NW5 COMMUNITY PLAY PROJECT - KENTISH TOWN


Company Profile Company Filings

Overview

NW5 COMMUNITY PLAY PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KENTISH TOWN and has the status: Active.
NW5 COMMUNITY PLAY PROJECT was incorporated 32 years ago on 28/02/1992 and has the registered number: 02692292. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NW5 COMMUNITY PLAY PROJECT - KENTISH TOWN

This company is listed in the following categories:
96090 - Other 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

THE PLAY HUT
KENTISH TOWN
LONDON
NW5 2TU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SHARLEY DEBBIE PEET-NEWITT Secretary 2015-07-01 CURRENT
MS EMMA CHEETHAM Oct 1974 British Director 2015-07-01 CURRENT
MRS KAREN FIRTH Mar 1965 British Director 2021-10-18 CURRENT
MRS MAIMOUNA HASSAN MOHAMAD Jan 1995 British Director 2023-08-01 CURRENT
MS LINDA CAROLINE PLUMMER Mar 1981 Irish Director 2021-10-18 CURRENT
MRS RABAB SABIR MAHMOUD AHMED Jul 1990 Sudanese Director 2023-08-01 CURRENT
MR AKBAR SHAIKH Jan 1950 British Director 2023-08-01 CURRENT
MRS KATARZYNA UDDIN Feb 1988 British Director 2023-08-01 CURRENT
MS LAYLA AHMED AWAD Jul 1974 British Director 2021-10-18 CURRENT
MS LISA JANE MCENTEE Mar 1987 British Director 2015-07-01 UNTIL 2021-10-18 RESIGNED
JAMES SMITH Secretary 1992-02-25 UNTIL 1993-06-01 RESIGNED
MRS LISA BRIDGET ANNE MARTIN May 1968 British Director 1993-01-18 UNTIL 1996-05-16 RESIGNED
MS BERNADETTE UDEMMA NWOSU Oct 1973 British Director 2015-07-01 UNTIL 2021-10-18 RESIGNED
ANNA MARIE MAGOIRE Nov 1968 Irish Director 2002-08-15 UNTIL 2006-06-28 RESIGNED
MS NATASHA MARIA HOLDEN Mar 1977 British Director 2015-07-01 UNTIL 2023-08-01 RESIGNED
JILL HILL Aug 1960 British Director 2005-04-26 UNTIL 2008-01-30 RESIGNED
NICOLA HEATH Sep 1968 British Director 2006-04-26 UNTIL 2007-05-10 RESIGNED
SHARRON HALL May 1962 British Director 1993-12-20 UNTIL 1996-05-16 RESIGNED
REBECCA GREEN Feb 1979 British Director 2005-04-26 UNTIL 2006-10-19 RESIGNED
MS CHERRIE BAYA OUERGHI Sep 1973 British Director 2008-01-31 UNTIL 2015-07-01 RESIGNED
NORA BERNADETTE CRONIN Feb 1960 Irish Secretary 1998-02-08 UNTIL 1999-08-18 RESIGNED
CAMILE WELLER Oct 1944 British Secretary 1995-02-16 UNTIL 1997-12-08 RESIGNED
MR ALAN JOHN PETERS Aug 1954 Secretary 1993-06-01 UNTIL 1995-02-16 RESIGNED
MS JUDY FREDERICK Jun 1963 British Secretary 1999-08-18 UNTIL 2005-04-26 RESIGNED
MRS CAROL ANNE DELANEY Jan 1952 British Secretary 2005-04-26 UNTIL 2010-10-04 RESIGNED
MARIA GRANT Feb 1974 British Director 2005-04-26 UNTIL 2008-01-30 RESIGNED
MS JUDY FREDERICK Jun 1963 British Director 1999-01-25 UNTIL 2010-04-22 RESIGNED
MS CAROLINE CLAIRE HOLDING Aug 1975 British Director 2006-06-16 UNTIL 2008-01-30 RESIGNED
KATE O'SULLIVAN Mar 1972 British Director 1996-05-16 UNTIL 1998-12-14 RESIGNED
BEE ABOUWE Jun 1965 British Director 2005-04-26 UNTIL 2007-06-27 RESIGNED
MS RACHEL ELIZABETH DOOLEY Jul 1986 British Director 2021-10-18 UNTIL 2023-08-01 RESIGNED
EILEEN ELIZABETH DEWSBURY Jan 1958 British Director 1998-02-09 UNTIL 1998-12-14 RESIGNED
MRS CAROL ANNE DELANEY Jan 1952 British Director 1998-12-14 UNTIL 2005-04-26 RESIGNED
MISS REAGAN CHELSEA ALIYAH CUFF Nov 1994 British Director 2021-10-18 UNTIL 2022-05-20 RESIGNED
NORA BERNADETTE CRONIN Feb 1960 Irish Director 1998-02-08 UNTIL 2001-05-31 RESIGNED
MS JEWEL CANLAS Sep 1973 British Director 2008-01-31 UNTIL 2013-11-30 RESIGNED
PATRICIA BIEL Mar 1965 British Director 1994-04-14 UNTIL 1994-05-10 RESIGNED
HANNAH BEARDON Mar 1971 British Director 2002-08-15 UNTIL 2008-01-30 RESIGNED
MS ALISON ELLIS Oct 1981 British Director 2015-07-01 UNTIL 2019-02-09 RESIGNED
MISS BARBARA JOAN BEALE May 1966 British Director 1993-01-18 UNTIL 1996-05-16 RESIGNED
MS LINDA CAROLINE PLUMMER Mar 1981 Irish Director 2015-07-01 UNTIL 2019-08-19 RESIGNED
MS DEBORAH SABRINA ALCENDOR Apr 1978 British Director 2008-01-31 UNTIL 2017-04-01 RESIGNED
STEPHANIE KATHLEEN SHARON FAIRBAIN Dec 1961 British Director 1996-05-16 UNTIL 1999-04-26 RESIGNED
MISS EILEEN DIVER Jun 1966 Irish Director 2008-01-31 UNTIL 2010-09-30 RESIGNED
VANESSA FENDET Mar 1965 British Director 2005-04-26 UNTIL 2006-06-28 RESIGNED
MS SUE OLLEY Apr 1956 British Director 1992-02-25 UNTIL 1993-06-30 RESIGNED
BARBARA ROSE SCOBEY Mar 1949 British Director 1998-12-14 UNTIL 2001-05-31 RESIGNED
ANN MARIA PENDER Mar 1965 British Director 2006-06-28 UNTIL 2008-01-30 RESIGNED
KIM MARIA PERRY Aug 1967 British Director 2002-08-15 UNTIL 2003-12-10 RESIGNED
MRS SABRINA ANNA FAULDS Apr 1960 Anglo(British) Indian Director 1992-09-04 UNTIL 1994-01-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW HORIZON YOUTH CENTRE LIMITED Active FULL 88990 - Other social work activities without accommodation n.e.c.
VOLUNTARY ACTION CAMDEN LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PLOT 10 COMMUNITY PLAY PROJECT Active FULL 88910 - Child day-care activities
CAMDEN FEDERATION OF TENANTS AND RESIDENTS ASSOCIATIONS LIMITED LONDON Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
INTERMIX LONDON Active DORMANT 85520 - Cultural education
NAPPY EVER AFTER LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KENTISH TOWN COMMUNITY CENTRE LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GAAC 206 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
TYLER BENTLEY GOLDSTEIN LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NW5 COMMUNITY PLAY PROJECT 2021-03-30 31-03-2020 £56,708 equity
Micro-entity Accounts - NW5 COMMUNITY PLAY PROJECT 2017-12-01 31-03-2017 £23,364 equity
Abbreviated Company Accounts - NW5 COMMUNITY PLAY PROJECT 2016-12-20 31-03-2016 £13,001 Cash £11,307 equity