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 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.
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 |
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 |