HACKNEY COMMUNITY LAW CENTRE -


Company Profile Company Filings

Overview

HACKNEY COMMUNITY LAW CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
HACKNEY COMMUNITY LAW CENTRE was incorporated 32 years ago on 12/11/1991 and has the registered number: 02662363. The accounts status is FULL and accounts are next due on 31/12/2024.

HACKNEY COMMUNITY LAW CENTRE -

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 LOWER CLAPTON ROAD
E5 0PD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEAN CANNING Secretary 2011-12-05 CURRENT
MS ALICE SARAH HOLT Dec 1954 British Director 2017-12-04 CURRENT
MR VICTOR ALPHONSO MCALLISTER Nov 1953 British Director 2013-06-24 CURRENT
MS HELEN ABOSEDE ADENIKE OJO Jul 1981 British Director 2013-01-28 CURRENT
MR IAN RATHBONE Sep 1949 British Director 1997-12-01 CURRENT
MR THOMAS HENRY GEORGE STOATE Sep 1984 British Director 2017-12-04 CURRENT
MR IAN JEFFREY BROWNE Oct 1990 British Director 2017-12-04 CURRENT
MS SANDRA ANNELLA BENT Mar 1962 Secretary 1993-01-11 UNTIL 1995-09-23 RESIGNED
COUNCILLOR LINDSAY MONTGOMERY May 1932 Scots Director 2000-12-14 UNTIL 2002-07-25 RESIGNED
MS MARY-RACHEL MCCABE Nov 1988 Irish Director 2013-01-28 UNTIL 2016-02-22 RESIGNED
INGRID NUMA Oct 1940 British Director 1995-09-23 UNTIL 1997-12-31 RESIGNED
MS ELIZABETH LADIPO Jun 1982 Nigerian Director 2013-01-28 UNTIL 2015-06-22 RESIGNED
MARGARET EMMA JONES Jul 1953 British Director 1995-09-23 UNTIL 2008-03-19 RESIGNED
NEIL HUGHES Dec 1956 British Director 1996-10-07 UNTIL 1997-12-31 RESIGNED
MR MATTHEW ARTHUR HOWGATE Mar 1970 British Director 2011-12-05 UNTIL 2014-02-07 RESIGNED
REBECCA ALEXANDRA HOWARD Oct 1966 British Director 1997-12-01 UNTIL 2000-05-10 RESIGNED
CHAS HOLMES Apr 1962 British Director 1995-09-23 UNTIL 1997-12-31 RESIGNED
JIDE EMMANUEL OSANYINTOLU Sep 1943 British Director 1995-09-23 UNTIL 2011-12-05 RESIGNED
INGRID NUMA Oct 1940 British Secretary 1995-09-23 UNTIL 1997-02-28 RESIGNED
MS DANNETTE THOMPSON Dec 1962 British Secretary 1991-11-12 UNTIL 1993-01-11 RESIGNED
JIDE EMMANUEL OSANYINTOLU Sep 1943 British Secretary 1997-01-31 UNTIL 2003-03-18 RESIGNED
MS KIRSTEN LUCY HEAVEN Mar 1976 British Director 2009-12-07 UNTIL 2012-06-06 RESIGNED
SONIA GOMES May 1965 Portuguese Director 2008-03-19 UNTIL 2010-01-19 RESIGNED
CHITRA KARVE Apr 1959 British Director 1994-12-19 UNTIL 1996-11-30 RESIGNED
MR LAWRENCE ABE Jun 1936 British Secretary 2005-10-17 UNTIL 2010-01-19 RESIGNED
TREFOR WILKINSON Oct 1961 Secretary 2003-03-18 UNTIL 2005-05-27 RESIGNED
MS FRANCESCA DELANY Secretary 2010-01-19 UNTIL 2011-01-06 RESIGNED
MR MATTHEW HOWGATE Secretary 2011-01-21 UNTIL 2011-12-05 RESIGNED
FRANCES AHMED Jul 1963 British Director 1995-09-23 UNTIL 1997-12-31 RESIGNED
MERAL DONMEZ Feb 1957 Turkish Director 1999-02-22 UNTIL 2003-10-21 RESIGNED
MR PAUL DILLANE Apr 1985 British Director 2015-06-22 UNTIL 2017-12-04 RESIGNED
FRANCESCA DELANY Mar 1979 British Director 2008-03-19 UNTIL 2011-01-06 RESIGNED
MR STEPHEN JAMES CRAGG Dec 1961 British Director 1993-11-08 UNTIL 2003-10-21 RESIGNED
MR. RICHARD EDWARD BROPHY Jun 1976 British Director 2004-01-22 UNTIL 2004-09-19 RESIGNED
JOANNE SUSAN BIGNELL Dec 1970 British Director 1995-09-23 UNTIL 1996-11-30 RESIGNED
NASREEN AZIZ Dec 1959 British Director 1995-09-23 UNTIL 1996-11-30 RESIGNED
MR AHMET HALIT ECE Jan 1953 Turkish Director 1991-11-12 UNTIL 1993-01-11 RESIGNED
MRS NASREEN AZIZ Dec 1959 British Director 1999-02-22 UNTIL 2003-10-21 RESIGNED
MS VERONICA AKINSEYE FASAN Nov 1963 British Director 2008-03-19 UNTIL 2011-12-05 RESIGNED
MISS NARINDER MOSS Feb 1964 British Director 1992-11-24 UNTIL 1995-03-23 RESIGNED
MR LAWRENCE ABE Jun 1936 British Director 2005-01-18 UNTIL 2016-02-22 RESIGNED
MS VALERIE RUTH APPLETON May 1944 British Director 2001-07-25 UNTIL 2015-06-22 RESIGNED
MR DWAYNE CHRISTOPHER FIELDS Oct 1982 Jamaican Director 2013-06-24 UNTIL 2015-02-09 RESIGNED
MISS JOANNE MARIA DESDUNE Jan 1968 British Director 1992-12-05 UNTIL 1993-09-01 RESIGNED
ERKAN GOK Mar 1967 Turkish Director 1999-02-22 UNTIL 2003-03-18 RESIGNED
FREDERICK ODUKOYA Oct 1942 British Director 2001-07-25 UNTIL 2008-03-19 RESIGNED
SUNDAY OGUNWOBI Jun 1952 Nigerian Director 1997-12-01 UNTIL 1999-04-01 RESIGNED
REBECCA OWENS Oct 1965 British Director 2008-03-19 UNTIL 2010-01-19 RESIGNED
VALERIE ANN OWEN Dec 1967 British Director 1997-12-01 UNTIL 2000-05-10 RESIGNED
MR EDWARD GARBER Apr 1930 British Director 1992-04-13 UNTIL 2006-02-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Sean Anthony Canning 2016-05-13 6/1964 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIVER CHRISTIAN CENTRE LIMITED LONDON Active TOTAL EXEMPTION FULL 55900 - Other accommodation
CHATS PALACE LIMITED LONDON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CAMDEN COMMUNITY LAW CENTRE LONDON ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
THE PUBLIC LAW PROJECT LONDON ENGLAND Active FULL 69102 - Solicitors
LAW CENTRES FEDERATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DAY-MER LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SENIORS HEALTH AND ACTIVE RETIREMENT PROJECT LONDON Dissolved... MICRO ENTITY 96040 - Physical well-being activities
HACKNEY CARIBBEAN ELDERLY ORGANISATION Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
EAST END CITIZENS ADVICE BUREAUX LONDON Active FULL 82990 - Other business support service activities n.e.c.
IPSWICH AND SUFFOLK COUNCIL FOR RACIAL EQUALITY SUFFOLK Active TOTAL EXEMPTION FULL 85520 - Cultural education
PEMBURY COMMUNITIES NURSERY INITIATIVE LONDON Dissolved... TOTAL EXEMPTION SMALL 85100 - Pre-primary education
LESSONS IN LAW LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SANTE REFUGEE MENTAL HEALTH ACCESS PROJECT CIC LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LEGAL VOICE LIMITED LOUGHBOROUGH Dissolved... MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
MERAN CONSULTING LTD ELLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
COMMONWEALTH EQUALITY NETWORK LIMITED LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
RCC DESIGN & BUILD LTD ELY ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
HALLSVILLE FOUNDATION ELY ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
SVTE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
Hackney Community Law Centre - Charities report - 22.2 2023-10-21 31-03-2023 £854,446 Cash
Hackney Community Law Centre - Charities report - 22.2 2022-10-21 31-03-2022 £779,265 Cash
Hackney Community Law Centre - Charities report - 21.1 2021-10-02 31-03-2021 £802,859 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOLUNTEERING MATTERS LONDON Active GROUP 85320 - Technical and vocational secondary education
SAL TEXTILE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47510 - Retail sale of textiles in specialised stores
COALITION FOR EFFICIENCY LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.