COPLESTON CENTRE

Register to unlock more data on OkredoRegister

COPLESTON CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651247

Incorporation date

12/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Copleston Centre, Copleston Road, Peckham, London SE15 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon04/04/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon31/03/2026
Director's details changed for Dr Charmaine Browne on 2024-09-15
dot icon23/03/2026
Appointment of Ms Rebecca Fay Elliott as a director on 2026-01-19
dot icon26/02/2026
Termination of appointment of Sean Michael O'hagan as a director on 2025-12-03
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/09/2025
Termination of appointment of Jack Cole as a director on 2025-09-22
dot icon30/09/2024
Appointment of Mr Robert James Davies Miller as a director on 2024-09-23
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Rae Mascoll as a director on 2024-09-23
dot icon31/07/2024
Director's details changed for Ms Nicky Chambers on 2020-09-14
dot icon31/07/2024
Director's details changed for Mr Tim Finch on 2020-01-27
dot icon29/06/2024
Appointment of Ms Tracy Brook as a director on 2024-05-14
dot icon29/06/2024
Appointment of Ms Marjorie Elaine Barnes as a director on 2024-05-14
dot icon29/06/2024
Appointment of Dr Charmaine Browne as a director on 2024-05-14
dot icon26/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon26/03/2024
Termination of appointment of Emily Boxall as a director on 2024-03-25
dot icon26/03/2024
Termination of appointment of Angela Bebb as a director on 2024-03-25
dot icon26/03/2024
Appointment of Mr Jack Cole as a director on 2024-03-25
dot icon26/03/2024
Appointment of Mr Sean Michael O'hagan as a director on 2024-03-25
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon24/03/2022
Termination of appointment of Amodini Palipane as a director on 2022-01-24
dot icon24/03/2022
Termination of appointment of Ian Brodie as a director on 2022-01-24
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2021
Termination of appointment of Sean Michael O'hagen as a director on 2021-09-27
dot icon30/09/2021
Termination of appointment of Stella Cardew as a director on 2021-09-27
dot icon30/09/2021
Termination of appointment of Nick Ambrose as a director on 2021-09-27
dot icon26/06/2021
Appointment of Ms Emily Boxall as a director on 2021-06-25
dot icon26/06/2021
Appointment of Mr Jason Watson as a director on 2021-06-25
dot icon26/06/2021
Termination of appointment of Peter Columbell as a director on 2021-06-25
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon21/01/2021
Appointment of Mr Nick Ambrose as a director on 2021-01-11
dot icon14/01/2021
Appointment of Ms Amodini Palipane as a director on 2021-01-04
dot icon14/01/2021
Micro company accounts made up to 2019-12-31
dot icon28/09/2020
Appointment of Ms Nicky Chambers as a director on 2020-09-14
dot icon28/09/2020
Appointment of Mr Tim Finch as a director on 2020-01-27
dot icon23/09/2020
Termination of appointment of Robert Simrick as a director on 2020-09-15
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon10/02/2020
Appointment of Mr Ian Brodie as a director on 2020-01-27
dot icon10/02/2020
Appointment of Mrs Angela Bebb as a director on 2018-03-27
dot icon10/02/2020
Termination of appointment of Isabelle Shelley Gregory as a director on 2020-01-28
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon01/03/2019
Appointment of Mrs Rae Mascoll as a director on 2019-02-20
dot icon01/03/2019
Termination of appointment of Roy Hampden as a director on 2019-02-20
dot icon01/03/2019
Termination of appointment of Jeremy David Allen Burden as a director on 2018-12-25
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2018
Termination of appointment of Conrad Yue Kwong Law as a director on 2018-06-30
dot icon02/03/2018
Appointment of Mr Sean Michael O'hagen as a director on 2017-01-25
dot icon02/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon02/03/2018
Appointment of Mr Jeremy David Allen Burden as a director on 2017-09-26
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon19/02/2017
Termination of appointment of Dale Latchford as a director on 2016-11-29
dot icon24/09/2016
Micro company accounts made up to 2015-12-31
dot icon14/06/2016
Termination of appointment of John Freckleton as a director on 2015-11-24
dot icon14/06/2016
Appointment of Ms Stella Cardew as a director on 2015-07-21
dot icon14/06/2016
Termination of appointment of Charles Howard as a director on 2015-11-24
dot icon14/06/2016
Termination of appointment of Margo Rolle as a director on 2015-11-24
dot icon14/06/2016
Appointment of Mr Robert Simrick as a director on 2015-07-21
dot icon14/06/2016
Appointment of Mr Peter Columbell as a director on 2015-07-21
dot icon19/02/2016
Annual return made up to 2016-02-18 no member list
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-08 no member list
dot icon08/12/2014
Micro company accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mr John Freckleton as a director on 2014-01-28
dot icon20/02/2014
Appointment of Ms Isabelle Gregory as a director
dot icon20/02/2014
Appointment of Mr Dale Latchford as a director
dot icon20/02/2014
Appointment of Mr Roy Hampden as a director
dot icon20/02/2014
Termination of appointment of Richard Olney as a director
dot icon20/02/2014
Termination of appointment of Peter Collumbell as a director
dot icon16/01/2014
Annual return made up to 2013-12-12 no member list
dot icon15/01/2014
Appointment of Ms Margo Rolle as a director
dot icon15/01/2014
Appointment of Mr Conrad Yue Kwong Law as a director
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Termination of appointment of Kristin Brook as a director
dot icon23/05/2013
Termination of appointment of Dianna Gwilliams as a director
dot icon23/05/2013
Appointment of Dr Richard Olney as a director
dot icon18/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2013
Annual return made up to 2012-12-12 no member list
dot icon02/01/2013
Appointment of Mr Charles Howard as a director
dot icon01/01/2013
Appointment of Rev Paul Edward Collier as a director
dot icon01/01/2013
Termination of appointment of Christopher Harris as a director
dot icon06/03/2012
Annual return made up to 2011-12-12 no member list
dot icon05/03/2012
Appointment of Mr Christopher Alexander Harris as a director
dot icon05/03/2012
Termination of appointment of James Mukunga as a director
dot icon05/03/2012
Termination of appointment of Michael Hartley as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-12-12 no member list
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-12 no member list
dot icon06/01/2010
Director's details changed for The Revd Canon Dianna Lynn Gwilliams on 2010-01-05
dot icon06/01/2010
Director's details changed for Revd James Mukunga on 2010-01-05
dot icon06/01/2010
Director's details changed for Kristin Tracy Brook on 2010-01-05
dot icon06/01/2010
Director's details changed for Michael Robert Hartley on 2010-01-05
dot icon06/01/2010
Director's details changed for Peter Collumbell on 2010-01-05
dot icon30/12/2009
Termination of appointment of Sylvia Smith as a director
dot icon27/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2009
Annual return made up to 12/12/08
dot icon08/01/2009
Appointment terminated director bruce gill
dot icon08/01/2009
Appointment terminated director joan mcivor
dot icon08/01/2009
Appointment terminated secretary bruce gill
dot icon08/01/2009
Appointment terminated director jeremy fraser
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon31/12/2007
Director's particulars changed
dot icon31/12/2007
Annual return made up to 12/12/07
dot icon27/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/10/2007
New secretary appointed
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
Director resigned
dot icon29/05/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon07/03/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon20/02/2007
Memorandum and Articles of Association
dot icon20/02/2007
Miscellaneous
dot icon20/02/2007
Resolutions
dot icon14/02/2007
Annual return made up to 12/12/06
dot icon12/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
89.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Isabelle Shelley
Director
28/01/2014 - 28/01/2020
3
Elliott, Rebecca Fay
Director
19/01/2026 - Present
-
Davies, Christopher, Rev
Director
01/02/2007 - 30/09/2007
-
Palipane, Amodini
Director
04/01/2021 - 24/01/2022
-
O'hagen, Sean Michael
Director
25/01/2017 - 27/09/2021
-

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 COPLESTON CENTRE

COPLESTON CENTRE is an(a) Active company incorporated on 12/12/2005 with the registered office located at Copleston Centre, Copleston Road, Peckham, London SE15 4AN. 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 COPLESTON CENTRE?

toggle

COPLESTON CENTRE is currently Active. It was registered on 12/12/2005 .

Where is COPLESTON CENTRE located?

toggle

COPLESTON CENTRE is registered at Copleston Centre, Copleston Road, Peckham, London SE15 4AN.

What does COPLESTON CENTRE do?

toggle

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

What is the latest filing for COPLESTON CENTRE?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-02-18 with no updates.