PECAN - LONDON


Company Profile Company Filings

Overview

PECAN is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
PECAN was incorporated 35 years ago on 12/06/1989 and has the registered number: 02394165. The accounts status is SMALL and accounts are next due on 31/12/2024.

PECAN - LONDON

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 / 3 31/03/2023 31/12/2024

Registered Office

121A PECKHAM HIGH STREET
LONDON
SE15 5SE

This Company Originates in : United Kingdom
Previous trading names include:
PECAN LIMITED (until 30/11/2006)

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JOHN PRICE Secretary 2013-09-10 CURRENT
DR FIONA PHILIPPA TUDOR Feb 1958 British Director 2022-12-06 CURRENT
MR ALBERT ACHEAMPONG BERCHIE Apr 1952 British Director 2020-10-14 CURRENT
MRS JENNIFER MARY BROWN Jan 1963 British Director 2022-12-06 CURRENT
TERRYNA D'SOUZA May 1992 British Director 2022-12-06 CURRENT
MR PAUL NICHOLAS ROBERT JONES Sep 1953 British Director 2013-04-16 CURRENT
MS ISABEL LENNOX Aug 1968 British Director 2020-10-14 CURRENT
MRS ELEANOR MARY ORR Feb 1959 British Director 2015-11-24 CURRENT
MS HELEN PALMER Oct 1976 British Director 2022-12-06 CURRENT
MISS ESENAM SHEILA AGUBRETU Jun 1991 British,Ghanaian Director 2022-12-06 CURRENT
MRS SAROLTA STUCKLEY BEERI May 1989 British,Hungarian Director 2023-12-05 CURRENT
MARK GEORGE WALTER HUMPHRISS Apr 1967 British Secretary 2000-07-12 UNTIL 2004-01-28 RESIGNED
DOROTHY OFOSUWARE Sep 1966 British Director 2000-03-02 UNTIL 2003-04-30 RESIGNED
ALISON MARGARET MYERS Oct 1966 British Director 2002-02-06 UNTIL 2005-10-06 RESIGNED
MR GUY FRANCIS HENRY MCDONNELL Jan 1963 British Director RESIGNED
REV SIMON MARK JONES Feb 1956 British Director 1992-09-04 UNTIL 2003-04-30 RESIGNED
MR PAUL NICHOLAS ROBERT JONES Sep 1953 British Director 2002-02-06 UNTIL 2007-07-05 RESIGNED
MS ALISON INGLIS JONES Apr 1965 British Director 2020-06-10 UNTIL 2022-05-06 RESIGNED
MR BERT HOARE Feb 1920 British Director RESIGNED
MARK GEORGE WALTER HUMPHRISS Apr 1967 British Director 1999-05-06 UNTIL 2004-01-28 RESIGNED
BISHOP DAVID WHITFIELD GREAVES Jan 1955 British Director RESIGNED
MRS LYNNE ANGELA MOSES Sep 1970 British Director 2008-09-24 UNTIL 2011-08-14 RESIGNED
MS OMORINOLA OGUTUGA Sep 1988 British Director 2017-03-10 UNTIL 2022-04-25 RESIGNED
MR GRAHAM GORDON Sep 1973 British Director 2020-06-10 UNTIL 2022-03-08 RESIGNED
MR OLUWOLE ADEKUNLE ADELOYE Jun 1955 British Secretary 1994-10-25 UNTIL 1998-06-22 RESIGNED
MR MARK ANTHONY TRIGG Dec 1959 British Secretary 2006-07-19 UNTIL 2013-08-08 RESIGNED
MR SIMON DU PRE PELLEW Jan 1959 British Secretary RESIGNED
MR IAN JOHN STEDMAN May 1967 British Secretary 1992-09-21 UNTIL 1994-10-25 RESIGNED
BERNARD MAURICE DAINTON Secretary 1998-06-22 UNTIL 2000-07-12 RESIGNED
MR KEVIN PAUL BELCHER Jun 1961 British Secretary 2004-01-28 UNTIL 2006-07-19 RESIGNED
MS DORA DIXON FYLE Dec 1959 British Director 2020-10-14 UNTIL 2022-10-07 RESIGNED
REV PAUL COLLETT Jun 1961 British Director RESIGNED
STEPHEN LLOYD CARRICK DAVIES Aug 1963 British Director 1998-04-16 UNTIL 2001-11-06 RESIGNED
BARBARA BRYANT Nov 1965 British Director 1994-10-25 UNTIL 2001-07-12 RESIGNED
MRS BONIKE BRACEWELL Sep 1984 British Director 2020-10-14 UNTIL 2023-09-12 RESIGNED
KATHLEEN SARAH CHRISTIE BARLOW Jan 1965 British Director 1994-09-19 UNTIL 1998-04-01 RESIGNED
MR OLUFEMI ADESANYA Jul 1969 British Director 2009-02-17 UNTIL 2013-04-16 RESIGNED
MERLYN DEANNA FAGON Nov 1967 British Director 1999-07-12 UNTIL 2002-01-07 RESIGNED
MR OLUWOLE ADEKUNLE ADELOYE Jun 1955 British Director 1994-09-19 UNTIL 2011-10-18 RESIGNED
FRANCIS ADEOLA FOLORUNSHO Sep 1961 British Director 2005-01-20 UNTIL 2006-03-26 RESIGNED
RICHARD JOHN SILMAN Jul 1954 British Director 2003-07-23 UNTIL 2005-02-03 RESIGNED
REV JOYCE GRANT Sep 1960 British Director 2017-09-28 UNTIL 2020-03-31 RESIGNED
MR DAVID NIXON May 1953 British Director RESIGNED
MR ADEREMI OPEYEMI OKESHOLA Jan 1967 British Director 2008-09-24 UNTIL 2020-06-10 RESIGNED
DR FRANK OLUFEMI OLALEYE Aug 1968 British Director 2005-10-06 UNTIL 2007-10-24 RESIGNED
PHILIP OSEI HWERE May 1971 Ghanaian Director 2003-07-16 UNTIL 2010-11-10 RESIGNED
DAWN VALERIE DOWDALL Sep 1960 British Director 1992-07-27 UNTIL 2003-02-05 RESIGNED
REV MICHAEL PEARS Oct 1960 British Director RESIGNED
MR SIMON DU PRE PELLEW Jan 1959 British Director RESIGNED
DAVID PORTER Jan 1968 British Director 2020-06-10 UNTIL 2023-09-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OR/2 LIMITED LONDON Active MICRO ENTITY 62020 - Information technology consultancy activities
CHRISTIAN ECOLOGY LINK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CHILDNET LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
RESTORE (PECKHAM) LONDON Dissolved... TOTAL EXEMPTION SMALL 94910 - Activities of religious organizations
CHOCOLATE AND MINT LINGERIE LTD ROMFORD Dissolved... 47910 - Retail sale via mail order houses or via Internet
GHIC LIMITED PURFLEET ENGLAND Dissolved... 96090 - Other service activities n.e.c.
THE CROFT TEAROOM COMMUNITY INTEREST COMPANY CHISLEHURST ENGLAND Dissolved... 56102 - Unlicensed restaurants and cafes
GATEWAY 2 EDUCATION C.I.C. LONDON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
TACOA ESTATES LIMITED ORPINGTON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
FORESTDENT LIMITED ORPINGTON Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
BEACONDENT HOLDINGS LIMITED ORPINGTON Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
SYSDENT SOLUTIONS LIMITED EPSOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
REAL BUSINESS SOLUTIONS AND SERVICES CONSULTING LTD ROMFORD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
L M INITIATIVES LIMITED ORPINGTON ENGLAND Active -... DORMANT 82990 - Other business support service activities n.e.c.
FACIAL PALSY UK PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
JCT - JOINING COMMUNITIES TOGETHER LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BOSC LIMITED ORPINGTON UNITED KINGDOM Dissolved... DORMANT 86230 - Dental practice activities
HEART AND SOUL ROMFORD LTD ROMFORD ENGLAND Dissolved... DORMANT 56101 - Licensed restaurants
SOAR ESTATES LIMITED ORPINGTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIQUE BUSINESS & MARKETING SERVICES LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MAC FINANCIAL SOLUTIONS LTD LONDON ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
CHICK CHICKEN LONDON LTD LONDON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
IN QUEUE LTD PECKHAM ENGLAND Active NO ACCOUNTS FILED 47429 - Retail sale of telecommunications equipment other than mobile telephones
1ST 2 YOU CONTRACTORS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
CHICK CHICKEN DELIVERY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
TIGELLA LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
MCINDEN LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
DETTEDEN LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities