COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.)

Register to unlock more data on OkredoRegister

COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03386839

Incorporation date

13/06/1997

Size

Small

Contacts

Registered address

Registered address

3 Montpelier Road, Ealing, London W5 2XPCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1997)
dot icon19/11/2025
Accounts for a small company made up to 2025-03-31
dot icon07/10/2025
Change of name notice
dot icon07/10/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon07/10/2025
Certificate of change of name
dot icon23/09/2025
Change of name notice
dot icon04/09/2025
Termination of appointment of Andrew John Potter as a director on 2025-09-03
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Catherine Helen Taylor as a director on 2024-07-29
dot icon02/07/2024
Appointment of Mr Ben Peter Finlay as a director on 2024-04-29
dot icon01/07/2024
Appointment of Mr Harkamaljit Has Dosanjh as a director on 2024-04-29
dot icon19/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Termination of appointment of Vivek Angra as a director on 2023-07-28
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Appointment of Mrs Penny Kiernan as a director on 2022-11-07
dot icon22/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon22/06/2022
Registered office address changed from 239 a/B High Street Acton London W3 9BY to 3 Montpelier Road Ealing London W5 2XP on 2022-06-22
dot icon27/04/2022
Termination of appointment of Alan Bamford as a director on 2022-04-25
dot icon14/03/2022
Termination of appointment of John Antony Schiemann as a director on 2022-03-14
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Appointment of Mr Andrew John Potter as a director on 2021-10-27
dot icon20/10/2021
Termination of appointment of Stephen Barrington Hammett as a director on 2021-10-19
dot icon12/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon12/04/2021
Termination of appointment of Penny Thorpe as a director on 2021-04-01
dot icon03/02/2021
Appointment of Ms Nicole Rinaldi as a director on 2021-01-29
dot icon03/02/2021
Appointment of Mr Vivek Angra as a director on 2021-01-29
dot icon04/01/2021
Notification of a person with significant control statement
dot icon04/01/2021
Cessation of Stephen Barrington Hammett as a person with significant control on 2021-01-01
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Appointment of Mrs Michele Marie Little as a secretary on 2020-10-01
dot icon02/10/2020
Termination of appointment of Tracey Harrington as a secretary on 2020-10-02
dot icon02/10/2020
Termination of appointment of Anju Mohandas Mahbubani as a director on 2020-08-25
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Termination of appointment of Oscar Ramudo as a director on 2019-10-04
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon08/05/2019
Appointment of Mrs Michele Marie Little as a director on 2019-04-24
dot icon18/04/2019
Termination of appointment of Mohamed Raza Haindaday as a director on 2019-04-04
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Termination of appointment of Keith Ronald Ansell as a director on 2018-11-29
dot icon22/06/2018
Director's details changed for Mr Mohamed Raza Haindaday on 2017-10-16
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon25/06/2017
Appointment of Penny Thorpe as a director on 2017-06-18
dot icon25/06/2017
Appointment of Mr Oscar Ramudo as a director on 2017-06-18
dot icon23/02/2017
Termination of appointment of Remo Michele Marcangelo as a director on 2017-01-24
dot icon06/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/11/2016
Termination of appointment of Sarah Elizabeth Luke as a secretary on 2016-10-25
dot icon11/11/2016
Appointment of Ms Tracey Harrington as a secretary on 2016-10-25
dot icon27/09/2016
Director's details changed for Mrs Anju Mohandas Mahbubani on 2016-09-27
dot icon25/08/2016
Appointment of Mrs Anju Mohandas Mahbubani as a director on 2016-08-16
dot icon16/06/2016
Annual return made up to 2016-06-12 no member list
dot icon29/04/2016
Termination of appointment of Wong Keng Wah Kenneth as a director on 2016-03-01
dot icon26/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-12 no member list
dot icon05/06/2015
Appointment of Mr Keith Ronald Ansell as a director on 2015-04-28
dot icon20/05/2015
Appointment of Mr Wong Keng Wah Kenneth as a director on 2015-04-28
dot icon12/05/2015
Termination of appointment of Charlie Eglington as a director on 2015-04-28
dot icon23/02/2015
Termination of appointment of Edward Selby as a director on 2015-02-23
dot icon23/02/2015
Termination of appointment of Lena Catherine Inger as a director on 2015-01-20
dot icon06/09/2014
Full accounts made up to 2014-03-31
dot icon14/08/2014
Termination of appointment of Jil Kelly as a director on 2014-07-29
dot icon14/08/2014
Termination of appointment of Philip James Benton as a director on 2014-07-29
dot icon13/06/2014
Annual return made up to 2014-06-12 no member list
dot icon13/06/2014
Director's details changed for John Antony Schiemann on 2014-06-13
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-12 no member list
dot icon08/01/2013
Termination of appointment of Noel Gibb as a director
dot icon19/11/2012
Director's details changed for John Antony Schiemann on 2012-11-19
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-13 no member list
dot icon27/04/2012
Termination of appointment of Christopher Halford as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-13 no member list
dot icon05/07/2011
Director's details changed for Mr Alan Bamford on 2011-07-04
dot icon05/07/2011
Director's details changed for Mr Mohamed Raza Haindaday on 2011-07-05
dot icon05/07/2011
Director's details changed for Mr Edward Selby on 2011-07-05
dot icon05/07/2011
Director's details changed for Mr Stephen Barrington Hammett on 2011-07-05
dot icon05/07/2011
Secretary's details changed for Miss Sarah Elizabeth Luke on 2011-07-04
dot icon02/02/2011
Appointment of Mr Mohamed Raza Haindaday as a director
dot icon28/01/2011
Appointment of Mr Alan Robert Bamford as a director
dot icon28/01/2011
Appointment of Mr Edward Selby as a director
dot icon28/01/2011
Appointment of Mr Stephen Barrington Hammett as a director
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-13 no member list
dot icon15/06/2010
Director's details changed for Mr Remo Marcangelo on 2010-06-13
dot icon15/06/2010
Director's details changed for Noel Stewart Marshall Gibb on 2010-06-13
dot icon15/06/2010
Director's details changed for Charlie Eglington on 2010-06-13
dot icon15/06/2010
Director's details changed for Jil Kelly on 2010-06-13
dot icon15/06/2010
Director's details changed for Lena Catherine Inger on 2010-06-13
dot icon15/06/2010
Director's details changed for Christopher Halford on 2010-06-13
dot icon14/06/2010
Termination of appointment of Robert Poller as a director
dot icon01/06/2010
Termination of appointment of Nicola Rampling as a director
dot icon03/02/2010
Termination of appointment of Hanna Lee as a director
dot icon13/01/2010
Director's details changed for Mr Philip James Benton on 2010-01-13
dot icon11/11/2009
Termination of appointment of Andrew Potter as a director
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/08/2009
Director appointed remo marcangelo
dot icon03/07/2009
Appointment terminated director janet frackelton
dot icon18/06/2009
Annual return made up to 13/06/09
dot icon06/05/2009
Director appointed noel stewart marshall gibb
dot icon07/01/2009
Director appointed jil kelly
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon21/10/2008
Appointment terminated director adrian wilkes
dot icon17/07/2008
Annual return made up to 13/06/08
dot icon02/07/2008
Appointment terminated secretary suki jones
dot icon02/07/2008
Appointment terminated director adeola arofin
dot icon02/07/2008
Secretary appointed miss sarah elizabeth luke
dot icon02/06/2008
Director appointed janet mary frackelton
dot icon28/05/2008
Director appointed hanna lee
dot icon17/03/2008
Director appointed lena catherine inger
dot icon04/03/2008
Director appointed catherine helen taylor
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Secretary's particulars changed
dot icon25/07/2007
Director resigned
dot icon06/07/2007
Annual return made up to 13/06/07
dot icon17/11/2006
Full accounts made up to 2006-03-31
dot icon08/08/2006
Annual return made up to 13/06/06
dot icon10/07/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon11/11/2005
New director appointed
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon17/06/2005
Annual return made up to 13/06/05
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon20/10/2004
New director appointed
dot icon20/10/2004
Director resigned
dot icon06/08/2004
Annual return made up to 13/06/04
dot icon10/12/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon02/10/2003
Full accounts made up to 2003-03-31
dot icon20/07/2003
Annual return made up to 13/06/03
dot icon11/09/2002
Full accounts made up to 2002-03-31
dot icon15/06/2002
Annual return made up to 13/06/02
dot icon14/05/2002
Director resigned
dot icon20/11/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon07/09/2001
Full accounts made up to 2001-03-31
dot icon13/08/2001
Director resigned
dot icon19/06/2001
Annual return made up to 13/06/01
dot icon27/02/2001
Director resigned
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
New secretary appointed
dot icon05/09/2000
Director resigned
dot icon08/08/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon27/07/2000
Annual return made up to 13/06/00
dot icon17/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon28/01/2000
New secretary appointed
dot icon10/01/2000
Secretary resigned;director resigned
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon01/10/1999
New secretary appointed;new director appointed
dot icon23/08/1999
Secretary resigned;director resigned
dot icon23/08/1999
New director appointed
dot icon18/08/1999
Annual return made up to 13/06/99
dot icon18/08/1999
Director resigned
dot icon03/08/1999
New secretary appointed;new director appointed
dot icon08/10/1998
Secretary resigned
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Annual return made up to 13/06/98
dot icon03/03/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon03/12/1997
Resolutions
dot icon13/06/1997
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
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dosanjh, Harkamaljit Has
Director
29/04/2024 - Present
12
Rinaldi, Nicole
Director
29/01/2021 - Present
1
Mahbubani, Anju Mohandas
Director
16/08/2016 - 25/08/2020
8
Angra, Vivek
Director
29/01/2021 - 28/07/2023
6
Little, Michele Marie
Director
24/04/2019 - Present
12

Persons with Significant Control

2
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 COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.)

COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.) is an(a) Active company incorporated on 13/06/1997 with the registered office located at 3 Montpelier Road, Ealing, London W5 2XP. There are currently 5 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 COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.)?

toggle

COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.) is currently Active. It was registered on 13/06/1997 .

Where is COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.) located?

toggle

COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.) is registered at 3 Montpelier Road, Ealing, London W5 2XP.

What does COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.) do?

toggle

COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTIVITIES PROJECT EALING (C.A.P.E.)?

toggle

The latest filing was on 19/11/2025: Accounts for a small company made up to 2025-03-31.