THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON.

Register to unlock more data on OkredoRegister

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04041867

Incorporation date

27/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

336 Brixton Road, London, SW9 7AACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon16/01/2026
Termination of appointment of Andrew Richard Lennon as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of John Adapoe as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Rascelles Mundle as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Clementina Avwenayeri Okorefe as a director on 2026-01-15
dot icon16/01/2026
Cessation of John Adapoe as a person with significant control on 2026-01-15
dot icon16/01/2026
Cessation of Rascelles Mundle as a person with significant control on 2026-01-15
dot icon16/01/2026
Cessation of Clementina Avwenayeri Okorefe as a person with significant control on 2026-01-15
dot icon16/01/2026
Cessation of Andrew Richard Lennon as a person with significant control on 2026-01-15
dot icon10/10/2025
Termination of appointment of Shani Minogue as a director on 2025-09-30
dot icon10/10/2025
Cessation of Augustine Isichei as a person with significant control on 2025-09-19
dot icon10/10/2025
Cessation of Shani Minogue as a person with significant control on 2025-09-30
dot icon22/09/2025
Termination of appointment of Augustine Isichei as a director on 2025-09-19
dot icon22/09/2025
Termination of appointment of Augustine Isichei as a secretary on 2025-09-19
dot icon18/09/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon14/06/2025
Cessation of Amelia Fiorillo as a person with significant control on 2025-06-13
dot icon14/06/2025
Cessation of Abdul Rahman Tanko as a person with significant control on 2025-06-13
dot icon14/06/2025
Termination of appointment of Abdul Rahman Tanko as a director on 2025-06-13
dot icon14/06/2025
Termination of appointment of Amelia Fiorillo as a director on 2025-06-13
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Termination of appointment of Cubic Postcode as a director on 2025-03-18
dot icon21/03/2025
Cessation of Cubic Postcode as a person with significant control on 2025-03-18
dot icon23/01/2025
Appointment of Ms Shani Minogue as a director on 2025-01-07
dot icon14/01/2025
Notification of Shani Minogue as a person with significant control on 2025-01-07
dot icon25/11/2024
Appointment of Ms Primrose Ante-Bennett as a director on 2024-10-22
dot icon22/11/2024
Cessation of Smarajit Roy as a person with significant control on 2024-11-08
dot icon22/11/2024
Termination of appointment of Smarajit Roy as a director on 2024-11-08
dot icon22/11/2024
Appointment of Mr Augustine Isichei as a secretary on 2024-11-08
dot icon22/11/2024
Termination of appointment of Smarajit Roy as a secretary on 2024-11-08
dot icon22/11/2024
Notification of Primrose Ante-Bennett as a person with significant control on 2024-10-22
dot icon31/10/2024
Change of details for Mr. Rascelles Mundle as a person with significant control on 2024-10-22
dot icon30/10/2024
Change of details for Mr. Rascelles Mundle as a person with significant control on 2024-10-22
dot icon30/10/2024
Change of details for Mr. Rascelles Mundle as a person with significant control on 2024-10-22
dot icon30/10/2024
Change of details for Mr. Rascelles Mundle as a person with significant control on 2024-10-22
dot icon29/10/2024
Appointment of Mr. Scott Adrian Metcalfe Dawson as a director on 2024-10-22
dot icon29/10/2024
Notification of Scott Dawson as a person with significant control on 2024-10-22
dot icon29/10/2024
Change of details for Mr. Rascelles Mundle as a person with significant control on 2024-10-22
dot icon29/10/2024
Director's details changed for Mr. Rascelles Mundle on 2024-10-22
dot icon29/10/2024
Director's details changed for Mr. Rascelles Mundle on 2024-10-22
dot icon25/10/2024
Termination of appointment of Manjula Roy as a secretary on 2024-10-22
dot icon25/10/2024
Appointment of Dr. Smarajit Roy as a secretary on 2024-10-22
dot icon25/10/2024
Appointment of Mr Cubic Postcode as a director on 2024-10-22
dot icon25/10/2024
Appointment of Ms Amelia Fiorillo as a director on 2024-10-22
dot icon25/10/2024
Appointment of Mr. Charlie Reynolds as a director on 2024-10-22
dot icon25/10/2024
Notification of Charlie Reynolds as a person with significant control on 2024-10-22
dot icon25/10/2024
Notification of Amelia Fiorillo as a person with significant control on 2024-10-22
dot icon25/10/2024
Notification of Cubic Postcode as a person with significant control on 2024-10-22
dot icon31/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Notification of Augustine Isichei as a person with significant control on 2023-11-14
dot icon15/11/2023
Appointment of Mr. Augustine Isichei as a director on 2023-11-14
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon21/06/2023
Cessation of Helen Louise Judge as a person with significant control on 2023-06-20
dot icon21/06/2023
Termination of appointment of Helen Louise Judge as a director on 2023-06-20
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Cessation of Leslie Jellinek Elliot as a person with significant control on 2022-11-29
dot icon29/11/2022
Termination of appointment of Leslie Jellinek Elliot as a director on 2022-11-29

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
27/07/2026
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Scott Adrian Metcalfe
Director
22/10/2024 - Present
4
Warner, David Clinton
Director
26/07/2000 - 12/12/2007
1
Warner, David Clinton
Director
15/01/2013 - 10/10/2019
1
Dawes, John Martin Jeremy
Director
05/03/2019 - 21/04/2022
2
Mundle, Rascelles
Director
09/11/2021 - 15/01/2026
-

Persons with Significant Control

37
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 THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON.

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. is an(a) Active company incorporated on 27/07/2000 with the registered office located at 336 Brixton Road, London, SW9 7AA. There are currently 4 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 THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON.?

toggle

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. is currently Active. It was registered on 27/07/2000 .

Where is THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. located?

toggle

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. is registered at 336 Brixton Road, London, SW9 7AA.

What does THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. do?

toggle

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON.?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Andrew Richard Lennon as a director on 2026-01-15.