YOUNG LEWISHAM PROJECT (WORKSHOP) -


Company Profile Company Filings

Overview

YOUNG LEWISHAM PROJECT (WORKSHOP) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
YOUNG LEWISHAM PROJECT (WORKSHOP) was incorporated 29 years ago on 09/06/1995 and has the registered number: 03066714. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

YOUNG LEWISHAM PROJECT (WORKSHOP) -

This company is listed in the following categories:
85510 - Sports and recreation education
85590 - Other education n.e.c.
85600 - Educational support services

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

124 KILMORIE ROAD
SE23 2SR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS YVONNE DODSON Secretary 2021-06-25 CURRENT
MR DYLAN MICHAEL ASHLEY GREEN Sep 1982 British Director 2016-11-02 CURRENT
MS KEISHA MCCOOK Oct 1996 British Director 2015-10-21 CURRENT
MRS ELIZABETH POWER Nov 1977 British Director 2017-06-07 CURRENT
MR DHRUVE SHAH Jun 1988 British Director 2021-12-14 CURRENT
MR DAVID CHARLES BRIAN TARLING Mar 1967 British Director 2018-12-04 CURRENT
MS REBEKAH JULIET KIRSTEN SALMON Aug 1973 British Director 2004-11-17 UNTIL 2012-01-17 RESIGNED
MS DAWN CAROLINE STEWART Dec 1968 British Director 2012-01-25 UNTIL 2018-11-07 RESIGNED
MR GEOFFREY ALAN SMITH Apr 1948 British Director 1996-05-01 UNTIL 1998-09-08 RESIGNED
MR CHRIS JOHN SMITH Jun 1956 British Director 2006-12-06 UNTIL 2019-02-10 RESIGNED
MISS MIKAELA MCCOOK May 1991 British Director 2018-12-04 UNTIL 2020-10-29 RESIGNED
JOYCE JACQUELINE SIMPSON Dec 1958 British Director 1997-06-11 UNTIL 1999-01-18 RESIGNED
MR GEORGE SMART Sep 1957 British Director 2009-03-12 UNTIL 2014-03-13 RESIGNED
MRS JOAN LESLEY MCHARDY Sep 1954 British Director 2011-02-16 UNTIL 2014-09-27 RESIGNED
GERAINT PUGH Jun 1948 British Director 1996-05-01 UNTIL 1997-06-11 RESIGNED
MR DEREK MORLING Sep 1931 British Director 1995-06-09 UNTIL 2010-02-14 RESIGNED
SHIRLEY ANNE MITCHELL Jan 1959 British Director 1995-06-09 UNTIL 1996-05-01 RESIGNED
JOAN EVELYN MELDRUM Nov 1949 British Director 1995-06-09 UNTIL 2006-12-06 RESIGNED
ALAN CHRISTOPHER DAVID MELDRUM Sep 1944 British Director 1996-05-01 UNTIL 2004-11-22 RESIGNED
ROBERT EDWARD SEARCHFIELD Apr 1939 British Director 1995-06-09 UNTIL 1996-05-01 RESIGNED
MRS CAROLE JANE LETCHFORD British Secretary 1996-01-06 UNTIL 2021-06-25 RESIGNED
ROSALIND LEE EPSON Secretary 1995-06-09 UNTIL 1996-01-06 RESIGNED
MR GERALD PHILIP THOMPSON Aug 1941 British Director 1999-06-30 UNTIL 2011-09-27 RESIGNED
MR NICHOLAS DAVID WILSON YOUNG Jun 1970 British Director 2013-07-18 UNTIL 2016-11-02 RESIGNED
MR GRAEME ANTHONY WITHERS Jun 1943 British Director 1996-05-01 UNTIL 2005-09-15 RESIGNED
CATHERINE EILEEN FYFIELD Jul 1947 British Director 2002-09-25 UNTIL 2005-03-18 RESIGNED
DAVID DIXON GURMAN Oct 1954 British Director 2006-12-06 UNTIL 2009-11-25 RESIGNED
MR JASWINDER SINGH BASI Jan 1955 British Director 2003-10-15 UNTIL 2011-02-16 RESIGNED
MISS ELIZABETH SUSAN BANNISTER Sep 1968 English Director 2012-09-13 UNTIL 2023-06-28 RESIGNED
ELIZABETH ANN BARKWITH Jun 1963 British Director 1997-06-11 UNTIL 2004-11-17 RESIGNED
MR IAN PAUL BERNARD Sep 1967 British Director 2007-07-05 UNTIL 2023-11-28 RESIGNED
MR PATRICK RUSSELL BULLIMORE Sep 1949 British Director 2015-05-14 UNTIL 2018-11-07 RESIGNED
RACHEL BULLIMORE May 1971 British Director 2000-06-28 UNTIL 2006-02-08 RESIGNED
MICHAEL GEORGE BULPITT Feb 1948 British Director 1996-05-01 UNTIL 1999-05-24 RESIGNED
THOMAS WILLIAM COTTER COLWELL Dec 1982 British Director 2017-04-26 UNTIL 2020-11-26 RESIGNED
MS SARA DIANE CRAGGS Sep 1953 British Director 2005-10-19 UNTIL 2012-05-10 RESIGNED
MR JAMES ROBERT EASTHAM Jul 1950 British Director 2010-05-05 UNTIL 2023-07-01 RESIGNED
DAVID FORDE Feb 1963 British Director 1995-06-09 UNTIL 1996-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Charles Brian Tarling 2018-11-07 - 2020-06-09 3/1967 Significant influence or control
Ms Mikaela Nakita Mccook 2018-11-07 - 2020-06-09 5/1991 Significant influence or control
Mrs Elizabeth Victoria Power 2017-06-07 - 2020-06-09 11/1977 Significant influence or control
Mr Thomas William Cotter Colwell 2017-04-26 - 2020-06-09 12/1982 Significant influence or control
Mr Dylan Michael Ashley Green 2016-11-02 - 2020-06-09 9/1982 Significant influence or control
Mr Ian Paul Bernard 2016-06-10 - 2020-06-09 9/1967 Significant influence or control
Ms Elizabeth Susan Bannister 2016-06-10 - 2020-06-09 9/1968 Significant influence or control
Mr James Robert Eastham 2016-06-10 - 2020-06-09 7/1950 Significant influence or control
Ms Keisha Mccook 2016-06-10 - 2020-06-09 10/1996 Significant influence or control
Mr Chris John Smith 2016-06-10 - 2019-02-10 6/1956 Significant influence or control
Ms Dawn Caroline Stewart 2016-06-10 - 2018-11-07 12/1968 Significant influence or control
Mr Patrick Russell Bullimore 2016-06-10 - 2018-11-07 9/1949 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE) BRENTFORD Active SMALL 91011 - Library activities
ASSOCIATION OF INDEPENDENT MUSEUMS ELLESMERE PORT UNITED KINGDOM Active SMALL 91020 - Museums activities
ANCIENT MONUMENTS TRUST LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
THE FAIRTRADE FOUNDATION LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
NOAH'S ARK CHILDREN'S VENTURE GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 85600 - Educational support services
LEWISHAM SHOPMOBILITY SCHEME LEWISHAM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
EUROPEAN VACUUM DRAINAGE SYSTEMS LTD. CHATHAM Active TOTAL EXEMPTION FULL 43290 - Other construction installation
MCHARDY PROPERTY HOLDINGS LTD CHATHAM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
1A FLORENCE ROAD RTM COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
COMMUICATION REPAIR LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 95120 - Repair of communication equipment
EMBA GROUP HOLDINGS LTD BURY ST. EDMUNDS ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON YOUTH EVENTS EARLY YEARS ZONE CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
VIRIDIS HORTICULTURE LTD LONDON ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
BUSARGST LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet