LEAP CONFRONTING CONFLICT - LONDON


Company Profile Company Filings

Overview

LEAP CONFRONTING CONFLICT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
LEAP CONFRONTING CONFLICT was incorporated 25 years ago on 08/09/1998 and has the registered number: 03628271. The accounts status is SMALL and accounts are next due on 30/09/2024.

LEAP CONFRONTING CONFLICT - LONDON

This company is listed in the following categories:
85320 - Technical and vocational secondary education
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 7 WELLS HOUSE
LONDON
N4 3JU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK GERALD SPELMAN May 1957 British Director 2015-06-18 CURRENT
MISS RUTH ELAINE CHAPPLE Secretary 2021-12-10 CURRENT
MR REECE DOPSON Nov 1997 British Director 2018-07-19 CURRENT
DEBORAH JANE BEAVAN Jul 1963 British Director 2021-12-10 CURRENT
MS SUSANNAH DRURY Jul 1976 British Director 2023-04-20 CURRENT
MS KANCHAN JADEJA Sep 1961 British Director 2018-07-19 CURRENT
DEBORAH O'NEILL Oct 1986 British,Irish Director 2017-07-06 CURRENT
MISS NINA MA May 1998 Chinese Director 2021-12-10 CURRENT
JAN MICHAEL LEVY Oct 1969 British Director 2021-12-10 CURRENT
MR CHI KAVINDELE Apr 1985 British Director 2023-04-20 CURRENT
MR AARON JEAN-BAPTISTE May 1992 British Director 2015-04-27 CURRENT
ROSWITHA JARMAN Jul 1935 British Director 1999-02-09 UNTIL 1999-08-24 RESIGNED
MICHAELA ANN HOWARD Nov 1977 British Director 1999-08-24 UNTIL 2012-06-28 RESIGNED
MR PATRICK EAMONN DUNNE Jun 1959 British Director 2001-11-12 UNTIL 2015-06-18 RESIGNED
PETER JOHN ECCLES Sep 1945 British Director 1998-09-08 UNTIL 1999-08-24 RESIGNED
MRS REEDAH EL-SAIE Nov 1970 British Director 2010-12-08 UNTIL 2012-03-22 RESIGNED
RACHEL MIRIAM HARRISON Mar 1962 British Director 1999-02-09 UNTIL 2006-06-14 RESIGNED
ZEE-ZEE ANN HEINE Jul 1958 British Director 1999-02-09 UNTIL 1999-05-11 RESIGNED
ANNA HERRMANN Apr 1968 British Director 2006-10-18 UNTIL 2018-04-12 RESIGNED
MRS JANET HILARY CUMMINS Jun 1942 British Director 2000-05-23 UNTIL 2010-06-30 RESIGNED
CATHERINE LONGSTAFF Jun 1967 British Director 1999-02-09 UNTIL 2004-06-10 RESIGNED
MR CHIRAG PATEL Mar 1971 Secretary 2008-02-07 UNTIL 2009-07-14 RESIGNED
MISS ADEBISI DESALU Secretary 2017-03-30 UNTIL 2018-04-12 RESIGNED
MISS LEIGH JANE GALLAGHER Secretary 2018-04-12 UNTIL 2021-12-10 RESIGNED
JENNIFER ROGERS RAYNSFORD Nov 1954 Secretary 2004-03-01 UNTIL 2008-02-07 RESIGNED
MS JENNIFER ROGERS-RAYNSFORD Nov 1954 Secretary 2009-07-15 UNTIL 2010-08-31 RESIGNED
MISS GWEN SCOTT Secretary 2011-01-04 UNTIL 2017-03-30 RESIGNED
MS HELEN JANET CARMICHAEL Jan 1961 British Secretary 1998-09-08 UNTIL 2004-03-01 RESIGNED
MISS CHANTAL CHANG Aug 1993 Jamaican Director 2014-06-17 UNTIL 2022-07-14 RESIGNED
MRS RACHEL SANDBY-THOMAS May 1963 British Director 2012-12-12 UNTIL 2022-12-15 RESIGNED
MR DAVID JOHN CAUSER Jan 1950 British Director 2008-10-13 UNTIL 2019-07-18 RESIGNED
MARIGOLD SUSAN BENTLEY Mar 1961 British Director 1999-02-09 UNTIL 2002-05-11 RESIGNED
MR MATTHEW BELL Sep 1967 British Director 2012-09-13 UNTIL 2021-12-10 RESIGNED
MR MICHAEL BARRINGTON-HIBBERT Oct 1979 British Director 2009-10-05 UNTIL 2011-12-05 RESIGNED
MRS HETTI ROSAMUND CLARE BARKWORTH-NANTON Jan 1967 British Director 2009-09-09 UNTIL 2012-10-03 RESIGNED
MR DEREK BARDOWELL Jan 1973 British Director 2013-06-13 UNTIL 2019-07-19 RESIGNED
MRS CHRISTINE ANNE ASBURY Jun 1959 British Director 2006-06-14 UNTIL 2014-12-11 RESIGNED
TERESA CLARKE Nov 1966 British Director 2012-09-13 UNTIL 2020-12-10 RESIGNED
TONY AGEH Dec 1959 British Director 2013-06-13 UNTIL 2015-12-17 RESIGNED
MICHAEL ALAN CONRADI Jan 1972 British Director 2004-03-02 UNTIL 2018-04-12 RESIGNED
GABRIEL KOUREAS Mar 1962 Cypriot Director 1999-06-15 UNTIL 2003-09-02 RESIGNED
MR PETER BERNARD LAWSON Dec 1968 British Director 1998-09-08 UNTIL 2006-06-14 RESIGNED
FRANCIS DOBBYN Jan 1948 British Director 2004-06-10 UNTIL 2008-10-13 RESIGNED
NAYAR MIRZA Dec 1989 British Director 2012-03-22 UNTIL 2013-03-18 RESIGNED
MR PETER EDWARD MYERS Apr 1963 British Director 2009-09-09 UNTIL 2011-07-19 RESIGNED
PAULINA ENKESE OFFIONG EKPENYONG Apr 1982 Nigerian Director 2002-11-26 UNTIL 2005-06-13 RESIGNED
MR PETER OLAWAYE Jan 1990 British Director 2013-06-12 UNTIL 2022-12-15 RESIGNED
TOM OLSEN Jul 1976 British Director 2018-10-11 UNTIL 2021-12-10 RESIGNED
MR ASHISH PRASHAR Aug 1983 British Director 2020-04-07 UNTIL 2023-04-20 RESIGNED
ANNA MARIE LOBBEN BERG Mar 1969 British Director 2006-06-14 UNTIL 2008-10-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERREGS LIMITED HAMPSHIRE Active SMALL 63990 - Other information service activities n.e.c.
INTEREUROPE LIMITED HAMPSHIRE Active SMALL 70100 - Activities of head offices
INTEREUROPE PROJECT SERVICES LIMITED HAMPSHIRE Dissolved... DORMANT 99999 - Dormant Company
LAWTON HAWTHORNE ADVERTISING LIMITED HAMPSHIRE Dissolved... DORMANT 99999 - Dormant Company
INTONATION LIMITED HAMPSHIRE Active SMALL 74300 - Translation and interpretation activities
INTERRECRUIT LIMITED HAMPSHIRE Active MICRO ENTITY 99999 - Dormant Company
QUALITY OF LIFE CHARITABLE TRUST LEAMINGTON SPA ENGLAND Dissolved... 87300 - Residential care activities for the elderly and disabled
INTEREUROPE COMMUNICATIONS LIMITED HAMPSHIRE Active SMALL 73110 - Advertising agencies
INTEREUROPE ELECTRONICS LIMITED HAMPSHIRE Dissolved... DORMANT 99999 - Dormant Company
UPS TRANSLATIONS LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
VOUCHER PEOPLE LIMITED HAMPSHIRE Dissolved... DORMANT 99999 - Dormant Company
HOPE AND HOMES FOR CHILDREN SALISBURY ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE NATIONAL CARE FORUM COVENTRY ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
GIFFORD (HOLDINGS) LTD LONDON Active DORMANT 64209 - Activities of other holding companies n.e.c.
COMMON LANE DEVELOPMENTS LIMITED KENILWORTH Active SMALL 41100 - Development of building projects
BARRINGTON HIBBERT ASSOCIATES LTD LONDON Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
LOCAL TRUST LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
INSPIRE THROUGH SPORT (AFRICA) LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
OC314458 LLP SOUTHAMPTON Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANDMOOR ESTATES LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BEHARRY & BEHARRY ESTATES LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PHOENIX ESTATES LONDON LTD LONDON ENGLAND Active DORMANT 68310 - Real estate agencies
UNITED ALL ROUND LTD LONDON UNITED KINGDOM Active MICRO ENTITY 80100 - Private security activities
D&Y PALMYRA LONDON LTD LONDON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
T20 SERVICES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics
OHLALA BEAUTY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
BOBAGUETTES LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
JUNGLELAB LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing
BBGT LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47250 - Retail sale of beverages in specialised stores