COMMUNITY FOCUS INCLUSIVE ARTS

Register to unlock more data on OkredoRegister

COMMUNITY FOCUS INCLUSIVE ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07442636

Incorporation date

17/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Friary House Friary Park, Friary Road Friern Barnet Lane, London N20 0NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2010)
dot icon26/01/2026
Termination of appointment of John Mccafferty as a secretary on 2026-01-26
dot icon26/01/2026
Appointment of Ms Elizabeth Ann Arday as a secretary on 2026-01-26
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Cessation of John Mccafferty as a person with significant control on 2024-12-10
dot icon10/12/2024
Cessation of Eleanor Rachel Stokes-Puzone as a person with significant control on 2024-12-10
dot icon10/12/2024
Cessation of Ajaz Ahmed as a person with significant control on 2024-12-10
dot icon10/12/2024
Notification of a person with significant control statement
dot icon04/10/2024
Termination of appointment of Tom Hor as a director on 2024-09-30
dot icon08/07/2024
Cessation of Christine Grant as a person with significant control on 2024-06-30
dot icon08/07/2024
Termination of appointment of Christine Grant as a director on 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/04/2023
Appointment of Mr John Mccafferty as a secretary on 2023-04-25
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Appointment of Mrs Hannah Ufland as a director on 2022-02-28
dot icon22/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon22/08/2022
Appointment of Dr Oge Ilozue as a director on 2022-02-28
dot icon22/08/2022
Appointment of Mr Stephen Yeo as a director on 2022-02-28
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Termination of appointment of Peter David Tarl as a director on 2021-10-22
dot icon15/11/2021
Appointment of Mr Mark Claydon as a director on 2021-10-22
dot icon15/11/2021
Appointment of Mr Tom Hor as a director on 2021-10-22
dot icon15/11/2021
Appointment of Mr Phillip Rackham as a director on 2021-10-22
dot icon13/08/2021
Notification of Eleanor Rachel Stokes-Puzone as a person with significant control on 2019-07-01
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon13/08/2021
Cessation of Charles Augustine O'toole as a person with significant control on 2019-11-12
dot icon15/02/2021
Accounts for a small company made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon22/11/2019
Appointment of Mrs Eleanor Rachel Stokes-Puzone as a director on 2019-07-01
dot icon15/11/2019
Termination of appointment of Charles Augustine O'toole as a director on 2019-11-12
dot icon09/09/2019
Confirmation statement made on 2019-08-01 with updates
dot icon02/07/2019
Termination of appointment of John Mccafferty as a director on 2019-05-28
dot icon22/03/2019
Termination of appointment of Tim Balogun as a secretary on 2019-01-06
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-08-01 with updates
dot icon13/06/2018
Appointment of Mr Tim Balogun as a secretary on 2018-06-13
dot icon13/06/2018
Termination of appointment of Rhiannon Myfanwy Mayon-White as a secretary on 2018-06-13
dot icon02/02/2018
Full accounts made up to 2017-03-31
dot icon12/01/2018
Termination of appointment of Rossana Christianson as a secretary on 2017-09-01
dot icon12/01/2018
Termination of appointment of Tim Balogun as a director on 2011-01-01
dot icon12/01/2018
Appointment of Ms Rhiannon Myfanwy Mayon-White as a secretary on 2017-10-23
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon03/02/2017
Full accounts made up to 2016-03-31
dot icon01/02/2017
Director's details changed for Mr Ajaz Ahmed on 2017-02-01
dot icon08/08/2016
Appointment of Mr Tim Balogun as a director on 2010-11-17
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/08/2016
Appointment of Mr Ajaz Ahmed as a director on 2016-07-19
dot icon03/03/2016
Termination of appointment of Tudor George Spencer as a director on 2016-02-23
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-17 no member list
dot icon16/02/2015
Full accounts made up to 2014-03-31
dot icon30/01/2015
Annual return made up to 2014-11-17 no member list
dot icon08/10/2014
Registered office address changed from Friary House Friary Park Friary Road Friern Barnet Lane London N20 0NR England to Friary House Friary Park Friary Road Friern Barnet Lane London N20 0NR on 2014-10-08
dot icon08/10/2014
Registered office address changed from Level 2 5 Nether Street Tally Ho Corner London N12 0GA to Friary House Friary Park Friary Road Friern Barnet Lane London N20 0NR on 2014-10-08
dot icon07/04/2014
Appointment of Mrs Rossana Christianson as a secretary
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-17 no member list
dot icon03/05/2013
Termination of appointment of Shimon Simon as a director
dot icon09/01/2013
Annual return made up to 2012-11-17 no member list
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon06/11/2012
Accounts for a dormant company made up to 2011-03-31
dot icon06/08/2012
Current accounting period shortened from 2012-04-05 to 2011-03-31
dot icon14/03/2012
Appointment of Shimon Simon as a director
dot icon22/11/2011
Annual return made up to 2011-11-17 no member list
dot icon31/03/2011
Current accounting period extended from 2011-11-30 to 2012-04-05
dot icon17/11/2010
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
08/07/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeo, Stephen
Director
28/02/2022 - Present
-
Grant, Christine
Director
17/11/2010 - 30/06/2024
3
Ahmed, Ajaz
Director
19/07/2016 - Present
11
Stokes-Puzone, Eleanor Rachel
Director
01/07/2019 - Present
-
Ufland, Hannah Elizabeth
Director
28/02/2022 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMMUNITY FOCUS INCLUSIVE ARTS

COMMUNITY FOCUS INCLUSIVE ARTS is an(a) Active company incorporated on 17/11/2010 with the registered office located at Friary House Friary Park, Friary Road Friern Barnet Lane, London N20 0NR. There are currently 8 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 FOCUS INCLUSIVE ARTS?

toggle

COMMUNITY FOCUS INCLUSIVE ARTS is currently Active. It was registered on 17/11/2010 .

Where is COMMUNITY FOCUS INCLUSIVE ARTS located?

toggle

COMMUNITY FOCUS INCLUSIVE ARTS is registered at Friary House Friary Park, Friary Road Friern Barnet Lane, London N20 0NR.

What does COMMUNITY FOCUS INCLUSIVE ARTS do?

toggle

COMMUNITY FOCUS INCLUSIVE ARTS operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for COMMUNITY FOCUS INCLUSIVE ARTS?

toggle

The latest filing was on 26/01/2026: Termination of appointment of John Mccafferty as a secretary on 2026-01-26.