THE CASTELNAU CENTRE PROJECT - BARNES


Company Profile Company Filings

Overview

THE CASTELNAU CENTRE PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BARNES and has the status: Active.
THE CASTELNAU CENTRE PROJECT was incorporated 27 years ago on 21/01/1997 and has the registered number: 03305114. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE CASTELNAU CENTRE PROJECT - BARNES

This company is listed in the following categories:
63990 - Other information 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

CASTELNAU COMMUNITY CENTRE
BARNES
LONDON
SW13 9AQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/01/2024 04/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LISA ANNE GREEN Secretary 2010-02-10 CURRENT
MRS ANNA LOUISE WIGLEY Oct 1976 British Director 2018-01-09 CURRENT
MR PATRICK WILLIAM LAWFORD FINDLATER Mar 1945 British Director 2019-07-30 CURRENT
MS CINDY MARY GLENN Jul 1975 British Director 2017-12-06 CURRENT
MR PETER JAMIESON Dec 1962 British Director 2023-01-31 CURRENT
JAMES IAN LANG Apr 1943 British Director 2019-01-30 CURRENT
MR PHILIP MEAD Nov 1961 British Director 2023-01-31 CURRENT
MR NICOLAS TIFFOU Apr 1967 French Director 2017-12-06 CURRENT
MR ROBERT ANTHONY WOOLF Oct 1950 British Director 2012-06-11 CURRENT
MRS JULIE BURDON Feb 1969 British Director 2020-01-28 CURRENT
MAXINE NEELY Dec 1964 British Director 2007-07-05 UNTIL 2014-12-02 RESIGNED
JOHN ALFRED RICHMOND Apr 1946 British Director 2008-12-09 UNTIL 2010-06-15 RESIGNED
GEOFFREY GRANT FULTON BARNETT Mar 1943 British Secretary 2002-04-23 UNTIL 2008-01-10 RESIGNED
HAZEL LEVY Oct 1926 British Director 1997-01-21 UNTIL 2006-06-13 RESIGNED
ANTHONY JOHN PATERSON May 1951 Secretary 1997-01-21 UNTIL 2002-04-23 RESIGNED
JULIE FARRANT Secretary 2008-01-10 UNTIL 2010-02-10 RESIGNED
MR PHILIP RICHARD PIRIE Dec 1949 British Director 2015-04-09 UNTIL 2022-01-05 RESIGNED
SOUAD HAFID May 1970 British Director 2007-07-05 UNTIL 2009-11-02 RESIGNED
REVEREND GODFREY HOLDSTOCK Apr 1948 British Director 1997-01-21 UNTIL 2005-06-14 RESIGNED
PROFESSOR JOHN FRANCIS LEVY Jun 1921 British Director 1997-01-21 UNTIL 2002-04-23 RESIGNED
MS ANNE KATHERINE MCKEE Oct 1958 British Director 2018-06-19 UNTIL 2024-01-08 RESIGNED
MRS SILVIA MERRYLEES MONTELLO Feb 1968 British Director 2011-03-17 UNTIL 2023-01-31 RESIGNED
REV. RICHARD MICHAEL SEWELL Nov 1962 Uk Director 2011-12-04 UNTIL 2018-07-09 RESIGNED
MS PHILIPPA GAIL PURSER May 1974 British Director 2014-04-01 UNTIL 2017-03-21 RESIGNED
VERONICA SCHROTER Apr 1938 British Director 2007-07-05 UNTIL 2023-01-31 RESIGNED
MS CHRISTABEL GAIRDNER Apr 1941 British Director 2014-06-18 UNTIL 2015-12-02 RESIGNED
MR ANDREW LESLIE NESBITT Dec 1947 British Director 2002-04-23 UNTIL 2004-11-06 RESIGNED
ANTHONY JOHN PATERSON May 1951 Director 1997-01-21 UNTIL 2002-04-23 RESIGNED
CHRISTINE CORALIE PERCIVAL Feb 1944 British Director 2003-06-03 UNTIL 2018-10-09 RESIGNED
PATRICIA ANGELA STYLE Apr 1938 British Director 2003-07-09 UNTIL 2004-02-19 RESIGNED
CATHARINE SARAH FRANCES GENT Sep 1940 British Director 1997-02-26 UNTIL 2003-06-03 RESIGNED
MS DAWN DOWUONA-HYDE British Director 2010-12-08 UNTIL 2015-04-09 RESIGNED
JULIA BERYL FARRANT Feb 1962 British Director 2007-07-05 UNTIL 2013-12-10 RESIGNED
GEOFFREY GRANT FULTON BARNETT Mar 1943 British Director 2002-04-23 UNTIL 2013-03-12 RESIGNED
REVD JEAN BOULTON REYNOLDS Jun 1949 British Director 2006-01-17 UNTIL 2011-12-04 RESIGNED
MR PETER MARTIN BOYLING Nov 1948 British Director 2006-06-13 UNTIL 2018-12-31 RESIGNED
MS APHRA KENDAL ALICE BRANDRETH Jul 1978 British Director 2019-01-30 UNTIL 2024-01-29 RESIGNED
LORAINE ROSEMARY FAITH BUDGEN Feb 1943 British Director 2002-07-04 UNTIL 2007-07-05 RESIGNED
SABRINA BULLOCH Mar 1980 German Director 2012-06-11 UNTIL 2018-11-05 RESIGNED
MRS DAISY EILEENE CRAWFORD Nov 1976 British Director 2018-07-09 UNTIL 2019-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNARDO'S BARKINGSIDE , ILFORD Active GROUP 88990 - Other social work activities without accommodation n.e.c.
VSO LONDON UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.
BRICKWORTH DEVELOPMENTS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
BARING FOUNDATION (THE) LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ING SERVICES LIMITED LONDON ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
ABACUS PROJECTS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
V S O TRADING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LL SHELL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ST MICHAEL'S FELLOWSHIP LONDON Active FULL 87900 - Other residential care activities n.e.c.
COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
UNDER TREE SCHOOLS LONDON ENGLAND Dissolved... 85310 - General secondary education
SPEAR HOUSING ASSOCIATION LIMITED TWICKENHAM ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
VET4LIFE LIMITED SHIRLEY UNITED KINGDOM Dissolved... SMALL 75000 - Veterinary activities
A & E CLINICS LIMITED BROADWAY ENGLAND Active DORMANT 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
A & E SHOPS LIMITED BROADWAY ENGLAND Active MICRO ENTITY 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
SAIBICK LIMITED HAMPTON HILL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SAIBICK INVESTMENTS LTD HAMPTON HILL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
D&H CRAWFORD LTD READING ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
SMART VET LTD HAMPTON HILL ENGLAND Active TOTAL EXEMPTION FULL 75000 - Veterinary activities