CROYDON NEIGHBOURHOOD CARE ASSOCIATION

Register to unlock more data on OkredoRegister

CROYDON NEIGHBOURHOOD CARE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114552

Incorporation date

24/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Hall Davidson Lodge, Freemasons Road, Croydon, Surrey CR0 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon27/02/2026
-
dot icon16/02/2026
Confirmation statement made on 2025-11-12 with no updates
dot icon14/02/2026
Termination of appointment of Richard Francis William Wragg as a director on 2026-02-13
dot icon12/02/2026
Appointment of Mr Richard Francis William Wragg as a director on 2017-06-08
dot icon26/01/2026
Director's details changed for Mr Richard Wragg on 2026-01-23
dot icon25/01/2026
Director's details changed for Mrs Geraldine Dominica Ozah on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr Brian Longman on 2026-01-21
dot icon23/01/2026
Director's details changed for Mr Ray Hardy on 2026-01-21
dot icon23/01/2026
Director's details changed for Mrs Gerrie Ozah on 2026-01-21
dot icon23/01/2026
Director's details changed for Mrs Geraldine Ozah on 2026-01-21
dot icon21/01/2026
Termination of appointment of Christine Patricia Gainsborough Waring as a director on 2026-01-20
dot icon14/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Director's details changed for Mr Brian Longman on 2025-12-18
dot icon12/09/2025
Termination of appointment of Angela Elizabeth Green as a director on 2025-03-31
dot icon08/09/2025
Termination of appointment of Norman Daniel Till as a director on 2025-01-15
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon30/06/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon08/06/2017
Appointment of Mr Alan Frederick Mills as a director on 2017-04-11
dot icon08/06/2017
Appointment of Mrs Angela Elizabeth Green as a director on 2017-04-11
dot icon08/06/2017
Appointment of Mr Ray Hardy as a director on 2017-04-11
dot icon08/06/2017
Appointment of Mr Richard Wragg as a director on 2017-04-11
dot icon08/06/2017
Termination of appointment of Peter Alan Cox as a director on 2017-04-11
dot icon08/06/2017
Termination of appointment of Adetokunbo Adeleye as a director on 2017-04-11
dot icon13/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2016
Annual return made up to 2015-11-08 no member list
dot icon07/01/2016
Termination of appointment of Bridget Neophytos Stephanou as a director on 2015-02-27
dot icon22/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-11-08 no member list
dot icon18/08/2014
Termination of appointment of Simon Alexander Hall as a director on 2014-06-30
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-08 no member list
dot icon22/11/2013
Termination of appointment of Jean Naish as a director
dot icon22/11/2013
Termination of appointment of Neva Sequeira as a secretary
dot icon22/11/2013
Termination of appointment of Neva Sequeira as a director
dot icon22/11/2013
Termination of appointment of Jean Naish as a director
dot icon22/11/2013
Appointment of Mr Peter Alan Cox as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-08 no member list
dot icon26/11/2012
Appointment of Mr Adetokunbo Adeleye as a director
dot icon26/11/2012
Termination of appointment of Pamela Bennett as a director
dot icon26/11/2012
Appointment of Mrs Gerrie Ozah as a director
dot icon26/11/2012
Termination of appointment of Joan Harris as a director
dot icon24/02/2012
Appointment of Miss Bridget Neophytos Stephanou as a director
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-08 no member list
dot icon10/02/2011
Appointment of Mr Brian Longman as a director
dot icon04/02/2011
Appointment of Ms Chris Waring as a director
dot icon04/02/2011
Appointment of Ms Chris Waring as a director
dot icon04/02/2011
Appointment of Ms Pam Bennett as a director
dot icon20/12/2010
Termination of appointment of Douglas Walford as a director
dot icon20/12/2010
Termination of appointment of Carol Dobbs as a director
dot icon02/12/2010
Annual return made up to 2010-11-08 no member list
dot icon02/12/2010
Termination of appointment of Brenda Kirby as a director
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of Barry Paterson as a director
dot icon02/08/2010
Termination of appointment of Brenda Kirby as a director
dot icon05/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-11-08 no member list
dot icon23/11/2009
Director's details changed for Brenda Patricia Kirby on 2009-11-08
dot icon23/11/2009
Director's details changed for Mr Douglas Robert Walford on 2009-11-08
dot icon23/11/2009
Director's details changed for Norman Daniel Till on 2009-11-08
dot icon23/11/2009
Director's details changed for Barry George Paterson on 2009-11-08
dot icon23/11/2009
Director's details changed for Neva Sequeira on 2009-11-08
dot icon23/11/2009
Director's details changed for Joan Harris on 2009-11-08
dot icon23/11/2009
Director's details changed for Brenda Patricia Kirby on 2009-11-08
dot icon23/11/2009
Director's details changed for Jean Winifred Naish on 2009-11-08
dot icon23/11/2009
Director's details changed for Mr Simon Alexander Hall on 2009-11-08
dot icon23/11/2009
Secretary's details changed for Neva Sequeira on 2009-11-08
dot icon16/11/2009
Director's details changed for Norman Daniel Till on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Douglas Robert Walford on 2009-11-16
dot icon16/11/2009
Director's details changed for Neva Sequeira on 2009-11-16
dot icon16/11/2009
Director's details changed for Barry George Paterson on 2009-11-16
dot icon16/11/2009
Director's details changed for Brenda Patricia Kirby on 2009-11-16
dot icon16/11/2009
Director's details changed for Jean Winifred Naish on 2009-11-16
dot icon16/11/2009
Director's details changed for Brenda Patricia Kirby on 2009-11-16
dot icon16/11/2009
Director's details changed for Joan Harris on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Simon Alexander Hall on 2009-11-16
dot icon16/11/2009
Director's details changed for Carol Dobbs on 2009-11-16
dot icon16/11/2009
Termination of appointment of Carole Stroud as a director
dot icon18/09/2009
Secretary appointed neva sequeira
dot icon18/09/2009
Appointment terminated secretary barry paterson
dot icon18/11/2008
Annual return made up to 08/11/08
dot icon10/11/2008
Director appointed mr simon alexander hall
dot icon10/11/2008
Appointment terminated director barbara wray
dot icon10/11/2008
Appointment terminated director stephen andrew
dot icon22/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon30/07/2008
Memorandum and Articles of Association
dot icon30/07/2008
Resolutions
dot icon13/05/2008
Appointment terminated director nageswara rao
dot icon18/12/2007
Annual return made up to 24/11/07
dot icon17/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon13/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon13/12/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon01/12/2006
Annual return made up to 24/11/06
dot icon01/12/2006
Director resigned
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/11/2005
Annual return made up to 24/11/05
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
Secretary resigned
dot icon26/09/2005
New director appointed
dot icon03/12/2004
Annual return made up to 24/11/04
dot icon03/12/2004
New director appointed
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon06/02/2004
Director resigned
dot icon01/12/2003
Annual return made up to 24/11/03
dot icon22/11/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
New director appointed
dot icon12/07/2003
Director resigned
dot icon12/07/2003
Director resigned
dot icon12/07/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon05/12/2002
Annual return made up to 24/11/02
dot icon24/07/2002
New director appointed
dot icon21/07/2002
Full accounts made up to 2002-03-31
dot icon21/07/2002
Secretary resigned
dot icon03/07/2002
New director appointed
dot icon27/06/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon20/03/2002
New secretary appointed
dot icon07/12/2001
Annual return made up to 24/11/01
dot icon10/08/2001
Registered office changed on 10/08/01 from:\brighton road baptist church hal, 215 brighton road, south croydon, surrey CR2 6EJ
dot icon03/04/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon24/11/2000
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
31/03/2025
dot iconNext confirmation date
12/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adeleye, Adetokunbo
Director
16/07/2012 - 11/04/2017
2
Bennett, Pamela Anne
Director
25/11/2010 - 24/04/2012
8
Hall, Simon Alexander
Director
15/07/2008 - 30/06/2014
7
Cox, Peter Alan
Director
31/03/2013 - 11/04/2017
3
Lewis, David Rodney
Director
24/11/2000 - 11/03/2002
4

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 CROYDON NEIGHBOURHOOD CARE ASSOCIATION

CROYDON NEIGHBOURHOOD CARE ASSOCIATION is an(a) Active company incorporated on 24/11/2000 with the registered office located at Central Hall Davidson Lodge, Freemasons Road, Croydon, Surrey CR0 6PD. 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 CROYDON NEIGHBOURHOOD CARE ASSOCIATION?

toggle

CROYDON NEIGHBOURHOOD CARE ASSOCIATION is currently Active. It was registered on 24/11/2000 .

Where is CROYDON NEIGHBOURHOOD CARE ASSOCIATION located?

toggle

CROYDON NEIGHBOURHOOD CARE ASSOCIATION is registered at Central Hall Davidson Lodge, Freemasons Road, Croydon, Surrey CR0 6PD.

What does CROYDON NEIGHBOURHOOD CARE ASSOCIATION do?

toggle

CROYDON NEIGHBOURHOOD CARE ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CROYDON NEIGHBOURHOOD CARE ASSOCIATION?

toggle

The latest filing was on 27/02/2026: undefined.