COPLESTON CENTRE - PECKHAM


Company Profile Company Filings

Overview

COPLESTON CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PECKHAM and has the status: Active.
COPLESTON CENTRE was incorporated 18 years ago on 12/12/2005 and has the registered number: 05651247. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

COPLESTON CENTRE - PECKHAM

This company is listed in the following categories:
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

COPLESTON CENTRE
PECKHAM
LONDON
SE15 4AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/02/2023 03/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANGELA BEBB Aug 1950 British Director 2018-03-27 CURRENT
MS EMILY BOXALL Feb 1991 British Director 2021-06-25 CURRENT
MR JASON WATSON Aug 1982 British Director 2021-06-25 CURRENT
MRS RAE MASCOLL Feb 1978 British Director 2019-02-20 CURRENT
MR TIM FINCH Nov 1962 British Director 2020-01-27 CURRENT
REV PAUL EDWARD COLLIER Mar 1963 British Director 2011-11-30 CURRENT
MS NICKY CHAMBERS Feb 1971 British Director 2020-09-14 CURRENT
DR RICHARD OLNEY Aug 1943 Uk Director 2013-03-12 UNTIL 2014-01-03 RESIGNED
MS MARGO ROLLE Feb 1963 British Director 2013-04-16 UNTIL 2015-11-24 RESIGNED
MR SEAN MICHAEL O'HAGEN Apr 1959 British Director 2017-01-25 UNTIL 2021-09-27 RESIGNED
MS ISABELLE SHELLEY GREGORY Sep 1959 United Kingdom Director 2014-01-28 UNTIL 2020-01-28 RESIGNED
REVD JAMES MUKUNGA Feb 1974 Zimbabwe Director 2007-12-31 UNTIL 2011-06-07 RESIGNED
JOAN MARGRETTA MCIVOR Dec 1933 British Director 2005-12-12 UNTIL 2008-10-31 RESIGNED
MR DALE LATCHFORD May 1973 British Director 2014-01-28 UNTIL 2016-11-29 RESIGNED
SYLVIA CHRISTINE SMITH Nov 1947 British Director 2005-12-12 UNTIL 2009-01-12 RESIGNED
MR CHARLES HOWARD Nov 1967 Uk Director 2011-07-05 UNTIL 2015-11-24 RESIGNED
REV WILLIAM CECIL HEATLEY Apr 1939 British Director 2005-12-12 UNTIL 2007-02-01 RESIGNED
MICHAEL ROBERT HARTLEY Aug 1956 British Director 2005-12-12 UNTIL 2011-06-07 RESIGNED
MR CHRISTOPHER ALEXANDER HARRIS Sep 1963 British Director 2011-06-07 UNTIL 2012-07-05 RESIGNED
MR CONRAD YUE KWONG LAW Dec 1968 British Director 2013-04-16 UNTIL 2018-06-30 RESIGNED
MR RODERICK FRANCIS BOWEN Sep 1946 Welsh Secretary 2005-12-12 UNTIL 2007-10-11 RESIGNED
MR BRUCE ANTHONY GEORGE GILL Oct 1953 British Secretary 2007-10-11 UNTIL 2008-04-30 RESIGNED
MS AMODINI PALIPANE May 1989 Sri Lankan Director 2021-01-04 UNTIL 2022-01-24 RESIGNED
MR ROBERT SIMRICK May 1956 British Director 2015-07-21 UNTIL 2020-09-15 RESIGNED
THE REVD CANON DIANNA LYNN GWILLIAMS May 1957 British Director 2007-12-31 UNTIL 2013-03-12 RESIGNED
MR ROY HAMPDEN Sep 1935 British Director 2013-11-03 UNTIL 2019-02-20 RESIGNED
MR JOHN FRECKLETON Oct 1960 British Director 2014-01-28 UNTIL 2015-11-24 RESIGNED
MR BRUCE ANTHONY GEORGE GILL Oct 1953 British Director 2005-12-12 UNTIL 2008-04-30 RESIGNED
MR IAN BRODIE Dec 1963 British Director 2020-01-27 UNTIL 2022-01-24 RESIGNED
MR NICK AMBROSE Apr 1985 British Director 2021-01-11 UNTIL 2021-09-27 RESIGNED
KRISTIN TRACY BROOK Jun 1956 British Director 2005-12-12 UNTIL 2013-03-12 RESIGNED
MR JEREMY DAVID ALLEN BURDEN Nov 1962 British Director 2017-09-26 UNTIL 2018-12-25 RESIGNED
MS STELLA CARDEW Aug 1928 British Director 2015-07-21 UNTIL 2021-09-27 RESIGNED
PETER COLLUMBELL Feb 1950 British Director 2005-12-12 UNTIL 2014-01-03 RESIGNED
MR PETER COLUMBELL Feb 1950 British Director 2015-07-21 UNTIL 2021-06-25 RESIGNED
REV CHRISTOPHER DAVIES Aug 1951 British Director 2007-02-01 UNTIL 2007-09-30 RESIGNED
JEREMY STUART FRASER Feb 1958 British Director 2005-12-12 UNTIL 2008-07-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUILD OF ST.GEORGE(THE) SHEFFIELD ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ACTION FOR BLIND PEOPLE LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE) BOROUGH HIGH STREET Active FULL 94910 - Activities of religious organizations
ROYAL BALLET SCHOOL LONDON ENGLAND Active FULL 85310 - General secondary education
CAMBRIDGE HOUSE AND TALBOT LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED LONDON Dissolved... FULL 47620 - Retail sale of newspapers and stationery in specialised stores
CHINESE INFORMATION AND ADVICE CENTRE LONDON ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
LONDON COUNCILS LIMITED Active SMALL 84110 - General public administration activities
GROUNDWORK SOUTHWARK & LAMBETH LONDON Active DORMANT 96090 - Other service activities n.e.c.
FINANCE ASSOCIATES LIMITED LONDON Active MICRO ENTITY 69201 - Accounting and auditing activities
UNLOCK NATIONAL ASSOCIATION OF EX-OFFENDERS LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FIRSTCARE CONSULTANCY LTD. CLAYGATE Active MICRO ENTITY 85600 - Educational support services
THE WELLS TRUST LONDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
TWYFORD CHURCH OF ENGLAND ACADEMIES TRUST LONDON Active FULL 85310 - General secondary education
EDUCATION UNLIMITED LTD LONDON Dissolved... DORMANT 85600 - Educational support services
EVIDENCE-BASED SOCIAL INVESTMENTS LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
CHAMBERS QUINN COACHING LTD SURBITON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
COLLIER GROUP (ESSEX) LIMITED COLCHESTER UNITED KINGDOM Active GROUP 46130 - Agents involved in the sale of timber and building materials

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - COPLESTON CENTRE 2023-10-03 31-12-2022 £98,917 equity
Micro-entity Accounts - COPLESTON CENTRE 2022-10-01 31-12-2021 £89,354 equity
Micro-entity Accounts - COPLESTON CENTRE 2021-10-01 31-12-2020 £128,106 equity
Micro-entity Accounts - COPLESTON CENTRE 2021-01-15 31-12-2019 £84,161 equity
Micro-entity Accounts - COPLESTON CENTRE 2019-10-01 31-12-2018 £87,031 equity
Micro-entity Accounts - COPLESTON CENTRE 2018-09-29 31-12-2017 £96,276 equity
Micro-entity Accounts - COPLESTON CENTRE 2017-08-23 31-12-2016 £120,444 equity
Micro-entity Accounts - COPLESTON CENTRE 2016-09-27 31-12-2015 £107,400 equity
Abbreviated Company Accounts - COPLESTON CENTRE 2015-09-03 31-12-2014 £118,100 Cash £97,712 equity
Micro-entity Accounts - COPLESTON CENTRE 2014-12-09 31-03-2014 £103,513 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLENUGIE HOUSE LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
SOUTHWARK DAY CENTRE FOR ASYLUM SEEKERS LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
RUBBISH JUNKIES T/AS YOU CLICK WE COLLECT LTD PECKHAM Active MICRO ENTITY 96090 - Other service activities n.e.c.
CIVIL SOCIETY PROGRESSIVE YOUTH LTD LONDON UNITED KINGDOM Active DORMANT 85320 - Technical and vocational secondary education
VULPINE CAPITAL HOLDCO 1 LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ER DANCE ACADEMY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 85510 - Sports and recreation education
RICHARD SEPTEMBER CONSULTING LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies
SOMALI DEVELOPMENT GROUP LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85520 - Cultural education
RACMM LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology