Courthouse Community Centre Ltd


Founded in 1999, Courthouse Community Centre, classified under reg no. 03796662 is an active company. Currently registered at 43 Renfrew Road SE11 4NA, the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th December 2004 Courthouse Community Centre Ltd is no longer carrying the name Compassion In Action, London.

At the moment there are 10 directors in the the firm, namely Media G., Elizabeth P. and Keval S. and others. In addition one secretary - Derek G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Courthouse Community Centre Ltd Address / Contact

Office Address 43 Renfrew Road
Office Address2 London
Town
Post code SE11 4NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796662
Date of Incorporation Mon, 28th Jun 1999
Industry Other human health activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Media G.

Position: Director

Appointed: 25 February 2024

Derek G.

Position: Secretary

Appointed: 25 February 2024

Elizabeth P.

Position: Director

Appointed: 25 February 2024

Keval S.

Position: Director

Appointed: 17 July 2023

Andras K.

Position: Director

Appointed: 17 July 2023

Nikolaus H.

Position: Director

Appointed: 17 July 2023

Pempa S.

Position: Director

Appointed: 17 July 2023

Jan A.

Position: Director

Appointed: 08 November 2022

Fabienne P.

Position: Director

Appointed: 14 July 2020

Alison M.

Position: Director

Appointed: 26 March 2018

Robin B.

Position: Director

Appointed: 14 May 2002

Catherine B.

Position: Director

Appointed: 31 January 2022

Resigned: 08 April 2022

Diana O.

Position: Director

Appointed: 12 November 2021

Resigned: 08 November 2022

William W.

Position: Director

Appointed: 12 November 2021

Resigned: 17 July 2023

Laura C.

Position: Director

Appointed: 12 November 2021

Resigned: 08 November 2022

Patrick C.

Position: Director

Appointed: 12 November 2021

Resigned: 08 November 2022

Cynthia B.

Position: Director

Appointed: 14 July 2020

Resigned: 24 June 2021

Kamlo C.

Position: Director

Appointed: 14 July 2020

Resigned: 17 July 2023

Francesca S.

Position: Director

Appointed: 26 March 2018

Resigned: 18 October 2021

Barbara S.

Position: Director

Appointed: 14 March 2018

Resigned: 18 October 2021

Ruth P.

Position: Director

Appointed: 14 March 2018

Resigned: 30 November 2018

Shambhu M.

Position: Director

Appointed: 20 March 2017

Resigned: 14 March 2018

Kate R.

Position: Director

Appointed: 01 April 2014

Resigned: 30 November 2014

Neidra A.

Position: Director

Appointed: 22 February 2012

Resigned: 31 May 2018

John B.

Position: Director

Appointed: 08 June 2011

Resigned: 29 May 2018

Esther G.

Position: Director

Appointed: 17 November 2010

Resigned: 14 March 2018

Stephanie H.

Position: Director

Appointed: 24 March 2010

Resigned: 20 March 2017

Eamon W.

Position: Director

Appointed: 10 June 2009

Resigned: 22 February 2012

Juan B.

Position: Director

Appointed: 29 October 2008

Resigned: 02 January 2011

Richard D.

Position: Director

Appointed: 28 February 2008

Resigned: 30 June 2008

Roger W.

Position: Director

Appointed: 13 December 2007

Resigned: 20 March 2017

Lesley P.

Position: Director

Appointed: 13 December 2007

Resigned: 27 January 2010

Rosalynd B.

Position: Director

Appointed: 13 December 2007

Resigned: 31 October 2014

Roy S.

Position: Director

Appointed: 13 December 2007

Resigned: 19 September 2012

Brian R.

Position: Director

Appointed: 13 December 2007

Resigned: 17 November 2010

Sundra S.

Position: Director

Appointed: 27 November 2006

Resigned: 10 June 2009

David F.

Position: Director

Appointed: 24 October 2005

Resigned: 16 August 2007

Michael M.

Position: Director

Appointed: 24 October 2005

Resigned: 02 September 2008

Richard D.

Position: Secretary

Appointed: 12 July 2004

Resigned: 31 March 2014

Lois G.

Position: Director

Appointed: 12 July 2004

Resigned: 24 October 2005

Deniz C.

Position: Director

Appointed: 12 July 2004

Resigned: 24 October 2005

Alison M.

Position: Secretary

Appointed: 08 June 2002

Resigned: 12 July 2004

Nicholas G.

Position: Director

Appointed: 14 May 2002

Resigned: 28 February 2008

Royston G.

Position: Director

Appointed: 14 May 2002

Resigned: 14 March 2018

Susan A.

Position: Director

Appointed: 14 May 2002

Resigned: 14 December 2007

Lynne K.

Position: Director

Appointed: 14 May 2002

Resigned: 25 February 2006

Michael M.

Position: Director

Appointed: 14 May 2002

Resigned: 20 February 2003

Dionne N.

Position: Secretary

Appointed: 31 July 2001

Resigned: 08 June 2002

Dionne N.

Position: Director

Appointed: 11 May 2001

Resigned: 29 June 2002

Alison M.

Position: Director

Appointed: 30 April 2001

Resigned: 08 June 2002

Stephen S.

Position: Director

Appointed: 11 April 2000

Resigned: 14 December 2011

Jean C.

Position: Director

Appointed: 13 March 2000

Resigned: 11 May 2001

Lucy A.

Position: Director

Appointed: 14 December 1999

Resigned: 08 June 2002

Marilyn E.

Position: Director

Appointed: 29 September 1999

Resigned: 11 May 2001

Gillian J.

Position: Secretary

Appointed: 28 June 1999

Resigned: 11 May 2001

Andrew H.

Position: Director

Appointed: 28 June 1999

Resigned: 05 March 2004

Alison M.

Position: Director

Appointed: 28 June 1999

Resigned: 08 February 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Jamyang Buddhist Centre from London, United Kingdom. The abovementioned PSC is categorised as "a charitable company". The abovementioned PSC.

Jamyang Buddhist Centre

43 Renfrew Road, London, London, SE11 4NA, United Kingdom

Legal authority Charity Commission
Legal form Charitable Company
Country registered United Kingdom
Place registered Company House
Registration number 5264030
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Compassion In Action, London December 13, 2004
Courthouse Community Centre June 12, 2003
Courthouse Community Cafe April 18, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, July 2023
Free Download (16 pages)

Company search

Advertisements