GRASSROOTS 4 GOOD CIC

Register to unlock more data on OkredoRegister

GRASSROOTS 4 GOOD CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13219423

Incorporation date

23/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dalston Lane Community Centre, Dalston Lane, London E8 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon14/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon03/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon19/05/2024
Appointment of Ms Marcella Porter-Bailey as a director on 2024-05-16
dot icon01/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon14/05/2023
Registered office address changed from , 56 Overbury Crescent New Addington, London, CR0 0LN, England to Dalston Lane Community Centre Dalston Lane London E8 1NU on 2023-05-14
dot icon12/05/2023
Director's details changed for Mr Brian Akintokun on 2023-05-12
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon11/05/2023
Appointment of Mr Brian Akintokun as a director on 2023-05-11
dot icon11/05/2023
Notification of Brian Akintokun as a person with significant control on 2023-05-11
dot icon11/05/2023
Registered office address changed from , Flat B-D 138 Amhurst Road, London, E8 2AG, England to Dalston Lane Community Centre Dalston Lane London E8 1NU on 2023-05-11
dot icon11/05/2023
Appointment of Mr Niamankoy Kasanga as a director on 2023-05-10
dot icon11/05/2023
Termination of appointment of Niamankoy Kasanga as a director on 2023-05-11
dot icon11/05/2023
Appointment of Miss Rochelle Douglas as a director on 2023-05-11
dot icon11/05/2023
Appointment of Miss Sarita Taylor as a director on 2023-05-11
dot icon10/05/2023
Cessation of Brian Akintokun as a person with significant control on 2023-05-10
dot icon10/05/2023
Termination of appointment of Brian Akintokun as a director on 2023-05-10
dot icon10/05/2023
Cessation of Brian Akintokun as a person with significant control on 2023-05-10
dot icon10/05/2023
Termination of appointment of Rochelle Douglas as a director on 2023-05-10
dot icon10/05/2023
Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-05-10
dot icon10/05/2023
Registered office address changed from , 16a Shenley Road, Camberwell 16a Shenley Road, Camberwell, London, SE5 8NN, United Kingdom to Dalston Lane Community Centre Dalston Lane London E8 1NU on 2023-05-10
dot icon20/04/2023
Registered office address changed from , 2-4 Commonwealth Building Woolwich Church Street, London, SE18 5NS, England to Dalston Lane Community Centre Dalston Lane London E8 1NU on 2023-04-20
dot icon20/04/2023
Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-04-20
dot icon20/04/2023
Appointment of Miss Rochelle Douglas as a director on 2023-04-20
dot icon20/04/2023
Termination of appointment of Niamankoy Kasanga as a director on 2023-04-20
dot icon16/04/2023
Termination of appointment of Brian Akintokun as a director on 2023-04-10
dot icon16/04/2023
Cessation of Brian Akintokun as a person with significant control on 2022-04-10
dot icon16/04/2023
Termination of appointment of Rochelle Douglas as a director on 2023-04-10
dot icon16/04/2023
Registered office address changed from , 19 Ministral Sceaux Gardens, London, SE5 7DR, England to Dalston Lane Community Centre Dalston Lane London E8 1NU on 2023-04-16
dot icon16/04/2023
Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-04-10
dot icon16/04/2023
Registered office address changed from , 2-2 Commonwealth Building Woolwich Church Street, London, SE18 5NS, England to Dalston Lane Community Centre Dalston Lane London E8 1NU on 2023-04-16
dot icon16/04/2023
Appointment of Mr Brian Akintokun as a director on 2023-04-03
dot icon16/04/2023
Notification of Brian Akintokun as a person with significant control on 2023-04-10
dot icon16/04/2023
Notification of Brian Akintokun as a person with significant control on 2023-03-10
dot icon16/04/2023
Appointment of Miss Rochelle Douglas as a secretary on 2023-04-14
dot icon16/04/2023
Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-04-10
dot icon16/04/2023
Registered office address changed from , 19 Ministral House Sceaux Gardens, Camberrwell, SE5 7DR, United Kingdom to Dalston Lane Community Centre Dalston Lane London E8 1NU on 2023-04-16
dot icon16/04/2023
Appointment of Mr Niamankoy Kasanga as a director on 2023-04-03
dot icon16/04/2023
Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-04-11
dot icon16/04/2023
Termination of appointment of Rochelle Douglas as a secretary on 2023-04-14
dot icon31/03/2023
Registered office address changed from , Flat B-D Amhurst Road, Hackney, London, E8 2AG, United Kingdom to Dalston Lane Community Centre Dalston Lane London E8 1NU on 2023-03-31
dot icon31/03/2023
Cessation of Niamankoy Kasanga as a person with significant control on 2023-03-31
dot icon31/03/2023
Termination of appointment of Niamankoy Kasanga as a director on 2023-03-30
dot icon31/03/2023
Appointment of Miss Rochelle Douglas as a director on 2023-03-31
dot icon16/03/2023
Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-03-16
dot icon13/03/2023
Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-03-13
dot icon13/12/2022
Change of details for Mr Niamankoy Kasanga as a person with significant control on 2022-12-12
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£20,061.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
15.88K
-
0.00
20.06K
-
2022
2
15.88K
-
0.00
20.06K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

15.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akintokun, Brian
Director
23/02/2021 - 21/09/2022
2
Mr Niamankoy Kasanga
Director
23/02/2021 - 30/03/2023
5
Akintokun, Brian
Director
03/04/2023 - 10/05/2023
2
Akintokun, Brian
Director
23/02/2021 - 10/04/2023
2
Douglas, Rochelle
Director
11/05/2023 - Present
4

Persons with Significant Control

10
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 GRASSROOTS 4 GOOD CIC

GRASSROOTS 4 GOOD CIC is an(a) Active company incorporated on 23/02/2021 with the registered office located at Dalston Lane Community Centre, Dalston Lane, London E8 1NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GRASSROOTS 4 GOOD CIC?

toggle

GRASSROOTS 4 GOOD CIC is currently Active. It was registered on 23/02/2021 .

Where is GRASSROOTS 4 GOOD CIC located?

toggle

GRASSROOTS 4 GOOD CIC is registered at Dalston Lane Community Centre, Dalston Lane, London E8 1NU.

What does GRASSROOTS 4 GOOD CIC do?

toggle

GRASSROOTS 4 GOOD CIC operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does GRASSROOTS 4 GOOD CIC have?

toggle

GRASSROOTS 4 GOOD CIC had 2 employees in 2022.

What is the latest filing for GRASSROOTS 4 GOOD CIC?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-02-28.