THE 2000 COMMUNITY ACTION CENTRE -


Company Profile Company Filings

Overview

THE 2000 COMMUNITY ACTION CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE 2000 COMMUNITY ACTION CENTRE was incorporated 24 years ago on 11/02/2000 and has the registered number: 03924401. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE 2000 COMMUNITY ACTION CENTRE -

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

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

199-201 GROVE STREET
SE8 3PG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/01/2023 10/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SARAH MARIE-LOUISE KINGUE KOUTA Oct 1974 British Director 2020-02-14 CURRENT
MISS RUTH MICHAELS Feb 1980 British Director 2022-12-12 CURRENT
MRS AMINA ISMAIL Dec 1959 British Director 2020-06-02 CURRENT
MISS NATALIE NATASHA BAILEY Dec 1979 British Director 2022-07-21 CURRENT
MR LEE PARKER Nov 1959 British Director 2023-11-28 CURRENT
MR KIERON PHILLIPS Apr 1992 British Director 2023-11-28 CURRENT
MISS EVE ODILE JULIE RAHMANI Feb 1989 French Director 2021-09-13 CURRENT
MISS JACQUELINE YOUNG May 1963 British Director 2023-11-28 CURRENT
RACHEL ANGELA FRANCIS Jan 1971 British Director 2001-01-10 UNTIL 2003-01-22 RESIGNED
JANE HARMER Nov 1960 British Director 2011-09-05 UNTIL 2013-08-28 RESIGNED
MISS LYNDSEY GORDON Oct 1975 British Director 2017-08-11 UNTIL 2017-11-21 RESIGNED
MISS SYREETA JACCA Oct 1991 British Director 2017-07-31 UNTIL 2018-05-29 RESIGNED
MISS AREZU ISATS Sep 1976 British Director 2011-09-05 UNTIL 2013-08-28 RESIGNED
SHARON ODESSA FARNELL Feb 1969 British Director 2007-03-13 UNTIL 2011-02-01 RESIGNED
SHARON ODESSA FARNELL Feb 1969 British Director 2015-12-07 UNTIL 2017-06-12 RESIGNED
MRS AMINA ISMAIL Dec 1959 British Director 2015-03-09 UNTIL 2017-07-31 RESIGNED
MISS JOYCE LEICESTER JACCA Feb 1962 British Director 2011-09-05 UNTIL 2013-08-28 RESIGNED
TYSON VALENTINE JOSEPH Mar 1987 British Director 2020-06-02 UNTIL 2020-09-03 RESIGNED
MISS AREZU ISATS Sep 1976 British Director 2013-11-11 UNTIL 2018-08-31 RESIGNED
MISS JOYCE LEICESTER JACCA Feb 1962 British Director 2013-10-11 UNTIL 2014-05-08 RESIGNED
MISS NATALIE NATASHA BAILEY Secretary 2016-09-12 UNTIL 2017-07-31 RESIGNED
MISS JESSICA BELMONTE Secretary 2020-06-02 UNTIL 2021-07-15 RESIGNED
RACHEL ANGELA FRANCIS Jan 1971 British Secretary 2003-01-15 UNTIL 2008-04-29 RESIGNED
MISS CHARLOTTE KELLY - SKINNER Secretary 2015-09-07 UNTIL 2016-09-12 RESIGNED
KEITH KEMP Apr 1963 Secretary 2000-02-11 UNTIL 2001-01-10 RESIGNED
CONROY ST HILAIRE Nov 1963 British Secretary 2001-01-10 UNTIL 2003-01-15 RESIGNED
MISS JOAN THOMAS Secretary 2017-08-11 UNTIL 2019-10-07 RESIGNED
OPHELIA BOBORI British Secretary 2011-09-05 UNTIL 2015-07-27 RESIGNED
MS JESSICA LEECH Oct 1962 Secretary 2009-05-13 UNTIL 2010-07-23 RESIGNED
MRS MILKA ALLEYNE Apr 1978 British Director 2017-12-14 UNTIL 2018-08-31 RESIGNED
ANDREW DALE CARNEGIE Jan 1957 British Director 2001-01-10 UNTIL 2002-07-24 RESIGNED
MR. JOHN OGILVIE CARLIN Jul 1957 British Director 2015-03-09 UNTIL 2015-06-01 RESIGNED
MS JANICE BUTTERWORTH Mar 1963 English Director 2022-10-05 UNTIL 2023-03-20 RESIGNED
MS PAULENE ELAINE BURTON-GAYLE Jun 1966 British Director 2017-08-11 UNTIL 2017-12-19 RESIGNED
MS JESSICA BELMONTE Aug 1977 British Director 2019-01-21 UNTIL 2021-07-15 RESIGNED
MR RAYMOND BARRON-WOOLFORD Mar 1958 British Director 2015-08-10 UNTIL 2015-12-07 RESIGNED
MISS NATALIE NATASHA BAILEY Dec 1979 British Director 2016-09-12 UNTIL 2017-07-31 RESIGNED
ANDREW DALE CARNEGIE Jan 1957 British Director 2000-02-11 UNTIL 2001-01-10 RESIGNED
MR DAVID ALMOND Oct 1968 British Director 2022-07-21 UNTIL 2022-10-30 RESIGNED
MR TIMOTHY AKINTOYE May 1966 British Director 2007-02-16 UNTIL 2013-08-28 RESIGNED
KENNETH DAVIES Aug 1962 British Director 2000-02-11 UNTIL 2001-01-10 RESIGNED
EDITH CORLIS Apr 1964 British Director 2004-02-24 UNTIL 2005-02-22 RESIGNED
MR JOHN CARLIN Jan 1954 British Director 2020-06-02 UNTIL 2022-06-15 RESIGNED
MARIA DRURY Apr 1957 British Director 2000-02-11 UNTIL 2001-06-13 RESIGNED
MR IBRAHIM KAMARA Aug 1952 Sierra Leonean Director 2013-11-11 UNTIL 2014-05-08 RESIGNED
TYSON VALENTINE JOSEPH Mar 1987 British Director 2011-09-05 UNTIL 2013-08-28 RESIGNED
TYSON VALENTINE JOSEPH Mar 1987 British Director 2015-08-10 UNTIL 2016-06-13 RESIGNED
MR IBRAHIM KAMARA Aug 1952 Sierra Leonean Director 2005-02-22 UNTIL 2013-08-28 RESIGNED
PENELOPE ANNE JOHN Feb 1972 British Director 2005-02-22 UNTIL 2006-02-24 RESIGNED
MR DAVID JACK Jul 1964 British Director 2015-08-15 UNTIL 2017-07-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CO-OPEPYS COMMUNITY ARTS PROJECT LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE STOCKWELL PARTNERSHIP LIMITED Active FULL 88990 - Other social work activities without accommodation n.e.c.
PEPYS COMMUNITY FORUM LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
LEWISHAM ETHNIC MINORITY PARTNERSHIP LONDON ENGLAND Dissolved... 58190 - Other publishing activities
REACH2MARITIME ACADEMY TRUST BURTON-ON-TRENT Dissolved... FULL 85200 - Primary education
EMMAMIRA LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 98100 - Undifferentiated goods-producing activities of private households for own use
42GOOD FOOD ON THE MOVE LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
BLUEGREYS DELICACIES LTD LONDON ENGLAND Dissolved... DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
BEYOND TASTY KITCHEN LTD LONDON ENGLAND Active DORMANT 56290 - Other food services

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE 2000 COMMUNITY ACTION CENTRE 2022-12-20 31-03-2022 £104,607 equity
Micro-entity Accounts - THE 2000 COMMUNITY ACTION CENTRE 2021-10-14 31-03-2021 £101,227 equity
Micro-entity Accounts - THE 2000 COMMUNITY ACTION CENTRE 2021-01-30 31-03-2020 £47,015 equity
Micro-entity Accounts - THE 2000 COMMUNITY ACTION CENTRE 2019-12-19 31-03-2019 £30,610 equity
Micro-entity Accounts - THE 2000 COMMUNITY ACTION CENTRE 2019-01-29 31-03-2018 £38,130 equity