NACRO COMMUNITY ENTERPRISES LIMITED - LONDON


Company Profile Company Filings

Overview

NACRO COMMUNITY ENTERPRISES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
NACRO COMMUNITY ENTERPRISES LIMITED was incorporated 52 years ago on 28/04/1972 and has the registered number: 01052098. The accounts status is DORMANT and accounts are next due on 31/12/2024.

NACRO COMMUNITY ENTERPRISES LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

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

WALKDEN HOUSE
LONDON
EC2M 4SQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW PAUL HODGES Secretary 2022-10-28 CURRENT
MR NICHOLAS LIONEL HARDWICK Jul 1957 British Director 2022-07-20 CURRENT
MR DAVID WILLIAM MIDGLEY Feb 1942 British Director 1997-10-09 UNTIL 1999-02-16 RESIGNED
MR JOHN GRAHAM KING Apr 1962 English Director 2003-12-02 UNTIL 2013-12-06 RESIGNED
MS KAREN LORRAINE HURLEY Oct 1956 British Director 2006-06-15 UNTIL 2010-12-15 RESIGNED
MIKE HINDSON Nov 1944 British Director 2002-11-17 UNTIL 2010-12-15 RESIGNED
GILLIAN HAYMES Aug 1938 British Director 1999-12-16 UNTIL 2006-03-31 RESIGNED
MR MICHAEL ROLAND HATFIELD Nov 1930 British Director 1998-06-18 UNTIL 2005-03-10 RESIGNED
BEN HARRISON May 1967 British Director 2001-03-22 UNTIL 2003-11-19 RESIGNED
SAM GYIMAH Aug 1976 British Director 2004-04-15 UNTIL 2006-09-14 RESIGNED
SIR CHARLES IRVING May 1923 British Director 1992-04-28 UNTIL 1995-03-30 RESIGNED
JANE CRUMPTON TAYLOR Sep 1949 Secretary 1998-03-26 UNTIL 2005-04-29 RESIGNED
ROBERT BEECH Sep 1927 British Secretary RESIGNED
MR BARRY ASPLAND Secretary 2013-07-04 UNTIL 2016-01-31 RESIGNED
TIM BELL Dec 1947 British Secretary 2006-03-16 UNTIL 2009-03-31 RESIGNED
ALAN WILLIAM CARR Oct 1956 British Secretary 2005-04-29 UNTIL 2006-03-16 RESIGNED
MR MICHAEL COLDWELL Secretary 2018-11-05 UNTIL 2019-07-01 RESIGNED
MRS JOANNE DREW Secretary 2016-01-31 UNTIL 2018-11-02 RESIGNED
MR ROCCO ZITOLA Secretary 2020-11-25 UNTIL 2022-10-27 RESIGNED
MR PAUL DUNCAN MCDOWELL Secretary 2013-02-07 UNTIL 2013-07-04 RESIGNED
MR PAUL DUNCAN MCDOWELL Secretary 2011-11-25 UNTIL 2012-05-31 RESIGNED
MR PAUL DUNCAN MCDOWELL Secretary 2011-10-17 UNTIL 2012-05-31 RESIGNED
MR PATRICK ANDREW MURPHY Secretary 2012-06-01 UNTIL 2013-02-06 RESIGNED
PETER RONALD SHORE Oct 1949 British Secretary 1992-09-01 UNTIL 1998-02-27 RESIGNED
MISS ELIZABETH ANN WALKER Jun 1962 British Secretary 2009-03-31 UNTIL 2011-10-14 RESIGNED
MISS SUSANAH KATHRYN GLOVER Secretary 2019-07-01 UNTIL 2020-11-25 RESIGNED
THE HONOURABLE SUSAN MARY BARING Jun 1930 British Director 1988-07-14 UNTIL 1996-02-09 RESIGNED
PEGGY FLEW Oct 1918 British Director 1993-02-16 UNTIL 1994-12-08 RESIGNED
MR PAUL RICHARD EASTWOOD Feb 1955 British Director 2011-09-22 UNTIL 2013-01-21 RESIGNED
MR GRAHAM MURDOCH DUNCAN Jun 1959 British Director 2008-05-01 UNTIL 2012-12-14 RESIGNED
LORD NAVNIT DHOLAKIA Mar 1937 British Director 1987-04-09 UNTIL 1999-11-15 RESIGNED
ALAN CRIPPS Nov 1949 British Director 1993-09-14 UNTIL 1994-12-08 RESIGNED
PEGGY FLEW Oct 1918 British Director 1993-02-16 UNTIL 1993-11-16 RESIGNED
MR NIGEL CONRAD CHAPMAN Jan 1955 British Director 2016-03-24 UNTIL 2022-07-20 RESIGNED
JACQUELINE BLAKE Jul 1947 British Director 2004-09-08 UNTIL 2006-03-31 RESIGNED
MR PAUL HAMPDEN BLAGBROUGH Jul 1946 British Director 1999-03-11 UNTIL 2008-11-13 RESIGNED
MICHAEL ERIC BERESFORD May 1947 British Director 1997-12-11 UNTIL 2006-12-31 RESIGNED
MORIAM BARTLETT Aug 1960 British Director 2006-06-15 UNTIL 2012-07-31 RESIGNED
JOHN SHAW Nov 1939 British Director 1993-02-16 UNTIL 1999-12-16 RESIGNED
ADE ADEROGBA Jul 1942 Nigerian Director 2007-06-14 UNTIL 2014-10-03 RESIGNED
BEVERLEY JOSEPHINE BROWN Aug 1952 British Director 2008-05-01 UNTIL 2012-09-15 RESIGNED
MRS DAPHNE GASK Jul 1920 British Director 1988-07-14 UNTIL 2004-11-17 RESIGNED
THE LORD ANTHONY MARTIN GROSVENOR CHRISTOPHER Apr 1925 British Director 1972-04-28 UNTIL 1998-11-10 RESIGNED
CLIVE GREEN Dec 1959 British Director 2000-03-09 UNTIL 2005-12-15 RESIGNED
MR JOHN HALLIDAY GRACEY May 1925 British Director 1987-04-09 UNTIL 1998-11-10 RESIGNED
MR DELBERT HAROLD SANDIFORD Sep 1943 British Director 2009-01-15 UNTIL 2016-03-24 RESIGNED
MR KERRY PATRICK POLLARD Apr 1944 British Director 2008-05-01 UNTIL 2017-06-11 RESIGNED
MR BHUPENDRA MISTRY Jul 1966 British Director 2000-12-14 UNTIL 2004-01-16 RESIGNED
MISS LINDA ELIZABETH MCHUGH Apr 1949 British Director 2004-09-30 UNTIL 2013-12-06 RESIGNED
ANNE ELIZABETH MACE May 1944 British Director 1985-07-11 UNTIL 1997-06-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nigel Conrad Chapman 2017-12-08 - 2022-07-31 12/1955 London   Right to appoint and remove directors
Mr Nigel Conrad Chapman 2016-04-06 - 2017-12-08 12/1955 London   Right to appoint and remove directors as trust
Mr Kerry Patrick Pollard 2016-04-06 - 2017-06-11 4/1944 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NACRO LONDON ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
LONDON HOUSING FOUNDATION LIMITED LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
NEW HORIZON YOUTH CENTRE LIMITED Active FULL 88990 - Other social work activities without accommodation n.e.c.
J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
SITRA (SERVICES) LONDON ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.
CENTREPOINT SOHO LONDON Active GROUP 85590 - Other education n.e.c.
THE MENTAL HEALTH FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BRITISH REFUGEE COUNCIL LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
EUROPEAN COUNCIL ON REFUGEES AND EXILES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ANTI-SLAVERY INTERNATIONAL LONDON ENGLAND Active FULL 74990 - Non-trading company
THE WORTH FOUNDATION LIMITED LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
YOUGOV PLC Active GROUP 73200 - Market research and public opinion polling
HOMELESS LINK (TRADING) LIMITED LONDON ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
PRISONERS ABROAD Active SMALL 88990 - Other social work activities without accommodation n.e.c.
HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS LONDON Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
NEADONCONSULTING LIMITED Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
GOOD VIBRATIONS (MUSIC) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INDEPENDENT CUSTODY VISITING ASSOCIATION DORCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JPMORGAN FUNDS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NACRO LONDON ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
GARP UK LIMITED LONDON UNITED KINGDOM Active SMALL 82302 - Activities of conference organisers
NACRO STAFF BENEFITS PLAN TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 66300 - Fund management activities
GIHE UK LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
SOMMET EDUCATION UK LIMITED LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
CAFE LUCA RESTAURANT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants