THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. -


Company Profile Company Filings

Overview

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. was incorporated 23 years ago on 27/07/2000 and has the registered number: 04041867. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. -

This company is listed in the following categories:
86900 - Other human health activities

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

336 BRIXTON ROAD
SW9 7AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS. MANJULA ROY Secretary 2019-07-16 CURRENT
MR. AUGUSTINE ISICHEI May 1957 British Director 2023-11-14 CURRENT
MR. RASCELLES MUNDLE Mar 1978 British Director 2021-11-09 CURRENT
MR. ANDREW RICHARD LENNON Jul 1967 British Director 2014-02-20 CURRENT
MRS. CLEMENTINA AVWENAYERI OKOREFE Dec 1964 British Director 2019-09-11 CURRENT
MRS. MANJULA ROY Sep 1949 British Director 2017-03-15 CURRENT
DR SMARAJIT ROY Jan 1940 British Director 2017-03-15 CURRENT
MR. ABDUL RAHMAN TANKO Nov 1955 British Director 2019-03-06 CURRENT
MR. JOHN ADAPOE May 1961 British Director 2019-03-06 CURRENT
MISS STEPHANIE TAYLOR KING May 1971 French Director 2016-02-24 UNTIL 2018-03-14 RESIGNED
MR. ARTHUR WILLIAMS Sep 1959 British Director 2019-03-06 UNTIL 2020-01-28 RESIGNED
DR SMARAJIT ROY Jan 1940 British Director 2005-09-22 UNTIL 2016-02-24 RESIGNED
MR. TERRY MATHEW SAIDJAH SILVERS Nov 1962 British Director 2011-03-16 UNTIL 2016-02-24 RESIGNED
MRS. MANJULA ROY Sep 1949 British Director 2009-12-01 UNTIL 2016-02-24 RESIGNED
MR. JOHN WILLIAM PRYOR May 1941 British Director 2009-12-01 UNTIL 2015-02-25 RESIGNED
OLADEINDE ONILUDE May 1966 British Director 2000-07-27 UNTIL 2008-08-15 RESIGNED
AYOTUNDE KATODE ONADIPE Oct 1952 British Director 2000-07-27 UNTIL 2002-01-11 RESIGNED
MR. PATRICK NYIKAVARANDA May 1977 British Director 2016-02-24 UNTIL 2019-02-15 RESIGNED
MR. PATRICK NYIKAVARANDA May 1977 British Director 2019-02-15 UNTIL 2019-10-11 RESIGNED
MRS. MANJULA ROY Secretary 2017-05-16 UNTIL 2019-05-01 RESIGNED
MR ANDREW FREDRIC GLENN DAW Apr 1945 British Secretary 2008-01-11 UNTIL 2009-12-01 RESIGNED
MR DAVID CLINTON WARNER Secretary 2013-03-13 UNTIL 2016-04-26 RESIGNED
MR. PATRICK NYIKAVARANDA Secretary 2016-04-26 UNTIL 2017-05-16 RESIGNED
MISS ALAYA KIAZIM Secretary 2019-05-01 UNTIL 2019-07-16 RESIGNED
MISS. DEBRA JEFFERY Secretary 2010-02-03 UNTIL 2012-06-15 RESIGNED
ANGELA DAWN MEADER Oct 1952 British Director 2000-07-27 UNTIL 2005-10-28 RESIGNED
MARY ROBERTS Sep 1944 British Director 2002-02-05 UNTIL 2002-09-03 RESIGNED
MISS DIANE SEMPARE Mar 1964 British Director 2013-01-16 UNTIL 2014-02-20 RESIGNED
HELEN CARE Jun 1967 British Director 2007-04-24 UNTIL 2008-01-21 RESIGNED
MR. DAVID CLINTON WARNER Aug 1954 British Secretary 2000-07-27 UNTIL 2007-12-13 RESIGNED
MS HELEN LOUISE JUDGE Feb 1966 British Director 2020-01-28 UNTIL 2023-06-20 RESIGNED
DEBRA JEFFERY Jul 1979 British Director 2007-04-24 UNTIL 2012-06-15 RESIGNED
KATY LOUISE GIBBINS May 1978 British Director 2007-10-16 UNTIL 2010-07-03 RESIGNED
MR. LESLIE JELLINEK ELLIOT Jun 1938 British Director 2019-09-11 UNTIL 2022-11-29 RESIGNED
MR. JOHN MARTIN JEREMY DAWES Mar 1955 British Director 2019-03-06 UNTIL 2022-04-22 RESIGNED
MR ANDREW FREDRIC GLENN DAW Apr 1945 British Director 2000-07-27 UNTIL 2013-01-16 RESIGNED
OLINKA IRINA CONTRERAS Sep 1972 Chilean Director 2005-11-24 UNTIL 2008-06-20 RESIGNED
HELEN LOUISE JUDGE Feb 1966 British Director 2001-08-06 UNTIL 2011-07-28 RESIGNED
MISS ZOE VANESSA WHITTINGTON Feb 1984 British Director 2016-02-24 UNTIL 2020-01-27 RESIGNED
BARRY NORMAN BLAZEBY Apr 1945 British Director 2000-07-27 UNTIL 2006-05-21 RESIGNED
MISS ALAYA KIAZIM Mar 1986 British Director 2017-03-15 UNTIL 2019-07-16 RESIGNED
MR. FRANCIS RICHARD HORNYOLD-STRICKLAND Sep 1986 British Director 2016-02-24 UNTIL 2019-02-12 RESIGNED
PATRICIA LAWAR Dec 1955 British Director 2005-04-07 UNTIL 2006-05-24 RESIGNED
JEFFY WONG Jan 1967 British Director 2008-01-22 UNTIL 2010-12-01 RESIGNED
MR. DAVID CLINTON WARNER Aug 1954 British Director 2013-01-16 UNTIL 2019-10-11 RESIGNED
MR. DAVID CLINTON WARNER Aug 1954 British Director 2000-07-27 UNTIL 2007-12-13 RESIGNED
PATRICIA LAWAR Dec 1955 British Director 2008-02-11 UNTIL 2009-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr. Augustine Isichei 2023-11-14 5/1957 Significant influence or control
Mr. Rascelles Mundle 2021-11-09 3/1978 Significant influence or control
Ms Helen Louise Judge 2020-01-28 - 2023-06-20 2/1966 Significant influence or control
Mr. Leslie Jellinek Elliot 2019-09-11 - 2022-11-29 6/1938 Significant influence or control
Mrs. Clementina Avwenayeri Okorefe 2019-09-11 12/1964 Significant influence or control
Mr. John Martin Jeremy Dawes 2019-03-06 - 2022-04-22 3/1955 Significant influence or control
Mr. Arthur Williams 2019-03-06 - 2020-01-28 9/1959 Significant influence or control
Mr. Abdul Rahman Tanko 2019-03-06 11/1955 Significant influence or control
Mr. John Adapoe 2019-03-06 5/1961 Significant influence or control
Mr. Patrick Nyikavaranda 2019-02-15 - 2019-10-11 5/1977 Significant influence or control
Miss Alaya Kiazim 2017-03-15 - 2019-07-16 3/1986 Significant influence or control
Dr Smarajit Roy 2017-03-15 1/1940 Significant influence or control
Mrs Manjula Roy 2017-03-15 9/1949 Significant influence or control
Miss Zoe Vanessa Whittington 2016-05-04 - 2017-07-19 2/1984 Significant influence or control
Miss Zoe Vanessa Whittington 2016-04-06 - 2020-01-27 2/1984 Significant influence or control
Mr. David Clinton Warner 2016-04-06 - 2019-10-11 8/1954 Significant influence or control
Mr. Patrick Nyikavaranda 2016-04-06 - 2019-02-15 5/1977 Significant influence or control
Mr. Francis Richard Hornyold-Strickland 2016-04-06 - 2019-02-12 9/1986 Significant influence or control
Miss Stephanie Taylor King 2016-04-06 - 2018-03-14 5/1971 Significant influence or control
Mr. Andrew Richard Lennon 2016-04-06 7/1967 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAMBETH AND SOUTHWARK MIND LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE MOORLANDS COMMUNITY DEVELOPMENT PROJECT LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SANDHURST COURT LIMITED SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
COOLTAN ARTS SOUTH STREET Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
MOSAIC CLUBHOUSE LONDON Active SMALL 86900 - Other human health activities
STOCKWELL GREEN COMMUNITY SERVICES LTD MORDEN Dissolved... 88990 - Other social work activities without accommodation n.e.c.
PACKTS PRIVATE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
MASHSMASH PROPERTY INVESTMENTS LIMITED LONDON Active UNAUDITED ABRIDGED 55900 - Other accommodation
AIMEX FOCUS LIMITED LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
COMMUNITY ACHIEVEMENT NETWORK LIMITED LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
PROFCOL FINANCE LTD GILLINGHAM ENGLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
CITY WASTES BIOENERGY SOLUTIONS LIMITED LONDON Dissolved... DORMANT 38210 - Treatment and disposal of non-hazardous waste
MAJESTIC CARE LTD MITCHAM Dissolved... TOTAL EXEMPTION SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ENFRACOM SOLUTIONS LTD LONDON Active UNAUDITED ABRIDGED 62030 - Computer facilities management activities
CAMYCENT SOLUTIONS UK LTD LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
VIHANGAMYOGA. LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 86900 - Other human health activities
UNITED SOFTWARE ENGINEERING SERVICES LIMITED LONDON ENGLAND Dissolved... DORMANT 62030 - Computer facilities management activities
EMPIRE GREEN DEVELOPMENT & FINANCIAL CORPORATION LTD. LONDON ENGLAND Dissolved... DORMANT 38210 - Treatment and disposal of non-hazardous waste
KA FINSEC SERVICES LTD LONDON UNITED KINGDOM Active DORMANT 64202 - Activities of production holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NERO SIGNS (GLASS/DESIGNS) LIMITED Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
LAMBETH ACCORD Active TOTAL EXEMPTION FULL 77299 - Renting and leasing of other personal and household goods
PEOPLE FIRST (SELF ADVOCACY) LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BREAKING OUT OF THE BUBBLE LTD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DISABILITY ADVICE SERVICE LAMBETH Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ALLIANCE FOR INCLUSIVE EDUCATION LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BLOCK336 LIMITED LONDON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CARERS' HUB LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
REPAIR CAFÉ LAMBETH CIC LONDON ENGLAND Active NO ACCOUNTS FILED 95290 - Repair of personal and household goods n.e.c.