Monique Auffrey on 2023-02-04
dot icon03/02/2023
Director's details changed for Ms Monique Auffrey on 2023-01-16
dot icon13/11/2022
Termination of appointment of Godfred Boahen as a director on 2022-11-01
dot icon13/11/2022
Termination of appointment of Monique Auffrey as a secretary on 2022-11-01
dot icon13/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon14/11/2021
Termination of appointment of Juliana Janessa Daniel as a director on 2021-11-01
dot icon21/06/2021
Micro company accounts made up to 2020-06-30
dot icon06/03/2021
Appointment of Mr Joachim Cuthbert Mumba as a director on 2020-11-22
dot icon23/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon23/11/2020
Appointment of Dr Godfred Boahen as a director on 2020-09-05
dot icon16/11/2020
Appointment of Dr Sylvia Daisy Augustine as a director on 2020-09-05
dot icon13/11/2020
Appointment of Mrs Juliana Janessa Daniel as a director on 2020-10-04
dot icon11/11/2020
Appointment of Ms Janice Christianson-Wood as a director on 2020-09-05
dot icon11/11/2020
Termination of appointment of Fiona Ann Robertson as a director on 2020-09-05
dot icon11/11/2020
Appointment of Dr Ramesh Kumaran Srinivasan as a director on 2020-09-05
dot icon11/11/2020
Termination of appointment of Nigel Hall as a director on 2020-09-05
dot icon30/04/2020
Director's details changed for Mr David Noel Jones on 2020-04-30
dot icon30/04/2020
Termination of appointment of Terence Donald Bamford as a director on 2020-04-30
dot icon30/04/2020
Micro company accounts made up to 2019-06-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/12/2015
Annual return made up to 2015-11-08 no member list
dot icon22/12/2015
Secretary's details changed for Ms Monique Auffrey on 2015-02-11
dot icon22/12/2015
Director's details changed for Ms Monique Auffrey on 2015-02-11
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/12/2014
Annual return made up to 2014-11-08 no member list
dot icon01/12/2014
Termination of appointment of Ngoh-Tiong Tan as a director on 2014-07-08
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/12/2013
Annual return made up to 2013-11-08 no member list
dot icon02/12/2013
Director's details changed for Mr Terence Donald Bamford on 2013-08-20
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/12/2012
Annual return made up to 2012-11-08 no member list
dot icon02/12/2012
Director's details changed for Terence Donald Bamford on 2012-11-29
dot icon02/12/2012
Appointment of Naomi Spencer as a director
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/12/2011
Annual return made up to 2011-11-08 no member list
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/11/2010
Annual return made up to 2010-11-08 no member list
dot icon22/11/2010
Appointment of Mr Ai Hua Teoh as a director
dot icon22/11/2010
Director's details changed for Mr Nigel Hall on 2010-11-14
dot icon22/11/2010
Director's details changed for Charles Ngugi Mbugua on 2010-11-14
dot icon22/11/2010
Director's details changed for Fiona Ann Robertson on 2010-11-14
dot icon22/11/2010
Director's details changed for Dr Ngoh-Tiong Tan on 2010-11-14
dot icon22/11/2010
Termination of appointment of Jeanette Conway as a director
dot icon21/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/12/2009
Annual return made up to 2009-11-08 no member list
dot icon01/12/2009
Director's details changed for Ms Monique Auffrey on 2009-12-01
dot icon01/12/2009
Director's details changed for Terence Donald Bamford on 2009-12-01
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/11/2008
Annual return made up to 08/11/08
dot icon21/11/2008
Director appointed mr nigel hall
dot icon11/11/2008
Secretary appointed ms monique auffrey
dot icon11/11/2008
Director appointed ms monique auffrey
dot icon11/11/2008
Appointment terminated secretary david jones
dot icon05/12/2007
Annual return made up to 08/11/07
dot icon06/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/09/2007
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon23/01/2007
Annual return made up to 08/11/06
dot icon23/01/2007
Director resigned
dot icon08/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
805.00
-
0.00
-
-
2022
0
243.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Noel
Director
08/11/2005 - 19/10/2025
8
Godfred Fordjour Boahen
Director
05/09/2020 - 01/11/2022
2
Auffrey, Monique
Secretary
17/08/2008 - 01/11/2022
-
Gittens, Sharon-Rose
Director
04/02/2023 - Present
-
Auffrey, Monique
Director
17/08/2008 - 06/09/2025
-

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 COMMONWEALTH ORGANISATION FOR SOCIAL WORK

COMMONWEALTH ORGANISATION FOR SOCIAL WORK is an(a) Active company incorporated on 08/11/2005 with the registered office located at 13 Ridgeway, Weston Favell, Northampton, Northamptonshire NN3 3AP. There are currently 11 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 COMMONWEALTH ORGANISATION FOR SOCIAL WORK?

toggle

COMMONWEALTH ORGANISATION FOR SOCIAL WORK is currently Active. It was registered on 08/11/2005 .

Where is COMMONWEALTH ORGANISATION FOR SOCIAL WORK located?

toggle

COMMONWEALTH ORGANISATION FOR SOCIAL WORK is registered at 13 Ridgeway, Weston Favell, Northampton, Northamptonshire NN3 3AP.

What does COMMONWEALTH ORGANISATION FOR SOCIAL WORK do?

toggle

COMMONWEALTH ORGANISATION FOR SOCIAL WORK operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for COMMONWEALTH ORGANISATION FOR SOCIAL WORK?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.