THE MAYA CENTRE

Register to unlock more data on OkredoRegister

THE MAYA CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02701313

Incorporation date

27/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maya Centre Unit 8, 9-15 Elthorne Road, London N19 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon18/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon16/03/2026
Termination of appointment of Gabriele Ruth Duesberg as a director on 2026-03-13
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Termination of appointment of Su Yin Yap as a director on 2025-11-15
dot icon28/11/2025
Termination of appointment of Jessica Walker as a director on 2025-11-15
dot icon30/10/2025
Termination of appointment of Rochelle Burgess as a director on 2025-05-27
dot icon30/10/2025
Termination of appointment of Monique Velani as a director on 2024-11-26
dot icon15/04/2025
Appointment of Miss Karen Greenidge-Hutchinson as a director on 2023-11-28
dot icon15/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Appointment of Miss Liberty Simpson as a director on 2023-11-28
dot icon13/12/2023
Appointment of Miss Gabriele Ruth Duesberg as a director on 2023-11-28
dot icon13/12/2023
Appointment of Dr Rumina Taylor as a director on 2023-11-28
dot icon13/12/2023
Appointment of Miss Su Yin Yap as a director on 2023-11-28
dot icon13/12/2023
Appointment of Miss Tabia Farhin Salam as a director on 2023-11-28
dot icon16/11/2023
Termination of appointment of Jennie Robertson as a director on 2023-09-26
dot icon09/08/2023
Termination of appointment of Nishma Jethwa as a director on 2023-08-01
dot icon14/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Termination of appointment of Lisa Jane Marsh as a director on 2022-12-12
dot icon13/12/2022
Appointment of Monique Velani as a director on 2022-11-28
dot icon09/12/2022
Termination of appointment of Ieva Marcinkeviciute as a director on 2022-11-28
dot icon09/12/2022
Termination of appointment of Katherine Tu as a director on 2022-11-28
dot icon09/12/2022
Termination of appointment of Rebecca Harrington as a director on 2022-11-28

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
05/03/2026
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

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vellacott, Julia
Director
14/07/1998 - 27/04/2010
1
Duesberg, Gabriele Ruth
Director
28/11/2023 - 13/03/2026
5
Grant, Evangelia
Director
18/05/2015 - 26/11/2018
-
Harrington, Rebecca
Director
11/06/2013 - 28/11/2022
-
Gibson, Nicola Mary
Director
10/11/1993 - 10/12/1997
-

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 THE MAYA CENTRE

THE MAYA CENTRE is an(a) Active company incorporated on 27/03/1992 with the registered office located at The Maya Centre Unit 8, 9-15 Elthorne Road, London N19 4AJ. 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 THE MAYA CENTRE?

toggle

THE MAYA CENTRE is currently Active. It was registered on 27/03/1992 .

Where is THE MAYA CENTRE located?

toggle

THE MAYA CENTRE is registered at The Maya Centre Unit 8, 9-15 Elthorne Road, London N19 4AJ.

What does THE MAYA CENTRE do?

toggle

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

What is the latest filing for THE MAYA CENTRE?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-05 with no updates.