COURTHOUSE COMMUNITY CENTRE LTD

Register to unlock more data on OkredoRegister

COURTHOUSE COMMUNITY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796662

Incorporation date

28/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Renfrew Road, London, SE11 4NACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon15/12/2025
Termination of appointment of Alison Murdoch as a director on 2025-12-10
dot icon15/12/2025
Appointment of Ms Valeriya Alexandrovna Rudenko as a director on 2025-12-10
dot icon15/12/2025
Appointment of Ms Lynn Susan Seedhouse as a director on 2025-12-10
dot icon15/12/2025
Appointment of Mr Derek Anthony Germon as a secretary on 2025-12-10
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon18/06/2025
Termination of appointment of Nikolaus Maximilian Holzinger as a director on 2025-06-16
dot icon19/11/2024
Termination of appointment of Keval Shah as a director on 2024-11-16
dot icon19/11/2024
Termination of appointment of Andras Kondor as a director on 2024-11-16
dot icon22/10/2024
Termination of appointment of Derek Anthony Germon as a secretary on 2024-10-22
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/08/2024
Termination of appointment of Elizabeth Price as a director on 2024-07-21
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon06/03/2024
Appointment of Mr Derek Anthony Germon as a secretary on 2024-02-25
dot icon06/03/2024
Appointment of Ms Elizabeth Price as a director on 2024-02-25
dot icon06/03/2024
Appointment of Ms Media Maya Gyamtso as a director on 2024-02-25
dot icon11/12/2023
Director's details changed for Mr Nick Holzinger on 2023-12-11
dot icon02/08/2023
Termination of appointment of Kamlo Chen-Duffy as a director on 2023-07-17
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Termination of appointment of William Walker as a director on 2023-07-17
dot icon24/07/2023
Appointment of Mr Nick Holzinger as a director on 2023-07-17
dot icon24/07/2023
Appointment of Mr Andras Kondor as a director on 2023-07-17
dot icon24/07/2023
Appointment of Mr Keval Shah as a director on 2023-07-17
dot icon24/07/2023
Appointment of Ms Pempa Lahmu Samuels as a director on 2023-07-17
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon21/11/2022
Termination of appointment of Laura Cavine as a director on 2022-11-08
dot icon21/11/2022
Termination of appointment of Patrick Clifford as a director on 2022-11-08
dot icon21/11/2022
Appointment of Mr Jan Thomas Andresen as a director on 2022-11-08
dot icon21/11/2022
Termination of appointment of Diana Jane Opio as a director on 2022-11-08
dot icon01/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon18/04/2022
Termination of appointment of Catherine Bowman as a director on 2022-04-08
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Director's details changed for Mr Kamlo Chen-Duffy on 2022-02-01
dot icon06/02/2022
Appointment of Ms. Catherine Bowman as a director on 2022-01-31
dot icon12/11/2021
Appointment of Mr Patrick Clifford as a director on 2021-11-12
dot icon12/11/2021
Appointment of Ms Laura Cavine as a director on 2021-11-12
dot icon12/11/2021
Appointment of Mr William Walker as a director on 2021-11-12
dot icon12/11/2021
Appointment of Ms Diana Jane Opio as a director on 2021-11-12
dot icon18/10/2021
Termination of appointment of Francesca Antonia Sanchez as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Barbara Anne Shannon as a director on 2021-10-18
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/06/2021
Termination of appointment of Cynthia Ann Paulette Bonell as a director on 2021-06-24
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/09/2020
Memorandum and Articles of Association
dot icon16/09/2020
Resolutions
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/07/2020
Change of details for Courthouse Community Centre as a person with significant control on 2020-07-14
dot icon23/07/2020
Appointment of Venerable Fabienne Barbara Pradelle as a director on 2020-07-14
dot icon23/07/2020
Appointment of Mr Kamlo Chen-Duffy as a director on 2020-07-14
dot icon22/07/2020
Appointment of Mrs Cynthia Ann Paulette Bonell as a director on 2020-07-14
dot icon15/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon04/04/2019
Termination of appointment of Ruth Margaret Pinner as a director on 2018-11-30
dot icon28/01/2019
Notification of Courthouse Community Centre as a person with significant control on 2016-04-06
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon01/06/2018
Termination of appointment of Neidra Minoli Anandappa as a director on 2018-05-31
dot icon29/05/2018
Termination of appointment of John Manuel Bonell as a director on 2018-05-29
dot icon17/05/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/04/2018
Appointment of Ms Francesca Antonia Sanchez as a director on 2018-03-26
dot icon05/04/2018
Appointment of Ms Alison Murdoch as a director on 2018-03-26
dot icon20/03/2018
Appointment of Ms Barbara Anne Shannon as a director on 2018-03-14
dot icon20/03/2018
Appointment of Professor Ruth Margaret Pinner as a director on 2018-03-14
dot icon20/03/2018
Termination of appointment of Shambhu Lal Manandhar as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Royston John Gillett as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Esther Garibay as a director on 2018-03-14
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon29/03/2017
Appointment of Mr Shambhu Lal Manandhar as a director on 2017-03-20
dot icon29/03/2017
Termination of appointment of Stephanie Hill as a director on 2017-03-20
dot icon29/03/2017
Termination of appointment of Roger Paul Wright as a director on 2017-03-20
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/09/2016
Annual return made up to 2016-06-28 no member list
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-06-28 no member list
dot icon25/08/2015
Termination of appointment of Kate Mckenzie Robertson as a director on 2014-11-30
dot icon25/08/2015
Termination of appointment of Rosalynd Claire Boughtflower as a director on 2014-10-31
dot icon30/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-06-28 no member list
dot icon19/08/2014
Termination of appointment of Richard Gordon Drennan as a secretary on 2014-03-31
dot icon19/08/2014
Appointment of Mrs Kate Mckenzie Robertson as a director on 2014-04-01
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-06-28 no member list
dot icon09/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/10/2012
Termination of appointment of Roy Sutherwood as a director
dot icon15/07/2012
Annual return made up to 2012-06-28 no member list
dot icon15/07/2012
Termination of appointment of Eamon Walsh as a director
dot icon16/03/2012
Appointment of Ms Neidra Minoli Anandappa as a director
dot icon15/03/2012
Termination of appointment of Stephen Sinclair as a director
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-28 no member list
dot icon08/07/2011
Appointment of Mr John Bonell as a director
dot icon04/01/2011
Termination of appointment of Juan Bonell as a director
dot icon02/12/2010
Appointment of Ms Esther Garibay as a director
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon23/11/2010
Termination of appointment of Brian Richardson as a director
dot icon27/07/2010
Appointment of Ms Stephanie Hill as a director
dot icon27/07/2010
Termination of appointment of Lesley Pender as a director
dot icon08/07/2010
Annual return made up to 2010-06-28 no member list
dot icon09/01/2010
Termination of appointment of Sundra Singham as a director
dot icon26/09/2009
Full accounts made up to 2009-03-31
dot icon24/08/2009
Annual return made up to 28/06/09
dot icon13/07/2009
Director appointed eamon walsh
dot icon11/11/2008
Director appointed juan manuel bonell
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Appointment terminated director michael murrray
dot icon23/07/2008
Annual return made up to 28/06/08
dot icon23/07/2008
Secretary's change of particulars / richard drennan / 22/07/2008
dot icon21/07/2008
Appointment terminated director richard dye
dot icon20/05/2008
Appointment terminated director nicholas grant
dot icon17/03/2008
Director appointed brian warrender richardson
dot icon13/03/2008
Director appointed richard geoffrey dye
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
Director resigned
dot icon23/09/2007
New director appointed
dot icon07/09/2007
Annual return made up to 28/06/07
dot icon06/09/2007
Full accounts made up to 2007-03-31
dot icon04/09/2007
Director resigned
dot icon13/07/2006
Full accounts made up to 2006-03-31
dot icon07/07/2006
Annual return made up to 28/06/06
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon28/07/2005
Full accounts made up to 2005-03-31
dot icon27/07/2005
Annual return made up to 28/06/05
dot icon27/06/2005
Registered office changed on 27/06/05 from: canterbury house royal street london SE1 7LN
dot icon13/12/2004
Certificate of change of name
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon16/07/2004
Annual return made up to 28/06/04
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon22/08/2003
Annual return made up to 28/06/03
dot icon22/08/2003
Director resigned
dot icon12/06/2003
Certificate of change of name
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/08/2002
Annual return made up to 28/06/02
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon22/03/2002
Memorandum and Articles of Association
dot icon22/03/2002
Resolutions
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/08/2001
New secretary appointed
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Annual return made up to 28/06/01
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon24/04/2001
Memorandum and Articles of Association
dot icon18/04/2001
Certificate of change of name
dot icon21/02/2001
New director appointed
dot icon08/02/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon31/01/2001
Annual return made up to 28/06/00
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon28/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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
Bath, Robin Sidney
Director
14/05/2002 - Present
1
Cavine, Laura
Director
12/11/2021 - 08/11/2022
-
Clifford, Patrick
Director
12/11/2021 - 08/11/2022
-
Andresen, Jan Thomas
Director
08/11/2022 - Present
2
Opio, Diana Jane
Director
12/11/2021 - 08/11/2022
-

Persons with Significant Control

0

No PSC data available.

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 COURTHOUSE COMMUNITY CENTRE LTD

COURTHOUSE COMMUNITY CENTRE LTD is an(a) Active company incorporated on 28/06/1999 with the registered office located at 43 Renfrew Road, London, SE11 4NA. 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 COURTHOUSE COMMUNITY CENTRE LTD?

toggle

COURTHOUSE COMMUNITY CENTRE LTD is currently Active. It was registered on 28/06/1999 .

Where is COURTHOUSE COMMUNITY CENTRE LTD located?

toggle

COURTHOUSE COMMUNITY CENTRE LTD is registered at 43 Renfrew Road, London, SE11 4NA.

What does COURTHOUSE COMMUNITY CENTRE LTD do?

toggle

COURTHOUSE COMMUNITY CENTRE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COURTHOUSE COMMUNITY CENTRE LTD?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Alison Murdoch as a director on 2025-12-10.